Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YANKEE CANDLE COMPANY (EUROPE) LIMITED
Company Information for

YANKEE CANDLE COMPANY (EUROPE) LIMITED

POPLAR WAY EAST CABOT PARK, AVONMOUTH, BRISTOL, BS11 0YH,
Company Registration Number
03530345
Private Limited Company
Active

Company Overview

About Yankee Candle Company (europe) Ltd
YANKEE CANDLE COMPANY (EUROPE) LIMITED was founded on 1998-03-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Yankee Candle Company (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YANKEE CANDLE COMPANY (EUROPE) LIMITED
 
Legal Registered Office
POPLAR WAY EAST CABOT PARK
AVONMOUTH
BRISTOL
BS11 0YH
Other companies in BS11
 
Filing Information
Company Number 03530345
Company ID Number 03530345
Date formed 1998-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 07:15:05
Primary Source:Companies House
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 YANKEE CANDLE COMPANY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
BEN HARTLEY
Director 2018-02-21
SARAH MULLINS
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TODD SANSONE
Director 2014-06-12 2018-02-21
QUAYSECO LIMITED
Company Secretary 2015-05-29 2017-04-11
JOHN EDWARD CAPPS
Director 2014-06-12 2016-04-15
BENJAMIN R PRESTON
Company Secretary 2013-06-28 2015-05-29
LISA MCCARTHY
Director 2013-02-15 2014-06-12
JAMES A. PERLEY
Director 2011-05-24 2014-06-12
NATHEL JOHN FONTANA III
Director 2013-02-01 2014-05-08
HARLAN MCBRIER KENT
Director 2004-03-29 2014-05-08
MICHAEL ROBERT PAUL DUNKELY
Company Secretary 2002-03-12 2013-06-28
CLIVE WILLIAM HARPER
Director 1998-06-18 2013-01-16
GREGORY W. HUNT
Director 2011-05-24 2012-05-15
RICHARD COPANS
Director 2007-02-06 2011-05-24
GEORGE PEINADO
Director 2007-02-06 2011-05-24
ROBIN SELATI
Director 2007-02-06 2011-05-24
CRAIG RYDIN
Director 2001-05-31 2007-02-06
JAMIE CARTER NICHOLLS
Director 1998-07-01 2003-10-27
JOHN EDWARD HOLDAWAY
Company Secretary 1998-06-18 2002-03-12
STEPHEN WILLIAMS
Director 1998-07-01 2001-05-31
MICHAEL DAVID PARRY
Director 1998-07-01 2001-04-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-18 1998-06-18
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-18 1998-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN HARTLEY VINE MILL LIMITED Director 2018-03-14 CURRENT 2007-07-24 Liquidation
BEN HARTLEY HOLMES PRODUCTS (EUROPE) LIMITED Director 2018-03-14 CURRENT 1998-09-17 Active
BEN HARTLEY HARDY ADVANCED COMPOSITES LIMITED Director 2018-03-14 CURRENT 2011-11-21 Active
BEN HARTLEY PURE FISHING (UK) LTD. Director 2018-03-14 CURRENT 1988-09-21 Active
BEN HARTLEY HARDY & GREYS LIMITED Director 2018-03-14 CURRENT 1928-04-18 Active
BEN HARTLEY JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED Director 2018-02-21 CURRENT 1962-01-25 Active

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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 035303450006
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-30AD02Register inspection address changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR. BRIAN JAMES DECKER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MULLINS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MS. SARAH MULLINS
2018-02-22PSC05Change of details for Newell Brands Inc as a person with significant control on 2016-11-01
2018-02-22AP01DIRECTOR APPOINTED MR. BEN HARTLEY
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD SANSONE
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD03Registers moved to registered inspection location of Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
2017-05-08AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
2017-04-11TM02Termination of appointment of Quayseco Limited on 2017-04-11
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-29AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12MISCAD03 psc
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-06-02AD02SAIL ADDRESS CREATED
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PRESTON
2015-06-01AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0118/03/15 FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NATHEL FONTANA III
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARLAN KENT
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERLEY
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCCARTHY
2014-07-11AP01DIRECTOR APPOINTED JOHN EDWARD CAPPS
2014-07-11AP01DIRECTOR APPOINTED RICHARD TODD SANSONE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0118/03/14 FULL LIST
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP03SECRETARY APPOINTED BENJAMIN R PRESTON
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNKELY
2013-04-18AR0118/03/13 FULL LIST
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-14AP01DIRECTOR APPOINTED MR NATHEL JOHN FONTANA III
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HARPER
2013-02-15AP01DIRECTOR APPOINTED LISA MCCARTHY
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 1 BRISTOL DISTRIBUTION PARK HAWKLEY DRIVE WOODLANDS LANE BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 0BF
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HUNT
2012-04-23AR0118/03/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED GREGORY W. HUNT
2012-04-23AP01DIRECTOR APPOINTED MR JAMES A. PERLEY
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SELATI
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PEINADO
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPANS
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-29AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-13AR0118/03/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-04-16AR0118/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEINADO / 18/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SELATI / 18/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COPANS / 18/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARLAN MCBRIER KENT / 18/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM HARPER / 18/03/2010
2010-02-17AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-04-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-30AAFULL ACCOUNTS MADE UP TO 04/01/04
2005-05-19363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: UNIT 2 BRITANNIA ROAD PATCHWAY BRISTOL BS34 5TA
2004-04-19363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YANKEE CANDLE COMPANY (EUROPE) 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 YANKEE CANDLE COMPANY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED AND DEED OF RELEASE 2013-04-04 Outstanding THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED AS GENERAL PARTNER OF THE DESIGNER RETAIL OUTLET CENTRES (YORK) LIMITED PARTNERSHIP
GUARANTEE & DEBENTURE 2012-04-02 Satisfied BANK OF AMERICA, N.A. (THE AGENT)
SHARE PLEDGE AGREEMENT 2012-04-02 Satisfied BANK OF AMERICA, N.A.
DEED OF RENTAL DEPOSIT 2008-10-29 Outstanding HENDERSON UK OM (LP3) (GP) LIMITED AND HENDERSON UK OM (GP) LIMITED
RENT DEPOSIT DEED 2002-10-24 Outstanding FACTORY OUTLETS LIMITED
Intangible Assets
Patents
We have not found any records of YANKEE CANDLE COMPANY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YANKEE CANDLE COMPANY (EUROPE) LIMITED
Trademarks
We have not found any records of YANKEE CANDLE COMPANY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YANKEE CANDLE COMPANY (EUROPE) 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as YANKEE CANDLE COMPANY (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YANKEE CANDLE COMPANY (EUROPE) 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 YANKEE CANDLE COMPANY (EUROPE) 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 YANKEE CANDLE COMPANY (EUROPE) LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode BS11 0YH