Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDYWELL LIMITED
Company Information for

CANDYWELL LIMITED

145C BATTERSEA RISE, LONDON, SW11 1HE,
Company Registration Number
02151172
Private Limited Company
Active

Company Overview

About Candywell Ltd
CANDYWELL LIMITED was founded on 1987-07-29 and has its registered office in London. The organisation's status is listed as "Active". Candywell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANDYWELL LIMITED
 
Legal Registered Office
145C BATTERSEA RISE
LONDON
SW11 1HE
Other companies in SW11
 
Filing Information
Company Number 02151172
Company ID Number 02151172
Date formed 1987-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDYWELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANDYWELL LIMITED

Current Directors
Officer Role Date Appointed
EDWIN JAMES LAWTON
Company Secretary 2016-05-01
EDWIN JAMES LAWTON
Company Secretary 2008-06-05
LUCIA CATHERINE BROWN
Director 2014-07-01
KATHRYN LOUISE LAWTON
Director 2003-10-14
EDWARD JAMES ASSHETON LOWE
Director 2016-09-10
EMMELINE ELIZABETH ASSHETON LOWE
Director 2016-09-10
AMBER STEBBINGS
Director 2012-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA LITTLE
Director 2012-09-10 2015-10-15
THOMAS HOYE
Director 2008-06-05 2014-07-01
ANDREW NEIL
Director 1991-12-31 2012-09-10
DUNCAN HENDRIK WILSON
Director 2004-09-27 2012-02-02
THOMAS HEYE
Director 2000-04-14 2008-12-05
DUNCAN HENDRIK WILSON
Company Secretary 2004-09-27 2008-06-05
ROBERT IAN HUME
Company Secretary 2003-08-29 2004-09-27
ROBERT IAN HUME
Director 2000-04-14 2004-09-27
ANGELA JANE WILLIAMS
Company Secretary 2000-04-14 2003-08-29
ANGELA JANE WILLIAMS
Director 1996-06-28 2003-08-29
LOUIS DUVAL PETER FRUVALL
Company Secretary 1991-12-31 2000-04-14
LOUIS DUVAL PETER FRUVALL
Director 1991-12-31 2000-04-14
KATE TURNER
Director 1996-05-03 2000-04-14
ROSALIND TAYLOR
Director 1991-12-31 1996-06-28
LOUISE MARGARET BOWES
Director 1991-05-14 1996-05-03
NIGEL ALLAN RODERICK WATT
Director 1991-12-31 1991-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Termination of appointment of Edwin James Lawton on 2023-10-15
2023-10-23APPOINTMENT TERMINATED, DIRECTOR EMMELINE ELIZABETH ASSHETON LOWE
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-10CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2023-02-21Compulsory strike-off action has been discontinued
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2023-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-02AP01DIRECTOR APPOINTED MR KIRAN ALAN TURNER
2018-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AMBER STEBBINGS
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-10AP01DIRECTOR APPOINTED MR EDWARD JAMES ASSHETON LOWE
2016-09-10AP01DIRECTOR APPOINTED MS EMMELINE ELIZABETH ASSHETON LOWE
2016-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LITTLE
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS HOYE on 2016-05-01
2016-05-10AP03Appointment of Mr Edwin James Lawton as company secretary on 2016-05-01
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-14AR0103/12/15 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 145D Battersea Rise London SW11 1HE
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-07CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS HOYE on 2015-06-07
2015-02-23TM01Termination of appointment of a director
2015-02-02AP01DIRECTOR APPOINTED LUCIA CATHERINE BROWN
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01Director's details changed for Thomas Hoye on 2014-06-20
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-19AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0103/12/12 FULL LIST
2012-12-27AP01DIRECTOR APPOINTED MISS AMBER STEBBINGS
2012-12-27AP01DIRECTOR APPOINTED MISS GEORGINA LITTLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILSON
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AR0103/12/11 FULL LIST
2010-12-03AR0103/12/10 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0105/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDRIK WILSON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOYE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE LAWTON / 09/12/2009
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HEYE
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 145A BATTERSEA RISE BATTERSEA LONDON SW11 1HE
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY DUNCAN WILSON
2008-06-17288aDIRECTOR AND SECRETARY APPOINTED THOMAS HOYE
2008-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-12363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 145 BATTERSEA RISE LONDON SW11 1HE
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22288bDIRECTOR RESIGNED
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-25(W)ELRESS366A DISP HOLDING AGM 18/01/99
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-25(W)ELRESS252 DISP LAYING ACC 18/01/99
1999-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CANDYWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANDYWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANDYWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDYWELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANDYWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDYWELL LIMITED
Trademarks
We have not found any records of CANDYWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDYWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CANDYWELL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANDYWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDYWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANDYWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1