CHANDLERS GARAGE HOLDINGS LIMITED
Overview
Company Name | CHANDLERS GARAGE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03211322 |
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 GARAGE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHANDLERS GARAGE HOLDINGS LIMITED located?
Registered Office Address | First Point St. Leonards Road Allington ME16 0LS Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHANDLERS GARAGE HOLDINGS 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 GARAGE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for CHANDLERS GARAGE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032113220039, created on Nov 27, 2024 | 42 pages | MR01 | ||
Registration of charge 032113220040, created on Nov 27, 2024 | 42 pages | MR01 | ||
Appointment of Mr Mark Douglas Raban as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daryl Kenningham as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Registration of charge 032113220037, created on Oct 17, 2024 | 26 pages | MR01 | ||
Registration of charge 032113220038, created on Oct 17, 2024 | 26 pages | MR01 | ||
Registration of charge 032113220036, created on Oct 17, 2024 | 26 pages | MR01 | ||
Registration of charge 032113220035, created on Oct 17, 2024 | 26 pages | MR01 | ||
Registration of charge 032113220034, created on Oct 01, 2024 | 28 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Mark Leeder as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Southwick as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 032113220033, created on Aug 08, 2023 | 28 pages | MR01 | ||
Who are the officers of CHANDLERS GARAGE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOBSON, Gillian | Secretary | 800 Gessner Houston Suite 500 Texas 77024 United States | 306111650001 | |||||||
HOBSON, Gillian | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | American | Chief Legal Officer | 306111670001 | ||||
LEEDER, Mark | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Finance Director | 316234240001 | ||||
MCHENRY, Daniel James | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | British | Global Chief Financial Officer | 148757690003 | ||||
RABAN, Mark Douglas | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Chief Executive Officer | 261262130002 | ||||
SOUTHWICK, Philip | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | American | Managing Director | 316233420001 | ||||
BURMAN, Darryl Michael | Secretary | Gessner Suite 500 Houston 800 Texas 77024 United States | American | General Counsel | 119168740002 | |||||
COATES, Michael John | Secretary | Myrtlegrove House BN13 3XL Patching W Sussex | British | Company Director | 16510690001 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
BRIDGLAND, Mark | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Managing Director | 299331620001 | ||||
BURMAN, Darryl Michael | Director | Gessner Suite 500 Houston 800 Texas 77024 United States | United States | American | General Counsel | 119168740002 | ||||
COATES, Michael John | Director | Myrtlegrove House BN13 3XL Patching W Sussex | United Kingdom | British | Company Director | 16510690001 | ||||
COATES, Sally Anne | Director | Myrtle Grove House Myrtle Grove Patching BN13 3XL Worthing West Sussex | British | Company Director | 62731730001 | |||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GUIVER, Darren | Director | Victoria Road Portslade BN41 1YH Brighton Chandlers | England | British | Company Director | 184240560001 | ||||
HESTERBERG, Earl Julius | Director | Gessner Suite 500 Houston 800 Texas 77024 United States | United States | American | Ceo | 119168820002 | ||||
KENNINGHAM, Daryl | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | American | President & Coo | 299635520001 | ||||
RICKEL, John | Director | Gessner Suite 500 Houston 800 Texas 77024 United States | United States | American | Cfo | 119168860002 | ||||
RODRIGUES FERREIRA, Roberto | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | Brazilian | Finance Director | 275739700001 | ||||
TWINLEY, Ian Robert | Director | Victoria Road Portslade BN41 1YH Brighton Chandlers | England | British | Director | 202476120001 | ||||
VIDGEON, Barry Ian | Director | Foresters Goring Road BN44 3GF Steyning West Sussex | United Kingdom | British | Company Director | 14176990001 | ||||
VIDGEON, Judith Scholey | Director | Foresters Goring Road BN44 3GF Steyning West Sussex | United Kingdom | British | Company Director | 14177000001 |
Who are the persons with significant control of CHANDLERS GARAGE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group 1 Automotive Uk Limited | May 14, 2018 | St. Leonards Road Allington ME16 0LS Maidstone First Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Group 1 Automotive Uk Limited | Feb 01, 2017 | Victoria Road Portslade BN41 1YH Brighton Chandlers England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHANDLERS GARAGE HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 2018 | Aug 28, 2019 | The company has given a notice under section 790D of the Act which has not been complied with |
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