CHAMBERS CANDY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS CANDY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04666687

Incorporation date

14/02/2003

Size

Small

Contacts

Registered address

Registered address

Great Bowden Road, Market Harborough, Leicestershire LE16 7DECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon19/03/2024
Application to strike the company off the register
dot icon17/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon02/03/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon02/04/2019
Appointment of Mr Darren William Archibald Ferguson as a secretary on 2019-04-01
dot icon08/03/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Satisfaction of charge 5 in full
dot icon19/02/2019
Satisfaction of charge 2 in full
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/03/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Notification of Blueberry Group Ltd as a person with significant control on 2017-11-14
dot icon02/03/2018
Cessation of Paul Yeates as a person with significant control on 2017-11-14
dot icon02/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2016-12-31
dot icon14/12/2017
Termination of appointment of Laura Elizabeth Shears as a director on 2017-11-13
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/07/2017
Notification of Paul Yeates as a person with significant control on 2017-03-01
dot icon19/07/2017
Cessation of Jeremy Brian Lloyd as a person with significant control on 2017-04-01
dot icon21/04/2017
Appointment of Mr Simon Richard Noel Jones as a director on 2017-03-01
dot icon21/04/2017
Termination of appointment of Jeremy Brian Lloyd as a secretary on 2017-03-01
dot icon21/04/2017
Termination of appointment of Eric Alexander Fawdington as a director on 2017-03-01
dot icon21/04/2017
Appointment of Mr Paul Yeates as a director on 2017-03-01
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon08/02/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon11/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/05/2013
Miscellaneous
dot icon13/05/2013
Auditor's resignation
dot icon07/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon27/07/2012
Appointment of Laura Elizabeth Shears as a director
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Jake Emerson as a director
dot icon16/06/2011
Appointment of Mr Jeremy Brian Lloyd as a secretary
dot icon16/06/2011
Termination of appointment of Jake Emerson as a secretary
dot icon26/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/04/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Michael Thorne as a director
dot icon06/03/2011
Termination of appointment of Michael Thorne as a director
dot icon04/11/2010
Termination of appointment of Stuart Robinson as a director
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2010
Appointment of Mr Eric Alexander Fawdington as a director
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2010
Full accounts made up to 2009-07-31
dot icon25/03/2010
Full accounts made up to 2008-07-25
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon21/04/2009
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon13/04/2009
Return made up to 14/02/09; full list of members
dot icon09/04/2009
Appointment terminated director and secretary archibald currie
dot icon09/04/2009
Director and secretary appointed jake emerson
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Auditor's resignation
dot icon06/03/2008
Return made up to 14/02/08; full list of members
dot icon05/03/2008
Director and secretary's change of particulars / archibald currie / 30/06/2007
dot icon05/03/2008
Director's change of particulars / stuart robinson / 30/06/2007
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Ad 27/02/08\gbp si 85000@1=85000\gbp ic 1/85001\
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Gbp nc 1000/86000\27/02/08
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 14/02/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Director resigned
dot icon20/03/2006
Return made up to 14/02/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
New director appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
New secretary appointed
dot icon24/02/2005
Return made up to 14/02/05; full list of members
dot icon27/01/2005
Auditor's resignation
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Memorandum and Articles of Association
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Declaration of assistance for shares acquisition
dot icon25/01/2005
Resolutions
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Registered office changed on 07/09/04 from: the shires rockingham road market harborough leicestershire LE16 7QF
dot icon28/02/2004
Return made up to 14/02/04; full list of members
dot icon01/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Registered office changed on 22/07/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon18/07/2003
Certificate of change of name
dot icon14/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeates, Paul
Director
01/03/2017 - Present
45
SHOOSMITHS NOMINEES LIMITED
Nominee Director
14/02/2003 - 25/06/2003
78
SHOOSMITHS SECRETARIES LIMITED
Nominee Secretary
14/02/2003 - 25/06/2003
74
Lloyd, Jeremy Brian
Secretary
30/04/2011 - 01/03/2017
-
Emerson, Jake Alaric Roger
Director
25/02/2009 - 30/04/2011
18

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERS CANDY COMPANY LIMITED

CHAMBERS CANDY COMPANY LIMITED is an(a) Dissolved company incorporated on 14/02/2003 with the registered office located at Great Bowden Road, Market Harborough, Leicestershire LE16 7DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS CANDY COMPANY LIMITED?

toggle

CHAMBERS CANDY COMPANY LIMITED is currently Dissolved. It was registered on 14/02/2003 and dissolved on 11/06/2024.

Where is CHAMBERS CANDY COMPANY LIMITED located?

toggle

CHAMBERS CANDY COMPANY LIMITED is registered at Great Bowden Road, Market Harborough, Leicestershire LE16 7DE.

What does CHAMBERS CANDY COMPANY LIMITED do?

toggle

CHAMBERS CANDY COMPANY LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for CHAMBERS CANDY COMPANY LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.