Background WavePink WaveYellow Wave

CANDY HOLDINGS LIMITED (02028278)

CANDY HOLDINGS LIMITED (02028278) is an active UK company. incorporated on 16 June 1986. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CANDY HOLDINGS LIMITED has been registered for 39 years. Current directors include EDWARDS-SMAJDA, Lawrence Michael.

Company Number
02028278
Status
active
Type
ltd
Incorporated
16 June 1986
Age
39 years
Address
302 Bridgewater Place, Warrington, WA3 6XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDWARDS-SMAJDA, Lawrence Michael
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDY HOLDINGS LIMITED

CANDY HOLDINGS LIMITED is an active company incorporated on 16 June 1986 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CANDY HOLDINGS LIMITED was registered 39 years ago.(SIC: 64209, 74990)

Status

active

Active since 39 years ago

Company No

02028278

LTD Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

FAIRFILTER LIMITED
From: 16 June 1986To: 24 November 1986
Contact
Address

302 Bridgewater Place Birchwood Warrington, WA3 6XG,

Previous Addresses

Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU
From: 16 June 1986To: 23 October 2020
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EDWARDS-SMAJDA, Lawrence Michael

Active
Pentrebach Road, Mid GlamorganCF48 4TU
Secretary
Appointed 25 Feb 2019

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1981
Director
Appointed 28 Feb 2024

ARMITT, Nigel

Resigned
Ashes Farm Houseashes Lane, KendalLA8 9NL
Secretary
Appointed 31 Dec 1991
Resigned 26 Feb 1993

EDWARDS-SMAJDA, Lawrence Michael

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Secretary
Appointed 09 Jan 2018
Resigned 22 Feb 2019

JONES, Christopher Allan

Resigned
Dormy Cottage Middle Drive, UckfieldTN22 2HG
Secretary
Appointed 01 Mar 2003
Resigned 30 Apr 2004

MUDIE, Robert Bruce

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Secretary
Appointed 01 May 2004
Resigned 09 Jan 2018

MUDIE, Robert Bruce

Resigned
7 Limehurst Grove, BromboroughCH62 6EP
Secretary
Appointed 01 Mar 1993
Resigned 02 Apr 2003

YOUNG, Leslie Higham

Resigned
Stoneycroft Oldfield Way, WirralL60 6RH
Secretary
Appointed N/A
Resigned 31 Dec 1991

ARMITT, Nigel

Resigned
Ashes Farm Houseashes Lane, KendalLA8 9NL
Born February 1951
Director
Appointed 16 Jun 1992
Resigned 26 Feb 1993

BERTALI, Alberto

Resigned
Pentrebach Road, Mid GlamorganCF48 4TU
Born October 1943
Director
Appointed 03 Sept 2010
Resigned 08 Mar 2019

BERTALI, Alberto

Resigned
39 Mount Road, WirralCH49 6JA
Born October 1943
Director
Appointed N/A
Resigned 31 Dec 2003

BOKHARI, Abrar Hussain

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1968
Director
Appointed 25 Feb 2019
Resigned 20 Feb 2024

FUMAGALLI, Aldo

Resigned
Via Verdi, Monza(Mi)
Born May 1959
Director
Appointed 01 Sept 2000
Resigned 03 Sept 2010

FUMAGALLI, Peppino

Resigned
C/O Sede Amministrativa E Commercial, Brugherio
Born September 1928
Director
Appointed N/A
Resigned 01 Sept 2000

RUTLAND, Kenneth Lawrence

Resigned
Flat 5 Cotswold Court, ChesterCH3 5UZ
Born June 1938
Director
Appointed N/A
Resigned 31 May 1995

YOUNG, Leslie Higham

Resigned
Stoneycroft Oldfield Way, WirralL60 6RH
Born May 1930
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Termination Secretary Company
23 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Auditors Resignation Company
16 May 2014
AUDAUD
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Auditors Resignation Company
14 December 2009
AUDAUD
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
16 September 2003
287Change of Registered Office
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
1 November 2002
244244
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
20 February 1992
88(2)R88(2)R
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
123Notice of Increase in Nominal Capital
Legacy
16 January 1992
288288
Auditors Resignation Company
27 November 1991
AUDAUD
Accounts With Accounts Type Full Group
11 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
19 September 1989
288288
Accounts With Accounts Type Full Group
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
18 March 1988
288288
Legacy
18 March 1988
288288
Statement Of Affairs
5 February 1988
SASA
Legacy
5 February 1988
PUC 3PUC 3
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
29 May 1987
224224
Memorandum Articles
19 May 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
24 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1986
288288
Legacy
10 November 1986
287Change of Registered Office
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation