Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWER LODGE CANDLES LIMITED
Company Information for

LOWER LODGE CANDLES LIMITED

Hexham Villa, Egton Terrace, Birtley, CO. DURHAM, DH3 1LX,
Company Registration Number
07551324
Private Limited Company
Active

Company Overview

About Lower Lodge Candles Ltd
LOWER LODGE CANDLES LIMITED was founded on 2011-03-03 and has its registered office in Birtley. The organisation's status is listed as "Active". Lower Lodge Candles Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOWER LODGE CANDLES LIMITED
 
Legal Registered Office
Hexham Villa
Egton Terrace
Birtley
CO. DURHAM
DH3 1LX
Other companies in GU27
 
Filing Information
Company Number 07551324
Company ID Number 07551324
Date formed 2011-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-03
Return next due 2025-03-17
Type of accounts SMALL
Last Datalog update: 2024-03-12 12:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWER LODGE CANDLES LIMITED
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 LOWER LODGE CANDLES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN THOMPSON
Company Secretary 2011-03-03
STEPHEN THOMPSON
Company Secretary 2014-04-01
FIONA LOUISE HAMILTON-FOX
Director 2016-07-26
ALLAN THOMPSON
Director 2011-03-03
ANNE LOUISE THOMPSON
Director 2016-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA LOUISE HAMILTON-FOX THF HOLDINGS LTD Director 2017-11-17 CURRENT 2014-12-09 Active
FIONA LOUISE HAMILTON-FOX CONTRACT CANDLES & DIFFUSERS LTD Director 2013-06-17 CURRENT 2004-03-17 Active
ALLAN THOMPSON OAKLEAF CANDLES LIMITED Director 2015-02-05 CURRENT 2002-11-21 Active
ALLAN THOMPSON THF HOLDINGS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
ALLAN THOMPSON AJL PROPERTIES (MIDHURST) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2015-01-20
ANNE LOUISE THOMPSON THF HOLDINGS LTD Director 2017-11-17 CURRENT 2014-12-09 Active
ANNE LOUISE THOMPSON CONTRACT CANDLES & DIFFUSERS LTD Director 2016-03-14 CURRENT 2004-03-17 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
2024-03-12CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-11CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23CH01Director's details changed for Mrs Fiona Louise Hamilton-Fox on 2021-04-17
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-04-16PSC07CESSATION OF ALLAN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16PSC02Notification of Thf Holdings Ltd as a person with significant control on 2021-04-02
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Lower Lodge Vann Road Fernhurst Surrey GU27 3NH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23AP01DIRECTOR APPOINTED MISS DANIELLA THOMPSON
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN THOMPSON on 2019-03-13
2019-03-13CH01Director's details changed for Mr Allan Thompson on 2019-03-13
2019-03-13PSC04Change of details for Mr Allan Thompson as a person with significant control on 2019-03-01
2019-03-13TM02Termination of appointment of Allan Thompson on 2019-03-01
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMPSON on 2014-04-01
2018-12-17AP01DIRECTOR APPOINTED MR STEVEN THOMPSON
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AP01DIRECTOR APPOINTED MRS FIONA LOUISE HAMILTON-FOX
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-26SH02Sub-division of shares on 2016-07-26
2016-08-22RES13Resolutions passed:
  • Subdivision 26/07/2016
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075513240003
2016-02-03AP01DIRECTOR APPOINTED MRS ANNE LOUISE THOMPSON
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-27AP03Appointment of Mr Stephen Thompson as company secretary on 2014-04-01
2015-03-27CH03SECRETARY'S DETAILS CHNAGED FOR ALLAN THOMPSON on 2011-03-03
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01MG01Particulars of a mortgage or charge / charge no: 2
2012-09-08MG01Particulars of a mortgage or charge / charge no: 1
2012-03-15AR0103/03/12 ANNUAL RETURN FULL LIST
2011-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to LOWER LODGE CANDLES LIMITED 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 LOWER LODGE CANDLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-11-01 Outstanding FBG INVESTMENT LIMITED
RENT DEPOSIT DEED 2012-09-08 Outstanding ALBEMARLE SUSSEX LLP
Creditors
Creditors Due Within One Year 2013-03-31 £ 133,433
Creditors Due Within One Year 2012-03-31 £ 65,894
Provisions For Liabilities Charges 2013-03-31 £ 5,395
Provisions For Liabilities Charges 2012-03-31 £ 5,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 LOWER LODGE CANDLES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 36,836
Cash Bank In Hand 2012-03-31 £ 14,015
Current Assets 2013-03-31 £ 183,291
Current Assets 2012-03-31 £ 129,568
Debtors 2013-03-31 £ 81,716
Debtors 2012-03-31 £ 81,514
Shareholder Funds 2013-03-31 £ 71,440
Shareholder Funds 2012-03-31 £ 85,094
Stocks Inventory 2013-03-31 £ 64,739
Stocks Inventory 2012-03-31 £ 34,039
Tangible Fixed Assets 2013-03-31 £ 26,977
Tangible Fixed Assets 2012-03-31 £ 26,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOWER LODGE CANDLES LIMITED registering or being granted any patents
Domain Names

LOWER LODGE CANDLES LIMITED owns 2 domain names.

lowerlodge.co.uk   lowerlodgecandles.co.uk  

Trademarks
We have not found any records of LOWER LODGE CANDLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWER LODGE CANDLES LIMITED. 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 (47190 - Other retail sale in non-specialised stores) as LOWER LODGE CANDLES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where LOWER LODGE CANDLES LIMITED 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 LOWER LODGE CANDLES LIMITED 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 LOWER LODGE CANDLES LIMITED 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.