Contract Candles & Diffusers Ltd

DataGardener
contract candles & diffusers ltd
live
Micro

Contract Candles & Diffusers Ltd

05075959Private Limited With Share Capital

1 Mcmillan Close, Saltwell Business Park, Gateshead, NE95BF
Incorporated

17/03/2004

Company Age

22 years

Directors

8

Employees

2

SIC Code

20590

Risk

low risk

Company Overview

Registration, classification & business activity

Contract Candles & Diffusers Ltd (05075959) is a private limited with share capital incorporated on 17/03/2004 (22 years old) and registered in gateshead, NE95BF. The company operates under SIC code 20590 - manufacture of other chemical products n.e.c..

We are an award winning manufacturer with over twenty years of providing the finest hand poured candles and diffusers. founded in 1997, we now have over 150 employees and 2 factories based in surrey & west sussex. built on traditional hard-working family values, we are committed to our customers, em...

Private Limited With Share Capital
SIC: 20590
Micro
Incorporated 17/03/2004
NE95BF
2 employees

Financial Overview

Total Assets

£16.98M

Liabilities

£14.22M

Net Assets

£2.76M

Turnover

£26.55M

Cash

£0

Key Metrics

2

Employees

8

Directors

1

Shareholders

1

PSCs

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Resolution
Category:Resolution
Date:01-11-2018
Change Of Name Notice
Category:Change Of Name
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Capital Alter Shares Subdivision
Category:Capital
Date:14-09-2016
Resolution
Category:Resolution
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Capital Cancellation Shares
Category:Capital
Date:16-02-2016
Resolution
Category:Resolution
Date:16-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Termination Secretary Company With Name
Category:Officers
Date:27-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Legacy
Category:Annual Return
Date:10-06-2009

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months5
60 Months30

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

Quarry Lane, Chichester, West Sussex, PO198PE
1 Mcmillan Close, Saltwell Business Park, Gateshead, NE95BFRegistered
Jetpac Works, Gravel Lane, Chichester, West Sussex, PO198PG

Contact

01428645433
contractcandles.com
1 Mcmillan Close, Saltwell Business Park, Gateshead, NE95BF