CONTRACT CANDLES & DIFFUSERS LTD

Register to unlock more data on OkredoRegister

CONTRACT CANDLES & DIFFUSERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05075959

Incorporation date

17/03/2004

Size

Full

Contacts

Registered address

Registered address

1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear NE9 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Mr Lawrence Maurice Symes as a director on 2025-08-13
dot icon17/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon30/05/2025
Registration of charge 050759590012, created on 2025-05-23
dot icon27/05/2025
Satisfaction of charge 2 in full
dot icon27/05/2025
Satisfaction of charge 050759590004 in full
dot icon27/05/2025
Satisfaction of charge 050759590005 in full
dot icon27/05/2025
Satisfaction of charge 050759590006 in full
dot icon27/05/2025
Satisfaction of charge 050759590010 in full
dot icon27/05/2025
Satisfaction of charge 050759590011 in full
dot icon22/05/2025
Satisfaction of charge 3 in full
dot icon13/05/2025
Termination of appointment of Benjamin Charles Moody as a director on 2025-04-30
dot icon12/05/2025
Satisfaction of charge 050759590007 in full
dot icon09/04/2025
Full accounts made up to 2023-12-31
dot icon25/02/2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead Tyne and Wear NE9 5BF on 2025-02-25
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/12/2024
Termination of appointment of Lee Alan Dormer as a director on 2024-10-03
dot icon17/12/2024
Termination of appointment of Lewis Hamilton as a director on 2024-10-03
dot icon03/06/2024
Termination of appointment of Matthew Dean Proudfoot as a director on 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon19/04/2024
Termination of appointment of Steven Thompson as a director on 2024-04-16
dot icon19/04/2024
Termination of appointment of Steven Thompson as a secretary on 2024-04-16
dot icon19/04/2024
Appointment of Ms Lucy Gray as a secretary on 2024-04-16
dot icon16/01/2024
Appointment of Mr Matthew Dean Proudfoot as a director on 2024-01-16
dot icon16/01/2024
Appointment of Ms Lucy Gray as a director on 2024-01-16
dot icon16/01/2024
Appointment of Mr Benjamin Charles Moody as a director on 2024-01-16
dot icon16/01/2024
Appointment of Mr Richard Grieveson as a director on 2024-01-16
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon27/10/2023
Registration of charge 050759590011, created on 2023-10-26
dot icon07/09/2023
Termination of appointment of Ken Kyle as a director on 2023-09-01
dot icon07/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/05/2023
Registration of charge 050759590010, created on 2023-05-24
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Matthew Harrison as a director on 2022-08-01
dot icon22/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon07/01/2021
Cessation of Allan Thompson as a person with significant control on 2021-01-06
dot icon07/01/2021
Notification of Thf Holdings Ltd as a person with significant control on 2021-01-06
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/09/2020
Registered office address changed from Lower Lodge Vann Road Fernhurst Haslemere Surrey GU27 3NH to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 2020-09-24
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon28/05/2019
Director's details changed for Mr Steven Thompson on 2019-05-28
dot icon14/02/2019
Satisfaction of charge 050759590008 in full
dot icon14/02/2019
Satisfaction of charge 050759590009 in full
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Change of name notice
dot icon05/06/2018
Appointment of Matthew Harrison as a director on 2018-05-26
dot icon05/06/2018
Appointment of Ken Kyle as a director on 2018-05-26
dot icon05/06/2018
Appointment of Mr Lewis Hamilton as a director on 2018-05-26
dot icon05/06/2018
Appointment of Mr Lee Dormer as a director on 2018-05-26
dot icon31/05/2018
Director's details changed for Mr Steven Thompson on 2018-05-19
dot icon31/05/2018
Director's details changed for Mr Steven Paul Thompson on 2018-05-19
dot icon30/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon30/05/2018
Change of details for Mr Allan Thompson as a person with significant control on 2018-05-19
dot icon30/05/2018
Director's details changed for Mr Allan Thompson on 2018-05-19
dot icon30/05/2018
Director's details changed for Mrs Anne Louise Thompson on 2018-05-19
dot icon24/05/2018
Registration of charge 050759590009, created on 2018-05-23
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon17/11/2017
Appointment of Mr Steven Thompson as a director on 2017-11-17
dot icon06/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon14/09/2016
Sub-division of shares on 2016-07-26
dot icon14/09/2016
Resolutions
dot icon14/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon12/05/2016
Registration of charge 050759590008, created on 2016-04-29
dot icon14/03/2016
Appointment of Mrs Anne Louise Thompson as a director on 2016-03-14
dot icon16/02/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Purchase of own shares.
dot icon10/02/2016
Termination of appointment of Nicholas Rhys Hales as a director on 2016-01-22
dot icon10/02/2016
Accounts for a small company made up to 2015-03-31
dot icon08/09/2015
Registration of charge 050759590007, created on 2015-09-08
dot icon20/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon13/04/2015
Registration of charge 050759590006, created on 2015-04-13
dot icon05/03/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Fiona Hamilton-Fox as a secretary
dot icon13/02/2014
Registration of charge 050759590005
dot icon13/02/2014
Registration of charge 050759590004
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Appointment of Mr Steven Thompson as a secretary
dot icon17/06/2013
Appointment of Mrs Fiona Louise Hamilton-Fox as a director
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Director's details changed for Nicholas Rhys Hales on 2011-08-23
dot icon02/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon29/03/2011
Appointment of Mr Allan Thompson as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for Nicholas Rhys Hales on 2010-05-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Nc inc already adjusted 17/09/07
dot icon07/11/2007
Ad 31/08/07--------- £ si 100@1=100 £ ic 100/200
dot icon07/11/2007
Resolutions
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Registered office changed on 05/09/07 from: lower lodge vann road felnhurst haslemere surrey GU27 3NH
dot icon03/06/2007
Return made up to 20/05/07; no change of members
dot icon02/06/2007
Particulars of mortgage/charge
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Return made up to 20/05/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
New director appointed
dot icon18/08/2005
Registered office changed on 18/08/05 from: 42 caernarvon road chichester west sussex PO19 7YE
dot icon16/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 20/05/05; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon17/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Steven
Director
17/11/2017 - 16/04/2024
26
Thompson, Allan
Director
01/01/2011 - Present
25
Hamilton-Fox, Fiona Louise
Director
17/06/2013 - Present
8
Proudfoot, Matthew Dean
Director
16/01/2024 - 31/05/2024
18
Symes, Lawrence Maurice
Director
13/08/2025 - Present
2

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 CONTRACT CANDLES & DIFFUSERS LTD

CONTRACT CANDLES & DIFFUSERS LTD is an(a) Active company incorporated on 17/03/2004 with the registered office located at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear NE9 5BF. There are currently 7 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 CONTRACT CANDLES & DIFFUSERS LTD?

toggle

CONTRACT CANDLES & DIFFUSERS LTD is currently Active. It was registered on 17/03/2004 .

Where is CONTRACT CANDLES & DIFFUSERS LTD located?

toggle

CONTRACT CANDLES & DIFFUSERS LTD is registered at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead, Tyne And Wear NE9 5BF.

What does CONTRACT CANDLES & DIFFUSERS LTD do?

toggle

CONTRACT CANDLES & DIFFUSERS LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CONTRACT CANDLES & DIFFUSERS LTD?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.