About

Registered Number: 04000041
Date of Incorporation: 23/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Kings Toll Maidstone Road, Matfield, Tonbridge, TN12 7HA,

 

Based in Tonbridge, The Copenhagen Candle Company Ltd was registered on 23 May 2000, it has a status of "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOSTROM, Anitta 23 May 2000 12 July 2001 1
Secretary Name Appointed Resigned Total Appointments
SOSTROM, Bo 15 June 2020 - 1
LAGDEN, Kellie Amelia 12 July 2001 15 June 2020 1
SOSTROM, Bo 23 May 2000 12 July 2001 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 31 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 25 February 2016
MR01 - N/A 16 July 2015
AR01 - Annual Return 22 June 2015
AD01 - Change of registered office address 22 June 2015
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
AD01 - Change of registered office address 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
395 - Particulars of a mortgage or charge 28 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2016 Outstanding

N/A

A registered charge 10 July 2015 Outstanding

N/A

Letter of hypothecation and pledge 14 September 2006 Fully Satisfied

N/A

All assets debenture 27 April 2006 Fully Satisfied

N/A

Debenture 07 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.