About

Registered Number: 02704966
Date of Incorporation: 08/04/1992 (33 years ago)
Company Status: Active
Registered Address: F7 First Floor Lincoln House Lincoln Way, Ashbrooke Park, Sherburn In Elmet, Leeds, Yorkshire, LS25 6PJ,

 

Founded in 1992, Pecan Deluxe Candy (Europe) Ltd has its registered office in Leeds, Yorkshire, it's status at Companies House is "Active". This company has 9 directors listed. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHAM, Bennie 20 March 2000 - 1
BRIGHAM, Jay 01 October 2013 - 1
KINGSTON, Graham Nicholas 01 October 2013 - 1
DEW, Allan Robert 22 March 2005 31 December 2014 1
EVANS, John David 20 March 2000 08 July 2005 1
HILLAS, Christopher 01 February 1993 20 April 1995 1
SMITH, Anne Milthorp 08 April 1992 01 February 1993 1
SMITH, Geoffrey Richard 08 April 1992 01 February 1993 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Elaine 01 February 1993 06 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
MR01 - N/A 02 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 18 January 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 19 January 2011
SH01 - Return of Allotment of shares 22 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 19 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
RESOLUTIONS - N/A 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 30 April 2001
CERTNM - Change of name certificate 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2000
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
225 - Change of Accounting Reference Date 12 June 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
395 - Particulars of a mortgage or charge 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
RESOLUTIONS - N/A 05 October 1998
123 - Notice of increase in nominal capital 05 October 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 28 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 28 May 1997
395 - Particulars of a mortgage or charge 30 April 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 28 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
395 - Particulars of a mortgage or charge 17 February 1996
RESOLUTIONS - N/A 05 February 1996
RESOLUTIONS - N/A 05 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 03 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 06 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1994
AA - Annual Accounts 13 February 1994
287 - Change in situation or address of Registered Office 18 January 1994
363b - Annual Return 19 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 14 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
288 - N/A 14 April 1992
NEWINC - New incorporation documents 08 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

Debenture 24 October 2012 Outstanding

N/A

Fixed and floating charge 24 August 2004 Outstanding

N/A

Debenture 20 October 1998 Fully Satisfied

N/A

Fixed and floating charge 25 March 1998 Fully Satisfied

N/A

Debenture 28 April 1997 Fully Satisfied

N/A

Fixed and floating charge 01 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.