CHANDLERS GARAGE HOLDINGS LIMITED

CHANDLERS GARAGE HOLDINGS LIMITED

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

    Company NameCHANDLERS GARAGE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03211322
    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 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 AddressNo

    What are the latest accounts for CHANDLERS GARAGE HOLDINGS 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 GARAGE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CHANDLERS GARAGE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 57,164,778
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 56,617,903
    3 pagesSH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 032113220039, created on Nov 27, 2024

    42 pagesMR01

    Registration of charge 032113220040, created on Nov 27, 2024

    42 pagesMR01

    Appointment of Mr Mark Douglas Raban as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Daryl Kenningham as a director on Nov 01, 2024

    1 pagesTM01

    Registration of charge 032113220037, created on Oct 17, 2024

    26 pagesMR01

    Registration of charge 032113220038, created on Oct 17, 2024

    26 pagesMR01

    Registration of charge 032113220036, created on Oct 17, 2024

    26 pagesMR01

    Registration of charge 032113220035, created on Oct 17, 2024

    26 pagesMR01

    Registration of charge 032113220034, created on Oct 01, 2024

    28 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 51,698,130
    3 pagesSH01

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Appointment of Mr Mark Leeder as a director on Nov 21, 2023

    2 pagesAP01

    Appointment of Mr Philip Southwick as a director on Nov 21, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 032113220033, created on Aug 08, 2023

    28 pagesMR01

    Who are the officers of CHANDLERS GARAGE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBSON, Gillian
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Secretary
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    306111650001
    HOBSON, Gillian
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Director
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    United StatesAmericanChief Legal Officer306111670001
    LEEDER, Mark
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandBritishFinance Director316234240001
    MCHENRY, Daniel James
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Director
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    United StatesBritishGlobal Chief Financial Officer148757690003
    RABAN, Mark Douglas
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandBritishChief Executive Officer261262130002
    SOUTHWICK, Philip
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandAmericanManaging Director316233420001
    BURMAN, Darryl Michael
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    Secretary
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    AmericanGeneral Counsel119168740002
    COATES, Michael John
    Myrtlegrove House
    BN13 3XL Patching
    W Sussex
    Secretary
    Myrtlegrove House
    BN13 3XL Patching
    W Sussex
    BritishCompany Director16510690001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    BRIDGLAND, Mark
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandBritishManaging Director299331620001
    BURMAN, Darryl Michael
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    Director
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    United StatesAmericanGeneral Counsel119168740002
    COATES, Michael John
    Myrtlegrove House
    BN13 3XL Patching
    W Sussex
    Director
    Myrtlegrove House
    BN13 3XL Patching
    W Sussex
    United KingdomBritishCompany Director16510690001
    COATES, Sally Anne
    Myrtle Grove House Myrtle Grove
    Patching
    BN13 3XL Worthing
    West Sussex
    Director
    Myrtle Grove House Myrtle Grove
    Patching
    BN13 3XL Worthing
    West Sussex
    BritishCompany Director62731730001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GUIVER, Darren
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    Director
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    EnglandBritishCompany Director184240560001
    HESTERBERG, Earl Julius
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    Director
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    United StatesAmericanCeo119168820002
    KENNINGHAM, Daryl
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Director
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    United StatesAmericanPresident & Coo299635520001
    RICKEL, John
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    Director
    Gessner
    Suite 500
    Houston
    800
    Texas 77024
    United States
    United StatesAmericanCfo119168860002
    RODRIGUES FERREIRA, Roberto
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandBrazilianFinance Director275739700001
    TWINLEY, Ian Robert
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    Director
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    EnglandBritishDirector202476120001
    VIDGEON, Barry Ian
    Foresters Goring Road
    BN44 3GF Steyning
    West Sussex
    Director
    Foresters Goring Road
    BN44 3GF Steyning
    West Sussex
    United KingdomBritishCompany Director14176990001
    VIDGEON, Judith Scholey
    Foresters Goring Road
    BN44 3GF Steyning
    West Sussex
    Director
    Foresters Goring Road
    BN44 3GF Steyning
    West Sussex
    United KingdomBritishCompany Director14177000001

    Who are the persons with significant control of CHANDLERS GARAGE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Group 1 Automotive Uk Limited
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    May 14, 2018
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number06099813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Group 1 Automotive Uk Limited
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    England
    Feb 01, 2017
    Victoria Road
    Portslade
    BN41 1YH Brighton
    Chandlers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk Companies House
    Registration Number06099813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CHANDLERS GARAGE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2018Aug 28, 2019The 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