Background WavePink WaveYellow Wave

PINTAIL CANDLES LIMITED (05614683)

PINTAIL CANDLES LIMITED (05614683) is an active UK company. incorporated on 7 November 2005. with registered office in Flookburgh, Grange Over Sands. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PINTAIL CANDLES LIMITED has been registered for 20 years. Current directors include JOHNSON, Oliver Burton Maurice, JOHNSON, Robert Burton, JOHNSON, Samantha Florence.

Company Number
05614683
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
Unit 8, Airfield Approach Bus, Flookburgh, Grange Over Sands, LA11 7NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JOHNSON, Oliver Burton Maurice, JOHNSON, Robert Burton, JOHNSON, Samantha Florence
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTAIL CANDLES LIMITED

PINTAIL CANDLES LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Flookburgh, Grange Over Sands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PINTAIL CANDLES LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05614683

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 8, Airfield Approach Bus Prk, Moor Lane Flookburgh, Grange Over Sands, LA11 7NG,

Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSON, Oliver Burton Maurice

Active
Well Lane, ChesterCH1 6LD
Born October 1991
Director
Appointed 08 Jan 2024

JOHNSON, Robert Burton

Active
Unit 8, Airfield Approach Bus, Flookburgh, Grange Over SandsLA11 7NG
Born January 1960
Director
Appointed 07 Jun 2023

JOHNSON, Samantha Florence

Active
Unit 8, Airfield Approach Bus, Flookburgh, Grange Over SandsLA11 7NG
Born December 1990
Director
Appointed 07 Jun 2023

LONG, Fiona

Resigned
Witherslack, Grange-Over-SandsLA11 6RY
Secretary
Appointed 07 Nov 2005
Resigned 06 Jun 2023

LONG, Fiona

Resigned
Witherslack, Grange-Over-SandsLA11 6RY
Born December 1959
Director
Appointed 07 Nov 2005
Resigned 06 Jun 2023

LONG, James

Resigned
Witherslack, Grange-Over-SandsLA11 6RY
Born May 1965
Director
Appointed 07 Nov 2005
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
West Lane, LymmWA13 0TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2023

Mr James Long

Ceased
Witherslack, Grange-Over-SandsLA11 6RY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 06 Jun 2023

Mrs Fiona Long

Ceased
Witherslack, Grange-Over-SandsLA11 6RY
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 August 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Incorporation Company
7 November 2005
NEWINCIncorporation