Company NameHandy Candy Limited
DirectorStewart Temple
Company StatusActive
Company Number05667395
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Previous NameWirrmann.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stewart Temple
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(18 years after company formation)
Appointment Duration3 months, 2 weeks
RoleOnline Store Owner
Country of ResidenceScotland
Correspondence Address146 146 Inverleith Street
Glasgow
G32 6FQ
Scotland
Secretary NameMr Stewart Temple
StatusCurrent
Appointed18 January 2024(18 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address146 Inverleith Street
Glasgow
G32 6FQ
Scotland
Director NameMr Karl Eric Wirrmann
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nosterfield End Castel Camps
Cambridge
Cambridgeshire
CB21 4TG
Director NameMrs Rachel Wirrmann
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nosterfield End
Castle Camps
Cambridge
CB21 4TG
Secretary NameKarl Eric Wirrmann
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nosterfield End Castel Camps
Cambridge
Cambridgeshire
CB21 4TG
Director NameMrs Fiona Bruce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit L10 Bromcliffe Park
Barnsley
S71 5RN
Secretary NameMrs Fiona Bruce
StatusResigned
Appointed02 November 2023(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2024)
RoleCompany Director
Correspondence AddressUnit L10 Bromcliffe Park
Barnsley
S71 5RN

Contact

Websitewirrmann.com
Telephone0845 8685155
Telephone regionUnknown

Location

Registered Address37 Well Lane
Barnsley
S71 2EF
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Karl Eric Wirrmann
50.00%
Ordinary
1 at £1Rachel Wirrmann
50.00%
Ordinary

Financials

Year2014
Net Worth£1,512
Cash£1,598
Current Liabilities£26,796

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
20 January 2024Cessation of Fiona Bruce as a person with significant control on 18 January 2024 (1 page)
18 January 2024Registered office address changed from Unit L10 Bromcliffe Park Barnsley S71 5RN England to 37 Well Lane Barnsley S71 2EF on 18 January 2024 (1 page)
18 January 2024Termination of appointment of Fiona Bruce as a director on 18 January 2024 (1 page)
18 January 2024Notification of Stewart Temple as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Appointment of Mr Stewart Temple as a secretary on 18 January 2024 (2 pages)
18 January 2024Termination of appointment of Fiona Bruce as a secretary on 18 January 2024 (1 page)
18 January 2024Appointment of Mr Stewart Temple as a director on 18 January 2024 (2 pages)
2 November 2023Registered office address changed from Unit 11 Spring Rise, Falconer Road Haverhill Suffolk CB9 7XU to Unit L10 Bromcliffe Park Barnsley S71 5RN on 2 November 2023 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 November 2023Cessation of Karl Eric Wirrmann as a person with significant control on 2 November 2023 (1 page)
2 November 2023Cessation of Rachel Wirrmann as a person with significant control on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Karl Eric Wirrmann as a secretary on 2 November 2023 (1 page)
2 November 2023Notification of Fiona Bruce as a person with significant control on 2 November 2022 (2 pages)
2 November 2023Appointment of Mrs Fiona Bruce as a secretary on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of Rachel Wirrmann as a director on 2 November 2023 (1 page)
2 November 2023Director's details changed for Mrs Fiona Birth on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of Karl Eric Wirrmann as a director on 2 November 2023 (1 page)
2 November 2023Appointment of Mrs Fiona Birth as a director on 2 November 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
21 September 2015Company name changed wirrmann.com LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed wirrmann.com LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Director's details changed for Mrs Rachel Wirrmann on 1 April 2014 (2 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Director's details changed for Mrs Rachel Wirrmann on 1 April 2014 (2 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Director's details changed for Mrs Rachel Wirrmann on 1 April 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Director's details changed for Karl Eric Wirrmann on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Karl Eric Wirrmann on 31 October 2014 (2 pages)
4 November 2014Secretary's details changed for Karl Eric Wirrmann on 31 October 2014 (1 page)
4 November 2014Secretary's details changed for Karl Eric Wirrmann on 31 October 2014 (1 page)
2 July 2014Registered office address changed from Unit 9 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 9 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 9 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU on 2 July 2014 (1 page)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Director's details changed for Rachel Wirrmann on 20 January 2012 (2 pages)
23 January 2012Director's details changed for Karl Eric Wirrmann on 20 January 2012 (2 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Rachel Wirrmann on 20 January 2012 (2 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Karl Eric Wirrmann on 20 January 2012 (2 pages)
23 January 2012Director's details changed for Karl Eric Wirrmann on 20 January 2012 (2 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Karl Eric Wirrmann on 20 January 2012 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from Unit 9 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU England on 11 January 2011 (1 page)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from Unit 9 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex CB11 3AU England on 11 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 5 Dencora Park Shirehill Saffron Walden Essex CB11 3GB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 5 Dencora Park Shirehill Saffron Walden Essex CB11 3GB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Unit 5 Dencora Park Shirehill Saffron Walden Essex CB11 3GB on 7 January 2011 (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Rachel Wirrmann on 5 January 2010 (2 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Rachel Wirrmann on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Karl Eric Wirrmann on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Karl Eric Wirrmann on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Rachel Wirrmann on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Karl Eric Wirrmann on 5 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from business & technology centre shire hill saffron walden essex CB10 2HL (1 page)
10 June 2008Registered office changed on 10/06/2008 from business & technology centre shire hill saffron walden essex CB10 2HL (1 page)
25 February 2008Return made up to 05/01/08; full list of members (4 pages)
25 February 2008Return made up to 05/01/08; full list of members (4 pages)
27 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)