Company NameCandy Holdings Limited
DirectorLawrence Michael Edwards-Smajda
Company StatusActive
Company Number02028278
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Previous NameFairfilter Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Lawrence Michael Edwards-Smajda
StatusCurrent
Appointed25 February 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Lawrence Michael Edwards-Smajda
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(37 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Alberto Bertali
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2003)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Mount Road
Upton
Wirral
Merseyside
CH49 6JA
Wales
Director NameMr Peppino Fumagalli
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed03 August 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleBusiness Executive
Correspondence AddressC/O Sede Amministrativa E Commercial
Via Privato Eden Fumagalli
Brugherio
20047
Italy
Director NameMr Kenneth Lawrence Rutland
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleSales & Marketing Director
Correspondence AddressFlat 5 Cotswold Court
Chester
Cheshire
CH3 5UZ
Wales
Director NameMr Leslie Higham Young
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleFinance Director/Company Secretary
Correspondence AddressStoneycroft Oldfield Way
Heswall
Wirral
Merseyside
L60 6RH
Secretary NameMr Leslie Higham Young
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressStoneycroft Oldfield Way
Heswall
Wirral
Merseyside
L60 6RH
Secretary NameNigel Armitt
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressAshes Farm Houseashes Lane
Crook Road Staveley
Kendal
Cumbria
LA8 9NL
Director NameNigel Armitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 1993)
RoleBusinessman/Finance
Correspondence AddressAshes Farm Houseashes Lane
Crook Road Staveley
Kendal
Cumbria
LA8 9NL
Secretary NameMr Robert Bruce Mudie
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Limehurst Grove
Bromborough
Wirral
CH62 6EP
Wales
Director NameAldo Fumagalli
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2000(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 03 September 2010)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence AddressVia Verdi
Monza(Mi)
200521
Italy
Secretary NameMr Christopher Allan Jones
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormy Cottage Middle Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 2HG
Secretary NameMr Lawrence Michael Edwards-Smajda
StatusResigned
Appointed09 January 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressPentrebach Road
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameMr Abrar Hussain Bokhari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 February 2024)
RoleGroup Director - Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG

Contact

Websitehoover.co.uk
Telephone01685 721222
Telephone regionMerthyr Tydfil

Location

Registered Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

2.6m at £1Hoover LTD
95.20%
Ordinary
132k at £1Candy Sa
4.80%
Ordinary

Financials

Year2014
Net Worth-£221,721
Current Liabilities£1,478,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

31 October 2023Full accounts made up to 31 December 2022 (19 pages)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 31 December 2020 (19 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
23 October 2020Registered office address changed from Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 23 October 2020 (1 page)
3 August 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
21 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 August 2019Secretary's details changed for Mr Lawren Ce Michael Edwards-Smajda on 21 August 2019 (1 page)
8 March 2019Termination of appointment of Alberto Bertali as a director on 8 March 2019 (1 page)
27 February 2019Appointment of Mr Lawren Ce Michael Edwards-Smajda as a secretary on 25 February 2019 (2 pages)
27 February 2019Appointment of Mr Abrar Hussain Bokhari as a director on 25 February 2019 (2 pages)
27 February 2019Termination of appointment of Lawrence Michael Edwards-Smajda as a secretary on 22 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
2 October 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 May 2017 (23 pages)
24 January 2018Secretary's details changed for Mr Lawrence Michael Edwards-Smajda on 24 January 2018 (1 page)
23 January 2018Termination of appointment of a secretary (1 page)
22 January 2018Termination of appointment of Robert Bruce Mudie as a secretary on 9 January 2018 (1 page)
22 January 2018Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 9 January 2018 (2 pages)
16 August 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
16 August 2017Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
1 June 2017Full accounts made up to 30 June 2016 (24 pages)
1 June 2017Full accounts made up to 30 June 2016 (24 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (23 pages)
12 April 2016Full accounts made up to 30 June 2015 (23 pages)
25 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,750,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,750,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,750,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
12 August 2014Director's details changed for Mr Alberto Bertali on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Alberto Bertali on 11 August 2014 (2 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,750,000
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,750,000
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,750,000
(4 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
23 September 2013Full accounts made up to 31 December 2012 (23 pages)
23 September 2013Full accounts made up to 31 December 2012 (23 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,750,000
(4 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,750,000
(4 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,750,000
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Alberto Bertali on 7 August 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
13 September 2011Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Alberto Bertali on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
10 September 2010Appointment of Mr Alberto Bertali as a director (2 pages)
10 September 2010Appointment of Mr Alberto Bertali as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 10/09/2010
(2 pages)
10 September 2010Appointment of Mr Alberto Bertali as a director (2 pages)
10 September 2010Termination of appointment of Aldo Fumagalli as a director (1 page)
10 September 2010Appointment of Mr Alberto Bertali as a director (2 pages)
10 September 2010Appointment of Mr Alberto Bertali as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 also registered on 10/09/2010
(2 pages)
10 September 2010Termination of appointment of Aldo Fumagalli as a director (1 page)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
11 September 2009Full accounts made up to 31 December 2008 (20 pages)
11 September 2009Full accounts made up to 31 December 2008 (20 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
1 September 2009Return made up to 03/08/09; full list of members (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
23 July 2008Full accounts made up to 31 December 2007 (19 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 August 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 March 2007Full accounts made up to 31 December 2005 (22 pages)
10 March 2007Full accounts made up to 31 December 2005 (22 pages)
31 August 2006Return made up to 03/08/06; full list of members (2 pages)
31 August 2006Return made up to 03/08/06; full list of members (2 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 September 2005Return made up to 03/08/05; full list of members (6 pages)
9 September 2005Return made up to 03/08/05; full list of members (6 pages)
23 August 2004Return made up to 03/08/04; full list of members (6 pages)
23 August 2004Return made up to 03/08/04; full list of members (6 pages)
3 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
3 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
16 January 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 September 2003Registered office changed on 16/09/03 from: c/o kelco LIMITED new chester road bromborough wirral merseyside L62 3PE (2 pages)
16 September 2003Registered office changed on 16/09/03 from: c/o kelco LIMITED new chester road bromborough wirral merseyside L62 3PE (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Return made up to 03/08/02; full list of members (7 pages)
30 August 2002Return made up to 03/08/02; full list of members (7 pages)
3 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
3 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
19 September 2001Return made up to 03/08/01; full list of members (6 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Full group accounts made up to 31 December 1999 (24 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Full group accounts made up to 31 December 1999 (24 pages)
29 July 1999Full group accounts made up to 31 December 1998 (24 pages)
29 July 1999Return made up to 23/06/99; no change of members (4 pages)
29 July 1999Full group accounts made up to 31 December 1998 (24 pages)
29 July 1999Return made up to 23/06/99; no change of members (4 pages)
14 August 1998Full group accounts made up to 31 December 1997 (24 pages)
14 August 1998Return made up to 03/08/98; no change of members (4 pages)
14 August 1998Full group accounts made up to 31 December 1997 (24 pages)
14 August 1998Return made up to 03/08/98; no change of members (4 pages)
5 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1997Full group accounts made up to 31 December 1996 (25 pages)
5 August 1997Full group accounts made up to 31 December 1996 (25 pages)
30 July 1996Full group accounts made up to 31 December 1995 (21 pages)
30 July 1996Return made up to 03/08/96; no change of members (6 pages)
30 July 1996Full group accounts made up to 31 December 1995 (21 pages)
30 July 1996Return made up to 03/08/96; no change of members (6 pages)
20 July 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995Full group accounts made up to 31 December 1994 (23 pages)
19 July 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
7 August 1994Full group accounts made up to 31 December 1993 (22 pages)
7 August 1994Full group accounts made up to 31 December 1993 (22 pages)
18 November 1993Full group accounts made up to 31 December 1992 (22 pages)
18 November 1993Full group accounts made up to 31 December 1992 (22 pages)
23 October 1992Full group accounts made up to 31 December 1991 (20 pages)
23 October 1992Full group accounts made up to 31 December 1991 (20 pages)
20 February 1992Ad 12/12/91--------- £ si 1500000@1=1500000 £ ic 1250000/2750000 (2 pages)
20 February 1992Ad 12/12/91--------- £ si 1500000@1=1500000 £ ic 1250000/2750000 (2 pages)
13 February 1992£ nc 1250000/2750000 12/12/91 (1 page)
13 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 February 1992£ nc 1250000/2750000 12/12/91 (1 page)
13 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1991Full group accounts made up to 31 December 1990 (18 pages)
11 September 1991Full group accounts made up to 31 December 1990 (18 pages)
7 November 1990Full accounts made up to 31 December 1989 (17 pages)
7 November 1990Full accounts made up to 31 December 1989 (17 pages)
7 November 1989Full group accounts made up to 31 December 1988 (17 pages)
7 November 1989Full group accounts made up to 31 December 1988 (17 pages)
19 August 1988Full group accounts made up to 31 December 1987 (16 pages)
19 August 1988Full group accounts made up to 31 December 1987 (16 pages)
5 February 1988Wd 04/02/88 ad 31/03/87--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
5 February 1988Wd 04/02/88 ad 31/03/87--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
3 November 1987Full accounts made up to 31 December 1986 (4 pages)
3 November 1987Full accounts made up to 31 December 1986 (4 pages)
19 May 1987Memorandum and Articles of Association (19 pages)
19 May 1987Memorandum and Articles of Association (19 pages)