About

Registered Number: 02820046
Date of Incorporation: 20/05/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

 

Based in Lewes, Chandlers Building Supplies Ltd was established in 1993. We don't know the number of employees at this business. Weston, David Anthony, Barry, Paul, Skinner, Richard John, Childs, Paul, Homeyard, John Ernest are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Paul 18 December 2019 - 1
SKINNER, Richard John 01 October 2010 - 1
CHILDS, Paul 04 November 1999 16 September 2004 1
HOMEYARD, John Ernest 04 November 1999 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WESTON, David Anthony 11 October 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 05 November 2019
MA - Memorandum and Articles 05 November 2019
MR01 - N/A 29 October 2019
MR01 - N/A 29 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 18 September 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 June 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 16 June 2017
SH01 - Return of Allotment of shares 31 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2017
RESOLUTIONS - N/A 25 May 2017
RESOLUTIONS - N/A 10 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 May 2017
SH19 - Statement of capital 10 May 2017
CAP-SS - N/A 10 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 03 May 2017
RESOLUTIONS - N/A 16 January 2017
CC04 - Statement of companies objects 16 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
RESOLUTIONS - N/A 12 February 2015
MR01 - N/A 29 January 2015
MR01 - N/A 23 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 May 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 June 2011
SH01 - Return of Allotment of shares 24 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
RESOLUTIONS - N/A 26 January 2011
RESOLUTIONS - N/A 26 January 2011
SH08 - Notice of name or other designation of class of shares 26 January 2011
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AUD - Auditor's letter of resignation 13 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
RESOLUTIONS - N/A 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
MEM/ARTS - N/A 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 06 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 27 September 2002
AUD - Auditor's letter of resignation 30 May 2002
363s - Annual Return 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
123 - Notice of increase in nominal capital 06 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 12 October 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 26 May 1999
395 - Particulars of a mortgage or charge 19 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 18 June 1998
AAMD - Amended Accounts 03 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 13 June 1997
395 - Particulars of a mortgage or charge 18 April 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 09 June 1996
288 - N/A 02 May 1996
288 - N/A 22 February 1996
AA - Annual Accounts 14 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1995
363s - Annual Return 25 May 1995
287 - Change in situation or address of Registered Office 01 March 1995
395 - Particulars of a mortgage or charge 26 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1993
MISC - Miscellaneous document 28 September 1993
RESOLUTIONS - N/A 25 June 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1993
MEM/ARTS - N/A 25 June 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 23 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
287 - Change in situation or address of Registered Office 04 June 1993
123 - Notice of increase in nominal capital 04 June 1993
NEWINC - New incorporation documents 20 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 10 October 2019 Outstanding

N/A

A registered charge 18 January 2019 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

Debenture 19 November 2011 Fully Satisfied

N/A

Mortgage deed 13 June 2003 Fully Satisfied

N/A

Mortgage debenture 15 March 1999 Fully Satisfied

N/A

Legal mortgage 11 April 1997 Fully Satisfied

N/A

Fixed equitable charge 20 October 1994 Fully Satisfied

N/A

Mortgage of certain assets 07 June 1993 Fully Satisfied

N/A

Mortgage debenture 07 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.