CONTRACT CANDLES & DIFFUSERS LTD
Overview
| Company Name | CONTRACT CANDLES & DIFFUSERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05075959 |
| 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 CONTRACT CANDLES & DIFFUSERS LTD?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is CONTRACT CANDLES & DIFFUSERS LTD located?
| Registered Office Address | 1 Mcmillan Close Saltwell Business Park Low Fell NE9 5BF Gateshead Tyne And Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTRACT CANDLES & DIFFUSERS LTD?
| Company Name | From | Until |
|---|---|---|
| CONTRACT CANDLES LIMITED | Mar 17, 2004 | Mar 17, 2004 |
What are the latest accounts for CONTRACT CANDLES & DIFFUSERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 CONTRACT CANDLES & DIFFUSERS LTD?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for CONTRACT CANDLES & DIFFUSERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Mr Lawrence Maurice Symes as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 050759590012, created on May 23, 2025 | 29 pages | MR01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 050759590004 in full | 1 pages | MR04 | ||
Satisfaction of charge 050759590005 in full | 1 pages | MR04 | ||
Satisfaction of charge 050759590006 in full | 1 pages | MR04 | ||
Satisfaction of charge 050759590010 in full | 1 pages | MR04 | ||
Satisfaction of charge 050759590011 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Termination of appointment of Benjamin Charles Moody as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 050759590007 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
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 Tyne and Wear NE9 5BF on Feb 25, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Lewis Hamilton as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lee Alan Dormer as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Dean Proudfoot as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lucy Gray as a secretary on Apr 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Thompson as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||
Termination of appointment of Steven Thompson as a director on Apr 16, 2024 | 1 pages | TM01 | ||
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 | ||
Who are the officers of CONTRACT CANDLES & DIFFUSERS LTD?
| 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 Tyne And Wear United Kingdom | 322083020001 | |||||||
| GRAY, Lucy Elizabeth | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | 318126780001 | |||||
| GRIEVESON, Richard | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | 318134830001 | |||||
| HAMILTON-FOX, Fiona Louise | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | 131637660001 | |||||
| SYMES, Lawrence Maurice | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | 290485460001 | |||||
| THOMPSON, Allan | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | England | British | 152157630004 | |||||
| THOMPSON, Anne Louise | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | 204786310001 | |||||
| HAMILTON-FOX, Fiona Louise | Secretary | Moor Farm Cowdray Park GU29 0AZ Midhurst West Sussex | British | 96451070001 | ||||||
| THOMPSON, Steven | Secretary | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | 179112050001 | |||||||
| DORMER, Lee Alan | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | England | British | 247077510001 | |||||
| FOWLER, Keith Robert | Director | 30 The Leys Fernhurst GU27 3JY Haslemere Surrey | British | 60389260001 | ||||||
| HALES, Nicholas Rhys | Director | Grosvenor Road PO19 8RX Chichester 32 West Sussex United Kingdom | England | British | 96451060003 | |||||
| HAMILTON, Lewis | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | 247077610001 | |||||
| HARRISON, Matthew | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | England | British | 247077700001 | |||||
| KYLE, Ken | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | 247077670001 | |||||
| MOODY, Benjamin Charles | Director | Saltwell Business Park Low Fell NE9 5BF Gateshead 1 Mcmillan Close Tyne And Wear United Kingdom | United Kingdom | British | 268420950002 | |||||
| PROUDFOOT, Matthew Dean | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | 174363320001 | |||||
| THOMPSON, Steven | Director | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | United Kingdom | British | 90564280002 |
Who are the persons with significant control of CONTRACT CANDLES & DIFFUSERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thf Holdings Ltd | Jan 06, 2021 | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Thompson | Apr 06, 2016 | Egton Terrace DH3 1LX Birtley Hexham Villa Co. Durham 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