Company NameCandy Hero Ltd
Company StatusActive
Company Number06776369
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Leo Dillon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF
Director NameMr Francis Dillon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF
Secretary NameFrancis Dillon
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF
Director NameMs Rahel Dora Guzelian
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF
Director NameMrs Catherine Margaret Hodgson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(13 years after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF

Contact

Websitecandyhero.com
Telephone03330143413
Telephone regionUnknown

Location

Registered Address6 Thornbury Industrial Park
Gain Lane
Bradford
BD3 7AF

Shareholders

500 at £1Frank Dillon
50.00%
Ordinary
500 at £1Leo Dillon
50.00%
Ordinary

Financials

Year2014
Net Worth£47,594
Cash£1,673
Current Liabilities£147,567

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

4 May 2022Delivered 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 (“Npiflp”)

Classification: A registered charge
Outstanding
21 February 2018Delivered on: 26 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 October 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
29 August 2014Delivered 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 2012Delivered 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 February 2023Termination of appointment of Rahel Dora Guzelian as a director on 31 January 2023 (1 page)
12 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 May 2022Registration of charge 067763690005, created on 4 May 2022 (34 pages)
30 January 2022Registered 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 2021Appointment of Mrs Catherine Margaret Hodgson as a director on 22 December 2021 (2 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 April 2018Change of details for Mr Francis Dillon as a person with significant control on 7 July 2017 (2 pages)
23 April 2018Director's details changed for Mr Francis Dillon on 23 April 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 March 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
26 February 2018Registration of charge 067763690004, created on 21 February 2018 (14 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 January 2017Satisfaction of charge 067763690002 in full (1 page)
10 January 2017Satisfaction of charge 067763690002 in full (1 page)
4 November 2016Registration of charge 067763690003, created on 21 October 2016 (13 pages)
4 November 2016Registration of charge 067763690003, created on 21 October 2016 (13 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Director's details changed for Francis Dillon on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Francis Dillon on 28 May 2015 (2 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(4 pages)
1 September 2014Registration of charge 067763690002, created on 29 August 2014 (16 pages)
1 September 2014Registration of charge 067763690002, created on 29 August 2014 (16 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 May 2014Secretary's details changed for Francis Dillon on 12 January 2014 (1 page)
10 May 2014Secretary's details changed for Francis Dillon on 12 January 2014 (1 page)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
(4 pages)
10 May 2014Director's details changed for Francis Dillon on 12 January 2014 (2 pages)
10 May 2014Director's details changed for Francis Dillon on 12 January 2014 (2 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000
(4 pages)
10 May 2014Director's details changed for Leo Dillon on 1 August 2013 (2 pages)
10 May 2014Director's details changed for Leo Dillon on 1 August 2013 (2 pages)
10 May 2014Director's details changed for Leo Dillon on 1 August 2013 (2 pages)
4 September 2013Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 (1 page)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Appointment of Ms Rahel Dora Guzelian as a director (2 pages)
16 July 2012Appointment of Ms Rahel Dora Guzelian as a director (2 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 January 2012Director's details changed for Leo Dillon on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Leo Dillon on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 24 Victoria Road Shipley West Yorkshire BD18 3JR on 12 April 2011 (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 24 Commercial St Shipley West Yorkshire BD18 3SP Uk on 19 August 2010 (2 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Leo Dillon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Leo Dillon on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2008Incorporation (12 pages)
18 December 2008Incorporation (12 pages)