About

Registered Number: 01229946
Date of Incorporation: 15/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire, NN5 7UG

 

Chandler Forest Products Ltd was founded on 15 October 1975 with its registered office in Northampton, Northamptonshire, it's status at Companies House is "Active". The company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Derek Sean N/A 24 September 1993 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 July 2017
CH01 - Change of particulars for director 27 February 2017
AA01 - Change of accounting reference date 18 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 30 November 2015
MR04 - N/A 30 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 10 October 2015
MR04 - N/A 10 October 2015
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 20 June 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 07 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 30 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363a - Annual Return 05 November 2004
AA - Annual Accounts 01 September 2004
363a - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363a - Annual Return 03 October 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
363a - Annual Return 13 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
225 - Change of Accounting Reference Date 07 November 2000
363a - Annual Return 11 October 2000
AA - Annual Accounts 12 September 2000
363a - Annual Return 25 October 1999
AA - Annual Accounts 29 April 1999
363a - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
363a - Annual Return 28 October 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 13 December 1996
AA - Annual Accounts 05 November 1996
363a - Annual Return 24 October 1996
363x - Annual Return 26 October 1995
363(190) - N/A 26 October 1995
AA - Annual Accounts 04 May 1995
288 - N/A 02 November 1994
363x - Annual Return 27 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 14 March 1994
363x - Annual Return 12 October 1993
AA - Annual Accounts 23 March 1993
288 - N/A 12 March 1993
288 - N/A 22 October 1992
363x - Annual Return 07 October 1992
AA - Annual Accounts 19 February 1992
363x - Annual Return 16 January 1992
288 - N/A 23 December 1991
RESOLUTIONS - N/A 14 November 1991
AA - Annual Accounts 13 November 1991
288 - N/A 29 July 1991
288 - N/A 01 November 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 03 September 1990
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 09 July 1990
288 - N/A 09 July 1990
287 - Change in situation or address of Registered Office 09 July 1990
363 - Annual Return 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
AA - Annual Accounts 16 January 1990
AUD - Auditor's letter of resignation 10 April 1989
288 - N/A 17 January 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 11 November 1987
363 - Annual Return 01 November 1987
287 - Change in situation or address of Registered Office 24 September 1987
RESOLUTIONS - N/A 18 September 1987
288 - N/A 26 June 1987
288 - N/A 01 April 1987
363 - Annual Return 11 October 1986
AA - Annual Accounts 30 September 1986
CERTNM - Change of name certificate 12 March 1976
MISC - Miscellaneous document 15 October 1975
NEWINC - New incorporation documents 07 October 1975

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1985 Fully Satisfied

N/A

Debenture 26 February 1985 Fully Satisfied

N/A

Debenture 02 February 1984 Fully Satisfied

N/A

Supplemental debenture 24 April 1981 Fully Satisfied

N/A

Guarantee & debenture 21 January 1981 Fully Satisfied

N/A

Debenture 06 January 1981 Fully Satisfied

N/A

Debenture 23 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.