Background WavePink WaveYellow Wave

CAPITAL (HAIR AND BEAUTY) LIMITED (00530201)

CAPITAL (HAIR AND BEAUTY) LIMITED (00530201) is an active UK company. incorporated on 11 March 1954. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). CAPITAL (HAIR AND BEAUTY) LIMITED has been registered for 72 years. Current directors include SLEET, Harry Anthony, VANS AGNEW, Peter Ross, VANS AGNEW, Sally Jane.

Company Number
00530201
Status
active
Type
ltd
Incorporated
11 March 1954
Age
72 years
Address
Capital (Hair & Beauty) Ltd Crowhurst Corner, Brighton, BN1 8AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
SLEET, Harry Anthony, VANS AGNEW, Peter Ross, VANS AGNEW, Sally Jane
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL (HAIR AND BEAUTY) LIMITED

CAPITAL (HAIR AND BEAUTY) LIMITED is an active company incorporated on 11 March 1954 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). CAPITAL (HAIR AND BEAUTY) LIMITED was registered 72 years ago.(SIC: 46450)

Status

active

Active since 72 years ago

Company No

00530201

LTD Company

Age

72 Years

Incorporated 11 March 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

D.E.L.SUPPLIES LIMITED
From: 11 March 1954To: 12 November 1987
Contact
Address

Capital (Hair & Beauty) Ltd Crowhurst Corner Crowhurst Road Brighton, BN1 8AP,

Previous Addresses

Capital (Hair & Beauty) Ltd Crowhurst Corner Crowhurst Road Brighton East Sussex BN1 8AP England
From: 10 December 2013To: 10 December 2013
the Old Coach House 110 Old London Road Patcham Old Village Brighton East Sussex BN1 8YA
From: 11 March 1954To: 10 December 2013
Timeline

12 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Mar 54
Director Left
Feb 11
Director Joined
Mar 12
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Funding Round
Jul 17
Loan Secured
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

VANS AGNEW, Peter Ross

Active
Crowhurst Corner, BrightonBN1 8AP
Secretary
Appointed 13 Aug 1999

SLEET, Harry Anthony

Active
Crowhurst Corner, BrightonBN1 8AP
Born February 1968
Director
Appointed 21 Jan 2026

VANS AGNEW, Peter Ross

Active
Crowhurst Corner, BrightonBN1 8AP
Born August 1960
Director
Appointed N/A

VANS AGNEW, Sally Jane

Active
Crowhurst Corner, BrightonBN1 8AP
Born August 1966
Director
Appointed 06 Jan 2005

BEITH, Malcolm

Resigned
12c Rothes Road, DorkingRH4 1JN
Secretary
Appointed 09 Feb 1998
Resigned 13 Aug 1999

VANS AGNEW, Michael Murray

Resigned
21 Downside, HoveBN3 6QJ
Secretary
Appointed N/A
Resigned 09 Feb 1998

BEITH, Malcolm

Resigned
12c Rothes Road, DorkingRH4 1JN
Born February 1956
Director
Appointed 09 Feb 1998
Resigned 13 Aug 1999

DOBSON, Norman Frank Henry

Resigned
3 The Glebe, Haywards HeathRH16 2JS
Born January 1934
Director
Appointed N/A
Resigned 07 Sept 1992

HARRISON, David John

Resigned
Crowhurst Corner, BrightonBN1 8AP
Born April 1963
Director
Appointed 03 Sept 2007
Resigned 20 Feb 2025

RUSSELL, Robert Williams

Resigned
Oaklands, Burgess HillRH15 0AH
Born April 1937
Director
Appointed 01 Nov 2000
Resigned 19 Sept 2003

SLEET, Harry Anthony

Resigned
Crowhurst Corner, BrightonBN1 8AP
Born February 1968
Director
Appointed 16 Mar 2012
Resigned 19 Dec 2025

SMITH, Robert John

Resigned
Wisemans Cottage, SawbridgeworthCM21 0HF
Born June 1946
Director
Appointed 22 Sept 2003
Resigned 03 Aug 2007

TURNER, Christopher John

Resigned
The Old Coach House, Village BrightonBN1 8YA
Born September 1948
Director
Appointed N/A
Resigned 07 Feb 2011

VANS AGNEW, Hamish Michael

Resigned
Crowhurst Corner, BrightonBN1 8AP
Born February 1958
Director
Appointed 01 Sept 1992
Resigned 15 Sept 2023

VANS AGNEW, Michael Murray

Resigned
21 Downside, HoveBN3 6QJ
Born September 1926
Director
Appointed N/A
Resigned 16 Sept 2002

VANS AGNEW, Rachel Geraldine

Resigned
Crowhurst Corner, BrightonBN1 8AP
Born July 1966
Director
Appointed 06 Jan 2005
Resigned 15 Sept 2023

Persons with significant control

1

Mr Peter Ross Vans Agnew

Active
Crowhurst Corner, BrightonBN1 8AP
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Resolution
11 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Sail Address Company With Old Address
10 December 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
169169
Accounts With Accounts Type Medium
17 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
169169
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
169169
Resolution
25 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
169169
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Memorandum Articles
7 January 1998
MEM/ARTSMEM/ARTS
Legacy
7 January 1998
122122
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
169169
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
169169
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 July 1994
AAAnnual Accounts
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 1993
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
27 July 1992
363b363b
Accounts With Accounts Type Medium
10 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
7 December 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
9 October 1991
288288
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Accounts With Accounts Type Medium Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
19 October 1989
363363
Accounts With Accounts Type Medium Group
9 October 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
1 March 1989
363363
Accounts With Accounts Type Medium Group
27 January 1989
AAAnnual Accounts
Legacy
3 August 1988
PUC 2PUC 2
Legacy
2 August 1988
122122
Legacy
20 May 1988
363363
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Resolution
26 November 1987
RESOLUTIONSResolutions
Resolution
26 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 November 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Incorporation Company
11 March 1954
NEWINCIncorporation
Miscellaneous
11 March 1954
MISCMISC