CANDYBOX CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

CANDYBOX CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033100

Incorporation date

19/12/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Prospect Street, Bridlington, East Yorkshire YO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon16/01/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon10/12/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon19/09/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon15/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon21/02/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon28/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon10/03/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon13/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon18/03/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon21/12/2020
Previous accounting period shortened from 2020-01-01 to 2019-12-31
dot icon20/03/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-01-02 to 2019-01-01
dot icon23/09/2019
Previous accounting period shortened from 2019-01-03 to 2019-01-02
dot icon18/03/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/10/2018
Previous accounting period shortened from 2018-01-04 to 2018-01-03
dot icon30/05/2018
Registration of charge 060331000003, created on 2018-05-17
dot icon26/02/2018
Registration of charge 060331000002, created on 2018-02-19
dot icon03/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon12/09/2017
Previous accounting period shortened from 2017-01-05 to 2017-01-04
dot icon11/09/2017
Previous accounting period extended from 2016-12-24 to 2017-01-05
dot icon28/03/2017
Compulsory strike-off action has been discontinued
dot icon27/03/2017
Confirmation statement made on 2016-12-19 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon15/12/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Previous accounting period shortened from 2015-12-25 to 2015-12-24
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/12/2015
Director's details changed for Sharon Louise Walker on 2015-12-19
dot icon23/12/2015
Secretary's details changed for Sharon Louise Walker on 2015-12-19
dot icon23/12/2015
Director's details changed for Charles Walker on 2015-12-19
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Previous accounting period shortened from 2014-12-26 to 2014-12-25
dot icon29/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2013-12-27 to 2013-12-26
dot icon27/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2012
Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 2012-10-12
dot icon27/09/2012
Previous accounting period shortened from 2011-12-28 to 2011-12-27
dot icon06/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Previous accounting period shortened from 2010-12-29 to 2010-12-28
dot icon09/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Previous accounting period shortened from 2009-12-30 to 2009-12-29
dot icon11/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/01/2010
Director's details changed for Charles Walker on 2009-12-19
dot icon11/01/2010
Director's details changed for Sharon Louise Walker on 2009-12-19
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 19/12/08; full list of members
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2008
Registered office changed on 17/12/2008 from george stanley house 2 west parade road scarborough north yorks YO12 5ED
dot icon15/10/2008
Accounting reference date shortened from 31/12/2007 to 30/12/2007
dot icon08/01/2008
Return made up to 19/12/07; full list of members
dot icon23/01/2007
Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon19/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
152.43K
-
0.00
108.38K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANDYBOX CONFECTIONERY LIMITED

CANDYBOX CONFECTIONERY LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE. 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 CANDYBOX CONFECTIONERY LIMITED?

toggle

CANDYBOX CONFECTIONERY LIMITED is currently Active. It was registered on 19/12/2006 .

Where is CANDYBOX CONFECTIONERY LIMITED located?

toggle

CANDYBOX CONFECTIONERY LIMITED is registered at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE.

What does CANDYBOX CONFECTIONERY LIMITED do?

toggle

CANDYBOX CONFECTIONERY LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for CANDYBOX CONFECTIONERY LIMITED?

toggle

The latest filing was on 16/01/2026: Unaudited abridged accounts made up to 2024-12-31.