CHANDLERS TOPCO LIMITED

CHANDLERS TOPCO LIMITED

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

    Company NameCHANDLERS TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12216045
    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 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 AddressNo

    What are the latest accounts for CHANDLERS TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for CHANDLERS TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Peter Allan Cudd as a director on Nov 21, 2025

    4 pagesTM01
    Annotations
    DateAnnotation
    Jan 15, 2026Clarification A REPLACEMENT TM01 WAS REGISTERED ON 07/01/2026

    Termination of appointment of Peter Allan Cudd as a director on Dec 21, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 15, 2026Replaced A replacement TM01 was registered 15/01/26.

    Termination of appointment of Martin Wayne Stables as a director on Dec 08, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD03

    Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Allun Pittingale as a director on May 30, 2025

    1 pagesTM01

    Registration of charge 122160450006, created on Jul 15, 2025

    94 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 122160450003 in full

    1 pagesMR04

    Satisfaction of charge 122160450004 in full

    1 pagesMR04

    Registration of charge 122160450005, created on Dec 12, 2023

    108 pagesMR01

    Who are the officers of CHANDLERS TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish288185350001
    SPOKES, Daniel Edward
    Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    East Sussex
    United Kingdom
    Director
    Chaucer Business Park
    Dittons Road
    BN26 6JF Polegate
    Unit J1 Franklin House
    East Sussex
    United Kingdom
    United KingdomBritish208101440001
    BARRY, Paul
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    Director
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    IrelandIrish193423480001
    BELL, Iain
    Dittons Road
    BN26 6JF Polegate
    Unit J1-J4 Chaucer Industrial Estate
    England
    Director
    Dittons Road
    BN26 6JF Polegate
    Unit J1-J4 Chaucer Industrial Estate
    England
    EnglandBritish187811660001
    COPE, Andrew Robert
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    Director
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    United KingdomBritish262564160001
    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
    EnglandBritish67677500004
    HOUSE, Nick
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    Director
    Brook End
    HP22 5RQ Weston Turville
    32
    Buckinghamshire
    United Kingdom
    United KingdomBritish288184150001
    MAITYARD, Christopher John
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    Director
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    EnglandBritish222002460001
    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 KingdomBritish284928310001
    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 KingdomBritish211088170001

    Who are the persons with significant control of CHANDLERS TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Chaucer Industrial Estate
    England
    Oct 10, 2019
    Dittons Road
    BN26 6JF Polegate
    Units J1-J4 Chaucer Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number02045211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Robert Cope
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    Sep 19, 2019
    Ringmer
    BN8 5NP Lewes
    The Broyle
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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