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

CANDID COLLECTIONS LIMITED

40 LEVER STREET, MANCHESTER, M60,
Company Registration Number
01074532
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Candid Collections Ltd
CANDID COLLECTIONS LIMITED was founded on 1972-09-29 and had its registered office in 40 Lever Street. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
CANDID COLLECTIONS LIMITED
 
Legal Registered Office
40 LEVER STREET
MANCHESTER
 
Filing Information
Company Number 01074532
Date formed 1972-09-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-01
Date Dissolved 2016-02-23
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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.

Company Officers of CANDID COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2015-10-30
IAN CARR
Director 2015-04-13
CRAIG BARRY LOVELACE
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TYNAN
Company Secretary 1991-08-12 2015-10-30
PAUL ROBERT KENDRICK
Director 2012-01-31 2015-06-25
PAUL NEWELL SHORT
Director 2011-12-30 2012-10-01
JOHN HINCHCLIFFE
Director 2010-07-15 2012-01-31
CHRISTINE DOROTHY MULCAHY
Director 1992-07-01 2011-12-30
ROBERT BURTON
Director 1992-07-01 2006-12-31
JAMES MARTIN
Director 1991-07-19 2002-09-02
NIGEL FERGUSON GREEN
Director 1992-07-01 2000-09-01
ALAN WHITE
Director 1991-07-19 1999-05-14
ALAN WHITE
Company Secretary 1991-07-19 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CARR SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
IAN CARR HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
IAN CARR HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
IAN CARR NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
IAN CARR POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
IAN CARR WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
IAN CARR WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
IAN CARR TRADING BY POST LIMITED Director 2015-04-13 CURRENT 1993-04-05 Dissolved 2016-02-23
IAN CARR FASHION WORLD LIMITED Director 2015-04-13 CURRENT 1984-05-09 Dissolved 2016-02-23
IAN CARR DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-04-13 CURRENT 1995-06-19 Dissolved 2016-02-23
IAN CARR DALE FINANCIAL SERVICES LIMITED Director 2015-04-13 CURRENT 1998-07-24 Dissolved 2016-02-23
IAN CARR N BROWN LIMITED Director 2015-04-13 CURRENT 1986-09-19 Dissolved 2016-02-23
IAN CARR WINGMARK LIMITED Director 2015-04-13 CURRENT 1996-03-18 Active
IAN CARR VOTE IT LIMITED Director 2015-04-13 CURRENT 1999-03-03 Active
IAN CARR WHITFORDS(BURY)LIMITED Director 2012-10-01 CURRENT 1950-12-30 Active
IAN CARR HALLCO 294 LIMITED Director 2012-05-17 CURRENT 1999-04-08 Dissolved 2016-02-23
IAN CARR FULFILMENT LOGISTICS LIMITED Director 2011-09-20 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active

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
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-30DS01APPLICATION FOR STRIKING-OFF
2015-11-09AP03SECRETARY APPOINTED MR DANIEL MICHAEL CROPPER
2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY PETER TYNAN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0119/07/15 FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENDRICK
2015-04-13AP01DIRECTOR APPOINTED IAN CARR
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0119/07/14 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13
2013-08-05AR0119/07/13 FULL LIST
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHORT
2012-07-20AR0119/07/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED PAUL NEWELL SHORT
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MULCAHY
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT KENDRICK
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-03AR0119/07/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-07-21AR0119/07/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED JOHN HINCHCLIFFE
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-08-24363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08
2008-09-05363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07
2007-08-16363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-08-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 53 DALE STREET MANCHESTER M60 6ES
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03
2003-08-20363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01
2001-08-28363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/00
2000-08-18363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99
1999-08-19363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-23288bDIRECTOR RESIGNED
1998-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-08-12363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97
1997-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-27363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1996-12-23288cDIRECTOR'S PARTICULARS CHANGED
1996-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96
1996-09-04363sRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95
1995-09-11288DIRECTOR'S PARTICULARS CHANGED
1995-08-10363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94
1994-08-17363sRETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1993-08-23363sRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93
1993-02-05ELRESS386 DISP APP AUDS 12/01/93
1993-02-05SRES01ADOPT MEM AND ARTS 12/01/93
1992-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92
1992-08-25363sRETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1992-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CANDID COLLECTIONS 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 CANDID COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANDID COLLECTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28
Annual Accounts
2008-03-01

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 CANDID COLLECTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CANDID COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDID COLLECTIONS LIMITED
Trademarks
We have not found any records of CANDID COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDID COLLECTIONS 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 (74990 - Non-trading company) as CANDID COLLECTIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CANDID COLLECTIONS 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 CANDID COLLECTIONS 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 CANDID COLLECTIONS 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.