Company NameCandlelight Products Limited
Company StatusActive
Company Number01190834
CategoryPrivate Limited Company
Incorporation Date15 November 1974(49 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Winch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMs Susan Elizabeth Mayo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(18 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMark Wellesley Crosthwaite
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(19 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMr Michael Freedman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(34 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMr Benjamin Hew Winch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(35 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMr Sean Keith Metham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(43 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Rotherham
S65 3SH
Secretary NameMr Benjamin Winch
StatusCurrent
Appointed29 September 2023(48 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameSteven Oxley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Director NameCenk Ustun
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressMoorview House
Butts Hill
Totley
South Yorkshire
S17 4AP
Director NameMr Raymond Poulston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor
Sparken Hill
Worksop
Nottinghamshire
S80 1AP
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Belgrave Drive
Fulwood
Sheffield
South Yorkshire
S10 3LQ
Director NameNicholas Hugh Findlay-Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleCompany Director
Correspondence Address11 West Lodge Avenue
London
W3 9SE
Secretary NameSteven Oxley
NationalityBritish
StatusResigned
Appointed15 September 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Director NameRichard Vale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address35 Redmires Road
Sheffield
South Yorkshire
S10 4LB
Secretary NameChristopher Colin Maxfield
NationalityBritish
StatusResigned
Appointed11 March 2002(27 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMr Mark John Collier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(29 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 August 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lychgate Close
Hinckley
Leicestershire
LE10 2ES
Director NameRayna Dean
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Farm Moss Lane
Over Tabley
Knutsford
Cheshire
WA16 0PH
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2006(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2009)
RoleRetailer
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(33 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees Front Street
Naburn
York
North Yorkshire
YO19 4RR
Director NameChristopher Colin Maxfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(34 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameLisa Liptrott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(35 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameTeresa Boyle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMrs Debbie Isles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Director NameMr Kenneth Andrew Bond
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
Secretary NameMr Kenneth Andrew Bond
StatusResigned
Appointed20 December 2018(44 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH

Contact

Websitecandlelight.co.uk
Email address[email protected]
Telephone01709 723000
Telephone regionRotherham

Location

Registered AddressUstun House Waddington Way
Aldwarke
Rotherham
South Yorkshire
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

128.7k at £1One Flight LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,807,000
Net Worth£6,011,000
Cash£951,000
Current Liabilities£3,734,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Charges

10 May 1990Delivered on: 17 May 1990
Satisfied on: 7 August 1997
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a united, 3/4 park house lane, tinsley, sheffield. Title no. Syk 97148, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery thereon.
Fully Satisfied
13 March 1989Delivered on: 22 March 1989
Satisfied on: 7 August 1997
Persons entitled: 3I PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling pounds 55,716.29 deposited by the company with 3I group PLC.
Fully Satisfied
16 December 1988Delivered on: 22 December 1988
Satisfied on: 9 March 1990
Persons entitled: Scholefield Goodman & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1988Delivered on: 31 March 1988
Satisfied on: 27 October 1992
Persons entitled: Scholefield Goodman & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1988Delivered on: 18 February 1988
Persons entitled: Conance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1986Delivered on: 21 July 1986
Persons entitled: S H Lock & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M11. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1986Delivered on: 8 April 1986
Satisfied on: 7 August 1997
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 2011Delivered on: 4 March 2011
Satisfied on: 24 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 22617949 with the bank.
Fully Satisfied
21 April 1980Delivered on: 28 April 1980
Satisfied on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3-4 parkhouse lane sheffield, south yorkshire title no syk 11112.
Fully Satisfied
28 August 2009Delivered on: 29 August 2009
Satisfied on: 24 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 April 2009Delivered on: 23 April 2009
Satisfied on: 7 August 2010
Persons entitled: 3I PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 1994Delivered on: 23 May 1994
Satisfied on: 14 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3/4 parkhouse lane tinsley sheffield t/no SYK295750 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 1994Delivered on: 13 May 1994
Satisfied on: 24 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 January 1993Delivered on: 30 January 1993
Satisfied on: 7 August 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £26,321.80 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance particulars as from time to time varied or amended & the benefit of all powers & remedies.
Fully Satisfied
25 September 1992Delivered on: 1 October 1992
Satisfied on: 4 February 1999
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 3 & 4 park house lane tinsley sheffield t/no syk 295750. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1992Delivered on: 25 February 1992
Satisfied on: 20 January 1994
Persons entitled: Nmb-Heller N.V.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the discounting agreement dated 28/88/90 and all monies due or to become due from dutch and belgium customers to candlelight products limited other than the debts covered by the discounting agreement.
Particulars: First fixed charge any debts and associated rights purchased by nmb-heller pursuant to the discounting agreement by way of second fixed charge any other debts.
Fully Satisfied
27 December 1991Delivered on: 16 January 1992
Satisfied on: 20 January 1994
Persons entitled: Nmb Bank

Classification: Fiduciary assignment of title to stock in trade
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full and unencumbered title to all stock in trade including packing raw materials etc. finished products as well as all other products (for full details see form 395 tc ref: M85C).
Fully Satisfied
27 December 1991Delivered on: 16 January 1992
Satisfied on: 20 January 1994
Persons entitled: Nmb Bank

Classification: Deed of general assignment of accounts receivable
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All accounts receivable belonging to the company and the full and unencumbered title to all accounts receivable by the company over third parties in respect of goods supplied services rendered monies loaned commission or on any other grounds whatsoever.
Fully Satisfied
22 October 1991Delivered on: 8 November 1991
Satisfied on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/4 parkhouse lane tinsley sheffield south yorkshire t/n syk 97148.
Fully Satisfied
23 September 1975Delivered on: 6 October 1975
Satisfied on: 7 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charges in undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures, fixed plantand machinery. (See doc 8).
Fully Satisfied
3 April 2020Delivered on: 3 April 2020
Persons entitled: Cpl Global Sourcing Limited

Classification: A registered charge
Particulars: Among other things the property known as flat b 16 arlington street london SW1A 1RD.
Outstanding
5 December 2011Delivered on: 7 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
4 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Appointment of Mr Benjamin Winch as a secretary on 29 September 2023 (2 pages)
29 September 2023Termination of appointment of Kenneth Andrew Bond as a director on 29 September 2023 (1 page)
29 September 2023Termination of appointment of Kenneth Andrew Bond as a secretary on 29 September 2023 (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
20 March 2023Director's details changed for Mr Benjamin Hew Winch on 20 March 2023 (2 pages)
28 February 2023Full accounts made up to 31 May 2022 (27 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 May 2021 (25 pages)
13 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 31 May 2020 (24 pages)
11 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Debbie Isles as a director on 31 March 2020 (1 page)
3 April 2020Registration of charge 011908340025, created on 3 April 2020 (13 pages)
2 March 2020Full accounts made up to 31 May 2019 (26 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 31 May 2018 (26 pages)
20 December 2018Appointment of Mr Kenneth Andrew Bond as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Christopher Colin Maxfield as a secretary on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Christopher Colin Maxfield as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Kenneth Andrew Bond as a secretary on 20 December 2018 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 August 2018Appointment of Mrs Debbie Isles as a director on 24 August 2018 (2 pages)
15 June 2018Appointment of Mr Sean Keith Metham as a director on 13 June 2018 (2 pages)
8 June 2018Termination of appointment of Lisa Liptrott as a director on 7 June 2018 (1 page)
30 March 2018Termination of appointment of Teresa Boyle as a director on 28 March 2018 (1 page)
10 January 2018Full accounts made up to 31 May 2017 (28 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 31 May 2016 (27 pages)
13 January 2017Full accounts made up to 31 May 2016 (27 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 May 2015 (26 pages)
4 January 2016Full accounts made up to 31 May 2015 (26 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 128,663
(7 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 128,663
(7 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 128,663
(7 pages)
9 January 2015Full accounts made up to 31 May 2014 (25 pages)
9 January 2015Full accounts made up to 31 May 2014 (25 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 128,663
(7 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 128,663
(7 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 128,663
(7 pages)
5 January 2014Full accounts made up to 31 May 2013 (26 pages)
5 January 2014Full accounts made up to 31 May 2013 (26 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 128,663
(7 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 128,663
(7 pages)
26 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 128,663
(7 pages)
18 December 2012Full accounts made up to 31 May 2012 (24 pages)
18 December 2012Full accounts made up to 31 May 2012 (24 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
6 June 2012Appointment of Teresa Boyle as a director (2 pages)
6 June 2012Appointment of Teresa Boyle as a director (2 pages)
1 June 2012Director's details changed for Mr Michael Freedman on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christopher Colin Maxfield on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Lisa Liptrott on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Susan Elizabeth Mayo on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Michael Freedman on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Christopher Colin Maxfield on 1 June 2012 (1 page)
1 June 2012Director's details changed for Lisa Liptrott on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Michael Winch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Lisa Liptrott on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Wellesley Crosthwaite on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Susan Elizabeth Mayo on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christopher Colin Maxfield on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Christopher Colin Maxfield on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Susan Elizabeth Mayo on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Wellesley Crosthwaite on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Michael Winch on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mr Michael Freedman on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Mark Wellesley Crosthwaite on 1 June 2012 (2 pages)
1 June 2012Secretary's details changed for Christopher Colin Maxfield on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Christopher Colin Maxfield on 1 June 2012 (1 page)
1 June 2012Director's details changed for Michael Winch on 1 June 2012 (2 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 February 2012Full accounts made up to 31 May 2011 (23 pages)
8 February 2012Full accounts made up to 31 May 2011 (23 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (11 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (11 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (11 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 November 2010Full accounts made up to 31 May 2010 (24 pages)
3 November 2010Full accounts made up to 31 May 2010 (24 pages)
15 October 2010Appointment of Mr Benjamin Hew Winch as a director (2 pages)
15 October 2010Appointment of Mr Benjamin Hew Winch as a director (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (10 pages)
18 August 2010Consolidation of shares on 21 July 2010 (5 pages)
18 August 2010Consolidation of shares on 21 July 2010 (5 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot a futher 71 ordinary c shares, consolidate existing 13600 ordinary c shares, ratified any dividends in the financial year 2009/10 and wavied any claims against the company 21/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
10 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 128,663.00
(5 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 128,663.00
(5 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot a futher 71 ordinary c shares, consolidate existing 13600 ordinary c shares, ratified any dividends in the financial year 2009/10 and wavied any claims against the company 21/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
24 February 2010Full accounts made up to 31 May 2009 (28 pages)
24 February 2010Full accounts made up to 31 May 2009 (28 pages)
13 January 2010Appointment of Lisa Liptrott as a director (2 pages)
13 January 2010Appointment of Lisa Liptrott as a director (2 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (9 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 June 2009Director appointed michael freedman (2 pages)
25 June 2009Director appointed michael freedman (2 pages)
7 May 2009Director appointed christopher colin maxfield (2 pages)
7 May 2009Director appointed christopher colin maxfield (2 pages)
28 April 2009Appointment terminated director vincent phillips (1 page)
28 April 2009Appointment terminated director stephen ingram (1 page)
28 April 2009Appointment terminated director carel stassen (1 page)
28 April 2009Ad 21/04/09\gbp si 6765@1=6765\gbp ic 121897.29/128662.29\ (2 pages)
28 April 2009Ad 21/04/09\gbp si 6765@1=6765\gbp ic 121897.29/128662.29\ (2 pages)
28 April 2009Appointment terminated director carel stassen (1 page)
28 April 2009Appointment terminated director stephen ingram (1 page)
28 April 2009Appointment terminated director vincent phillips (1 page)
23 April 2009Particulars of a mortgage or charge / charge no: 18 (12 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 18 (12 pages)
27 January 2009Full accounts made up to 31 May 2008 (25 pages)
27 January 2009Full accounts made up to 31 May 2008 (25 pages)
9 September 2008Return made up to 09/09/08; full list of members (8 pages)
9 September 2008Return made up to 09/09/08; full list of members (8 pages)
1 September 2008Director appointed vincent phillips (2 pages)
1 September 2008Director appointed vincent phillips (2 pages)
6 August 2008Appointment terminated director rayna dean (1 page)
6 August 2008Appointment terminated director rayna dean (1 page)
22 October 2007Full accounts made up to 31 May 2007 (29 pages)
22 October 2007Full accounts made up to 31 May 2007 (29 pages)
27 September 2007Return made up to 09/09/07; full list of members (5 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 09/09/07; full list of members (5 pages)
27 September 2007Director's particulars changed (1 page)
28 March 2007Full accounts made up to 31 May 2006 (28 pages)
28 March 2007Full accounts made up to 31 May 2006 (28 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
21 September 2006Return made up to 09/09/06; full list of members (5 pages)
21 September 2006Return made up to 09/09/06; full list of members (5 pages)
28 March 2006Full accounts made up to 31 May 2005 (24 pages)
28 March 2006Full accounts made up to 31 May 2005 (24 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
26 September 2005Return made up to 09/09/05; full list of members (5 pages)
26 September 2005Return made up to 09/09/05; full list of members (5 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
29 March 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
29 March 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Return made up to 09/09/04; no change of members (8 pages)
24 September 2004Return made up to 09/09/04; no change of members (8 pages)
24 September 2004New director appointed (2 pages)
23 March 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
23 March 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Return made up to 09/09/03; no change of members (8 pages)
19 September 2003Return made up to 09/09/03; no change of members (8 pages)
8 April 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
8 April 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
25 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
23 January 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
23 January 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
1 October 2001Return made up to 09/09/01; full list of members (11 pages)
1 October 2001Return made up to 09/09/01; full list of members (11 pages)
30 July 2001Registered office changed on 30/07/01 from: 3/4 parkhouse lane tinsley sheffield S9 1XA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 3/4 parkhouse lane tinsley sheffield S9 1XA (1 page)
7 July 2001Ad 02/07/01--------- £ si [email protected]=135 £ ic 122172/122307 (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2001Nc inc already adjusted 02/07/01 (1 page)
7 July 2001Ad 02/07/01--------- £ si [email protected]=135 £ ic 122172/122307 (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2001Nc inc already adjusted 02/07/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 31 May 2000 (22 pages)
13 February 2001Full accounts made up to 31 May 2000 (22 pages)
11 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2000Director resigned (1 page)
6 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
28 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 1999Full accounts made up to 31 December 1998 (22 pages)
28 September 1999Full accounts made up to 31 December 1998 (22 pages)
28 September 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Return made up to 09/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 September 1998Full accounts made up to 31 December 1997 (22 pages)
23 September 1998Full accounts made up to 31 December 1997 (22 pages)
23 September 1998Return made up to 09/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 September 1997Full accounts made up to 31 December 1996 (23 pages)
18 September 1997Return made up to 09/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 1997Return made up to 09/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 1997Full accounts made up to 31 December 1996 (23 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Memorandum and Articles of Association (18 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Memorandum and Articles of Association (18 pages)
16 September 1996Return made up to 09/09/96; full list of members (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (21 pages)
16 September 1996Return made up to 09/09/96; full list of members (9 pages)
16 September 1996Full accounts made up to 31 December 1995 (21 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Memorandum and Articles of Association (18 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Memorandum and Articles of Association (18 pages)
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 December 1995Ad 13/11/95--------- £ si [email protected]=1635 £ ic 121762/123397 (2 pages)
19 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 December 1995£ nc 445613/447248 13/11/95 (1 page)
19 December 1995£ ic 285262/121762 13/11/95 £ sr 163500@1=163500 (1 page)
19 December 1995£ nc 445613/447248 13/11/95 (1 page)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 December 1995Memorandum and Articles of Association (36 pages)
19 December 1995£ ic 285262/121762 13/11/95 £ sr 163500@1=163500 (1 page)
19 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1995Memorandum and Articles of Association (36 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1995Ad 13/11/95--------- £ si [email protected]=1635 £ ic 121762/123397 (2 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1995Memorandum and Articles of Association (40 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1995Memorandum and Articles of Association (40 pages)
14 September 1995Full accounts made up to 31 December 1994 (22 pages)
14 September 1995Full accounts made up to 31 December 1994 (22 pages)
14 September 1995Return made up to 09/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 1995Return made up to 09/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
21 January 1994New director appointed (2 pages)
21 January 1994New director appointed (2 pages)
21 January 1994New director appointed (2 pages)
21 January 1994New director appointed (2 pages)
17 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
17 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
6 October 1992Director resigned (2 pages)
6 October 1992Director resigned (2 pages)
13 July 1989New director appointed (2 pages)
13 July 1989New director appointed (2 pages)
17 November 1988Full accounts made up to 31 December 1987 (15 pages)
17 November 1988Full accounts made up to 31 December 1987 (15 pages)
29 February 1988Memorandum and Articles of Association (21 pages)
29 February 1988Memorandum and Articles of Association (21 pages)
11 November 1987Secretary resigned;new secretary appointed (2 pages)
11 November 1987Secretary resigned;new secretary appointed (2 pages)
15 September 1987Secretary resigned;new secretary appointed (2 pages)
15 September 1987Secretary resigned;new secretary appointed (2 pages)
28 May 1987Secretary resigned;new secretary appointed (2 pages)
28 May 1987Secretary resigned;new secretary appointed (2 pages)
20 March 1987Secretary resigned;new secretary appointed (2 pages)
20 March 1987Secretary resigned;new secretary appointed (2 pages)
24 June 1986Director resigned;new director appointed (2 pages)
24 June 1986Director resigned;new director appointed (2 pages)
15 November 1974Certificate of incorporation (1 page)
15 November 1974Certificate of incorporation (1 page)
15 November 1974Incorporation (16 pages)
15 November 1974Incorporation (16 pages)