OAKLEAF CANDLES LIMITED
Overview
| Company Name | OAKLEAF CANDLES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04597481 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OAKLEAF CANDLES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OAKLEAF CANDLES LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for OAKLEAF CANDLES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lucy Gray as a secretary on Apr 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Thompson as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Thompson as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||
Appointment of Mr Richard Grieveson as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Charles Moody as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lucy Gray as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Dean Proudfoot as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||
Cessation of Allan Thompson as a person with significant control on Nov 07, 2023 | 1 pages | PSC07 | ||
Notification of Thf Holdings Ltd as a person with significant control on Nov 07, 2023 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of OAKLEAF CANDLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Lucy | Secretary | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | 322083740001 | |||||||
| FOX, Fiona Louise Hamilton | Director | Cowdray Park GU29 0AZ Midhurst Moor Farm West Sussex United Kingdom | United Kingdom | British | 195473190001 | |||||
| GRAY, Lucy Elizabeth | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 318126780001 | |||||
| GRIEVESON, Richard | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 318127040001 | |||||
| THOMPSON, Allan | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 152157630001 | |||||
| THOMPSON, Louise | Director | Square Drive Kingsley Green GU27 3LW Haslemere Friday House Surrey United Kingdom | United Kingdom | British | 195405050001 | |||||
| PETT, Helen June | Secretary | Fernhurst GU27 3NH Haslemere Lower Lodge Vann Road Surrey United Kingdom | British | 88216110002 | ||||||
| PETT, Helen June | Secretary | 31 Morton Street SG8 7AZ Royston Hertfordshire | British | 88216110002 | ||||||
| THOMPSON, Steven | Secretary | Eighton Banks NE9 7HL Gateshead 25 Springfield Avenue Tyne & Wear United Kingdom | 195410360001 | |||||||
| THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
| MOODY, Benjamin Charles | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close England | United Kingdom | British | 268420950002 | |||||
| PETT, Helen June | Director | Fernhurst GU27 3NH Haslemere Lower Lodge Vann Road Surrey United Kingdom | England | British | 88216110002 | |||||
| PROUDFOOT, Matthew Dean | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | 174363320001 | |||||
| SWEET, Mark Anthony | Director | Fernhurst GU27 3NH Haslemere Lower Lodge Vann Road Surrey United Kingdom | England | British | 88216190001 | |||||
| THOMPSON, Steven | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | England | British | 90564280001 | |||||
| THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of OAKLEAF CANDLES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thf Holdings Ltd | Nov 07, 2023 | Egton Terrace Birtley DH3 1LX Chester Le Street Hexham Villa England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Thompson | 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
| |||||||||||||
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