Gain Lane
Bradford
BD3 7AF
Director Name | Mr Francis Dillon |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF |
Secretary Name | Francis Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF |
Director Name | Ms Rahel Dora Guzelian |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF |
Director Name | Mrs Catherine Margaret Hodgson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(13 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF |
Website | candyhero.com |
---|---|
Telephone | 03330143413 |
Telephone region | Unknown |
Registered Address | 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF |
---|
500 at £1 | Frank Dillon 50.00% Ordinary |
---|---|
500 at £1 | Leo Dillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,594 |
Cash | £1,673 |
Current Liabilities | £147,567 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
4 May 2022 | Delivered on: 4 May 2022 Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflpâ€) Classification: A registered charge Outstanding |
---|---|
21 February 2018 | Delivered on: 26 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 October 2016 | Delivered on: 4 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
29 August 2014 | Delivered on: 1 September 2014 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
31 July 2012 | Delivered on: 1 August 2012 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 February 2023 | Termination of appointment of Rahel Dora Guzelian as a director on 31 January 2023 (1 page) |
12 February 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
26 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 May 2022 | Registration of charge 067763690005, created on 4 May 2022 (34 pages) |
30 January 2022 | Registered office address changed from 1 Newhall Business Park Newhall Way Bradford BD5 8FE England to 6 Thornbury Industrial Park Gain Lane Bradford BD3 7AF on 30 January 2022 (1 page) |
22 December 2021 | Appointment of Mrs Catherine Margaret Hodgson as a director on 22 December 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr Francis Dillon as a person with significant control on 7 July 2017 (2 pages) |
23 April 2018 | Director's details changed for Mr Francis Dillon on 23 April 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
26 February 2018 | Registration of charge 067763690004, created on 21 February 2018 (14 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 June 2017 | Registered office address changed from Unit 6 Acorn Park Industrial Estate Baildon West Yorkshire BD17 7SW to 1 Newhall Business Park Newhall Way Bradford BD5 8FE on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Unit 6 Acorn Park Industrial Estate Baildon West Yorkshire BD17 7SW to 1 Newhall Business Park Newhall Way Bradford BD5 8FE on 7 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
10 January 2017 | Satisfaction of charge 067763690002 in full (1 page) |
10 January 2017 | Satisfaction of charge 067763690002 in full (1 page) |
4 November 2016 | Registration of charge 067763690003, created on 21 October 2016 (13 pages) |
4 November 2016 | Registration of charge 067763690003, created on 21 October 2016 (13 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Director's details changed for Francis Dillon on 28 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Francis Dillon on 28 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 September 2014 | Registration of charge 067763690002, created on 29 August 2014 (16 pages) |
1 September 2014 | Registration of charge 067763690002, created on 29 August 2014 (16 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 May 2014 | Secretary's details changed for Francis Dillon on 12 January 2014 (1 page) |
10 May 2014 | Secretary's details changed for Francis Dillon on 12 January 2014 (1 page) |
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Francis Dillon on 12 January 2014 (2 pages) |
10 May 2014 | Director's details changed for Francis Dillon on 12 January 2014 (2 pages) |
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Leo Dillon on 1 August 2013 (2 pages) |
10 May 2014 | Director's details changed for Leo Dillon on 1 August 2013 (2 pages) |
10 May 2014 | Director's details changed for Leo Dillon on 1 August 2013 (2 pages) |
4 September 2013 | Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 (1 page) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Appointment of Ms Rahel Dora Guzelian as a director (2 pages) |
16 July 2012 | Appointment of Ms Rahel Dora Guzelian as a director (2 pages) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 January 2012 | Director's details changed for Leo Dillon on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Leo Dillon on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 12 April 2011 (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk on 19 August 2010 (2 pages) |
26 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Leo Dillon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Leo Dillon on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Incorporation (12 pages) |
18 December 2008 | Incorporation (12 pages) |