Background WavePink WaveYellow Wave

PAUL CAPPER LIMITED (06660157)

PAUL CAPPER LIMITED (06660157) is an active UK company. incorporated on 30 July 2008. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAUL CAPPER LIMITED has been registered for 17 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06660157
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL CAPPER LIMITED

PAUL CAPPER LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAUL CAPPER LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06660157

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PAUL CAPPER INDEPENDENT FUNERAL DIRECTORS LIMITED
From: 30 July 2008To: 8 August 2008
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom
From: 30 July 2008To: 6 June 2011
Timeline

19 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jul 08
Share Buyback
Mar 11
Capital Reduction
Apr 11
Capital Reduction
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Dec 12
Director Left
May 13
Loan Cleared
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 24 May 2011
Resigned 25 Nov 2016

CAPPER, Paul Kenneth

Resigned
Leigh Road, EastleighSO50 9DR
Born June 1967
Director
Appointed 30 Jul 2008
Resigned 24 May 2011

FINNEGAN, Leanne Dawn

Resigned
Church Lane, SouthamptonSO16 0YB
Born October 1972
Director
Appointed 25 Nov 2008
Resigned 24 May 2011

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 24 May 2011
Resigned 13 Mar 2018

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 24 May 2011
Resigned 07 Dec 2016

PRITCHARD, Barry

Resigned
Goldsworth Road, WokingGU21 6LR
Born January 1961
Director
Appointed 24 May 2011
Resigned 28 Feb 2013

TURNER, Guy Peter

Resigned
Goldsworth Road, WokingGU21 6LR
Born June 1971
Director
Appointed 24 May 2011
Resigned 05 Jan 2012

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2016

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 October 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
9 June 2011
CC04CC04
Resolution
9 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Legacy
28 May 2011
MG01MG01
Capital Cancellation Shares
6 May 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Capital Cancellation Shares
27 April 2011
SH06Cancellation of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2008
NEWINCIncorporation