CONTRACT CANDLES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT CANDLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03077491

Incorporation date

10/07/1995

Size

Dormant

Contacts

Registered address

Registered address

1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon26/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/05/2025
Termination of appointment of Benjamin Charles Moody as a director on 2025-04-30
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 NE9 5BF on 2025-02-25
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon19/04/2024
Termination of appointment of Steven Thompson as a secretary on 2024-04-16
dot icon19/04/2024
Termination of appointment of Steven Thompson as a director 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 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 icon15/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Steven Thompson as a director on 2022-08-01
dot icon28/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/12/2020
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 2020-12-14
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Resolutions
dot icon01/11/2018
Change of name notice
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon03/07/2018
Director's details changed for Mr Allan Thompson on 2018-07-03
dot icon29/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon29/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon29/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon15/12/2017
Appointment of Mr Steven Thompson as a secretary on 2017-12-14
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon13/07/2017
Director's details changed for Mr Allan Thompson on 2017-07-13
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Graham Marriner as a director on 2014-06-06
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/02/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Appointment of Mr Allan Thompson as a director
dot icon20/12/2011
Appointment of Mr Graham Marriner as a director
dot icon20/12/2011
Termination of appointment of Derek Townsend as a director
dot icon20/12/2011
Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE on 2011-12-20
dot icon20/12/2011
Termination of appointment of Christine Townsend as a secretary
dot icon13/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Derek Charles Thomas Townsend on 2010-06-30
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon09/07/2009
Appointment terminated director kevin derek townsend
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Return made up to 30/06/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: meon house college street petersfield hampshire GU32 3JN
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon30/08/2005
Return made up to 30/06/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon24/07/2003
Return made up to 10/07/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/07/2002
Return made up to 10/07/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon31/07/2000
Return made up to 10/07/00; full list of members
dot icon26/08/1999
Return made up to 10/07/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/09/1998
Return made up to 10/07/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-10-31
dot icon26/09/1997
Return made up to 10/07/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-10-31
dot icon09/08/1996
Return made up to 10/07/96; full list of members
dot icon10/06/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New secretary appointed
dot icon13/05/1996
Accounting reference date extended from 31/07/96 to 31/10/96
dot icon18/07/1995
Secretary resigned
dot icon18/07/1995
Director resigned
dot icon10/07/1995
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
2.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Lucy
Secretary
16/04/2024 - Present
-
Thompson, Steven
Secretary
14/12/2017 - 16/04/2024
-
Thompson, Steven
Director
01/08/2022 - 16/04/2024
26
Thompson, Allan
Director
30/10/2011 - Present
25
Grieveson, Richard
Director
16/01/2024 - Present
9

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 LIMITED

CONTRACT CANDLES LIMITED is an(a) Active company incorporated on 10/07/1995 with the registered office located at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BF. There are currently 4 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 LIMITED?

toggle

CONTRACT CANDLES LIMITED is currently Active. It was registered on 10/07/1995 .

Where is CONTRACT CANDLES LIMITED located?

toggle

CONTRACT CANDLES LIMITED is registered at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BF.

What does CONTRACT CANDLES LIMITED do?

toggle

CONTRACT CANDLES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CONTRACT CANDLES LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2024-12-31.