LOOE CHANDLERY LIMITED

Register to unlock more data on OkredoRegister

LOOE CHANDLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07127152

Incorporation date

15/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Arwenack Street, Falmouth, Cornwall TR11 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon20/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon04/02/2025
Notification of Phillip Mark Bain as a person with significant control on 2024-01-25
dot icon04/02/2025
Notification of Simon Malcolm Barber as a person with significant control on 2024-01-25
dot icon04/02/2025
Cessation of Rosemary Jane Shaw as a person with significant control on 2025-01-29
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/02/2024
Termination of appointment of Rosemary Jane Shaw as a director on 2024-01-18
dot icon02/02/2024
Termination of appointment of Rosemary Jane Shaw as a secretary on 2024-01-18
dot icon02/02/2024
Appointment of Mr Phillip Mark Bain as a secretary on 2024-01-25
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon24/06/2021
Registered office address changed from 12 Southgate Street Launceston PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-06-24
dot icon20/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon26/10/2020
Appointment of Mr Phillip Mark Bain as a director on 2020-09-10
dot icon26/10/2020
Appointment of Mr Simon Malcolm Barber as a director on 2020-09-10
dot icon22/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Secretary's details changed for Mrs Rosemary Jane Haskins on 2011-01-05
dot icon21/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Mrs Rosemary Jane Haskins on 2011-01-05
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon22/11/2010
Resolutions
dot icon11/11/2010
Director's details changed for Mrs Rosemary Jane Haskins on 2010-11-01
dot icon13/10/2010
Current accounting period shortened from 2011-01-31 to 2010-10-31
dot icon15/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-14.10 % *

* during past year

Cash in Bank

£70,980.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
171.54K
-
0.00
100.15K
-
2022
5
174.70K
-
0.00
82.63K
-
2023
5
147.69K
-
0.00
70.98K
-
2023
5
147.69K
-
0.00
70.98K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

147.69K £Descended-15.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.98K £Descended-14.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rosemary Jane Shaw
Director
15/01/2010 - 18/01/2024
2
Shaw, Rosemary Jane
Secretary
15/01/2010 - 18/01/2024
-
Bain, Phillip Mark
Director
10/09/2020 - Present
2
Mr Simon Malcolm Barber
Director
10/09/2020 - Present
-
Bain, Phillip Mark
Secretary
25/01/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOOE CHANDLERY LIMITED

LOOE CHANDLERY LIMITED is an(a) Active company incorporated on 15/01/2010 with the registered office located at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOE CHANDLERY LIMITED?

toggle

LOOE CHANDLERY LIMITED is currently Active. It was registered on 15/01/2010 .

Where is LOOE CHANDLERY LIMITED located?

toggle

LOOE CHANDLERY LIMITED is registered at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH.

What does LOOE CHANDLERY LIMITED do?

toggle

LOOE CHANDLERY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does LOOE CHANDLERY LIMITED have?

toggle

LOOE CHANDLERY LIMITED had 5 employees in 2023.

What is the latest filing for LOOE CHANDLERY LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-10-31.