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

ETHOS CANDLES LIMITED

QUARRY FIELDS, MERE, WILTSHIRE, BA12 6LA,
Company Registration Number
00979942
Private Limited Company
Active

Company Overview

About Ethos Candles Ltd
ETHOS CANDLES LIMITED was founded on 1970-05-19 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Ethos Candles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ETHOS CANDLES LIMITED
 
Legal Registered Office
QUARRY FIELDS
MERE
WILTSHIRE
BA12 6LA
Other companies in BA12
 
Telephone01747 860960
 
Filing Information
Company Number 00979942
Company ID Number 00979942
Date formed 1970-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHOS CANDLES LIMITED
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.

Company Officers of ETHOS CANDLES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GALE
Company Secretary 2007-11-01
RICHARD GORDON SIMPSON
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL JOHN KEENE
Director 1991-10-04 2009-06-30
HARRIETT LOUISE BATH
Company Secretary 2006-12-31 2007-11-01
TRIFINE MARY BLOMFIELD
Company Secretary 2004-01-31 2006-12-31
MARY JOAN KEENE
Company Secretary 1991-10-04 2004-01-31
MARY JOAN KEENE
Director 1991-10-04 2004-01-31
IAN WALTER FAIRCLOUGH
Director 1991-10-04 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN GALE CHARLES FARRIS LIMITED Company Secretary 2007-11-01 CURRENT 1988-05-06 Active
SUSAN GALE SENEX HOLDINGS LIMITED Company Secretary 2006-12-31 CURRENT 1990-10-22 Dissolved 2016-02-06
SUSAN GALE CANDLES PROVIDENT TRUST,LIMITED Company Secretary 2006-12-31 CURRENT 1924-11-21 Active
SUSAN GALE SENEX CAPITAL LIMITED Company Secretary 2006-12-31 CURRENT 2004-02-19 Active
RICHARD GORDON SIMPSON BRAID WINES & ALTAR SUPPLIES LIMITED Director 2016-05-31 CURRENT 2003-10-03 Active
RICHARD GORDON SIMPSON FORTRESS WHITTON LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
RICHARD GORDON SIMPSON HENNIKER MEWS RESIDENTS' ASSOCIATION LIMITED Director 2013-10-14 CURRENT 1997-06-18 Active
RICHARD GORDON SIMPSON SMILEPOD GROUP LIMITED Director 2011-01-25 CURRENT 2010-09-22 Active
RICHARD GORDON SIMPSON SENEX CAPITAL LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
RICHARD GORDON SIMPSON CANDLES PROVIDENT TRUST,LIMITED Director 1997-01-08 CURRENT 1924-11-21 Active
RICHARD GORDON SIMPSON CHARLES FARRIS LIMITED Director 1992-10-05 CURRENT 1988-05-06 Active
RICHARD GORDON SIMPSON SENEX HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2016-02-06

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
2024-01-29CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-03-26PSC07CESSATION OF RICHARD GORDON SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 29000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 29000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 29000
2015-11-03AR0104/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 29000
2014-10-09AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN GALE on 2014-07-18
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN GALE on 2014-07-18
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 29000
2013-10-11AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0104/10/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AR0104/10/10 ANNUAL RETURN FULL LIST
2009-11-03AP01DIRECTOR APPOINTED MR RICHARD GORDON SIMPSON
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEENE
2009-10-21AR0104/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01Director's details changed for Mr Robert Michael John Keene on 2009-10-21
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-05363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-18363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-11288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-28363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-17288aNEW SECRETARY APPOINTED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-13363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-17363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-25225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-11-08363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-12363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-09363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-03363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-17395PARTICULARS OF MORTGAGE/CHARGE
1994-10-17363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-24363sRETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-09288DIRECTOR RESIGNED
1992-10-05363sRETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS
1992-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-29363bRETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-12-20363RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ETHOS CANDLES 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 ETHOS CANDLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ETHOS CANDLES LIMITED

Intangible Assets
Patents
We have not found any records of ETHOS CANDLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ETHOS CANDLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHOS CANDLES 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 (99999 - Dormant Company) as ETHOS CANDLES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ETHOS CANDLES 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 ETHOS CANDLES 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 ETHOS CANDLES 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.