Oakleaf Candles Limited BIRTLEY


Founded in 2002, Oakleaf Candles, classified under reg no. 04597481 is an active company. Currently registered at Hexham Villa DH3 1LX, Birtley the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 8 directors in the the company, namely Matthew P., Benjamin M. and Lucy G. and others. In addition one secretary - Steven T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oakleaf Candles Limited Address / Contact

Office Address Hexham Villa
Office Address2 Egton Terrace
Town Birtley
Post code DH3 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597481
Date of Incorporation Thu, 21st Nov 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Matthew P.

Position: Director

Appointed: 16 January 2024

Benjamin M.

Position: Director

Appointed: 16 January 2024

Lucy G.

Position: Director

Appointed: 16 January 2024

Richard G.

Position: Director

Appointed: 16 January 2024

Steven T.

Position: Director

Appointed: 02 January 2018

Fiona F.

Position: Director

Appointed: 05 February 2015

Louise T.

Position: Director

Appointed: 05 February 2015

Allan T.

Position: Director

Appointed: 05 February 2015

Steven T.

Position: Secretary

Appointed: 05 February 2015

Helen P.

Position: Secretary

Appointed: 01 February 2003

Resigned: 05 February 2015

Helen P.

Position: Secretary

Appointed: 21 November 2002

Resigned: 01 August 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

Helen P.

Position: Director

Appointed: 21 November 2002

Resigned: 05 February 2015

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

Mark S.

Position: Director

Appointed: 21 November 2002

Resigned: 05 February 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Thf Holdings Ltd from Chester Le Street, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Allan T. This PSC has significiant influence or control over the company,.

Thf Holdings Ltd

Hexham Villa Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 236960192
Notified on 7 November 2023
Nature of control: 75,01-100% shares

Allan T.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth481 872715 088642 458     
Balance Sheet
Debtors354 512775 558496 1984444 
Net Assets Liabilities      44
Cash Bank In Hand120 31223 55924 547     
Current Assets627 824970 044870 696     
Net Assets Liabilities Including Pension Asset Liability481 872715 088642 458     
Stocks Inventory153 000170 927349 951     
Tangible Fixed Assets68 03960 513126 361     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve481 868715 084642 454     
Shareholder Funds481 872715 088642 458     
Other
Amounts Owed By Related Parties   4444 
Nominal Value Allotted Share Capital   4444 
Number Shares Issued Fully Paid   4444 
Par Value Share 11 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset      44
Number Shares Allotted444    1
Creditors Due Within One Year213 991315 469354 599     
Fixed Assets68 03960 513126 361     
Net Current Assets Liabilities413 833654 575516 097     
Value Shares Allotted444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, October 2023
Free Download (2 pages)

Company search