ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lower Lodge Candles Limited

Lower Lodge Candles Limited is an active company incorporated on 3 March 2011 with the registered office located in Gateshead, Tyne and Wear. Lower Lodge Candles Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07551324
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 March 2025 (10 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Mcmillan Close Saltwell Business Park
Low Fell
Gateshead
NE9 5BF
England
Address changed on 25 Feb 2025 (10 months ago)
Previous address was Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom
Telephone
01403750585
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1983
Director • Manufacturer • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in UK • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coloured Bottles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
THF Holdings Ltd
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
THF Glassware Limited
Lucy Elizabeth Gray, Richard Grieveson, and 3 more are mutual people.
Active
Contract Candles & Diffusers Ltd
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
JFD (Midhurst) Ltd
Lucy Elizabeth Gray, Richard Grieveson, and 2 more are mutual people.
Active
Colorlites Holdings Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
THF Homes Limited
Lucy Elizabeth Gray, Fiona Louise Hamilton-Fox, and 2 more are mutual people.
Active
Contract Candles Limited
Lucy Elizabeth Gray, Richard Grieveson, and 1 more are mutual people.
Active
Brands
Lower Lodge Candles
Lower Lodge Candles offers a range of scented candles and reed diffusers.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£35.08K
Decreased by £611 (-2%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 6 (-35%)
Total Assets
£470.75K
Increased by £61.99K (+15%)
Total Liabilities
-£531.89K
Increased by £110.52K (+26%)
Net Assets
-£61.14K
Decreased by £48.53K (+385%)
Debt Ratio (%)
113%
Increased by 9.9% (+10%)
Latest Activity
Small Accounts Submitted
18 Days Ago on 23 Dec 2025
Charge Satisfied
7 Months Ago on 27 May 2025
New Charge Registered
7 Months Ago on 23 May 2025
Benjamin Charles Moody Resigned
8 Months Ago on 30 Apr 2025
Small Accounts Submitted
9 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 19 Mar 2025
Registered Address Changed
10 Months Ago on 25 Feb 2025
Accounting Period Shortened
1 Year Ago on 20 Dec 2024
Matthew Dean Proudfoot Resigned
1 Year 7 Months Ago on 31 May 2024
Ms Lucy Gray Appointed
1 Year 8 Months Ago on 16 Apr 2024
Get Credit Report
Discover Lower Lodge Candles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Dec 2025
Registration of charge 075513240004, created on 23 May 2025
Submitted on 27 May 2025
Satisfaction of charge 075513240003 in full
Submitted on 27 May 2025
Termination of appointment of Benjamin Charles Moody as a director on 30 April 2025
Submitted on 13 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Apr 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 19 Mar 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 25 February 2025
Submitted on 25 Feb 2025
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024
Submitted on 3 Jun 2024
Appointment of Ms Lucy Gray as a secretary on 16 April 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year