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.
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 |
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 |
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 |