Background WavePink WaveYellow Wave

CAPTAIN FAWCETT LIMITED (07593251)

CAPTAIN FAWCETT LIMITED (07593251) is an active UK company. incorporated on 6 April 2011. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. CAPTAIN FAWCETT LIMITED has been registered for 15 years. Current directors include CLARKE, James, CROCKART, Iain Campbell, FINNEY, Richard Andrew.

Company Number
07593251
Status
active
Type
ltd
Incorporated
6 April 2011
Age
15 years
Address
26-28 Headlands, Kettering, NN15 7HP
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CLARKE, James, CROCKART, Iain Campbell, FINNEY, Richard Andrew
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTAIN FAWCETT LIMITED

CAPTAIN FAWCETT LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. CAPTAIN FAWCETT LIMITED was registered 15 years ago.(SIC: 96020)

Status

active

Active since 15 years ago

Company No

07593251

LTD Company

Age

15 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

26-28 Headlands Kettering, NN15 7HP,

Previous Addresses

John S Ward & Co 1 London Road Kettering Northamptonshire NN16 0EF England
From: 20 June 2016To: 5 January 2020
Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
From: 7 May 2013To: 20 June 2016
2Nd Floor Tuition House, 27-37 St. Georges Road Wimbledon London SW19 4EU United Kingdom
From: 6 April 2011To: 7 May 2013
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Sept 11
Share Issue
Jun 14
Funding Round
Jul 14
Funding Round
Nov 14
Director Left
Jun 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 18
Loan Cleared
Aug 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, James

Active
Headlands, KetteringNN15 7HP
Born March 1951
Director
Appointed 29 Sept 2017

CROCKART, Iain Campbell

Active
Headlands, KetteringNN15 7HP
Born March 1965
Director
Appointed 29 Sept 2017

FINNEY, Richard Andrew

Active
9 Sandygate Lane, King's LynnPE34 4JZ
Born March 1957
Director
Appointed 06 Apr 2011

ANSON, Inger Myfanwy Donna Blanca

Resigned
1 London Road, KetteringNN16 0EF
Born February 1971
Director
Appointed 14 Aug 2017
Resigned 29 Sept 2017

GREENWOOD FINNEY, Christine Veronica

Resigned
Sandygate Lane, King's LynnPE34 4JZ
Born June 1955
Director
Appointed 22 Aug 2011
Resigned 02 Jun 2017

Persons with significant control

1

Mr Richard Andrew Finney

Active
Headlands, KetteringNN15 7HP
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 June 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2017
RESOLUTIONSResolutions
Resolution
14 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Resolution
7 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Incorporation Company
6 April 2011
NEWINCIncorporation