About

Registered Number: 01682570
Date of Incorporation: 30/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Crawhall, Brampton, Cumbria, CA8 1TN

 

Based in Brampton in Cumbria, Chandlers Oil & Gas Ltd was registered on 30 November 1982, it has a status of "Active". We don't know the number of employees at the organisation. Ritzema, Joanne Lesley, Caunt, Jane Elizabeth, Caunt, John Reginald, Caunt, Marjorie Joan, Caunt, Nicholas John, Caunt, Paula Louise, Caunt, Rosemary, Caunt, Thomas Henry, Hindmarch, Jane Elizabeth, Hindmarch, Janet Mary, Richardson, John Cecil are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUNT, Jane Elizabeth 01 June 1994 12 July 2005 1
CAUNT, John Reginald N/A 28 January 1998 1
CAUNT, Marjorie Joan N/A 31 July 1994 1
CAUNT, Nicholas John N/A 30 November 2012 1
CAUNT, Paula Louise 01 June 1994 30 November 2012 1
CAUNT, Rosemary 01 June 1994 28 January 1998 1
CAUNT, Thomas Henry N/A 10 August 1996 1
HINDMARCH, Jane Elizabeth 01 June 1994 01 July 2007 1
HINDMARCH, Janet Mary N/A 30 November 2012 1
RICHARDSON, John Cecil N/A 31 May 1993 1
Secretary Name Appointed Resigned Total Appointments
RITZEMA, Joanne Lesley 30 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 27 July 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AD04 - Change of location of company records to the registered office 21 July 2014
AA - Annual Accounts 26 November 2013
RESOLUTIONS - N/A 30 July 2013
SH19 - Statement of capital 30 July 2013
CAP-SS - N/A 30 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2013
AR01 - Annual Return 24 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2013
TM01 - Termination of appointment of director 20 December 2012
AUD - Auditor's letter of resignation 20 December 2012
AD01 - Change of registered office address 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 22 November 2012
RESOLUTIONS - N/A 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 February 2012
SH03 - Return of purchase of own shares 03 November 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 24 October 2011
RESOLUTIONS - N/A 13 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 24 July 2006
225 - Change of Accounting Reference Date 26 May 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 20 July 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 24 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 28 July 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 07 August 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 25 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
288 - N/A 02 September 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
288 - N/A 25 July 1995
288 - N/A 25 July 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 29 June 1995
288 - N/A 15 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 09 August 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 04 August 1993
288 - N/A 03 June 1993
CERTNM - Change of name certificate 05 February 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 28 July 1991
363(287) - N/A 28 July 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
MEM/ARTS - N/A 03 May 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2008 Fully Satisfied

N/A

Legal mortgage 30 June 2008 Fully Satisfied

N/A

Legal mortgage 30 June 2008 Fully Satisfied

N/A

Legal charge 04 October 1994 Fully Satisfied

N/A

Legal charge 04 October 1994 Fully Satisfied

N/A

Charge 16 February 1984 Fully Satisfied

N/A

Legal charge 09 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.