Candlish Mccleery Limited

General information

Name:

Candlish Mccleery Ltd

Office Address:

Maple House 5 The Maples BS49 4FS Cleeve

Number: 01231358

Incorporation date: 1975-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Candlish Mccleery Limited with reg. no. 01231358 has been on the market for 49 years. The Private Limited Company is located at Maple House, 5 The Maples in Cleeve and company's postal code is BS49 4FS. This company's Standard Industrial Classification Code is 47990, that means Other retail sale not in stores, stalls or markets. The latest filed accounts documents were submitted for the period up to 2022/12/31 and the most current annual confirmation statement was released on 2023/01/15.

As suggested by this particular firm's executives data, since 2013-10-23 there have been two directors: Christopher C. and George C.. Moreover, the managing director's tasks are assisted with by a secretary - Andrea C., who was officially appointed by the limited company in 1992.

Executives with significant control over the firm are: Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 23 October 2013

Latest update: 5 March 2024

Andrea C.

Role: Secretary

Appointed: 15 January 1992

Latest update: 5 March 2024

George C.

Role: Director

Appointed: 15 January 1992

Latest update: 5 March 2024

People with significant control

Christopher C.
Notified on 16 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrea C.
Notified on 30 June 2016
Ceased on 16 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 6th May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6th May 2014
Annual Accounts 11th May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11th May 2015
Annual Accounts 19th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 11th May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

HQ address,
2013

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

HQ address,
2014

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

HQ address,
2015

Address:

21g Somerset Square

Post code:

BS48 1RQ

City / Town:

Nailsea

Accountant/Auditor,
2015

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

Accountant/Auditor,
2012 - 2013

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Nr Bristol

Accountant/Auditor,
2014

Name:

Neil Houghton Accounting Limited

Address:

21g Somerset Square Nailsea

Post code:

BS48 1RQ

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
48
Company Age

Similar companies nearby

Closest companies