Company NameKaptech Hose Limited
DirectorJames Robert Farquhar Thomson
Company StatusActive
Company Number01735313
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Previous NameBladepress Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr James Robert Farquhar Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(15 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Keith William Farley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 1999)
RoleCompany Director (Executive)
Correspondence Address11 Almondbury Close
Huddersfield
West Yorkshire
HD5 8XX
Director NameMs Patricia Margaret Farley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 1999)
RoleCompany Director (Executive)
Correspondence Address11 Almondbury Close
Huddersfield
West Yorkshire
HD5 8XX
Secretary NameMs Patricia Margaret Farley
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address11 Almondbury Close
Huddersfield
West Yorkshire
HD5 8XX
Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(15 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Secretary NameMr Timothy David Farquhar Thomson
NationalityBritish
StatusResigned
Appointed07 June 1999(15 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD

Contact

Websiteguyson.co.uk
Email address[email protected]
Telephone01756 799911
Telephone regionSkipton

Location

Registered AddressSnaygill Ind Estate
Keighley Road
Skipton
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Guyson International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

16 August 1989Delivered on: 22 August 1989
Satisfied on: 20 June 1991
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

15 August 2023Accounts for a dormant company made up to 31 May 2023 (4 pages)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
18 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr James Robert Farquhar Thomson on 30 January 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 February 2018Registered office address changed from 4-6 Bridge Street Tadcaster North Yorkshire LS24 9AL to Snaygill Ind Estate Keighley Road Skipton BD23 2QR on 5 February 2018 (1 page)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2012Register inspection address has been changed (1 page)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 September 2011Termination of appointment of Timothy Thomson as a secretary (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a director (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a director (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a secretary (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 31 May 2010 (9 pages)
24 February 2011Full accounts made up to 31 May 2010 (9 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Full accounts made up to 31 May 2009 (9 pages)
3 March 2010Full accounts made up to 31 May 2009 (9 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 February 2009Full accounts made up to 31 May 2008 (9 pages)
12 February 2009Full accounts made up to 31 May 2008 (9 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 May 2007 (9 pages)
5 February 2008Full accounts made up to 31 May 2007 (9 pages)
19 July 2007Full accounts made up to 31 May 2006 (9 pages)
19 July 2007Full accounts made up to 31 May 2006 (9 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Location of register of members (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
4 April 2005Full accounts made up to 31 May 2004 (7 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2004Full accounts made up to 31 May 2003 (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 April 2003Full accounts made up to 31 May 2002 (14 pages)
2 April 2003Full accounts made up to 31 May 2002 (14 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
19 April 2002Return made up to 28/02/02; full list of members (7 pages)
8 April 2002Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
8 February 2002Full accounts made up to 31 May 2001 (7 pages)
8 February 2002Full accounts made up to 31 May 2001 (7 pages)
18 May 2001Registered office changed on 18/05/01 from: c/o lishman sidwell campbell price 12-14 westgate tadcaster LS24 9AB (1 page)
18 May 2001Registered office changed on 18/05/01 from: c/o lishman sidwell campbell price 12-14 westgate tadcaster LS24 9AB (1 page)
19 April 2001Full accounts made up to 31 May 2000 (11 pages)
19 April 2001Full accounts made up to 31 May 2000 (11 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 November 1999Full accounts made up to 7 June 1999 (15 pages)
15 November 1999Full accounts made up to 7 June 1999 (15 pages)
15 November 1999Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page)
15 November 1999Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page)
15 November 1999Full accounts made up to 7 June 1999 (15 pages)
18 June 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: bradley junction industrial est leeds road huddersfield west yorkshire HD2 1UR (1 page)
18 June 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: bradley junction industrial est leeds road huddersfield west yorkshire HD2 1UR (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Return made up to 28/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 28/02/96; full list of members (6 pages)
25 February 1996Return made up to 28/02/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)