About

Registered Number: 01480021
Date of Incorporation: 18/02/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 91 Widford Road, Chelmsford, Essex, CM2 8SY

 

Chandler Material Supplies Ltd was registered on 18 February 1980 and has its registered office in Essex, it's status at Companies House is "Active". This business has 7 directors listed as Chandler, Andrew Richard, Chandler, Ben Adam, Chandler, Julie Lynne, Chandler, Simon Paul, Chandler, David Oliver, Chandler, John Richard, Chandler, Peter Anthony at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Andrew Richard 29 December 2006 - 1
CHANDLER, Ben Adam 27 July 2016 - 1
CHANDLER, Julie Lynne 29 December 2006 - 1
CHANDLER, Simon Paul 29 December 2006 - 1
CHANDLER, David Oliver N/A 31 December 2000 1
CHANDLER, John Richard N/A 29 December 2006 1
CHANDLER, Peter Anthony N/A 29 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 January 2020
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 22 November 2016
SH08 - Notice of name or other designation of class of shares 14 October 2016
RESOLUTIONS - N/A 11 August 2016
MA - Memorandum and Articles 11 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 14 February 2008
169 - Return by a company purchasing its own shares 12 November 2007
RESOLUTIONS - N/A 03 November 2007
RESOLUTIONS - N/A 03 November 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 17 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 28 November 2006
169 - Return by a company purchasing its own shares 28 November 2006
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 29 September 2005
RESOLUTIONS - N/A 29 July 2005
AA - Annual Accounts 28 July 2005
169 - Return by a company purchasing its own shares 30 March 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
123 - Notice of increase in nominal capital 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 16 February 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
MEM/ARTS - N/A 18 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 01 December 1998
AUD - Auditor's letter of resignation 19 May 1998
363a - Annual Return 25 January 1998
AA - Annual Accounts 11 September 1997
363a - Annual Return 21 January 1997
353 - Register of members 21 January 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 1997
AA - Annual Accounts 24 July 1996
363x - Annual Return 19 January 1996
AA - Annual Accounts 10 August 1995
363x - Annual Return 02 February 1995
AA - Annual Accounts 26 August 1994
363x - Annual Return 04 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1993
AA - Annual Accounts 28 June 1993
363x - Annual Return 20 January 1993
AA - Annual Accounts 14 August 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 20 November 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
AA - Annual Accounts 13 September 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2008 Fully Satisfied

N/A

Legal charge 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.