Company NameThe Caplan's Ltd
DirectorPaul Caplan
Company StatusActive
Company Number04759923
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Secretary NameMr Peter Turkington
StatusCurrent
Appointed10 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address398 Ecclesall Road
Sheffield
S11 8PJ
Secretary NameAdrian George William King
NationalityBritish
StatusResigned
Appointed23 September 2003(4 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 10 October 2017)
RoleCompany Director
Correspondence Address15 Grange Avenue
Dronfield Woodhouse
Dronfield
S18 8PH
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Contact

Websitecapland.co.uk
Email address[email protected]
Telephone0114 2687222
Telephone regionSheffield

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

375 at £1Paul Caplan
75.00%
Ordinary
125 at £1Paul Caplan Accumulation & Maintenance Settlement
25.00%
Ordinary

Financials

Year2014
Net Worth£1,030,624
Cash£32,820
Current Liabilities£16,751

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 5 days from now)

Charges

3 August 2004Delivered on: 12 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 broomfield road, sheffield the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding

Filing History

5 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 December 2021 (12 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Appointment of Mr Peter Turkington as a secretary on 10 October 2017 (2 pages)
16 October 2017Appointment of Mr Peter Turkington as a secretary on 10 October 2017 (2 pages)
16 October 2017Termination of appointment of Adrian George William King as a secretary on 10 October 2017 (1 page)
16 October 2017Termination of appointment of Adrian George William King as a secretary on 10 October 2017 (1 page)
20 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(4 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
25 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
3 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
3 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 September 2009Director's change of particulars / paul caplan / 12/05/2009 (1 page)
8 September 2009Return made up to 12/05/09; full list of members (5 pages)
8 September 2009Director's change of particulars / paul caplan / 12/05/2009 (1 page)
8 September 2009Return made up to 12/05/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 12/05/08; full list of members (6 pages)
1 July 2008Return made up to 12/05/08; full list of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 July 2007Return made up to 12/05/07; full list of members (6 pages)
18 July 2007Return made up to 12/05/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
14 June 2006Return made up to 12/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 June 2005Return made up to 12/05/05; full list of members (7 pages)
18 June 2005Return made up to 12/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Ad 15/10/03--------- £ si 496@1=496 £ ic 4/500 (2 pages)
22 October 2003Ad 15/10/03--------- £ si 496@1=496 £ ic 4/500 (2 pages)
20 October 2003Company name changed willoughby (442) LIMITED\certificate issued on 20/10/03 (6 pages)
20 October 2003Company name changed willoughby (442) LIMITED\certificate issued on 20/10/03 (6 pages)
9 October 2003Ad 23/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Ad 23/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 October 2003Director resigned (1 page)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
12 May 2003Incorporation (20 pages)
12 May 2003Incorporation (20 pages)