CONTRACT CANDLES LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3NH

Company number 05075959
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address LOWER LODGE VANN ROAD, FERNHURST, HASLEMERE, SURREY, GU27 3NH
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Sub-division of shares on 26 July 2016; Resolutions RES13 ‐ Sub div 15000 ord shrs .01P each 26/07/2016 . The most likely internet sites of CONTRACT CANDLES LIMITED are www.contractcandles.co.uk, and www.contract-candles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Haslemere Rail Station is 2.9 miles; to Milford (Surrey) Rail Station is 9.2 miles; to Bentley (Hants) Rail Station is 10.3 miles; to Farncombe Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Candles Limited is a Private Limited Company. The company registration number is 05075959. Contract Candles Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Contract Candles Limited is Lower Lodge Vann Road Fernhurst Haslemere Surrey Gu27 3nh. . THOMPSON, Steven is a Secretary of the company. HAMILTON-FOX, Fiona Louise is a Director of the company. THOMPSON, Allan is a Director of the company. THOMPSON, Anne Louise is a Director of the company. Secretary HAMILTON-FOX, Fiona Louise has been resigned. Director FOWLER, Keith Robert has been resigned. Director HALES, Nicholas Rhys has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
THOMPSON, Steven
Appointed Date: 17 June 2013

Director
HAMILTON-FOX, Fiona Louise
Appointed Date: 17 June 2013
64 years old

Director
THOMPSON, Allan
Appointed Date: 01 January 2011
67 years old

Director
THOMPSON, Anne Louise
Appointed Date: 14 March 2016
62 years old

Resigned Directors

Secretary
HAMILTON-FOX, Fiona Louise
Resigned: 16 June 2013
Appointed Date: 17 March 2004

Director
FOWLER, Keith Robert
Resigned: 01 April 2007
Appointed Date: 01 August 2005
74 years old

Director
HALES, Nicholas Rhys
Resigned: 22 January 2016
Appointed Date: 17 March 2004
60 years old

CONTRACT CANDLES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Sub-division of shares on 26 July 2016
14 Sep 2016
Resolutions
  • RES13 ‐ Sub div 15000 ord shrs .01P each 26/07/2016

14 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150

12 May 2016
Registration of charge 050759590008, created on 29 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 47 more events
15 Sep 2004
Particulars of mortgage/charge
30 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2004
Incorporation

CONTRACT CANDLES LIMITED Charges

29 April 2016
Charge code 0507 5959 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H jetpac works gravel lane quarry lane industrial estate…
8 September 2015
Charge code 0507 5959 0007
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Fianance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Assignment…
13 April 2015
Charge code 0507 5959 0006
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 February 2014
Charge code 0507 5959 0005
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
11 February 2014
Charge code 0507 5959 0004
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
23 May 2007
Rent deposit deed
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Rathbone Trust Company LTD
Description: £26,437.50 deposited in an interest bearing account held in…
13 July 2005
Debenture
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 5 March 2015
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…