CANDY HERO LTD

Register to unlock more data on OkredoRegister

CANDY HERO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776369

Incorporation date

18/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Thornbury Industrial Park, Gain Lane, Bradford BD3 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon18/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/06/2025
Change of details for Mr Leo Dillon as a person with significant control on 2025-06-22
dot icon21/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/02/2023
Termination of appointment of Rahel Dora Guzelian as a director on 2023-01-31
dot icon11/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Registration of charge 067763690005, created on 2022-05-04
dot icon30/01/2022
Registered office address changed from 1 Newhall Business Park Newhall Way Bradford BD5 8FE England to 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF on 2022-01-30
dot icon22/12/2021
Appointment of Mrs Catherine Margaret Hodgson as a director on 2021-12-22
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon08/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/04/2018
Change of details for Mr Francis Dillon as a person with significant control on 2017-07-07
dot icon23/04/2018
Director's details changed for Mr Francis Dillon on 2018-04-23
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Previous accounting period shortened from 2018-03-30 to 2017-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon26/02/2018
Registration of charge 067763690004, created on 2018-02-21
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon07/06/2017
Registered office address changed from Unit 6 Acorn Park Industrial Estate Baildon West Yorkshire BD17 7SW to 1 Newhall Business Park Newhall Way Bradford BD5 8FE on 2017-06-07
dot icon27/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon10/01/2017
Satisfaction of charge 067763690002 in full
dot icon04/11/2016
Registration of charge 067763690003, created on 2016-10-21
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Director's details changed for Francis Dillon on 2015-05-28
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon01/09/2014
Registration of charge 067763690002, created on 2014-08-29
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/05/2014
Director's details changed for Francis Dillon on 2014-01-12
dot icon10/05/2014
Director's details changed for Leo Dillon on 2013-08-01
dot icon10/05/2014
Secretary's details changed for Francis Dillon on 2014-01-12
dot icon04/09/2013
Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 2013-09-04
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 2013-03-14
dot icon10/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Ms Rahel Dora Guzelian as a director
dot icon20/02/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/01/2012
Director's details changed for Leo Dillon on 2012-01-10
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 2011-04-12
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon11/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk on 2010-08-19
dot icon26/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon26/02/2010
Director's details changed for Leo Dillon on 2010-02-26
dot icon18/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

14
2023
change arrow icon-4.95 % *

* during past year

Cash in Bank

£491,739.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
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
14
1.41M
-
0.00
760.93K
-
2022
16
1.21M
-
0.00
517.34K
-
2023
14
1.38M
-
0.00
491.74K
-
2023
14
1.38M
-
0.00
491.74K
-

Employees

2023

Employees

14 Descended-13 % *

Net Assets(GBP)

1.38M £Ascended13.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

491.74K £Descended-4.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CANDY HERO LTD

CANDY HERO LTD is an(a) Active company incorporated on 18/12/2008 with the registered office located at 6 Thornbury Industrial Park, Gain Lane, Bradford BD3 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDY HERO LTD?

toggle

CANDY HERO LTD is currently Active. It was registered on 18/12/2008 .

Where is CANDY HERO LTD located?

toggle

CANDY HERO LTD is registered at 6 Thornbury Industrial Park, Gain Lane, Bradford BD3 7AF.

What does CANDY HERO LTD do?

toggle

CANDY HERO LTD operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

How many employees does CANDY HERO LTD have?

toggle

CANDY HERO LTD had 14 employees in 2023.

What is the latest filing for CANDY HERO LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-12 with no updates.