Company NameCapol (U.K.) Limited
DirectorsKarina Sanchez and Peter Philibert Hantl
Company StatusActive
Company Number02819458
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Karina Sanchez
Date of BirthAugust 1977 (Born 46 years ago)
NationalityMexican
StatusCurrent
Appointed29 November 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameMr Stephen James Downing
StatusCurrent
Appointed01 November 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Peter Philibert Hantl
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameCraig Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressPearl Assurance House
2 Derby Square
Liverpool
L2 9QR
Secretary NameRichard John Martindale
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House
2 Derby Square
Liverpool
L2 9QR
Director NameMr Michael Adin Coates
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2001)
RoleSales Director
Correspondence Address60 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BS
Wales
Director NameKlaus-Dieter Haupt
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1993(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 31 August 2012)
RoleChemical Engineer
Country of ResidenceGermany
Correspondence AddressAm Irmenhof 10
D-21227 Bendestorf
Germany
Foreign
Secretary NameDavid Stuart Hewitt
NationalityBritish
StatusResigned
Appointed29 July 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address41 Quarry Road East
Heswall
Wirral
Merseyside
CH60 6RB
Wales
Director NameMr Nicholas Michael Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 August 2015)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
1 Rest Hill Road Storeton
Wirral
Merseyside
CH63 6HN
Wales
Director NameDr Sven Ilmar Oksaar
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2009)
RoleLawyer
Correspondence AddressBallindamm 26
Hamburg
20095
Foreign
Director NameDr Matthias Seemann
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameMr John Haddock
StatusResigned
Appointed15 December 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressKluber Lubrication Gb Limited Unit 10 Pennine Busi
Longbow Close, Bradley
Huddersfield
HD2 1GQ
Director NameMr Bernd Strack
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 August 2015(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Christian Heinrich Hauk
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2017(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2021)
RoleSales Director
Country of ResidenceGermany
Correspondence Address22 Bookweetenkamp
Hamburg, 2559
Germany
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2001(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2012)
Correspondence AddressNo. 1 St Paul's Square
Liverpool
L3 9SJ

Contact

Websitecapol.co.uk
Email address[email protected]
Telephone0151 3428900
Telephone regionLiverpool

Location

Registered AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Capol Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,533,039
Gross Profit£295,598
Net Worth£102,886
Cash£44
Current Liabilities£251,778

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (23 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (23 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Christian Heinrich Hauk as a director on 30 September 2021 (1 page)
18 October 2021Appointment of Mr Peter Philibert Hantl as a director on 1 October 2021 (2 pages)
13 October 2021Full accounts made up to 31 December 2020 (22 pages)
8 June 2021Amended accounts for a small company made up to 31 December 2019 (26 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
4 May 2021Auditor's resignation (1 page)
18 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
3 November 2020Appointment of Mr Stephen James Downing as a secretary on 1 November 2020 (2 pages)
3 November 2020Termination of appointment of John Haddock as a secretary on 1 November 2020 (1 page)
21 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Bernd Strack as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mrs Karina Sanchez as a director on 29 November 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
24 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 December 2017 (20 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
27 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 March 2017Appointment of Mr Christian Heinrich Hauk as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Matthias Seemann as a director on 15 March 2017 (1 page)
20 March 2017Appointment of Mr Christian Heinrich Hauk as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Matthias Seemann as a director on 15 March 2017 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (14 pages)
8 November 2016Full accounts made up to 31 December 2015 (14 pages)
21 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Termination of appointment of Nicholas Michael Hewitt as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Bernd Strack as a director on 25 August 2015 (2 pages)
26 August 2015Termination of appointment of Nicholas Michael Hewitt as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Bernd Strack as a director on 25 August 2015 (2 pages)
19 May 2015Registered office address changed from Oaktree Court Mill Lane Ness Cheshire CH64 8TP to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(6 pages)
19 May 2015Registered office address changed from C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ England to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ England to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Oaktree Court Mill Lane Ness Cheshire CH64 8TP to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page)
15 December 2014Appointment of Mr John Haddock as a secretary on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr John Haddock as a secretary on 15 December 2014 (2 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
6 March 2014Auditor's resignation (1 page)
6 March 2014Auditor's resignation (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 September 2012Termination of appointment of Klaus-Dieter Haupt as a director (1 page)
4 September 2012Termination of appointment of Klaus-Dieter Haupt as a director (1 page)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 February 2012Appointment of Dr Matthias Seemann as a director (2 pages)
27 February 2012Appointment of Dr Matthias Seemann as a director (2 pages)
26 January 2012Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page)
26 January 2012Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 March 2011Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages)
16 June 2010Secretary's details changed for St Pauls Secretaries Limited on 19 May 2010 (2 pages)
16 June 2010Secretary's details changed for St Pauls Secretaries Limited on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Klaus-Dieter Haupt on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Klaus-Dieter Haupt on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Nicholas Michael Hewitt on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Nicholas Michael Hewitt on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
24 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
23 September 2009Appointment terminated director sven oksaar (1 page)
23 September 2009Appointment terminated director sven oksaar (1 page)
19 June 2009Secretary's change of particulars / st pauls secretaries LIMITED / 01/01/2008 (1 page)
19 June 2009Secretary's change of particulars / st pauls secretaries LIMITED / 01/01/2008 (1 page)
19 June 2009Return made up to 19/05/09; full list of members (6 pages)
19 June 2009Return made up to 19/05/09; full list of members (6 pages)
13 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
13 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
12 June 2008Return made up to 19/05/08; full list of members (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (7 pages)
31 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
19 December 2006Accounts for a small company made up to 31 August 2006 (6 pages)
8 June 2006Return made up to 19/05/06; full list of members (8 pages)
8 June 2006Return made up to 19/05/06; full list of members (8 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (6 pages)
27 June 2005Return made up to 19/05/05; full list of members (8 pages)
27 June 2005Return made up to 19/05/05; full list of members (8 pages)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
20 December 2004Accounts for a small company made up to 31 August 2004 (6 pages)
25 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 July 2003Return made up to 19/05/03; full list of members (8 pages)
7 July 2003Return made up to 19/05/03; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
16 June 2002Return made up to 19/05/02; full list of members (8 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Return made up to 19/05/02; full list of members (8 pages)
16 June 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 May 2001Return made up to 19/05/01; full list of members (7 pages)
16 May 2001Return made up to 19/05/01; full list of members (7 pages)
29 December 2000391 removal of auditor (1 page)
29 December 2000391 removal of auditor (1 page)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
21 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
31 May 1998Return made up to 19/05/98; no change of members (4 pages)
31 May 1998Return made up to 19/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 May 1997Return made up to 19/05/97; full list of members (6 pages)
25 May 1997Return made up to 19/05/97; full list of members (6 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
18 June 1996Return made up to 19/05/96; no change of members (4 pages)
18 June 1996Return made up to 19/05/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
14 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 June 1994Return made up to 19/05/94; full list of members
  • 363(287) ‐ Registered office changed on 05/06/94
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1994Return made up to 19/05/94; full list of members
  • 363(287) ‐ Registered office changed on 05/06/94
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1993Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 August 1993Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1993£ nc 1000/10000 29/07/93 (1 page)
4 August 1993£ nc 1000/10000 29/07/93 (1 page)
19 May 1993Incorporation (21 pages)
19 May 1993Incorporation (21 pages)