CHANDLERS BUILDING SUPPLIES LIMITED

CHANDLERS BUILDING SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHANDLERS BUILDING SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02820046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHANDLERS BUILDING SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHANDLERS BUILDING SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueNo

    What are the latest filings for CHANDLERS BUILDING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Nick House as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Satisfaction of charge 028200460013 in full

    1 pagesMR04

    Satisfaction of charge 028200460014 in full

    1 pagesMR04

    Registration of charge 028200460015, created on Dec 12, 2023

    108 pagesMR01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Change of details for Chandlers Building Supplies Holdings Ltd as a person with significant control on Dec 22, 2022

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    33 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 028200460014, created on Sep 01, 2022

    80 pagesMR01

    Appointment of Mr Martin Wayne Stables as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

    Registration of charge 028200460013, created on Oct 15, 2021

    20 pagesMR01

    Termination of appointment of Paul Barry as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Andrew Robert Cope as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Richard Robinson as a director on Sep 17, 2021

    2 pagesAP01

    Appointment of Mr Peter Allan Cudd as a director on Sep 17, 2021

    2 pagesAP01

    Appointment of Nick House as a director on Sep 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Satisfaction of charge 028200460011 in full

    1 pagesMR04

    Who are the officers of CHANDLERS BUILDING SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUDD, Peter Allan
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    United Kingdom
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector67677500004
    MUDD, Trevor Simon
    Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    East Sussex
    England
    Director
    Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    East Sussex
    England
    EnglandBritishTimber And Builder'S Merchant51286420003
    PITTINGALE, Allun
    Units J1 - J4, Chaucer Industrial Estate
    Dittons Road
    BN26 6JF Polegate
    Independent Builders Merchants Group
    East Sussex
    England
    Director
    Units J1 - J4, Chaucer Industrial Estate
    Dittons Road
    BN26 6JF Polegate
    Independent Builders Merchants Group
    East Sussex
    England
    United KingdomBritishManaging Director284928310001
    ROBINSON, Richard Philip
    Unit 2 Mill End Road
    HP12 4AX High Wycombe
    Grant & Stone Limited
    United Kingdom
    Director
    Unit 2 Mill End Road
    HP12 4AX High Wycombe
    Grant & Stone Limited
    United Kingdom
    United KingdomBritishDirector288185350001
    STABLES, Martin Wayne
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    England
    Director
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    England
    United KingdomBritishChief Executive Officer211088170001
    AISHER, Pamela Anne
    East Knowle Wadhurst Road
    TN3 9EP Frant
    East Sussex
    Secretary
    East Knowle Wadhurst Road
    TN3 9EP Frant
    East Sussex
    BritishCompany Secretary34768290003
    HOMEYARD, John Ernest
    11 Ingram Road
    BN44 3PF Steyning
    West Sussex
    Secretary
    11 Ingram Road
    BN44 3PF Steyning
    West Sussex
    BritishFinance Director11697400001
    TURNER, David Howard
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    Secretary
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    BritishDirector67926160002
    WESTON, David Anthony
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Secretary
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    154775110001
    CFH COMPANY FORMATIONS LIMITED
    4 Weston Road
    GU31 4JF Petersfield
    Hampshire
    Nominee Secretary
    4 Weston Road
    GU31 4JF Petersfield
    Hampshire
    900005770001
    AISHER, David Owen
    4 St Marys Road
    TN9 2LD Tonbridge
    Kent
    Director
    4 St Marys Road
    TN9 2LD Tonbridge
    Kent
    United KingdomBritishDirector51474230005
    BARRY, Paul
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    IrelandIrishDirector193423480001
    BELL, Iain
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Chaucer Industrial Estate
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Chaucer Industrial Estate
    England
    EnglandBritishChief Operating Officer187811660001
    BURSTOW, Donald Graham
    Brighton Road
    Monks Gate
    RH13 6JD Horsham
    Great Ventors Farm
    West Sussex
    United Kingdom
    Director
    Brighton Road
    Monks Gate
    RH13 6JD Horsham
    Great Ventors Farm
    West Sussex
    United Kingdom
    EnglandBritishSolicitor138538240001
    CHILDS, Paul
    3 Shepherds Mead
    RH15 8AS Burgess Hill
    West Sussex
    Director
    3 Shepherds Mead
    RH15 8AS Burgess Hill
    West Sussex
    BritishSales & Marketing Director66948150001
    COPE, Andrew Robert
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    EnglandBritishCompany Director99378700001
    COPE, Robert Henry
    Brislands Fletching Common
    BN8 4QS Newick
    East Sussex
    Director
    Brislands Fletching Common
    BN8 4QS Newick
    East Sussex
    United KingdomBritishChairman34768310001
    HACKETT, Christopher
    76 Clare Gardens
    GU31 4UE Petersfield
    Hampshire
    Nominee Director
    76 Clare Gardens
    GU31 4UE Petersfield
    Hampshire
    British900005630001
    HOMEYARD, John Ernest
    11 Ingram Road
    BN44 3PF Steyning
    West Sussex
    Director
    11 Ingram Road
    BN44 3PF Steyning
    West Sussex
    BritishFinance Director11697400001
    HOUSE, Nick
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    Director
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    United KingdomBritishGroup Ceo288184150001
    MAITYARD, Christopher John
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    EnglandBritishManaging Director222002460001
    SKINNER, Richard John
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    United KingdomEnglishDirector154785910002
    TURNER, David Howard
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    Director
    78 Montrose Avenue
    Whitton
    TW2 6HD Twickenham
    Middlesex
    EnglandBritishAccountant67926160002
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritishCompany Director64603310001
    WEDGE, James Richard
    Rush Green Barn
    Rush Green
    SG13 7SB Great Munden
    Herts
    Director
    Rush Green Barn
    Rush Green
    SG13 7SB Great Munden
    Herts
    EnglandBritishCompany Director153095650001
    WESTON, David Anthony
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    Director
    The Broyle
    Ringmer
    BN8 5NP Lewes
    East Sussex
    United KingdomBritishAccountant48928120002
    WILLIAMS, Stephen Fred
    Woodhelven Fermor Road
    TN6 3AP Crowborough
    East Sussex
    Director
    Woodhelven Fermor Road
    TN6 3AP Crowborough
    East Sussex
    United KingdomBritishCompany Director34768300001

    Who are the persons with significant control of CHANDLERS BUILDING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chandlers Building Supplies Holdings Ltd
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    East Sussex
    England
    Jan 01, 2017
    Franklin House, Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number06637741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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