CHANDLERS BUILDING SUPPLIES LIMITED
Overview
Company Name | CHANDLERS BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02820046 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHANDLERS BUILDING SUPPLIES LIMITED?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHANDLERS BUILDING SUPPLIES LIMITED located?
Registered Office Address | Unit J1 Franklin House Chaucer Business Park Dittons Road BN26 6JF Polegate East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHANDLERS BUILDING SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHANDLERS BUILDING SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | May 05, 2025 |
---|---|
Next Confirmation Statement Due | May 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2024 |
Overdue | No |
What are the latest filings for CHANDLERS BUILDING SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Termination of appointment of Nick House as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Satisfaction of charge 028200460013 in full | 1 pages | MR04 | ||
Satisfaction of charge 028200460014 in full | 1 pages | MR04 | ||
Registration of charge 028200460015, created on Dec 12, 2023 | 108 pages | MR01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Chandlers Building Supplies Holdings Ltd as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||
Registered office address changed from The Broyle Ringmer Lewes East Sussex BN8 5NP to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on Dec 22, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 33 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 028200460014, created on Sep 01, 2022 | 80 pages | MR01 | ||
Appointment of Mr Martin Wayne Stables as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 028200460013, created on Oct 15, 2021 | 20 pages | MR01 | ||
Termination of appointment of Paul Barry as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Robert Cope as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Appointment of Richard Robinson as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter Allan Cudd as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Appointment of Nick House as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Satisfaction of charge 028200460011 in full | 1 pages | MR04 | ||
Who are the officers of CHANDLERS BUILDING SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUDD, Peter Allan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire United Kingdom | England | British | Director | 67677500004 | ||||
MUDD, Trevor Simon | Director | Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 Franklin House East Sussex England | England | British | Timber And Builder'S Merchant | 51286420003 | ||||
PITTINGALE, Allun | Director | Units J1 - J4, Chaucer Industrial Estate Dittons Road BN26 6JF Polegate Independent Builders Merchants Group East Sussex England | United Kingdom | British | Managing Director | 284928310001 | ||||
ROBINSON, Richard Philip | Director | Unit 2 Mill End Road HP12 4AX High Wycombe Grant & Stone Limited United Kingdom | United Kingdom | British | Director | 288185350001 | ||||
STABLES, Martin Wayne | Director | Franklin House, Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 England | United Kingdom | British | Chief Executive Officer | 211088170001 | ||||
AISHER, Pamela Anne | Secretary | East Knowle Wadhurst Road TN3 9EP Frant East Sussex | British | Company Secretary | 34768290003 | |||||
HOMEYARD, John Ernest | Secretary | 11 Ingram Road BN44 3PF Steyning West Sussex | British | Finance Director | 11697400001 | |||||
TURNER, David Howard | Secretary | 78 Montrose Avenue Whitton TW2 6HD Twickenham Middlesex | British | Director | 67926160002 | |||||
WESTON, David Anthony | Secretary | The Broyle Ringmer BN8 5NP Lewes East Sussex | 154775110001 | |||||||
CFH COMPANY FORMATIONS LIMITED | Nominee Secretary | 4 Weston Road GU31 4JF Petersfield Hampshire | 900005770001 | |||||||
AISHER, David Owen | Director | 4 St Marys Road TN9 2LD Tonbridge Kent | United Kingdom | British | Director | 51474230005 | ||||
BARRY, Paul | Director | The Broyle Ringmer BN8 5NP Lewes East Sussex | Ireland | Irish | Director | 193423480001 | ||||
BELL, Iain | Director | Dittons Road BN26 6JF Polegate Units J1-J4 Chaucer Industrial Estate England | England | British | Chief Operating Officer | 187811660001 | ||||
BURSTOW, Donald Graham | Director | Brighton Road Monks Gate RH13 6JD Horsham Great Ventors Farm West Sussex United Kingdom | England | British | Solicitor | 138538240001 | ||||
CHILDS, Paul | Director | 3 Shepherds Mead RH15 8AS Burgess Hill West Sussex | British | Sales & Marketing Director | 66948150001 | |||||
COPE, Andrew Robert | Director | The Broyle Ringmer BN8 5NP Lewes East Sussex | England | British | Company Director | 99378700001 | ||||
COPE, Robert Henry | Director | Brislands Fletching Common BN8 4QS Newick East Sussex | United Kingdom | British | Chairman | 34768310001 | ||||
HACKETT, Christopher | Nominee Director | 76 Clare Gardens GU31 4UE Petersfield Hampshire | British | 900005630001 | ||||||
HOMEYARD, John Ernest | Director | 11 Ingram Road BN44 3PF Steyning West Sussex | British | Finance Director | 11697400001 | |||||
HOUSE, Nick | Director | Brook End HP22 5RQ Weston Turville 32 Buckinghamshire United Kingdom | United Kingdom | British | Group Ceo | 288184150001 | ||||
MAITYARD, Christopher John | Director | The Broyle Ringmer BN8 5NP Lewes East Sussex | England | British | Managing Director | 222002460001 | ||||
SKINNER, Richard John | Director | The Broyle Ringmer BN8 5NP Lewes East Sussex | United Kingdom | English | Director | 154785910002 | ||||
TURNER, David Howard | Director | 78 Montrose Avenue Whitton TW2 6HD Twickenham Middlesex | England | British | Accountant | 67926160002 | ||||
WALKER, Timothy | Director | Sandhurst Farm Clayhill Road, Lamberhurst TN3 8AX Tunbridge Wells Kent | United Kingdom | British | Company Director | 64603310001 | ||||
WEDGE, James Richard | Director | Rush Green Barn Rush Green SG13 7SB Great Munden Herts | England | British | Company Director | 153095650001 | ||||
WESTON, David Anthony | Director | The Broyle Ringmer BN8 5NP Lewes East Sussex | United Kingdom | British | Accountant | 48928120002 | ||||
WILLIAMS, Stephen Fred | Director | Woodhelven Fermor Road TN6 3AP Crowborough East Sussex | United Kingdom | British | Company Director | 34768300001 |
Who are the persons with significant control of CHANDLERS BUILDING SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chandlers Building Supplies Holdings Ltd | Jan 01, 2017 | Franklin House, Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0