Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
F.L.Caswell(Kettering)Limited
F.L.Caswell(Kettering)Limited is an active company incorporated on 26 September 1968 with the registered office located in Kettering, Northamptonshire. F.L.Caswell(Kettering)Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 day ago
Company No
00939473
Private limited company
Age
57 years
Incorporated
26 September 1968
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(7 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about F.L.Caswell(Kettering)Limited
Contact
Update Details
Address
4 The Drive
Kettering
NN15 7EX
England
Address changed on
24 Oct 2025
(12 days ago)
Previous address was
4 4 the Drive Kettering NN15 7EX England
Companies in NN15 7EX
Telephone
01536512061
Email
Available in Endole App
Website
Flcaswell.co.uk
See All Contacts
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Paul Carl Balmbra
Director • Secretary • British • Lives in UK • Born in Aug 1961
Jillian Mary Jones
Director • British • Lives in UK • Born in Oct 1938
Nicola Susanne Balmbra
Director • British • Lives in UK • Born in Oct 1961
Anthony Michael Caswell-Jones
Director • British • Lives in England • Born in Nov 1964
Robert Edward Jones
Director • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
F.L.Caswell Limited
Paul Carl Balmbra, , and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£98.19K
Decreased by £88.96K (-48%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 3 (-25%)
Total Assets
£337.53K
Decreased by £102.54K (-23%)
Total Liabilities
-£73.4K
Decreased by £22.04K (-23%)
Net Assets
£264.12K
Decreased by £80.5K (-23%)
Debt Ratio (%)
22%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Day Ago on 4 Nov 2025
Registered Address Changed
12 Days Ago on 24 Oct 2025
Application To Strike Off
13 Days Ago on 23 Oct 2025
Registered Address Changed
16 Days Ago on 20 Oct 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 1 Apr 2025
Mr Anthony Michael Caswell-Jones Details Changed
7 Months Ago on 22 Mar 2025
Jillian Mary Jones Resigned
11 Months Ago on 10 Dec 2024
Peter Richard Ernest Jones Resigned
11 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Get Alerts
Get Credit Report
Discover F.L.Caswell(Kettering)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 4 Nov 2025
Registered office address changed from 4 4 the Drive Kettering NN15 7EX England to 4 the Drive Kettering NN15 7EX on 24 October 2025
Submitted on 24 Oct 2025
Application to strike the company off the register
Submitted on 23 Oct 2025
Registered office address changed from 81-83 Montagu Street Kettering Northants NN16 8YD to 4 4 the Drive Kettering NN15 7EX on 20 October 2025
Submitted on 20 Oct 2025
Director's details changed for Mr Anthony Michael Caswell-Jones on 22 March 2025
Submitted on 14 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 1 Apr 2025
Termination of appointment of Peter Richard Ernest Jones as a director on 10 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Jillian Mary Jones as a director on 10 December 2024
Submitted on 10 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs