CANDELISA LIMITED

Register to unlock more data on OkredoRegister

CANDELISA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553166

Incorporation date

02/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caroline House, Providence Place, Skipton, North Yorkshire BD23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2008)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/01/2026
Change of details for Mirabelle Partners Limited as a person with significant control on 2016-04-06
dot icon11/09/2025
Termination of appointment of Guy Alexander Taylor as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Paul Chapman as a director on 2025-09-01
dot icon11/09/2025
Appointment of Pasquale Scornaienchi as a director on 2025-09-01
dot icon07/07/2025
Satisfaction of charge 065531660002 in full
dot icon07/07/2025
Satisfaction of charge 065531660003 in full
dot icon07/07/2025
Satisfaction of charge 065531660004 in full
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/04/2025
Cessation of Guy Alexander Taylor as a person with significant control on 2016-04-06
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon24/03/2025
Appointment of Mr Paul Chapman as a director on 2025-03-24
dot icon13/03/2025
Appointment of Mr Stephen David Lofthouse as a director on 2025-03-12
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Memorandum and Articles of Association
dot icon09/07/2024
Termination of appointment of Thomas Woods as a director on 2024-07-08
dot icon28/05/2024
Satisfaction of charge 065531660001 in full
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon15/01/2024
Registration of charge 065531660003, created on 2024-01-12
dot icon15/01/2024
Registration of charge 065531660004, created on 2024-01-12
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/06/2023
Director's details changed for Mr Guy Alexander Taylor on 2023-04-30
dot icon28/03/2023
Director's details changed for Mr Guy Alexander Taylor on 2023-03-28
dot icon28/03/2023
Change of details for Mr Guy Alexander Taylor as a person with significant control on 2023-03-28
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Termination of appointment of Dale Walter Chapman as a director on 2022-05-23
dot icon25/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon03/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon01/07/2021
Registration of charge 065531660002, created on 2021-06-25
dot icon11/05/2021
Appointment of Mr Thomas Woods as a director on 2021-05-11
dot icon22/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon22/04/2021
Purchase of own shares.
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon07/04/2021
Cessation of Andrew John Phillip as a person with significant control on 2021-03-02
dot icon12/03/2021
Termination of appointment of Andrew John Phillip as a director on 2021-03-02
dot icon23/10/2020
Accounts for a small company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/10/2018
Registration of charge 065531660001, created on 2018-09-28
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Resolutions
dot icon08/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/09/2015
Registered office address changed from , Unit 4 Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB to Caroline House Providence Place Skipton North Yorkshire BD23 1FB on 2015-09-08
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/06/2015
Previous accounting period shortened from 2015-09-30 to 2015-04-30
dot icon06/06/2015
Certificate of change of name
dot icon06/06/2015
Change of name notice
dot icon06/02/2015
Appointment of Mr Andrew John Phillip as a director on 2015-01-05
dot icon06/02/2015
Appointment of Mr Dale Walter Chapman as a director on 2015-01-05
dot icon02/02/2015
Change of share class name or designation
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon28/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Termination of appointment of Francis Joseph Mcaleer as a director on 2014-06-17
dot icon28/07/2014
Termination of appointment of Francis Joseph Mcaleer as a secretary on 2014-06-17
dot icon14/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/01/2014
Certificate of change of name
dot icon23/12/2013
Change of name notice
dot icon23/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Registered office address changed from , Shires House Shires Road, Guiseley, Leeds, West Yorkshire, LS20 8EU on 2011-12-07
dot icon29/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Appointment of Francis Joseph Mcaleer as a secretary
dot icon07/10/2010
Termination of appointment of Paul Ryan as a director
dot icon07/10/2010
Termination of appointment of Paul Ryan as a secretary
dot icon28/07/2010
Director's details changed for Guy Alexander Taylor on 2010-07-01
dot icon24/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2009
Return made up to 02/04/09; full list of members
dot icon12/06/2008
Appointment terminated director gweco directors LIMITED
dot icon12/06/2008
Appointment terminated secretary gweco secretaries LIMITED
dot icon10/06/2008
Director appointed guy alexander taylor
dot icon10/06/2008
Director appointed francis joseph mcaleer
dot icon10/06/2008
Director and secretary appointed paul david ryan
dot icon10/06/2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england
dot icon10/06/2008
Ad 05/06/08\gbp si 2@1=2\gbp ic 1/3\
dot icon23/05/2008
Certificate of change of name
dot icon02/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon+128.39 % *

* during past year

Cash in Bank

£286,576.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
4.44M
-
0.00
125.48K
-
2023
11
4.95M
-
0.00
286.58K
-
2023
11
4.95M
-
0.00
286.58K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

4.95M £Ascended11.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.58K £Ascended128.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scornaienchi, Pasquale
Director
01/09/2025 - Present
12
Mr Guy Alexander Taylor
Director
05/06/2008 - 29/08/2025
30
Lofthouse, Stephen David
Director
12/03/2025 - Present
29
Woods, Thomas
Director
11/05/2021 - 08/07/2024
10
Chapman, Paul
Director
24/03/2025 - 01/09/2025
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANDELISA LIMITED

CANDELISA LIMITED is an(a) Active company incorporated on 02/04/2008 with the registered office located at Caroline House, Providence Place, Skipton, North Yorkshire BD23 1FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDELISA LIMITED?

toggle

CANDELISA LIMITED is currently Active. It was registered on 02/04/2008 .

Where is CANDELISA LIMITED located?

toggle

CANDELISA LIMITED is registered at Caroline House, Providence Place, Skipton, North Yorkshire BD23 1FB.

What does CANDELISA LIMITED do?

toggle

CANDELISA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CANDELISA LIMITED have?

toggle

CANDELISA LIMITED had 11 employees in 2023.

What is the latest filing for CANDELISA LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with updates.