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.
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 |
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 |
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 |