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
Teasdales Confectionary Ltd
Teasdales Confectionary Ltd is an active company incorporated on 18 September 2003 with the registered office located in Carlisle, Cumbria. Teasdales Confectionary Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
04903772
Private limited company
Age
21 years
Incorporated
18 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
7 September 2024
(1 year ago)
Next confirmation dated
7 September 2025
Due by
21 September 2025
(9 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Teasdales Confectionary Ltd
Contact
Address
Woodend
Kirklinton
Carlisle
Cumberland
CA6 6DA
England
Address changed on
12 Oct 2024
(11 months ago)
Previous address was
51 Walkmill Crescent Carlisle Cumbria CA1 2WF
Companies in CA6 6DA
Telephone
01228541747
Email
Unreported
Website
Comptonsgravysalt.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Janette Graham
Director • Secretary • British • Lives in England • Born in Jan 1966 • Buyer
Wilson Alexander Deyermond
Director • Managing Director • British • Lives in England • Born in Feb 1963
Mr Wilson Alexander Deyermond
PSC • British • Lives in England • Born in Feb 1963
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
Abstract Sourcing And Trading Limited
Wilson Alexander Deyermond and Janette Graham are mutual people.
Active
Multiweigh UK Limited
Wilson Alexander Deyermond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£13.46K
Decreased by £10.03K (-43%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£51.62K
Decreased by £14.8K (-22%)
Total Liabilities
-£19.23K
Increased by £323 (+2%)
Net Assets
£32.39K
Decreased by £15.13K (-32%)
Debt Ratio (%)
37%
Increased by 8.79% (+31%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
11 Days Ago on 31 Aug 2025
Mrs Janette Deyermond Details Changed
6 Months Ago on 10 Mar 2025
Janette Deyermond Details Changed
9 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 12 Oct 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Mrs Janette Deyermond Appointed
2 Years 3 Months Ago on 24 May 2023
Confirmation Submitted
2 Years 12 Months Ago on 15 Sep 2022
Get Alerts
Get Credit Report
Discover Teasdales Confectionary 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
Unaudited abridged accounts made up to 30 November 2024
Submitted on 31 Aug 2025
Director's details changed for Mrs Janette Deyermond on 10 March 2025
Submitted on 25 Mar 2025
Change of details for a person with significant control
Submitted on 12 Dec 2024
Secretary's details changed for Janette Deyermond on 9 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 51 Walkmill Crescent Carlisle Cumbria CA1 2WF to Woodend Kirklinton Carlisle Cumberland CA6 6DA on 12 October 2024
Submitted on 12 Oct 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 30 May 2024
Confirmation statement made on 7 September 2023 with no updates
Submitted on 19 Sep 2023
Unaudited abridged accounts made up to 30 November 2022
Submitted on 24 Jul 2023
Appointment of Mrs Janette Deyermond as a director on 24 May 2023
Submitted on 26 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs