Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDIDA INVESTMENTS LIMITED
Company Information for

CANDIDA INVESTMENTS LIMITED

SPRINGFIELD HOUSE SPRINGFIELD HOUSE, CHARD ROAD, DRIMPTON, BEAMINSTER, DORSET, DT8 3RF,
Company Registration Number
00703302
Private Limited Company
Active

Company Overview

About Candida Investments Ltd
CANDIDA INVESTMENTS LIMITED was founded on 1961-09-14 and has its registered office in Beaminster. The organisation's status is listed as "Active". Candida Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANDIDA INVESTMENTS LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE SPRINGFIELD HOUSE, CHARD ROAD
DRIMPTON
BEAMINSTER
DORSET
DT8 3RF
Other companies in WD23
 
Filing Information
Company Number 00703302
Company ID Number 00703302
Date formed 1961-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB928892173  
Last Datalog update: 2024-01-09 13:16:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANDIDA INVESTMENTS LIMITED
The following companies were found which have the same name as CANDIDA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANDIDA INVESTMENTS PTY LTD Dissolved Company formed on the 2004-05-27

Company Officers of CANDIDA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JEAN ROBERTSON
Company Secretary 2012-11-01
ELSIE MAY DOROTHY ARNOLD
Director 1991-04-13
FREDERICK THOMAS ARNOLD
Director 1991-04-13
JENNIFER SUSAN HEALY
Director 2009-11-01
DEBORAH JEAN ROBERTSON
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELSIE MAY DOROTHY ARNOLD
Company Secretary 1991-04-13 2012-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2023-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-03CH01Director's details changed for Mrs Jennifer Susan Healy on 2019-12-01
2019-12-03CH01Director's details changed for Mrs Jennifer Susan Healy on 2019-12-01
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE MAY DOROTHY ARNOLD
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE MAY DOROTHY ARNOLD
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-25AP01DIRECTOR APPOINTED MRS ANN GILLIAN WAITE
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 3 the Comyns Bushey Heath Watford Herts WD23 1HN
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 21999
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 21999
2015-12-14AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 21999
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MRS DEBORAH JEAN ROBERTSON
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 21999
2013-12-01AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELSIE ARNOLD
2012-11-08AP03Appointment of Mrs Deborah Jean Robertson as company secretary
2012-01-13AR0129/11/11 ANNUAL RETURN FULL LIST
2012-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-19AR0129/11/10 ANNUAL RETURN FULL LIST
2010-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-12-01MG01Particulars of a mortgage or charge / charge no: 27
2009-12-10AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK THOMAS ARNOLD / 06/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSIE MAY DOROTHY ARNOLD / 06/12/2009
2009-12-02AP01DIRECTOR APPOINTED MRS JENNIFER SUSAN HEALY
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-04-17RES04GBP NC 20000/22000 20/03/2008
2008-04-17123NC INC ALREADY ADJUSTED 20/03/08
2008-04-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1788(2)AD 31/03/08 GBP SI 1816@1=1816 GBP IC 20184/22000
2008-04-1788(2)AD 31/03/08 GBP SI 184@1=184 GBP IC 20000/20184
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-30363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-21363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2005-12-08363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-16363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/02
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-17363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-02-01363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-06363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-16363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-06-02AUDAUDITOR'S RESIGNATION
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-19395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25363sRETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-07363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CANDIDA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANDIDA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2008-08-29 Outstanding LLOYDS TSB BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18 DECEMBER 2002, DATED THE 12 DECEMBER 2002 AND 2002-12-23 Outstanding HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29 SEPTEMBER 1999 AND 1999-10-16 Outstanding HSBC BANK PLC (FORMERLY MIDLAND BANK PLC)
MORTGAGE DEED 1997-10-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-03-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1996-11-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1996-02-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-01-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1995-05-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1994-07-12 Partially Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-14 Outstanding MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1992-08-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1991-11-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-06-24 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-05-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-09-30 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-09-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-09-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-06 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-11-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-02-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-01-08 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1981-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1975-09-09 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2017-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDIDA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CANDIDA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDIDA INVESTMENTS LIMITED
Trademarks
We have not found any records of CANDIDA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDIDA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CANDIDA INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANDIDA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDIDA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANDIDA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3