CANDY & CANDY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CANDY & CANDY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04531352

Incorporation date

10/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Upper Brook Street, Mayfair, London W1K 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 2018-08-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon18/04/2018
Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 2017-12-18
dot icon18/04/2018
Director's details changed for Mr Nicholas Anthony Christopher Candy on 2017-12-18
dot icon17/04/2018
Termination of appointment of Edward Foster Parsons as a secretary on 2018-03-23
dot icon17/04/2018
Termination of appointment of Edward Foster Parsons as a director on 2018-03-23
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon27/06/2017
Notification of Nicholas Anthony Christopher Candy as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon09/10/2016
Auditor's resignation
dot icon27/09/2016
Secretary's details changed for Edward Foster Parsons on 2016-06-20
dot icon27/09/2016
Director's details changed for Mr Edward Foster Parsons on 2016-06-20
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Edward Foster Parsons on 2015-11-30
dot icon27/06/2016
Termination of appointment of Christopher Graham Whitehouse as a secretary on 2015-11-30
dot icon27/06/2016
Appointment of Edward Foster Parsons as a secretary on 2015-11-30
dot icon15/06/2016
Director's details changed for Mr Edward Foster Parsons on 2016-06-14
dot icon07/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/12/2015
Director's details changed for Mr Nicholas Anthony Christopher Candy on 2015-11-01
dot icon02/12/2015
Termination of appointment of Julian Graham Wilson as a director on 2015-11-30
dot icon02/12/2015
Termination of appointment of Christopher Graham Whitehouse as a director on 2015-11-30
dot icon11/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Edward Foster Parsons as a director on 2015-05-11
dot icon29/04/2015
Director's details changed for Mr Christopher Graham Whitehouse on 2015-04-20
dot icon29/04/2015
Secretary's details changed for Christopher Graham Whitehouse on 2015-04-20
dot icon29/04/2015
Director's details changed for Mr Julian Graham Wilson on 2015-04-20
dot icon29/04/2015
Director's details changed for Mr Christopher Graham Whitehouse on 2015-04-20
dot icon29/04/2015
Director's details changed for Mr Nicholas Anthony Christopher Candy on 2015-04-20
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/03/2015
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-19
dot icon03/10/2014
Termination of appointment of Edward Foster Parsons as a secretary on 2014-10-02
dot icon03/10/2014
Appointment of Mr Julian Graham Wilson as a director on 2014-10-02
dot icon03/10/2014
Appointment of Christopher Graham Whitehouse as a director on 2014-10-02
dot icon03/10/2014
Appointment of Christopher Graham Whitehouse as a secretary on 2014-10-02
dot icon03/10/2014
Termination of appointment of Edward Foster Parsons as a director on 2014-10-02
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Nicholas Anthony Christopher Candy on 2012-08-31
dot icon29/11/2011
Director's details changed for Nicholas Anthony Christopher Candy on 2011-03-16
dot icon16/11/2011
Termination of appointment of Ian Barlow as a director
dot icon10/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Christian Candy as a director
dot icon30/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/11/2010
Appointment of Edward Parsons as a director
dot icon16/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon10/09/2009
Return made up to 10/09/09; full list of members
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon21/11/2008
Secretary appointed edward parsons
dot icon21/11/2008
Appointment terminated secretary gary powell
dot icon08/10/2008
Director appointed christian peter candy
dot icon12/09/2008
Return made up to 10/09/08; full list of members
dot icon23/07/2008
Director appointed ian edward barlow
dot icon21/07/2008
Appointment terminated secretary michael reilly
dot icon21/07/2008
Secretary appointed gary james powell
dot icon25/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon04/10/2007
Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon19/09/2007
Return made up to 10/09/07; full list of members
dot icon14/08/2007
Secretary's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon17/04/2007
Particulars of mortgage/charge
dot icon29/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon04/09/2006
Particulars of contract relating to shares
dot icon04/09/2006
Ad 15/01/03--------- £ si 997@1
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER
dot icon02/08/2006
Certificate of change of name
dot icon21/07/2006
Miscellaneous
dot icon18/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon14/03/2006
Group of companies' accounts made up to 2004-06-30
dot icon13/03/2006
Secretary's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon15/11/2005
Return made up to 10/09/05; no change of members
dot icon08/03/2005
Director's particulars changed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR
dot icon01/11/2004
Return made up to 10/09/04; no change of members
dot icon10/08/2004
Secretary's particulars changed
dot icon29/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Director resigned
dot icon23/10/2003
Director's particulars changed
dot icon24/09/2003
Return made up to 10/09/03; full list of members
dot icon03/09/2003
New secretary appointed
dot icon03/09/2003
Secretary resigned
dot icon07/04/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon14/02/2003
Ad 15/01/03-15/01/03 £ si 2@1=2 £ ic 1/3
dot icon11/09/2002
Secretary resigned
dot icon10/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
99600
Candy, Nicholas Anthony Christopher
Director
10/09/2002 - Present
62
Powell, Gary James
Secretary
30/06/2008 - 13/11/2008
6
Reilly, Michael Robert
Secretary
12/07/2006 - 30/06/2008
6
Williams, Richard Steven
Secretary
12/08/2003 - 12/07/2006
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDY & CANDY HOLDINGS LIMITED

CANDY & CANDY HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 49 Upper Brook Street, Mayfair, London W1K 2BR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDY & CANDY HOLDINGS LIMITED?

toggle

CANDY & CANDY HOLDINGS LIMITED is currently Active. It was registered on 10/09/2002 .

Where is CANDY & CANDY HOLDINGS LIMITED located?

toggle

CANDY & CANDY HOLDINGS LIMITED is registered at 49 Upper Brook Street, Mayfair, London W1K 2BR.

What does CANDY & CANDY HOLDINGS LIMITED do?

toggle

CANDY & CANDY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANDY & CANDY HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.