OAKLEAF CANDLES LIMITED

OAKLEAF CANDLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOAKLEAF CANDLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04597481
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKLEAF CANDLES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OAKLEAF CANDLES LIMITED located?

    Registered Office Address
    1 Mcmillan Close Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OAKLEAF CANDLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OAKLEAF CANDLES LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for OAKLEAF CANDLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 06, 2025 with updates

    3 pagesCS01

    Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025

    1 pagesTM01

    Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on Feb 25, 2025

    1 pagesAD01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024

    1 pagesTM01

    Appointment of Ms Lucy Gray as a secretary on Apr 16, 2024

    2 pagesAP03

    Termination of appointment of Steven Thompson as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Steven Thompson as a secretary on Apr 16, 2024

    1 pagesTM02

    Appointment of Mr Richard Grieveson as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Charles Moody as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Ms Lucy Gray as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Matthew Dean Proudfoot as a director on Jan 16, 2024

    2 pagesAP01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2023 with updates

    4 pagesCS01

    Cessation of Allan Thompson as a person with significant control on Nov 07, 2023

    1 pagesPSC07

    Notification of Thf Holdings Ltd as a person with significant control on Nov 07, 2023

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 08, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 08, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 08, 2020 with updates

    5 pagesCS01

    Who are the officers of OAKLEAF CANDLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Lucy
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    Secretary
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    322083740001
    FOX, Fiona Louise Hamilton
    Cowdray Park
    GU29 0AZ Midhurst
    Moor Farm
    West Sussex
    United Kingdom
    Director
    Cowdray Park
    GU29 0AZ Midhurst
    Moor Farm
    West Sussex
    United Kingdom
    United KingdomBritish195473190001
    GRAY, Lucy Elizabeth
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    United KingdomBritish318126780001
    GRIEVESON, Richard
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    United KingdomBritish318127040001
    THOMPSON, Allan
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    United KingdomBritish152157630001
    THOMPSON, Louise
    Square Drive
    Kingsley Green
    GU27 3LW Haslemere
    Friday House
    Surrey
    United Kingdom
    Director
    Square Drive
    Kingsley Green
    GU27 3LW Haslemere
    Friday House
    Surrey
    United Kingdom
    United KingdomBritish195405050001
    PETT, Helen June
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    Secretary
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    British88216110002
    PETT, Helen June
    31 Morton Street
    SG8 7AZ Royston
    Hertfordshire
    Secretary
    31 Morton Street
    SG8 7AZ Royston
    Hertfordshire
    British88216110002
    THOMPSON, Steven
    Eighton
    Banks
    NE9 7HL Gateshead
    25 Springfield Avenue
    Tyne & Wear
    United Kingdom
    Secretary
    Eighton
    Banks
    NE9 7HL Gateshead
    25 Springfield Avenue
    Tyne & Wear
    United Kingdom
    195410360001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    MOODY, Benjamin Charles
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    Director
    Saltwell Business Park
    Low Fell
    NE9 5BF Gateshead
    1 Mcmillan Close
    England
    United KingdomBritish268420950002
    PETT, Helen June
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    Director
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    EnglandBritish88216110002
    PROUDFOOT, Matthew Dean
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    United KingdomBritish174363320001
    SWEET, Mark Anthony
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    Director
    Fernhurst
    GU27 3NH Haslemere
    Lower Lodge Vann Road
    Surrey
    United Kingdom
    EnglandBritish88216190001
    THOMPSON, Steven
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    Director
    Egton Terrace
    DH3 1LX Birtley
    Hexham Villa
    Co. Durham
    United Kingdom
    EnglandBritish90564280001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of OAKLEAF CANDLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Egton Terrace
    Birtley
    DH3 1LX Chester Le Street
    Hexham Villa
    England
    Nov 07, 2023
    Egton Terrace
    Birtley
    DH3 1LX Chester Le Street
    Hexham Villa
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number236960192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Allan Thompson
    Square Drive
    Kingsley Green
    GU27 3LW Haslemere
    Friday House
    Surrey
    United Kingdom
    Apr 06, 2016
    Square Drive
    Kingsley Green
    GU27 3LW Haslemere
    Friday House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0