CAPPER & CO. LTD.
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2JP

Company number 00205899
Status Active
Incorporation Date 12 May 1925
Company Type Private Limited Company
Address BLOCK F LONGACRE INDUSTRIAL ESTATE, ROSEHILL, WILLENHALL, WEST MIDLANDS, WV13 2JP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement by Directors; Resolutions RES13 ‐ Share prem a/c and other reserves cancelled 24/04/2017 RES06 ‐ Resolution of reduction in issued share capital ; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of CAPPER & CO. LTD. are www.capperco.co.uk, and www.capper-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and five months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 7.6 miles; to Cradley Heath Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capper Co Ltd is a Private Limited Company. The company registration number is 00205899. Capper Co Ltd has been working since 12 May 1925. The present status of the company is Active. The registered address of Capper Co Ltd is Block F Longacre Industrial Estate Rosehill Willenhall West Midlands Wv13 2jp. . LOVELAND, Simon John is a Secretary of the company. BLAKEMORE, Peter Francis is a Director of the company. MUNRO-MORRIS, Scott is a Director of the company. WILTSHIRE, Simon Joseph is a Director of the company. Secretary HORLESTON, Peter George has been resigned. Secretary MUNRO-MORRIS, Scott has been resigned. Secretary TOMLINSON, William Leonard has been resigned. Secretary UPTON, Robert Gordon has been resigned. Director BOARDMAN, Mike has been resigned. Director CAPPER, Julyan Melville has been resigned. Director CAPPER, William James has been resigned. Director COLEYSHAW, Lee has been resigned. Director FOX, Robert Charles Grierson has been resigned. Director FROST, Matthew Charles has been resigned. Director HARMAN, Richard Gareth has been resigned. Director HORLESTON, Peter George has been resigned. Director PRATT, Timothy John has been resigned. Director PRATT-WALTERS, Alan James has been resigned. Director REES, Brian John has been resigned. Director SWEETMORE, Peter Richard has been resigned. Director UPTON, Robert Gordon has been resigned. Director WALTERS, Bryan Douglas has been resigned. Director WILLIAMS, Alun Roy has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
LOVELAND, Simon John
Appointed Date: 01 September 2015

Director
BLAKEMORE, Peter Francis
Appointed Date: 18 March 2011
82 years old

Director
MUNRO-MORRIS, Scott
Appointed Date: 18 March 2011
52 years old

Director
WILTSHIRE, Simon Joseph
Appointed Date: 18 March 2011
61 years old

Resigned Directors

Secretary
HORLESTON, Peter George
Resigned: 11 July 1996

Secretary
MUNRO-MORRIS, Scott
Resigned: 06 September 2012
Appointed Date: 13 April 2006

Secretary
TOMLINSON, William Leonard
Resigned: 01 September 2015
Appointed Date: 06 September 2012

Secretary
UPTON, Robert Gordon
Resigned: 13 April 2006
Appointed Date: 11 July 1996

Director
BOARDMAN, Mike
Resigned: 18 September 2014
Appointed Date: 20 May 2011
52 years old

Director
CAPPER, Julyan Melville
Resigned: 18 March 2011
78 years old

Director
CAPPER, William James
Resigned: 18 March 2011
83 years old

Director
COLEYSHAW, Lee
Resigned: 31 December 2011
Appointed Date: 18 March 2011
61 years old

Director
FOX, Robert Charles Grierson
Resigned: 07 August 1998
Appointed Date: 21 January 1993
76 years old

Director
FROST, Matthew Charles
Resigned: 30 April 2012
73 years old

Director
HARMAN, Richard Gareth
Resigned: 04 December 2013
Appointed Date: 18 March 2011
63 years old

Director
HORLESTON, Peter George
Resigned: 31 July 1998
79 years old

Director
PRATT, Timothy John
Resigned: 08 February 2006
82 years old

Director
PRATT-WALTERS, Alan James
Resigned: 18 March 2011
Appointed Date: 28 September 2006
54 years old

Director
REES, Brian John
Resigned: 25 September 2008
Appointed Date: 25 May 1995
77 years old

Director
SWEETMORE, Peter Richard
Resigned: 02 September 1994
92 years old

Director
UPTON, Robert Gordon
Resigned: 06 September 2012
Appointed Date: 15 May 1997
74 years old

Director
WALTERS, Bryan Douglas
Resigned: 18 September 2014
Appointed Date: 18 March 2011
64 years old

Director
WILLIAMS, Alun Roy
Resigned: 04 June 2010
Appointed Date: 25 May 1995
74 years old

Persons With Significant Control

Af Blakemore And Son Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

CAPPER & CO. LTD. Events

08 May 2017
Statement by Directors
08 May 2017
Resolutions
  • RES13 ‐ Share prem a/c and other reserves cancelled 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 240 more events
20 Nov 1986
Group of companies' accounts made up to 26 April 1986
09 Dec 1985
Accounts made up to 27 April 1985
24 Dec 1984
Accounts made up to 28 April 1984
15 Dec 1983
Accounts made up to 30 April 1983
23 Dec 1982
Accounts made up to 1 May 1982

CAPPER & CO. LTD. Charges

18 March 2011
Deed of accession
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 16 May 2014
Persons entitled: William James Capper (As Security Trustee)
Description: By way of first floating charge the whole of the…
14 February 2007
Asignment and charge of sub-leasing agreements
Delivered: 15 February 2007
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
23 February 2006
Assignment and charge of sub-leasing agreements
Delivered: 24 February 2006
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Technology Finance Limited
Description: All of its present and future right title benefit and…
14 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land ajoining in area 8.5 acres or thereabouts situate at…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of lanelay road, talbot green…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of lanelay road, talbot green…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Western house, lanelay road industrial estate, talbot…
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 29 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Race house and a factory, lanelay road, talbot green…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 195 cardiff road, newport, t/no…
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 197 cardiff road, newport, t/no…
22 November 2004
Legal charge
Delivered: 2 December 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H open land adjoining spar store, fontygary road, rhoose…
17 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 31 clytha park road newport.
12 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 32/34 high street lydd kent t/no K532231.
12 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Land and building lying to the north east side of ferry…
12 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side os castle street lougher…
17 June 2002
Legal charge
Delivered: 27 June 2002
Status: Satisfied on 23 February 2011
Persons entitled: The Welsh Development Agency
Description: Land being k/a western house lanelay road industrial estate…
23 June 2000
Legal charge
Delivered: 7 July 2000
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a race house lanelay road industrial estate…
15 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lanelay road industrial estate talbot…
15 May 1999
Guarantee and debenture
Delivered: 4 June 1999
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H glyntaff stores rhydyfelin pontypridd t/nos. Wa 486008…
28 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Units 2 & 3 caernarvon court hatherley cheltenham…
26 September 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 2 and 3 llanfabon drive trethomas caerphily t/n WA656825.
29 April 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 66 & 68 the highway,new inn,pontypool,torfaen.
30 October 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 7 February 2005
Persons entitled: Audrey May Blakeman John Charles David Blakeman
Description: 2/3 caernarvon court cheltenham gloucester.
1 May 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 7 February 2005
Persons entitled: Doreen Rose Marie Howells Caroline Maria Cook
Description: All that lock-up shop situate at long mains monkton…
14 October 1994
Legal charge
Delivered: 1 November 1994
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 41 and 43 uplands crescent,uplands,swansea,west…
15 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 58/59 brecon road merthyr tydfil mid glamorgan title no…
7 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 2 the circle pantside newbridge gwent.
7 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 52 and 53 high street gorseinon swansea west glamorgan.
7 September 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 26 broad street blaenavon gwent.
19 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 27 March 1998
Persons entitled: Barclays Bank PLC
Description: 31,33,35 high street glynneath west glam: title no's…
25 November 1992
Legal charge
Delivered: 3 December 1992
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 2 pen-y-fro dunvant swansea west glam: title no: WA79705.
4 November 1992
Legal charge
Delivered: 12 November 1992
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 4-5 nightingale court,mead vale,worle,weston super…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied on 14 October 1994
Persons entitled: Wayne's Stores LTD
Description: F/H 41 and 43 uplands crescent swansea t/no wa 145762.
8 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 19, bassett terrace, pwll, llanelli, dyfed. Title no:…
8 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 219 neath road britton ferry, west glamorgan title no wa…
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Castle house, blue boar square, st clears, dyfed title no:…
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 86 high street, tonyrefail, mid: glamorgan title no: wa…
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 26 broad street blaenavon gwent.
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 8, high street, cinderford, gloucester.
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 369 barry road barry south glam: title no: wa 449983.
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Shop 11 and flats 12 & 13, castle drive view,dinas powis…
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Co-operative retails stores, fontygary road rhoose, south…
19 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 2 station road, radyr cardiff south glam.
30 December 1987
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 98/102 (even numbers only) gower road, sketty, west…
30 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 26 castle street, hay-on-wye hereford & worcester.
30 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 5 wern LTD, ystalyfera swansea W. glamorgan T.no:- wa…
14 July 1987
Legal charge
Delivered: 23 July 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 54/56 high street clydach swansea west glamorgan title no…
14 July 1987
Legal charge
Delivered: 23 July 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 10 & 11 harford square lampeter dyfed.
22 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 22, clifton street, cardiff, S. glamorgan title no:…
22 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 2, emerald street, cardiff, S. glamorgan.
22 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 21, clifton street, cardiff, south glamorgan.
11 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 30 clytha park rd, newport gwent. T.no:-wa 70972.
11 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 91 gabalfa avenue, gabalfa cardiff. S. glam T.no:- wa…
11 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: 93 gabalfa avenue, cardiff S. glam T.no: wa 337730.
8 May 1979
Legal charge
Delivered: 11 May 1979
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as 363 malpas road, newport ,gwent title…
28 March 1977
Legal charge
Delivered: 1 April 1977
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Warehouse, bungalow, outbuildings and land at talbot green…
21 February 1977
Guarantee & debentre by bay & waynes foods LTD waynes stores LTD.
Delivered: 28 February 1977
Status: Satisfied on 7 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…