ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caparo Holdings (Us) Limited

Caparo Holdings (Us) Limited is an active company incorporated on 15 March 1988 with the registered office located in London, Greater London. Caparo Holdings (Us) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02230563
Private limited company
Age
37 years
Incorporated 15 March 1988
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Caparo House 103 Baker Street
London
W1U 6LN
Address changed on 15 May 2023 (2 years 3 months ago)
Previous address was 24 Old Queen Street London SW1H 9HP United Kingdom
Telephone
02074861417
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1957
Director • Finance Director • British • Lives in England • Born in Dec 1956
Director • Finance Director • British • Lives in England • Born in Dec 1973
The Lord Paul Of Marylebone
PSC • British • Lives in UK • Born in Feb 1931
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caparo Hotels Limited
David Patrick Dancaster, The Honourable Ambar Paul, and 2 more are mutual people.
Active
Ambika House Limited
Goodwille Limited, David Patrick Dancaster, and 2 more are mutual people.
Active
Caparo House Limited
Goodwille Limited, David Patrick Dancaster, and 2 more are mutual people.
Active
Caparo Limited
Goodwille Limited, David Patrick Dancaster, and 2 more are mutual people.
Active
Caparo Ventures Limited
Goodwille Limited, David Patrick Dancaster, and 2 more are mutual people.
Active
Caparo Holdings Canada Limited
David Patrick Dancaster, The Honourable Ambar Paul, and 2 more are mutual people.
Active
CSS Audenshaw Limited
David Patrick Dancaster and Goodwille Limited are mutual people.
Active
Steel Sales Limited
Goodwille Limited and The Honourable Ambar Paul are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£102.28M
Increased by £26.09M (+34%)
Turnover
£707.06M
Decreased by £158.37M (-18%)
Employees
849
Increased by 114 (+16%)
Total Assets
£396.47M
Increased by £52.46M (+15%)
Total Liabilities
-£80.61M
Increased by £14.5M (+22%)
Net Assets
£315.86M
Increased by £37.96M (+14%)
Debt Ratio (%)
20%
Increased by 1.12% (+6%)
Latest Activity
David Patrick Dancaster Resigned
5 Months Ago on 28 Mar 2025
Mr Raymond Griffin Appointed
6 Months Ago on 14 Feb 2025
Group Accounts Submitted
10 Months Ago on 21 Oct 2024
Confirmation Submitted
10 Months Ago on 16 Oct 2024
The Honourable Ambar Paul Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Thomas Anthony Modrowski Resigned
1 Year 5 Months Ago on 19 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Inspection Address Changed
2 Years 3 Months Ago on 15 May 2023
Group Accounts Submitted
2 Years 4 Months Ago on 14 Apr 2023
Get Credit Report
Discover Caparo Holdings (Us) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Patrick Dancaster as a director on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Raymond Griffin as a director on 14 February 2025
Submitted on 25 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 16 Oct 2024
Director's details changed for The Honourable Ambar Paul on 2 July 2024
Submitted on 15 Oct 2024
Termination of appointment of Thomas Anthony Modrowski as a director on 19 March 2024
Submitted on 22 Mar 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 8 Jan 2024
Confirmation statement made on 1 October 2023 with no updates
Submitted on 10 Oct 2023
Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL
Submitted on 15 May 2023
Group of companies' accounts made up to 31 December 2021
Submitted on 14 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year