CANDY CREATIONS LTD

Register to unlock more data on OkredoRegister

CANDY CREATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735398

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

17 St Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-10-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon04/02/2025
Change of share class name or designation
dot icon04/02/2025
Resolutions
dot icon28/01/2025
Micro company accounts made up to 2024-10-31
dot icon06/06/2024
Confirmation statement made on 2024-04-15 with updates
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon03/06/2024
Change of details for Mr Elliot Stephen Jones as a person with significant control on 2024-04-29
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon29/01/2024
Micro company accounts made up to 2023-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-10-31
dot icon19/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-10-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon22/04/2020
Change of details for Mr Elliot Stephen Jones as a person with significant control on 2020-04-22
dot icon22/04/2020
Change of details for Mr Elliot Stephen Jones as a person with significant control on 2019-08-07
dot icon22/04/2020
Cessation of Geoffrey William Thorp as a person with significant control on 2018-07-02
dot icon31/01/2020
Micro company accounts made up to 2019-10-31
dot icon05/11/2019
Termination of appointment of Geoffrey William Thorp as a secretary on 2019-08-01
dot icon19/09/2019
Termination of appointment of Geoffrey William Thorp as a director on 2019-08-01
dot icon13/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-10-31
dot icon04/07/2018
Change of details for Mr Elliot Stephen Jones as a person with significant control on 2018-07-02
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
Director's details changed for Elliot Stephen Jones on 2018-07-03
dot icon03/07/2018
Change of details for Mr Elliot Stephen Jones as a person with significant control on 2018-07-03
dot icon03/07/2018
Director's details changed for Elliot Stephen Jones on 2018-07-02
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2018
Confirmation statement made on 2018-04-15 with updates
dot icon20/04/2018
Micro company accounts made up to 2017-10-31
dot icon23/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon14/03/2017
Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2017-03-14
dot icon07/03/2017
Micro company accounts made up to 2016-10-31
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon18/04/2016
Change of share class name or designation
dot icon18/04/2016
Resolutions
dot icon13/10/2015
Director's details changed for Peter Dixon on 2015-09-16
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon27/05/2011
Director's details changed for Elliot Stephen Jones on 2011-04-15
dot icon27/05/2011
Director's details changed for Geoffrey William Thorp on 2011-04-15
dot icon17/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon22/04/2010
Director's details changed for Peter Dixon on 2010-04-15
dot icon22/04/2010
Secretary's details changed for Geoffrey William Thorp on 2010-04-15
dot icon05/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Registered office address changed from 10a Bath Street South Shore Blackpool Lancashire FY4 1BT on 2009-11-06
dot icon30/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/05/2009
Return made up to 15/04/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon01/07/2008
Return made up to 15/04/08; full list of members
dot icon01/07/2008
Location of register of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/06/2007
Return made up to 15/04/07; full list of members
dot icon12/06/2007
Return made up to 15/04/06; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon10/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/04/2005
Return made up to 15/04/05; full list of members
dot icon09/06/2004
Return made up to 15/04/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/03/2004
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon15/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
125.15K
-
0.00
-
-
2022
6
135.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Peter
Director
15/04/2003 - Present
1
Jones, Elliot Stephen
Director
15/04/2003 - Present
1

Persons with Significant Control

3
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 CANDY CREATIONS LTD

CANDY CREATIONS LTD is an(a) Active company incorporated on 15/04/2003 with the registered office located at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB. There are currently 2 active directors 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 CREATIONS LTD?

toggle

CANDY CREATIONS LTD is currently Active. It was registered on 15/04/2003 .

Where is CANDY CREATIONS LTD located?

toggle

CANDY CREATIONS LTD is registered at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB.

What does CANDY CREATIONS LTD do?

toggle

CANDY CREATIONS LTD operates in the Manufacture of sugar confectionery (10.82/2 - SIC 2007) sector.

What is the latest filing for CANDY CREATIONS LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.