CHANDLERS TOPCO LIMITED
Overview
| Company Name | CHANDLERS TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12216045 |
| 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 TOPCO 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 TOPCO LIMITED located?
| Registered Office Address | Unit J1 Franklin House Chaucer Business Park Dittons Road BN26 6JF Polegate East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHANDLERS TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHANDLERS TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for CHANDLERS TOPCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
legacy | 56 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Peter Allan Cudd as a director on Nov 21, 2025 | 4 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Peter Allan Cudd as a director on Dec 21, 2025 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Martin Wayne Stables as a director on Dec 08, 2025 | 1 pages | TM01 | ||||||
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||||||
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||
Confirmation statement made on Sep 18, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Allun Pittingale as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Registration of charge 122160450006, created on Jul 15, 2025 | 94 pages | MR01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||
legacy | 55 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nick House as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||
legacy | 64 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Satisfaction of charge 122160450003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 122160450004 in full | 1 pages | MR04 | ||||||
Registration of charge 122160450005, created on Dec 12, 2023 | 108 pages | MR01 | ||||||
Who are the officers of CHANDLERS TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Richard Philip | Director | Unit 2 Mill End Road HP12 4AX High Wycombe Grant & Stone Limited United Kingdom | United Kingdom | British | 288185350001 | |||||
| SPOKES, Daniel Edward | Director | Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 Franklin House East Sussex United Kingdom | United Kingdom | British | 208101440001 | |||||
| BARRY, Paul | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex United Kingdom | Ireland | Irish | 193423480001 | |||||
| BELL, Iain | Director | Dittons Road BN26 6JF Polegate Unit J1-J4 Chaucer Industrial Estate England | England | British | 187811660001 | |||||
| COPE, Andrew Robert | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex United Kingdom | United Kingdom | British | 262564160001 | |||||
| CUDD, Peter Allan | Director | Mill End Road HP12 4AX High Wycombe Unit 2 Buckinghamshire United Kingdom | England | British | 67677500004 | |||||
| HOUSE, Nick | Director | Brook End HP22 5RQ Weston Turville 32 Buckinghamshire United Kingdom | United Kingdom | British | 288184150001 | |||||
| MAITYARD, Christopher John | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex United Kingdom | England | British | 222002460001 | |||||
| PITTINGALE, Allun | Director | Units J1 - J4, Chaucer Industrial Estate Dittons Road BN26 6JF Polegate Independent Builders Merchants Group East Sussex England | United Kingdom | British | 284928310001 | |||||
| STABLES, Martin Wayne | Director | Franklin House, Chaucer Business Park Dittons Road BN26 6JF Polegate Unit J1 England | United Kingdom | British | 211088170001 |
Who are the persons with significant control of CHANDLERS TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Building Supplies Limited | Oct 10, 2019 | Dittons Road BN26 6JF Polegate Units J1-J4 Chaucer Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Robert Cope | Sep 19, 2019 | Ringmer BN8 5NP Lewes The Broyle East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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