CANDOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANDOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554504

Incorporation date

02/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Coleman's Yard, Alfreton Road, Derby, Derbyshire DE21 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1981)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/01/2025
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom to Unit 6 Coleman's Yard Alfreton Road Derby Derbyshire DE21 4AL on 2025-01-22
dot icon22/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon25/06/2024
Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2024-06-25
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon21/05/2024
Cessation of James Brendan Cooper as a person with significant control on 2024-05-01
dot icon21/05/2024
Cessation of Michelle Louise Cooper as a person with significant control on 2024-05-01
dot icon21/05/2024
Notification of Anderson Electrical Trade Ltd as a person with significant control on 2024-05-01
dot icon21/05/2024
Appointment of Mr James Howard Anderson as a director on 2024-05-01
dot icon15/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/09/2023
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 2023-09-08
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon05/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-05
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/05/2019
Director's details changed for Mr James Brendan Cooper on 2019-03-26
dot icon29/05/2019
Change of details for Mr James Brendan Cooper as a person with significant control on 2019-03-26
dot icon12/04/2019
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to 51 Clarkegrove Road Sheffield S10 2NH on 2019-04-12
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon24/03/2017
Director's details changed for James Brendan Cooper on 2017-03-17
dot icon20/01/2017
Termination of appointment of Vernon Ellis Hunt as a secretary on 2016-12-14
dot icon18/01/2017
Termination of appointment of Vernon Ellis Hunt as a director on 2016-12-14
dot icon18/01/2017
Purchase of own shares.
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Registered office address changed from Provident House 51 Wardwick Derby Derbyshire DE1 1HN to 10-11 st. James Court Friar Gate Derby DE1 1BT on 2015-11-16
dot icon24/06/2015
Registration of charge 015545040002, created on 2015-06-18
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/04/2011
Director's details changed for James Brendan Cooper on 2011-01-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Vernon Ellis Hunt on 2010-01-01
dot icon14/04/2010
Director's details changed for James Brendan Cooper on 2010-01-01
dot icon14/04/2010
Secretary's details changed for Vernon Ellis Hunt on 2010-01-01
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Director appointed james brendan cooper
dot icon25/02/2009
Registered office changed on 25/02/2009 from unit b riverside road pride park derby derbyshire DE24 8HY
dot icon18/02/2009
Appointment terminated director and secretary peter barry
dot icon18/02/2009
Appointment terminated director james anderson
dot icon18/02/2009
Director and secretary appointed vernon ellis hunt
dot icon23/07/2008
Resolutions
dot icon23/07/2008
Registered office changed on 23/07/2008 from provident house 51 wardwick derby DE1 1HN
dot icon23/07/2008
Appointment terminated director and secretary vernon hunt
dot icon23/07/2008
Appointment terminated director peter latham
dot icon23/07/2008
Director appointed james howard anderson
dot icon23/07/2008
Director and secretary appointed peter john barry
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2006
Return made up to 31/03/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 22/04/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned
dot icon02/05/2001
Return made up to 22/04/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/06/2000
Return made up to 30/04/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-04-30
dot icon13/05/1999
Return made up to 30/04/99; change of members
dot icon17/03/1999
Registered office changed on 17/03/99 from: 25 chapel street belper derby DE5 1AW
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Ad 12/03/98--------- £ si 997@1
dot icon19/01/1999
Accounts for a small company made up to 1998-04-30
dot icon11/11/1998
New director appointed
dot icon26/05/1998
Return made up to 30/04/98; full list of members
dot icon06/01/1998
Accounts for a small company made up to 1997-04-30
dot icon04/06/1997
Accounts for a small company made up to 1996-04-30
dot icon04/06/1997
Return made up to 30/04/97; no change of members
dot icon09/05/1996
Return made up to 30/04/96; full list of members
dot icon04/03/1996
New director appointed
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon15/05/1995
Return made up to 30/04/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/05/1994
Accounts for a small company made up to 1993-04-30
dot icon09/05/1994
Return made up to 30/04/94; no change of members
dot icon20/05/1993
Return made up to 30/04/93; full list of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon21/02/1993
Return made up to 30/04/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-04-30
dot icon14/10/1991
Return made up to 30/04/91; change of members
dot icon16/04/1991
Full accounts made up to 1990-04-30
dot icon30/08/1990
Return made up to 30/04/90; full list of members
dot icon12/02/1990
Full accounts made up to 1989-04-30
dot icon22/11/1989
Return made up to 30/04/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-04-30
dot icon10/05/1989
Return made up to 30/04/88; full list of members
dot icon29/02/1988
Full accounts made up to 1987-04-30
dot icon09/09/1987
Return made up to 30/04/87; full list of members
dot icon14/01/1987
Full accounts made up to 1986-04-30
dot icon14/01/1987
Return made up to 30/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-39.00 % *

* during past year

Cash in Bank

£113,156.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
187.82K
-
0.00
185.49K
-
2022
6
191.59K
-
0.00
113.16K
-
2022
6
191.59K
-
0.00
113.16K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

191.59K £Ascended2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.16K £Descended-39.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Peter John
Director
01/09/1998 - 11/07/2008
-
Hunt, Vernon Ellis
Secretary
12/02/2009 - 14/12/2016
-
Hunt, Vernon Ellis
Secretary
03/01/2002 - 11/07/2008
-
Barry, Peter
Secretary
11/07/2008 - 13/02/2009
-
Barry, Peter
Director
11/07/2008 - 13/02/2009
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANDOR SERVICES LIMITED

CANDOR SERVICES LIMITED is an(a) Active company incorporated on 02/04/1981 with the registered office located at Unit 6 Coleman's Yard, Alfreton Road, Derby, Derbyshire DE21 4AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDOR SERVICES LIMITED?

toggle

CANDOR SERVICES LIMITED is currently Active. It was registered on 02/04/1981 .

Where is CANDOR SERVICES LIMITED located?

toggle

CANDOR SERVICES LIMITED is registered at Unit 6 Coleman's Yard, Alfreton Road, Derby, Derbyshire DE21 4AL.

What does CANDOR SERVICES LIMITED do?

toggle

CANDOR SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CANDOR SERVICES LIMITED have?

toggle

CANDOR SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for CANDOR SERVICES LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.