CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04551784

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Candlemakers Croft, Clitheroe BB7 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon19/02/2026
Registered office address changed from 11 Candlemakers Croft Clitheroe Lancashire BB7 1AB to 1 Candlemakers Croft Clitheroe Lancashire 1 Candlemakers Croft Clitheroe BB7 1AB on 2026-02-19
dot icon19/02/2026
Registered office address changed from 1 Candlemakers Croft Clitheroe Lancashire 1 Candlemakers Croft Clitheroe BB7 1AB United Kingdom to 1 Candlemakers Croft Clitheroe BB7 1AB on 2026-02-19
dot icon19/02/2026
Secretary's details changed for Ms Jean Lidsey on 2026-02-19
dot icon27/01/2026
Termination of appointment of John Duckworth as a director on 2026-01-24
dot icon15/01/2026
Termination of appointment of John Barrett as a director on 2026-01-13
dot icon18/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/12/2024
Appointment of Mr Steven Halliwell as a director on 2024-12-09
dot icon22/12/2024
Appointment of Mr John Barrett as a director on 2024-12-09
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/07/2023
Appointment of Mr Paul Mulderig as a director on 2023-07-19
dot icon06/07/2023
Confirmation statement made on 2022-10-08 with updates
dot icon08/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/08/2021
Termination of appointment of Derek Atkinson as a director on 2021-08-18
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon11/02/2020
Appointment of Ms Jean Lidsey as a secretary on 2020-02-11
dot icon11/02/2020
Appointment of Ms Jean Lidsey as a director on 2020-02-11
dot icon11/02/2020
Termination of appointment of John William Field as a director on 2020-02-11
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Termination of appointment of David Norman Marsden as a director on 2016-04-06
dot icon25/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/02/2015
Appointment of Mr John Duckworth as a director on 2014-11-24
dot icon23/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Simon Padgett as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/05/2013
Director's details changed for Mr Simon William Padgett on 2013-04-12
dot icon26/04/2013
Certificate of change of name
dot icon26/04/2013
Change of name notice
dot icon27/03/2013
Appointment of Mr John Field as a director
dot icon26/03/2013
Appointment of Mr David Norman Marsden as a director
dot icon26/03/2013
Appointment of Mr Derek Atkinson as a director
dot icon24/01/2013
Registered office address changed from 1 West View Wells Road Ilkley West Yorkshire LS29 9JB England on 2013-01-24
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon29/09/2010
Registered office address changed from 21a Brook Street Ilkley West Yorkshire LS29 8AA on 2010-09-29
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/04/2010
Director's details changed for Mr Simon William Padgett on 2010-03-31
dot icon11/03/2010
Capitals not rolled up
dot icon02/12/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/11/2008
Appointment terminated director and secretary john willcock
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon28/10/2008
Director and secretary's change of particulars / john willcock / 21/08/2008
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 02/10/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 02/10/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: 1 stable court yard broughton hall broughton skipton north yorkshire BD23 3AE
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 02/10/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/07/2005
Registered office changed on 06/07/05 from: retort house the watermill park broughton skipton north yorkshire BD23 3AG
dot icon13/10/2004
Return made up to 02/10/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/11/2003
Return made up to 02/10/03; full list of members
dot icon05/11/2002
Director resigned
dot icon01/11/2002
Registered office changed on 01/11/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
New director appointed
dot icon02/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.63 % *

* during past year

Cash in Bank

£16,972.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.25K
-
0.00
16.07K
-
2022
0
17.53K
-
0.00
16.97K
-
2022
0
17.53K
-
0.00
16.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.53K £Ascended7.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.97K £Ascended5.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/10/2002 - 14/10/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
01/10/2002 - 14/10/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/10/2002 - 14/10/2002
12820
Lidsey, Jean
Secretary
11/02/2020 - Present
-
Willcock, John
Secretary
14/10/2002 - 20/11/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 1 Candlemakers Croft, Clitheroe BB7 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED?

toggle

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2002 .

Where is CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED located?

toggle

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED is registered at 1 Candlemakers Croft, Clitheroe BB7 1AB.

What does CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED do?

toggle

CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from 11 Candlemakers Croft Clitheroe Lancashire BB7 1AB to 1 Candlemakers Croft Clitheroe Lancashire 1 Candlemakers Croft Clitheroe BB7 1AB on 2026-02-19.