About

Registered Number: 01683985
Date of Incorporation: 03/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Belton, Grantham, Lincolnshire, NG32 2LX

 

Chandlers (Farm Equipment) Ltd was founded on 03 December 1982 and has its registered office in Lincolnshire. The companies directors are listed as Burrows, David Allen, Glenn, Heather Jane, Hart, Felicity, Pell, Gavin, Pell, Joseph Howard, Sharp, Geoffrey Michael, Sharp, Rosemary Jane, Pell, Rosemary Jill, Aspland, Nigel Keith, Barber, Walter Cecil, Biddle, Vivienne Mary, Hodson, Neville, Pell, Joan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENN, Heather Jane 14 September 2015 - 1
HART, Felicity 14 September 2015 - 1
PELL, Gavin 14 September 2015 - 1
PELL, Joseph Howard N/A - 1
SHARP, Geoffrey Michael 31 December 1992 - 1
SHARP, Rosemary Jane N/A - 1
ASPLAND, Nigel Keith 31 December 1992 31 December 1993 1
BARBER, Walter Cecil 31 December 1992 31 March 1995 1
BIDDLE, Vivienne Mary N/A 31 July 2006 1
HODSON, Neville 31 December 1992 28 February 2003 1
PELL, Joan N/A 22 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, David Allen 14 September 2015 - 1
PELL, Rosemary Jill N/A 14 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 November 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP03 - Appointment of secretary 14 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AA - Annual Accounts 10 July 2015
CERTNM - Change of name certificate 05 December 2014
CONNOT - N/A 05 December 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 28 May 2014
MR01 - N/A 04 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 13 May 2009
RESOLUTIONS - N/A 12 December 2008
169 - Return by a company purchasing its own shares 12 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 23 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 06 October 2006
169 - Return by a company purchasing its own shares 05 September 2006
AA - Annual Accounts 09 August 2006
RESOLUTIONS - N/A 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
RESOLUTIONS - N/A 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 11 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 16 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 25 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 12 September 1995
288 - N/A 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 29 July 1994
395 - Particulars of a mortgage or charge 25 January 1994
288 - N/A 15 January 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 31 August 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 17 September 1992
288 - N/A 09 April 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
288 - N/A 05 September 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
363 - Annual Return 04 August 1987
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
NEWINC - New incorporation documents 03 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Outstanding

N/A

Debenture 02 June 1998 Outstanding

N/A

Legal charge 20 January 1994 Fully Satisfied

N/A

Charge 11 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.