Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Eval Candle Co Ltd
St Eval Candle Co Ltd is an active company incorporated on 19 September 2002 with the registered office located in Wadebridge, Cornwall. St Eval Candle Co Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04540135
Private limited company
Age
23 years
Incorporated
19 September 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 September 2025
(1 month ago)
Next confirmation dated
10 September 2026
Due by
24 September 2026
(11 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about St Eval Candle Co Ltd
Contact
Update Details
Address
Engollan
St. Eval
Wadebridge
Cornwall
PL27 7UL
Same address since
incorporation
Companies in PL27 7UL
Telephone
01841540850
Email
Available in Endole App
Website
Stevalcandlecompany.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Sarah Gifford Young-Jamieson
Director • Secretary • PSC • Candle Maker • British • Lives in England • Born in May 1960
Ian Miles Kennedy Greaves
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1962
Harry Oswin Young-Jamieson
Director • Managing Director • British • Lives in England • Born in Oct 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cornwall Wildlife Trust
Ian Miles Kennedy Greaves is a mutual person.
Active
Cornwall Manufacturers Group Limited
Harry Oswin Young-Jamieson is a mutual person.
Active
E & S Churchill Beeswax Candle Makers Limited
Sarah Gifford Young-Jamieson and are mutual people.
Dissolved
People And Gardens Cic
Ian Miles Kennedy Greaves is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.06M
Increased by £371.1K (+22%)
Turnover
£7.58M
Increased by £552.15K (+8%)
Employees
63
Increased by 2 (+3%)
Total Assets
£6.91M
Increased by £7.6K (0%)
Total Liabilities
-£1.55M
Decreased by £251.63K (-14%)
Net Assets
£5.36M
Increased by £259.23K (+5%)
Debt Ratio (%)
22%
Decreased by 3.67% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Mr Ian Greaves Details Changed
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
5 Months Ago on 8 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Roger David Nicklin Resigned
2 Years Ago on 25 Oct 2023
Confirmation Submitted
2 Years Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 2 Aug 2023
Accounting Period Shortened
2 Years 11 Months Ago on 16 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 16 Nov 2022
Get Alerts
Get Credit Report
Discover St Eval Candle Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 September 2025 with no updates
Submitted on 19 Sep 2025
Director's details changed for Mr Ian Greaves on 9 July 2025
Submitted on 9 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 8 May 2025
Registration of a charge with Charles court order to extend. Charge code 045401350002, created on 31 August 2022
Submitted on 18 Mar 2025
Confirmation statement made on 10 September 2024 with no updates
Submitted on 13 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Termination of appointment of Roger David Nicklin as a director on 25 October 2023
Submitted on 25 Oct 2023
Confirmation statement made on 10 September 2023 with updates
Submitted on 29 Sep 2023
Full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Full accounts made up to 31 March 2022
Submitted on 16 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs