Company NameHome & Heart Limited
DirectorMark Wellesley Crosthwaite
Company StatusActive
Company Number03374062
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Previous NameFlanwell Limited

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 NameMark Wellesley Crosthwaite
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd Floor Schofield Sweeney Llp 76 Wellington
Leeds
LS1 2AY
Secretary NameMr Kenneth Andrew Bond
StatusCurrent
Appointed20 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressC/O 3rd Floor Schofield Sweeney Llp 76 Wellington
Leeds
LS1 2AY
Director NameSteven Oxley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Secretary NameSteven Oxley
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Norton Church Glebe
Sheffield
South Yorkshire
S8 8JX
Secretary NameNiall Shamma
NationalityBritish
StatusResigned
Appointed26 February 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address48 Steade Road
Nether Edge
Sheffield
South Yorkshire
S7 1DU
Secretary NameChristopher Colin Maxfield
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd Floor Schofield Sweeney Llp 76 Wellington
Leeds
LS1 2AY

Contact

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

Location

Registered AddressC/O 3rd Floor Schofield Sweeney Llp
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Candlelight Products LTD
99.00%
Ordinary
1 at £1Chris Maxfield
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 May 2023 (3 pages)
29 September 2023Termination of appointment of Kenneth Andrew Bond as a secretary on 29 September 2023 (1 page)
29 September 2023Appointment of Mr Mark Crosthwaite as a secretary on 29 September 2023 (2 pages)
25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
20 December 2018Termination of appointment of Christopher Colin Maxfield as a secretary on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Kenneth Andrew Bond as a secretary on 20 December 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from Springfield House 76 Wellington Street Leeds to C/O 3Rd Floor Schofield Sweeney Llp 76 Wellington Street Leeds LS1 2AY on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Springfield House 76 Wellington Street Leeds to C/O 3Rd Floor Schofield Sweeney Llp 76 Wellington Street Leeds LS1 2AY on 29 January 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
4 September 2012Company name changed flanwell LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Company name changed flanwell LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
4 September 2012Change of name notice (2 pages)
29 August 2012Secretary's details changed for Christopher Colin Maxfield on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Ustun House Waddington Way Aldwarke Rotherham South Yorkshire S65 3SH on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mark Wellesley Crosthwaite on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Christopher Colin Maxfield on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Ustun House Waddington Way Aldwarke Rotherham South Yorkshire S65 3SH on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mark Wellesley Crosthwaite on 29 August 2012 (2 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (3 pages)
24 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
23 May 2008Return made up to 21/05/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
15 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2002New secretary appointed (2 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 July 2001Registered office changed on 30/07/01 from: 3/4 park house lane tinsley sheffield S9 1XA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 3/4 park house lane tinsley sheffield S9 1XA (1 page)
29 July 2001Location of register of members (1 page)
29 July 2001Location of register of members (1 page)
10 July 2001Return made up to 21/05/01; full list of members (6 pages)
10 July 2001Return made up to 21/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
16 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
6 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 August 1999Return made up to 21/05/99; full list of members (11 pages)
20 August 1999Return made up to 21/05/99; full list of members (11 pages)
24 June 1998Return made up to 21/05/98; full list of members (6 pages)
24 June 1998Return made up to 21/05/98; full list of members (6 pages)
18 May 1998Location of register of members (1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Location of register of members (1 page)
8 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 May 1997Incorporation (13 pages)
21 May 1997Incorporation (13 pages)