Contract Candles Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£8,236,822 -33.26%
Employees£291 -42.96%
Total assets£4,717,461 -29.76%

Details

Company type Private Limited Company, Active
Company Number 05075959
Record last updated Wednesday, May 14, 2025 4:33:17 PM UTC
Official Address Lower Lodge Vann Road Fernhurst Haslemere Surrey Gu273nh
There are 5 companies registered at this street
Locality Fernhurst
Region West Sussex, England
Postal Code GU273NH
Sector Manufacture of other chemical products n.e.c.

Charts

Visits

CONTRACT CANDLES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-102014-122015-12015-60123456789

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 30, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2024 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry May 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 16, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 16, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 16, 2024 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Aug 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 6, 2021 Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm
Registry Jan 6, 2021 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry May 26, 2018 Four appointments: 4 men Four appointments: 4 men
Registry Nov 17, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 14, 2016 Appointment of a woman as Director Appointment of a woman as Director
Financials Dec 24, 2014 Annual accounts Annual accounts
Registry Jun 27, 2014 Annual return Annual return
Registry Jun 27, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Feb 13, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 13, 2014 Registration of a charge / charge code 5075... Registration of a charge / charge code 5075...
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 17, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 17, 2013 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jun 16, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 22, 2013 Annual return Annual return
Financials Nov 19, 2012 Annual accounts Annual accounts
Registry May 24, 2012 Annual return Annual return
Financials Dec 12, 2011 Annual accounts Annual accounts
Registry Aug 23, 2011 Change of particulars for director Change of particulars for director
Registry Jun 2, 2011 Annual return Annual return
Registry Mar 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2011 Appointment of a man as Director and Candle Manufacturer Appointment of a man as Director and Candle Manufacturer
Financials Dec 14, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Jun 5, 2008 Annual return Annual return
Financials Jan 18, 2008 Annual accounts Annual accounts
Registry Nov 19, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 7, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 5, 2007 Resignation of a director Resignation of a director
Registry Sep 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 3, 2007 Annual return Annual return
Registry Jun 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 2007 Resignation of one Director (a man) and one Marketing Resignation of one Director (a man) and one Marketing
Financials Jan 27, 2007 Annual accounts Annual accounts
Registry Jun 21, 2006 Annual return Annual return
Financials Jan 9, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Appointment of a director Appointment of a director
Registry Aug 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 2005 Appointment of a man as Director and Marketing Appointment of a man as Director and Marketing
Registry Jul 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2005 Annual return Annual return
Registry Sep 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2004 Elective resolution Elective resolution
Registry Mar 17, 2004 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)