CANDLELIGHT PRODUCTS LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
CANDLELIGHT PRODUCTS LIMITED is a Private Limited Company from ROTHERHAM and has the status: Active.
CANDLELIGHT PRODUCTS LIMITED was incorporated 49 years ago on 15/11/1974 and has the registered number: 01190834. The accounts status is FULL and accounts are next due on 29/02/2024.
CANDLELIGHT PRODUCTS LIMITED was incorporated 49 years ago on 15/11/1974 and has the registered number: 01190834. The accounts status is FULL and accounts are next due on 29/02/2024.
CANDLELIGHT PRODUCTS LIMITED - ROTHERHAM
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
USTUN HOUSE WADDINGTON WAY
ROTHERHAM
SOUTH YORKSHIRE
S65 3SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN KEITH METHAM | Jan 1972 | British | Director | 2018-06-13 | CURRENT |
MR BENJAMIN HEW WINCH | Dec 1977 | British | Director | 2010-10-01 | CURRENT |
MICHAEL WINCH | Oct 1947 | British | Director | CURRENT | |
SUSAN ELIZABETH MAYO | Feb 1958 | British | Director | 1993-10-01 | CURRENT |
MR MICHAEL FREEDMAN | Jan 1939 | British | Director | 2009-05-11 | CURRENT |
MARK WELLESLEY CROSTHWAITE | Apr 1963 | British | Director | 1994-01-01 | CURRENT |
MR BENJAMIN WINCH | Secretary | 2023-09-29 | CURRENT | ||
RICHARD VALE | Nov 1950 | British | Director | 2001-05-23 UNTIL 2002-11-20 | RESIGNED |
MR KENNETH ANDREW BOND | Secretary | 2018-12-20 UNTIL 2023-09-29 | RESIGNED | ||
CHRISTOPHER COLIN MAXFIELD | Aug 1960 | British | Secretary | 2002-03-11 UNTIL 2018-12-20 | RESIGNED |
STEVEN OXLEY | Jul 1952 | British | Secretary | RESIGNED | |
MR STEPHEN INGRAM | Apr 1949 | British | Director | RESIGNED | |
CENK USTUN | Mar 1955 | British | Director | RESIGNED | |
CAREL STASSEN | Jun 1950 | British | Director | 2006-11-22 UNTIL 2009-04-21 | RESIGNED |
RAYMOND POULSTON | Mar 1951 | British | Director | RESIGNED | |
MR VINCENT PHILLIPS | Aug 1959 | British | Director | 2008-08-12 UNTIL 2009-04-21 | RESIGNED |
CHRISTOPHER COLIN MAXFIELD | Aug 1960 | British | Director | 2009-04-20 UNTIL 2018-12-20 | RESIGNED |
STEVEN OXLEY | Jul 1952 | British | Director | RESIGNED | |
LISA LIPTROTT | Feb 1971 | British | Director | 2010-01-01 UNTIL 2018-06-07 | RESIGNED |
MRS DEBBIE ISLES | Nov 1967 | British | Director | 2018-08-24 UNTIL 2020-03-31 | RESIGNED |
MR MARK JOHN COLLIER | Mar 1963 | British | Director | 2004-09-01 UNTIL 2005-08-30 | RESIGNED |
NICHOLAS HUGH FINDLAY-SHAW | Jun 1951 | British | Director | RESIGNED | |
RAYNA DEAN | Jul 1952 | British | Director | 2006-02-15 UNTIL 2008-07-15 | RESIGNED |
TERESA BOYLE | Nov 1971 | British | Director | 2012-06-01 UNTIL 2018-03-28 | RESIGNED |
MR KENNETH ANDREW BOND | Feb 1969 | British | Director | 2018-12-20 UNTIL 2023-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
One Flight Limited | 2016-06-01 | Rotherham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Candlelight Products Limited Company accounts | 2024-02-08 | 31-05-2023 | £1,312 Cash £5,272 equity |
Candlelight Products Limited Company accounts | 2023-03-01 | 31-05-2022 | £1,544 Cash £5,701 equity |