Company NameCapretti Ltd
DirectorJoanna Louise Stockdale
Company StatusActive
Company Number01328171
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)
Previous NameStephen Matthew Estates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Joanna Louise Stockdale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(14 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Wood Yard
Stocksmoor Road, Midgley
Huddersfield
West Yorkshire
WF4 4JF
Secretary NameSusan Mary Kemp
NationalityBritish
StatusCurrent
Appointed28 August 2002(25 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address27 Main Street
South Hiendley
Barnsley
South Yorkshire
S72 9BS
Director NameCarol Anne Stockdale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressFlat 4 Chevet Court
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6RB
Secretary NameJoanna Louise Stockdale
NationalityBritish
StatusResigned
Appointed24 April 1992(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address34 Wesley House
Wesley Street
Ossett
West Yorkshire
WF5 8EZ
Director NamePaula Gail Stockdale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address15 Willow Road
Alverthorpe
Wakefield
West Yorkshire
WF2 9TH

Contact

Websitecapretti.co.uk
Email address[email protected]
Telephone01924 364211
Telephone regionWakefield

Location

Registered AddressThompson's Yard
New Street
Ossett
West Yorkshire
WF5 8BH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

76k at £1Joanna Louise Stockdale
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,256
Cash£37
Current Liabilities£120,473

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

1 July 1993Delivered on: 7 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
5 May 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
5 May 2023Change of details for Ms Joanna Louise Stockdale as a person with significant control on 31 March 2023 (2 pages)
3 May 2023Director's details changed for Ms Joanna Louise Stockdale on 1 April 2023 (2 pages)
3 May 2023Termination of appointment of Susan Mary Kemp as a secretary on 1 May 2022 (1 page)
3 May 2023Director's details changed for Ms Joanna Louise Stockdale on 3 May 2023 (2 pages)
3 May 2023Change of details for Ms Joanna Louise Stockdale as a person with significant control on 1 April 2023 (2 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
5 May 2022Confirmation statement made on 24 April 2022 with updates (4 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
11 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 January 2020 (7 pages)
4 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
4 May 2020Change of details for Ms Joanna Louise Stockdale as a person with significant control on 4 May 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
8 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 76,000
(4 pages)
1 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 76,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 76,000
(4 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 76,000
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Registered office address changed from 7 Cross Street Wakefield West Yorkshire WF1 3BW to Thompson's Yard New Street Ossett West Yorkshire WF5 8BH on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 7 Cross Street Wakefield West Yorkshire WF1 3BW to Thompson's Yard New Street Ossett West Yorkshire WF5 8BH on 21 October 2014 (1 page)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 76,000
(4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 76,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Joanna Louise Stockdale on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 May 2008Return made up to 24/04/08; full list of members (3 pages)
26 May 2008Return made up to 24/04/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 May 2006Return made up to 24/04/06; full list of members (6 pages)
25 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 March 2006Registered office changed on 16/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
16 March 2006Registered office changed on 16/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
20 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
17 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page)
17 June 1999Registered office changed on 17/06/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page)
26 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1998Full accounts made up to 31 January 1998 (9 pages)
3 November 1998Full accounts made up to 31 January 1998 (9 pages)
11 June 1998Return made up to 24/04/98; no change of members (4 pages)
11 June 1998Return made up to 24/04/98; no change of members (4 pages)
9 May 1997Return made up to 24/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
(4 pages)
9 May 1997Return made up to 24/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
(4 pages)
29 April 1997Full accounts made up to 31 January 1997 (11 pages)
29 April 1997Full accounts made up to 31 January 1997 (11 pages)
14 January 1997Registered office changed on 14/01/97 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LQ (1 page)
14 January 1997Registered office changed on 14/01/97 from: vernon house 40 new north road huddersfield west yorkshire HD1 5LQ (1 page)
30 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
7 May 1996Return made up to 24/04/96; full list of members (6 pages)
7 May 1996Return made up to 24/04/96; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1987Memorandum and Articles of Association (10 pages)
10 June 1987Memorandum and Articles of Association (10 pages)