Background WavePink WaveYellow Wave

CANDELISA DRILL HALL LIMITED (13733500)

CANDELISA DRILL HALL LIMITED (13733500) is an active UK company. incorporated on 9 November 2021. with registered office in Skipton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CANDELISA DRILL HALL LIMITED has been registered for 4 years. Current directors include LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale.

Company Number
13733500
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
Caroline House, Skipton, BD23 1FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOFTHOUSE, Stephen David, SCORNAIENCHI, Pasquale
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDELISA DRILL HALL LIMITED

CANDELISA DRILL HALL LIMITED is an active company incorporated on 9 November 2021 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CANDELISA DRILL HALL LIMITED was registered 4 years ago.(SIC: 41100, 41202)

Status

active

Active since 4 years ago

Company No

13733500

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Caroline House Providence Place Skipton, BD23 1FB,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOFTHOUSE, Stephen David

Active
Providence Place, SkiptonBD23 1FB
Born December 1966
Director
Appointed 17 Mar 2025

SCORNAIENCHI, Pasquale

Active
Providence Place, SkiptonBD23 1FB
Born April 1967
Director
Appointed 01 Sept 2025

CHAPMAN, Paul

Resigned
Providence Place, SkiptonBD23 1FB
Born December 1949
Director
Appointed 24 Mar 2025
Resigned 01 Sept 2025

TAYLOR, Guy Alexander

Resigned
Providence Place, SkiptonBD23 1FB
Born May 1973
Director
Appointed 09 Nov 2021
Resigned 29 Aug 2025

WOODS, Thomas Louis

Resigned
Providence Place, SkiptonBD23 1FB
Born September 1984
Director
Appointed 09 Nov 2021
Resigned 08 Jul 2024

Persons with significant control

1

Providence Place, SkiptonBD23 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2021
NEWINCIncorporation