About

Registered Number: 02040163
Date of Incorporation: 23/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Home Farm, Thetford Road Riddlesworth, Diss, Norfolk, IP22 2TD

 

A.Chandler (Norfolk) Ltd was founded on 23 July 1986 with its registered office in Diss, Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Benjamin Alan 01 December 2005 - 1
CHANDLER, John William N/A - 1
CHANDLER, Louise Elizabeth Anne 08 October 2012 - 1
CHANDLER, Rosemarie Eileen N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 April 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
PSC04 - N/A 09 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 March 2016
RESOLUTIONS - N/A 21 December 2015
CC04 - Statement of companies objects 21 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2015
SH08 - Notice of name or other designation of class of shares 21 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 05 March 2013
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 August 2008
395 - Particulars of a mortgage or charge 27 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 05 June 2007
353 - Register of members 05 June 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 03 April 1997
287 - Change in situation or address of Registered Office 15 November 1996
AA - Annual Accounts 15 October 1996
363x - Annual Return 19 February 1996
363(353) - N/A 19 February 1996
363(190) - N/A 19 February 1996
353a - Register of members in non-legible form 01 February 1996
AA - Annual Accounts 01 September 1995
363x - Annual Return 15 March 1995
AA - Annual Accounts 30 August 1994
363x - Annual Return 15 April 1994
AA - Annual Accounts 19 August 1993
363x - Annual Return 20 May 1993
287 - Change in situation or address of Registered Office 21 January 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 24 April 1992
395 - Particulars of a mortgage or charge 11 February 1992
363x - Annual Return 17 April 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 22 March 1990
287 - Change in situation or address of Registered Office 24 November 1989
SA - Shares agreement 02 November 1989
PUC3O - N/A 02 November 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1988
395 - Particulars of a mortgage or charge 24 February 1988
CERTNM - Change of name certificate 16 June 1987
288 - N/A 06 August 1986
287 - Change in situation or address of Registered Office 06 August 1986
CERTINC - N/A 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Single debenture 06 February 1992 Fully Satisfied

N/A

Mortgage 04 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.