YANKEE CANDLE COMPANY (EUROPE) LIMITED
BRISTOL SPEED 6934 LIMITED

Hellopages » Bristol » Bristol, City of » BS11 0YH

Company number 03530345
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address POPLAR WAY EAST CABOT PARK, AVONMOUTH, BRISTOL, BS11 0YH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Quayseco Limited as a secretary on 11 April 2017; Confirmation statement made on 18 March 2017 with updates; Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX. The most likely internet sites of YANKEE CANDLE COMPANY (EUROPE) LIMITED are www.yankeecandlecompanyeurope.co.uk, and www.yankee-candle-company-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bristol Parkway Rail Station is 5.5 miles; to Bristol Temple Meads Rail Station is 6 miles; to Caldicot Rail Station is 6.2 miles; to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yankee Candle Company Europe Limited is a Private Limited Company. The company registration number is 03530345. Yankee Candle Company Europe Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Yankee Candle Company Europe Limited is Poplar Way East Cabot Park Avonmouth Bristol Bs11 0yh. . SANSONE, Richard Todd is a Director of the company. Secretary DUNKELY, Michael Robert Paul has been resigned. Secretary HOLDAWAY, John Edward has been resigned. Secretary PRESTON, Benjamin R has been resigned. Secretary QUAYSECO LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAPPS, John Edward has been resigned. Director COPANS, Richard has been resigned. Director FONTANA III, Nathel John has been resigned. Director HARPER, Clive William has been resigned. Director HUNT, Gregory W. has been resigned. Director KENT, Harlan Mcbrier has been resigned. Director MCCARTHY, Lisa has been resigned. Director NICHOLLS, Jamie Carter has been resigned. Director PARRY, Michael David has been resigned. Director PEINADO, George has been resigned. Director PERLEY, James A. has been resigned. Director RYDIN, Craig has been resigned. Director SELATI, Robin has been resigned. Director WILLIAMS, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
SANSONE, Richard Todd
Appointed Date: 12 June 2014
59 years old

Resigned Directors

Secretary
DUNKELY, Michael Robert Paul
Resigned: 28 June 2013
Appointed Date: 12 March 2002

Secretary
HOLDAWAY, John Edward
Resigned: 12 March 2002
Appointed Date: 18 June 1998

Secretary
PRESTON, Benjamin R
Resigned: 29 May 2015
Appointed Date: 28 June 2013

Secretary
QUAYSECO LIMITED
Resigned: 11 April 2017
Appointed Date: 29 May 2015

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 March 1998

Director
CAPPS, John Edward
Resigned: 15 April 2016
Appointed Date: 12 June 2014
61 years old

Director
COPANS, Richard
Resigned: 24 May 2011
Appointed Date: 06 February 2007
49 years old

Director
FONTANA III, Nathel John
Resigned: 08 May 2014
Appointed Date: 01 February 2013
67 years old

Director
HARPER, Clive William
Resigned: 16 January 2013
Appointed Date: 18 June 1998
75 years old

Director
HUNT, Gregory W.
Resigned: 15 May 2012
Appointed Date: 24 May 2011
68 years old

Director
KENT, Harlan Mcbrier
Resigned: 08 May 2014
Appointed Date: 29 March 2004
62 years old

Director
MCCARTHY, Lisa
Resigned: 12 June 2014
Appointed Date: 15 February 2013
46 years old

Director
NICHOLLS, Jamie Carter
Resigned: 27 October 2003
Appointed Date: 01 July 1998
59 years old

Director
PARRY, Michael David
Resigned: 23 April 2001
Appointed Date: 01 July 1998
74 years old

Director
PEINADO, George
Resigned: 24 May 2011
Appointed Date: 06 February 2007
55 years old

Director
PERLEY, James A.
Resigned: 12 June 2014
Appointed Date: 24 May 2011
63 years old

Director
RYDIN, Craig
Resigned: 06 February 2007
Appointed Date: 31 May 2001
73 years old

Director
SELATI, Robin
Resigned: 24 May 2011
Appointed Date: 06 February 2007
56 years old

Director
WILLIAMS, Stephen
Resigned: 31 May 2001
Appointed Date: 01 July 1998
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 June 1998
Appointed Date: 18 March 1998

Persons With Significant Control

Newell Brands Inc
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

Jarden Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YANKEE CANDLE COMPANY (EUROPE) LIMITED Events

11 Apr 2017
Termination of appointment of Quayseco Limited as a secretary on 11 April 2017
21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
29 Dec 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
11 Oct 2016
Full accounts made up to 31 December 2015
12 May 2016
AD03 psc
...
... and 96 more events
04 Jul 1998
Director resigned
04 Jul 1998
Secretary resigned
26 Jun 1998
Company name changed speed 6934 LIMITED\certificate issued on 29/06/98
24 Jun 1998
Registered office changed on 24/06/98 from: 6/8 underwood street london N1 7JQ
18 Mar 1998
Incorporation

YANKEE CANDLE COMPANY (EUROPE) LIMITED Charges

19 March 2013
Trust deed and deed of release
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Designer Retail Outlet Centres (York) General Partner Limited as General Partner of the Designer Retail Outlet Centres (York) Limited Partnership
Description: By way of fixed charge all the company's interest in the…
2 April 2012
Share pledge agreement
Delivered: 18 April 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of America, N.A.
Description: The existing shares together with all ancillary rights and…
2 April 2012
Guarantee & debenture
Delivered: 16 April 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of America, N.A. (The Agent)
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Deed of rental deposit
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Henderson UK Om (LP3) (Gp) Limited and Henderson UK Om (Gp) Limited
Description: Fixed charge the initial deposit of £1,775 and the amount…
18 October 2002
Rent deposit deed
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Factory Outlets Limited
Description: Rent deposit of £15,000.