Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CANDELA ENTERPRISES LIMITED
Company Information for

CANDELA ENTERPRISES LIMITED

THE OFFICE DOCK UNIT 2 CHANNEL WHARF, 21 OLD CHANNEL ROAD, BELFAST, CO. ANTRIM, BT3 9DE,
Company Registration Number
NI072113
Private Limited Company
Active

Company Overview

About Candela Enterprises Ltd
CANDELA ENTERPRISES LIMITED was founded on 2009-03-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Candela Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANDELA ENTERPRISES LIMITED
 
Legal Registered Office
THE OFFICE DOCK UNIT 2 CHANNEL WHARF
21 OLD CHANNEL ROAD
BELFAST
CO. ANTRIM
BT3 9DE
Other companies in BT3
 
Filing Information
Company Number NI072113
Company ID Number NI072113
Date formed 2009-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB972467877  
Last Datalog update: 2024-03-07 03:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDELA ENTERPRISES 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.
Companies with same name CANDELA ENTERPRISES LIMITED
The following companies were found which have the same name as CANDELA ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANDELA ENTERPRISES PRIVATE LIMITED SHOPE N0-6 LAV KUSH TOWER EXHIBITION ROAD PATNA. Bihar ACTIVE Company formed on the 1997-03-12
CANDELA ENTERPRISES, LLC 6911 DRURY STREET TAMPA FL 33635 Active Company formed on the 2012-10-03
CANDELA ENTERPRISES, LLC 6911 DRURY STREET TAMPA FL 33635 Inactive Company formed on the 2009-05-06
CANDELA ENTERPRISES INC Georgia Unknown
CANDELA ENTERPRISES INCORPORATED Michigan UNKNOWN
CANDELA ENTERPRISES INCORPORATED Michigan UNKNOWN
CANDELA ENTERPRISES INC Missouri Unknown

Company Officers of CANDELA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KEN ROULSTON
Company Secretary 2015-07-24
ROBERT CHRISTOPHER BRITTAINE
Director 2014-04-01
MICHAEL O'NEILL
Director 2011-03-28
KEN ROULSTON
Director 2009-04-15
GRAHAM KENNETH STEAD
Director 2016-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES WELLING
Director 2015-06-01 2016-10-31
STEPHEN GILLESPIE
Company Secretary 2009-04-15 2015-07-24
STEPHEN GILLESPIE
Director 2009-04-15 2015-07-24
DOROTHY MAY KANE
Company Secretary 2009-03-24 2009-04-15
MALCOLM JOSEPH HARRISON
Director 2009-03-24 2009-04-15
DOROTHY MAY KANE
Director 2009-03-24 2009-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'NEILL BCN MANAGED LIMITED Director 2010-04-12 CURRENT 2000-04-07 Active
KEN ROULSTON AMICITIA LIMITED Director 2014-06-13 CURRENT 2002-11-15 Dissolved 2017-03-21
KEN ROULSTON BCN MANAGED LIMITED Director 2009-05-29 CURRENT 2000-04-07 Active
GRAHAM KENNETH STEAD BCN MANAGED LIMITED Director 2016-10-29 CURRENT 2000-04-07 Active
GRAHAM KENNETH STEAD GOHYBRID LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
GRAHAM KENNETH STEAD SOLSIS LIMITED Director 1996-06-26 CURRENT 1996-06-26 Active - Proposal to Strike off

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
2024-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-26CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0721130010
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0721130011
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE NI0721130009
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE NI0721130008
2023-04-17Change of share class name or designation
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130005
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130006
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130007
2023-04-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-13Memorandum articles filed
2023-04-04CESSATION OF PANORAMIC GROWTH EQUITY (GP2) LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04Notification of Bcn Topco Limited as a person with significant control on 2023-03-29
2023-04-04DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN
2023-04-04DIRECTOR APPOINTED MR ROBERT JAMES DAVIES
2023-04-04DIRECTOR APPOINTED MR SIMON WILLIAM HEAFIELD
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER BRITTAINE
2023-04-04Termination of appointment of Samuel Kenneth Roulston on 2023-03-29
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DARRON JOHN MILLAR
2023-04-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE MILLAR
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM KENNETH STEAD
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SAMUEL KENNETH ROULSTON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH WILSON
2023-04-04Current accounting period shortened from 30/09/23 TO 30/04/23
2022-11-21Change of details for Mr Ken Roulston as a person with significant control on 2022-11-21
2022-11-21SECRETARY'S DETAILS CHNAGED FOR MR KEN ROULSTON on 2022-11-21
2022-11-21Director's details changed for Mr Ken Roulston on 2022-11-21
2022-05-06RP04SH01Second filing of capital allotment of shares GBP543,378.5000
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-09-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AA01Previous accounting period shortened from 30/06/21 TO 30/09/20
2021-06-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09SH0128/05/21 STATEMENT OF CAPITAL GBP 480775.5
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0721130007
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130004
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0721130005
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130002
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12SH0128/06/19 STATEMENT OF CAPITAL GBP 480775.5
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-05-07SH0128/06/19 STATEMENT OF CAPITAL GBP 480775.508804
2020-01-27CH01Director's details changed for Mr David Wilson on 2020-01-27
2019-10-30AP01DIRECTOR APPOINTED MR DAVID WILSON
2019-08-09SH0128/06/19 STATEMENT OF CAPITAL GBP 480775.50
2019-07-31SH0128/06/19 STATEMENT OF CAPITAL GBP 27650
2019-07-16SH08Change of share class name or designation
2019-07-16RES12Resolution of varying share rights or name
2019-07-08AP01DIRECTOR APPOINTED MR DARRON JOHN MILLAR
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0721130004
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0721130001
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-12-21AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 427909.97
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AP01DIRECTOR APPOINTED MR GRAHAM STEAD
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WELLING
2016-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-10RES01ADOPT ARTICLES 01/07/2016
2016-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0721130002
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 427909.97
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AP03Appointment of Mr Ken Roulston as company secretary on 2015-07-24
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILLESPIE
2015-07-27TM02Termination of appointment of Stephen Gillespie on 2015-07-24
2015-06-17AP01DIRECTOR APPOINTED MR DANIEL JAMES WELLING
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 427909.97
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 0721130001
2014-06-10AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BRITTAINE
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 427909.97
2014-04-02AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05ANNOTATIONClarification
2013-06-05RP04
2013-05-08AR0124/03/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Michael O'neill on 2013-03-22
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23SH0203/09/12 STATEMENT OF CAPITAL GBP 427910
2012-10-23SH0103/09/12 STATEMENT OF CAPITAL GBP 427910
2012-10-16RES01ADOPT ARTICLES 31/08/2012
2012-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-26AR0124/03/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-10SH0113/09/11 STATEMENT OF CAPITAL GBP 150125
2011-09-16AP01DIRECTOR APPOINTED MICHAEL O'NEILL
2011-03-24AR0124/03/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE OFFICE DOCK UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO. ANTRIM BT3 9DE NORTHERN IRELAND
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE OFFICE DOCK CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9QE
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-09AR0124/03/10 FULL LIST
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 08/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN ROULSTON / 08/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILLESPIE / 08/04/2010
2009-05-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-01296(NI)CHANGE OF DIRS/SEC
2009-05-01UDM+A(NI)UPDATED MEM AND ARTS
2009-05-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-01133(NI)NOT OF INCR IN NOM CAP
2009-05-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-01296(NI)CHANGE OF DIRS/SEC
2009-05-01295(NI)CHANGE IN SIT REG ADD
2009-05-01296(NI)CHANGE OF DIRS/SEC
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANDELA ENTERPRISES 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 CANDELA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding TVB LOAN MANAGEMENT LIMITED
2014-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2020-09-30

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 CANDELA ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CANDELA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDELA ENTERPRISES LIMITED
Trademarks
We have not found any records of CANDELA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDELA ENTERPRISES 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 (64209 - Activities of other holding companies n.e.c.) as CANDELA ENTERPRISES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
Business rates information was found for CANDELA ENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Grd & First Floor, 1 Twyford Place, Lincolns Inn, Lincolns Road, Cressex Business Park, High Wycombe, Bucks, HP12 3RE HP12 3RE GBP £33,5002014-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDELA ENTERPRISES 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 CANDELA ENTERPRISES 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.