Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST EVAL CANDLE CO LTD
Company Information for

ST EVAL CANDLE CO LTD

ENGOLLAN, ST. EVAL, WADEBRIDGE, CORNWALL, PL27 7UL,
Company Registration Number
04540135
Private Limited Company
Active

Company Overview

About St Eval Candle Co Ltd
ST EVAL CANDLE CO LTD was founded on 2002-09-19 and has its registered office in Wadebridge. The organisation's status is listed as "Active". St Eval Candle Co Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST EVAL CANDLE CO LTD
 
Legal Registered Office
ENGOLLAN
ST. EVAL
WADEBRIDGE
CORNWALL
PL27 7UL
Other companies in PL27
 
Filing Information
Company Number 04540135
Company ID Number 04540135
Date formed 2002-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB799782633  
Last Datalog update: 2023-10-08 09:29:56
Primary Source:Companies House
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.

Company Officers of ST EVAL CANDLE CO LTD

Current Directors
Officer Role Date Appointed
SARAH GIFFORD YOUNG-JAMIESON
Company Secretary 2002-09-19
IAN GREAVES
Director 2002-09-19
ROGER DAVID NICKLIN
Director 2018-06-25
BERNARD BERTRAM POOLEY
Director 2015-05-14
HARRY OSWIN YOUNG-JAMIESON
Director 2018-06-18
SARAH GIFFORD YOUNG-JAMIESON
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-19 2002-09-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH GIFFORD YOUNG-JAMIESON E & S CHURCHILL BEESWAX CANDLE MAKERS LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
IAN GREAVES E & S CHURCHILL BEESWAX CANDLE MAKERS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
ROGER DAVID NICKLIN RN BUSINESS CONSLTING LIMITED Director 2018-01-10 CURRENT 2011-02-04 Active - Proposal to Strike off
ROGER DAVID NICKLIN EVALVE LIMITED Director 2017-03-28 CURRENT 2010-01-12 Active
ROGER DAVID NICKLIN CLEAR OBJECTIVES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2014-11-18
BERNARD BERTRAM POOLEY CALL CATERLINK LTD Director 2017-02-07 CURRENT 1993-09-15 Active
BERNARD BERTRAM POOLEY THE WAVERLEY BAKERY LIMITED Director 2017-02-06 CURRENT 1999-04-08 Active
BERNARD BERTRAM POOLEY NIC ICE LIMITED Director 2017-02-06 CURRENT 1945-04-06 Active
BERNARD BERTRAM POOLEY MARCANTONIO FOODS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
BERNARD BERTRAM POOLEY 20 CHAPEL STREET MANAGEMENT CO LTD Director 2016-04-08 CURRENT 2016-04-08 Active
BERNARD BERTRAM POOLEY NIC ENTERPRISES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
BERNARD BERTRAM POOLEY DMT PROPERTY SERVICES LTD Director 2003-07-29 CURRENT 2003-07-29 Active
BERNARD BERTRAM POOLEY KELSALL STEELE LIMITED Director 2002-11-26 CURRENT 2002-11-26 Liquidation
BERNARD BERTRAM POOLEY KELSALL STEELE INVESTMENT SERVICES LIMITED Director 1997-06-23 CURRENT 1997-06-23 Active
SARAH GIFFORD YOUNG-JAMIESON E & S CHURCHILL BEESWAX CANDLE MAKERS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active

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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID NICKLIN
2023-09-29CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-16Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-16AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27Change of details for Sarah Gifford Young-Jamieson as a person with significant control on 2022-09-26
2022-09-27PSC04Change of details for Sarah Gifford Young-Jamieson as a person with significant control on 2022-09-26
2022-09-26Director's details changed for Sarah Gifford Young-Jamieson on 2022-09-26
2022-09-26Director's details changed for Mr Harry Oswin Young-Jamieson on 2022-09-26
2022-09-26Director's details changed for Mr Ian Greaves on 2022-09-26
2022-09-26CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-26CH01Director's details changed for Sarah Gifford Young-Jamieson on 2022-09-26
2022-03-24PSC07CESSATION OF IAN GREAVES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES01ADOPT ARTICLES 18/02/21
2021-02-17SH02Statement of capital on 2020-12-21 GBP100
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-12CH01Director's details changed for Mr Bernard Bertram Pooley on 2019-09-12
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-14CH01Director's details changed for Mr Ian Greaves on 2018-09-09
2018-09-14CH03SECRETARY'S DETAILS CHNAGED FOR SARAH GIFFORD YOUNG-JAMIESON on 2018-09-09
2018-06-25AP01DIRECTOR APPOINTED MR ROGER DAVID NICKLIN
2018-06-19AP01DIRECTOR APPOINTED MR HARRY OSWIN YOUNG-JAMIESON
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GREAVES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH YOUNG-JAMIESON
2017-09-15PSC07CESSATION OF SARAH YOUNG-JAMIESON AS A PSC
2017-09-15PSC07CESSATION OF IAN GREAVES AS A PSC
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AP01DIRECTOR APPOINTED MR BERNARD BERTRAM POOLEY
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-07AR0110/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0110/09/13 ANNUAL RETURN FULL LIST
2013-02-07SH0119/12/12 STATEMENT OF CAPITAL GBP 101
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0110/09/12 FULL LIST
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27AR0110/09/11 FULL LIST
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0110/09/10 FULL LIST
2010-04-15AR0110/09/09 FULL LIST AMEND
2009-09-21363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-03-1088(2)AD 14/09/07 GBP SI 89@1=89 GBP IC 2/91
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-0688(2)RAD 15/08/07--------- £ SI 89@1=89 £ IC 2/91
2007-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-11363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-12-23363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-07-03RES12VARYING SHARE RIGHTS AND NAMES
2003-07-03RES13CONSOL 1000 ORD:1 A RED 31/03/03
2003-07-0388(2)RAD 31/03/03--------- £ SI 1@1=1 £ IC 1/2
2002-10-03288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288bSECRETARY RESIGNED
2002-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST EVAL CANDLE CO LTD 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 ST EVAL CANDLE CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-28 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 40,120
Creditors Due After One Year 2012-03-31 £ 45,760
Creditors Due Within One Year 2013-03-31 £ 130,131
Creditors Due Within One Year 2012-03-31 £ 231,408
Provisions For Liabilities Charges 2013-03-31 £ 23,458
Provisions For Liabilities Charges 2012-03-31 £ 19,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ST EVAL CANDLE CO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 93,388
Cash Bank In Hand 2012-03-31 £ 31,849
Current Assets 2013-03-31 £ 530,803
Current Assets 2012-03-31 £ 561,969
Debtors 2013-03-31 £ 191,484
Debtors 2012-03-31 £ 271,595
Fixed Assets 2013-03-31 £ 164,905
Fixed Assets 2012-03-31 £ 147,893
Secured Debts 2013-03-31 £ 45,657
Secured Debts 2012-03-31 £ 57,053
Shareholder Funds 2013-03-31 £ 489,142
Shareholder Funds 2012-03-31 £ 413,607
Stocks Inventory 2013-03-31 £ 245,931
Stocks Inventory 2012-03-31 £ 258,525
Tangible Fixed Assets 2013-03-31 £ 146,592
Tangible Fixed Assets 2012-03-31 £ 127,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST EVAL CANDLE CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ST EVAL CANDLE CO LTD
Trademarks
We have not found any records of ST EVAL CANDLE CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST EVAL CANDLE CO LTD. 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 (32990 - Other manufacturing n.e.c.) as ST EVAL CANDLE CO LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ST EVAL CANDLE CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST EVAL CANDLE CO LTD 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 ST EVAL CANDLE CO LTD 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.