Background WavePink WaveYellow Wave

PECAN DELUXE CANDY (EUROPE) LIMITED (02704966)

PECAN DELUXE CANDY (EUROPE) LIMITED (02704966) is an active UK company. incorporated on 8 April 1992. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PECAN DELUXE CANDY (EUROPE) LIMITED has been registered for 34 years. Current directors include BRIGHAM, Jay, KINGSTON, Graham Nicholas.

Company Number
02704966
Status
active
Type
ltd
Incorporated
8 April 1992
Age
34 years
Address
F7 First Floor Lincoln House Lincoln Way, Ashbrooke Park, Leeds, LS25 6PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRIGHAM, Jay, KINGSTON, Graham Nicholas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECAN DELUXE CANDY (EUROPE) LIMITED

PECAN DELUXE CANDY (EUROPE) LIMITED is an active company incorporated on 8 April 1992 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PECAN DELUXE CANDY (EUROPE) LIMITED was registered 34 years ago.(SIC: 10890)

Status

active

Active since 34 years ago

Company No

02704966

LTD Company

Age

34 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HARRIET WEBSTER'S LIMITED
From: 8 April 1992To: 23 February 2001
Contact
Address

F7 First Floor Lincoln House Lincoln Way, Ashbrooke Park Sherburn In Elmet Leeds, LS25 6PJ,

Previous Addresses

Unit 17 Moor Lane Trading Estate Sherburn in Elmet Leeds West Yorkshire LS25 6ES
From: 8 April 1992To: 12 January 2016
Timeline

12 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Funding Round
Sept 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jan 15
Loan Secured
May 19
Director Left
Oct 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 23
Funding Round
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

NUNNS ACCOUNTING SERVICES LTD

Active
50 Micklegate, SelbyYO8 4EQ
Corporate secretary
Appointed 06 Apr 2021

BRIGHAM, Jay

Active
Lone Star Drive, Texas
Born February 1969
Director
Appointed 01 Oct 2013

KINGSTON, Graham Nicholas

Active
Lincoln Way, Ashbrooke Park, LeedsLS25 6PJ
Born December 1968
Director
Appointed 01 Oct 2013

CRANSTON, Robert Ian

Resigned
Commandree The Street, ColchesterCO7 6SE
Secretary
Appointed 06 Mar 2000
Resigned 30 Sept 2020

NUNNS, Wesley

Resigned
Lincoln Way, Ashbrooke Park, LeedsLS25 6PJ
Secretary
Appointed 01 Oct 2020
Resigned 06 Apr 2021

SMITH, Geoffrey Richard

Resigned
Greenacres, ScarboroughYO13 9DY
Secretary
Appointed 08 Apr 1992
Resigned 01 Feb 1993

WEBSTER, Elaine

Resigned
19 Spencers Way, HarrogateHG1 3DN
Secretary
Appointed 01 Feb 1993
Resigned 06 Mar 2000

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 08 Apr 1992
Resigned 08 Apr 1992

BRIGHAM, Bennie

Resigned
6550 Crestpoint, Dallas75240
Born January 1944
Director
Appointed 20 Mar 2000
Resigned 07 Feb 2020

DEW, Allan Robert

Resigned
Old Wells, BloxhamOX15 4NB
Born December 1946
Director
Appointed 22 Mar 2005
Resigned 31 Dec 2014

EVANS, John David

Resigned
High View, BelperDE56 2HL
Born October 1948
Director
Appointed 20 Mar 2000
Resigned 08 Jul 2005

HILLAS, Christopher

Resigned
9 Law Hills Court, HarrogateHG3 3SH
Born February 1947
Director
Appointed 01 Feb 1993
Resigned 20 Apr 1995

SMITH, Anne Milthorp

Resigned
Greenacres, ScarboroughYO13 9DY
Born October 1943
Director
Appointed 08 Apr 1992
Resigned 01 Feb 1993

SMITH, Geoffrey Richard

Resigned
Greenacres, ScarboroughYO13 9DY
Born January 1944
Director
Appointed 08 Apr 1992
Resigned 01 Feb 1993

SPINKS, Geoffrey William

Resigned
South Meadow, WellsBA5 3DJ
Born June 1938
Director
Appointed 06 Mar 2000
Resigned 30 Jun 2014

WEBSTER, Anthony John

Resigned
19 Spencers Way, HarrogateHG1 3DN
Born May 1962
Director
Appointed 01 Feb 1993
Resigned 30 Nov 2004

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 08 Apr 1992
Resigned 08 Apr 1992

Persons with significant control

1

Mr Jay Brigham

Active
Lincoln Way, Ashbrooke Park, LeedsLS25 6PJ
Born February 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

138

Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 April 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 October 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Legacy
27 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
88(2)R88(2)R
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
19 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
9 October 2000
287Change of Registered Office
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
7 July 1999
88(2)R88(2)R
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
88(2)R88(2)R
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
123Notice of Increase in Nominal Capital
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
88(3)88(3)
Legacy
18 September 1996
88(3)88(3)
Legacy
18 September 1996
88(2)R88(2)R
Legacy
17 February 1996
395Particulars of Mortgage or Charge
Resolution
5 February 1996
RESOLUTIONSResolutions
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
11 April 1994
225(1)225(1)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
18 January 1994
287Change of Registered Office
Legacy
19 May 1993
363b363b
Legacy
9 March 1993
225(1)225(1)
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Legacy
30 September 1992
224224
Legacy
30 September 1992
88(2)R88(2)R
Legacy
14 April 1992
288288
Incorporation Company
8 April 1992
NEWINCIncorporation