Background WavePink WaveYellow Wave

MCCAVITY’S CONTRACT FILLERS LIMITED (10108717)

MCCAVITY’S CONTRACT FILLERS LIMITED (10108717) is an active UK company. incorporated on 7 April 2016. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MCCAVITY’S CONTRACT FILLERS LIMITED has been registered for 9 years. Current directors include CLARKE, James, CROCKART, Louise Andrea, FINNEY, Richard Andrew.

Company Number
10108717
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
26-28 Headlands, Kettering, NN15 7HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
CLARKE, James, CROCKART, Louise Andrea, FINNEY, Richard Andrew
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCAVITY’S CONTRACT FILLERS LIMITED

MCCAVITY’S CONTRACT FILLERS LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MCCAVITY’S CONTRACT FILLERS LIMITED was registered 9 years ago.(SIC: 82920)

Status

active

Active since 9 years ago

Company No

10108717

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

MCCAVITY CONTRACT FILLERS LIMITED
From: 7 April 2016To: 1 February 2017
Contact
Address

26-28 Headlands Kettering, NN15 7HP,

Previous Addresses

John S Ward & Co Ltd One London Road Kettering NN16 0EF England
From: 1 March 2017To: 5 January 2020
C/O Inger Anson 5 Deansway Worcester WR1 2JG United Kingdom
From: 7 April 2016To: 1 March 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
New Owner
May 18
Director Left
Mar 22
Owner Exit
Apr 23
Owner Exit
Apr 23
2
Funding
6
Officers
3
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, Louise Andrea

Active
Headlands, KetteringNN15 7HP
Born October 1966
Director
Appointed 29 Sept 2017

FINNEY, Richard Andrew

Active
Headlands, KetteringNN15 7HP
Born March 1957
Director
Appointed 02 Dec 2016

ANSON, Inger Myfanwy Donna Blanca

Resigned
Deansway, WorcesterWR1 2JG
Born February 1971
Director
Appointed 07 Apr 2016
Resigned 02 Dec 2016

BUTLIN, Nikki Jo

Resigned
Headlands, KetteringNN15 7HP
Born April 1977
Director
Appointed 29 Sept 2017
Resigned 11 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Headlands, KetteringNN15 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2023

Mr Richard Andrew Finney

Ceased
Headlands, KetteringNN15 7HP
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Ceased 22 Feb 2023

Mr Richard Andrew Finney

Ceased
Headlands, KetteringNN15 7HP
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
30 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Capital Name Of Class Of Shares
17 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 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
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2017
AA01Change of Accounting Reference Date
Resolution
5 October 2017
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Resolution
1 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Incorporation Company
7 April 2016
NEWINCIncorporation