About

Registered Number: 01190834
Date of Incorporation: 15/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Ustun House Waddington Way, Aldwarke, Rotherham, South Yorkshire, S65 3SH

 

Having been setup in 1974, Candlelight Products Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bond, Kenneth Andrew, Bond, Kenneth Andrew, Crosthwaite, Mark Wellesley, Freedman, Michael, Mayo, Susan Elizabeth, Metham, Sean Keith, Winch, Benjamin Hew, Winch, Michael, Boyle, Teresa, Collier, Mark John, Dean, Rayna, Findlay-shaw, Nicholas Hugh, Isles, Debbie, Liptrott, Lisa, Maxfield, Christopher Colin, Oxley, Steven, Phillips, Vincent, Poulston, Raymond, Stassen, Carel, Ustun, Cenk, Vale, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Kenneth Andrew 20 December 2018 - 1
CROSTHWAITE, Mark Wellesley 01 January 1994 - 1
FREEDMAN, Michael 11 May 2009 - 1
MAYO, Susan Elizabeth 01 October 1993 - 1
METHAM, Sean Keith 13 June 2018 - 1
WINCH, Benjamin Hew 01 October 2010 - 1
WINCH, Michael N/A - 1
BOYLE, Teresa 01 June 2012 28 March 2018 1
COLLIER, Mark John 01 September 2004 30 August 2005 1
DEAN, Rayna 15 February 2006 15 July 2008 1
FINDLAY-SHAW, Nicholas Hugh N/A 25 September 1992 1
ISLES, Debbie 24 August 2018 31 March 2020 1
LIPTROTT, Lisa 01 January 2010 07 June 2018 1
MAXFIELD, Christopher Colin 20 April 2009 20 December 2018 1
OXLEY, Steven N/A 26 February 2002 1
PHILLIPS, Vincent 12 August 2008 21 April 2009 1
POULSTON, Raymond N/A 31 July 1992 1
STASSEN, Carel 22 November 2006 21 April 2009 1
USTUN, Cenk N/A 24 November 1999 1
VALE, Richard 23 May 2001 20 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BOND, Kenneth Andrew 20 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 15 April 2020
MR01 - N/A 03 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 30 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 06 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 08 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 04 October 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 15 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2010
SH08 - Notice of name or other designation of class of shares 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 16 October 2009
395 - Particulars of a mortgage or charge 29 August 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
395 - Particulars of a mortgage or charge 23 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 28 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 01 October 2001
287 - Change in situation or address of Registered Office 30 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
123 - Notice of increase in nominal capital 07 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 11 October 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1997
RESOLUTIONS - N/A 05 August 1997
MEM/ARTS - N/A 05 August 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 16 September 1996
RESOLUTIONS - N/A 23 January 1996
MEM/ARTS - N/A 23 January 1996
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
MEM/ARTS - N/A 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 1995
123 - Notice of increase in nominal capital 19 December 1995
RESOLUTIONS - N/A 31 October 1995
MEM/ARTS - N/A 31 October 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 23 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 January 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 24 September 1993
395 - Particulars of a mortgage or charge 30 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
169 - Return by a company purchasing its own shares 16 October 1992
MEM/ARTS - N/A 07 October 1992
288 - N/A 06 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
395 - Particulars of a mortgage or charge 25 February 1992
395 - Particulars of a mortgage or charge 25 February 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 08 November 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AUD - Auditor's letter of resignation 26 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
395 - Particulars of a mortgage or charge 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
395 - Particulars of a mortgage or charge 22 March 1989
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1988
395 - Particulars of a mortgage or charge 31 March 1988
MEM/ARTS - N/A 29 February 1988
395 - Particulars of a mortgage or charge 18 February 1988
AA - Annual Accounts 25 November 1987
288 - N/A 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 15 September 1987
288 - N/A 28 May 1987
RESOLUTIONS - N/A 29 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1987
288 - N/A 20 March 1987
363 - Annual Return 10 January 1987
395 - Particulars of a mortgage or charge 05 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1986
395 - Particulars of a mortgage or charge 21 July 1986
288 - N/A 24 June 1986
MISC - Miscellaneous document 15 November 1974
NEWINC - New incorporation documents 15 November 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

Legal assignment 05 December 2011 Outstanding

N/A

Floating charge (all assets) 21 October 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 October 2011 Outstanding

N/A

Debenture 04 October 2011 Outstanding

N/A

Charge of deposit 24 February 2011 Fully Satisfied

N/A

Fixed & floating charge 28 August 2009 Fully Satisfied

N/A

Debenture 21 April 2009 Fully Satisfied

N/A

Legal mortgage 12 May 1994 Fully Satisfied

N/A

Mortgage debenture 09 May 1994 Fully Satisfied

N/A

Credit agreement 26 January 1993 Fully Satisfied

N/A

Debenture 25 September 1992 Fully Satisfied

N/A

Charge 12 February 1992 Fully Satisfied

N/A

Fiduciary assignment of title to stock in trade 27 December 1991 Fully Satisfied

N/A

Deed of general assignment of accounts receivable 27 December 1991 Fully Satisfied

N/A

Legal charge 22 October 1991 Fully Satisfied

N/A

Debenture 10 May 1990 Fully Satisfied

N/A

Assignment of deposit account moneys 13 March 1989 Fully Satisfied

N/A

Debenture 16 December 1988 Fully Satisfied

N/A

Debenture 15 March 1988 Fully Satisfied

N/A

Debenture 09 February 1988 Fully Satisfied

N/A

Debenture 15 July 1986 Fully Satisfied

N/A

Debenture 27 March 1986 Fully Satisfied

N/A

Legal charge 21 April 1980 Fully Satisfied

N/A

Debenture 23 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.