Company NameCape Site Services Limited
Company StatusActive
Company Number03023240
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Andrew John Murison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 Villiers Road
Kingston Upon Thames
Surrey
KT1 3AP
Director NameMr Simon Anthony Fish
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleDriller
Country of ResidenceEngland
Correspondence Address5 Willow Brook Close
Barnsley
South Yorkshire
S75 5PX
Director NameMr Ian Raymond Wiles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 year, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleDriller
Country of ResidenceEngland
Correspondence Address23 West View
Cudworth
Barnsley
S72 8HW
Secretary NameMr Simon Anthony Fish
NationalityBritish
StatusCurrent
Appointed24 July 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleDriller
Country of ResidenceEngland
Correspondence Address5 Willow Brook Close
Barnsley
South Yorkshire
S75 5PX
Secretary NameJohn Martin Bradley
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree Farm
Sutton Scotney
Hampshire
SO21 3LD
Director NameMr Gary James Meadows
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 October 2001)
RoleDriller
Country of ResidenceEngland
Correspondence Address78 Wath Road
Elsecar
Barnsley
South Yorkshire
S74 8HR
Secretary NameJohn Edward Waterland
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Darrington Road
Pontefract
West Yorkshire
WF8 3RY

Contact

Websitewww.cape-site.co.uk
Email address[email protected]
Telephone01226 725050
Telephone regionBarnsley

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

333 at £1A.j. Murison
33.30%
Ordinary
333 at £1Mr I.r. Wiles
33.30%
Ordinary
333 at £1Mr S.a. Fish
33.30%
Ordinary
1 at £1J.m. Bradley
0.10%
Ordinary

Financials

Year2014
Net Worth£85,292
Cash£14,655
Current Liabilities£22,060

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

29 November 2007Delivered on: 11 December 2007
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2 275 carlton road carlton barnsley. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 November 2019Registered office address changed from 26 Westgate Westgate Monk Bretton Barnsley S71 2DJ England to 26 Westgate Monk Bretton Barnsley S71 2DJ on 22 November 2019 (1 page)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 August 2018Registered office address changed from 43 Clarence Road Chesterfield S40 1LQ England to 26 Westgate Westgate Monk Bretton Barnsley S71 2DJ on 2 August 2018 (1 page)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
17 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
17 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
15 December 2016Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 April 2013Registered office address changed from Bridge House 1 Bridge Street Killamarsh Sheffield S21 1AH on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Bridge House 1 Bridge Street Killamarsh Sheffield S21 1AH on 11 April 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 March 2010Director's details changed for Andrew John Murison on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Andrew John Murison on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ian Raymond Wiles on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Anthony Fish on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ian Raymond Wiles on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Anthony Fish on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Andrew John Murison on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Simon Anthony Fish on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ian Raymond Wiles on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 March 2009Return made up to 17/02/09; full list of members (4 pages)
11 March 2009Return made up to 17/02/09; full list of members (4 pages)
10 March 2009Appointment terminated secretary john waterland (1 page)
10 March 2009Secretary appointed mr simon anthony fish (1 page)
10 March 2009Appointment terminated secretary john waterland (1 page)
10 March 2009Secretary appointed mr simon anthony fish (1 page)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 April 2008Return made up to 17/02/08; full list of members (4 pages)
9 April 2008Return made up to 17/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
28 April 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(8 pages)
28 April 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(8 pages)
11 April 2007Registered office changed on 11/04/07 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 April 2006Return made up to 17/02/06; full list of members (8 pages)
13 April 2006Return made up to 17/02/06; full list of members (8 pages)
19 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 April 2005Return made up to 17/02/05; full list of members (8 pages)
14 April 2005Return made up to 17/02/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary resigned
(9 pages)
2 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(288) ‐ Secretary resigned
(9 pages)
25 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
13 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
28 February 2001Return made up to 17/02/01; full list of members (8 pages)
28 February 2001Return made up to 17/02/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 March 1999Return made up to 17/02/99; no change of members (4 pages)
23 March 1999Return made up to 17/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 February 1998Accounts for a small company made up to 28 February 1997 (7 pages)
23 February 1998Accounts for a small company made up to 28 February 1997 (7 pages)
18 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 17/02/97; no change of members (4 pages)
14 March 1997Return made up to 17/02/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 29 February 1996 (5 pages)
12 March 1997Accounts for a small company made up to 29 February 1996 (5 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
26 June 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Registered office changed on 05/03/96 from: 18 blackthorne road stratford upon avon warwickshire CV37 6TD (1 page)
5 March 1996Registered office changed on 05/03/96 from: 18 blackthorne road stratford upon avon warwickshire CV37 6TD (1 page)
31 March 1995Accounting reference date notified as 28/02 (1 page)
31 March 1995Accounting reference date notified as 28/02 (1 page)
17 February 1995Incorporation (16 pages)
17 February 1995Incorporation (16 pages)