About

Registered Number: 02934378
Date of Incorporation: 31/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Based in Chelmsford in Essex, Maldon Chandlery Ltd was setup in 1994, it's status is listed as "Active". We don't know the number of employees at this business. There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLUS, Eleanor 09 May 2013 - 1
LODGE, John Peter 31 May 1994 09 May 2013 1
ONGAR FORMATIONS LIMITED 31 May 1994 31 May 1994 1
PRIEST, Mark 09 May 2013 19 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Jonathan 09 May 2013 13 August 2018 1
LODGE, Lynn Elizabeth 31 May 1994 09 May 2013 1
ONGAR SECRETARIAL SERVICES LIMITED 31 May 1994 31 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
RP04AP01 - N/A 21 August 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 October 2019
MR04 - N/A 27 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 01 July 2019
MR01 - N/A 20 June 2019
MR01 - N/A 05 March 2019
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 October 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
SH08 - Notice of name or other designation of class of shares 23 July 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP03 - Appointment of secretary 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 12 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 23 June 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 29 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
353 - Register of members 25 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 15 April 2004
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
287 - Change in situation or address of Registered Office 03 March 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 11 June 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 June 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 02 March 1998
287 - Change in situation or address of Registered Office 28 October 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 06 June 1996
395 - Particulars of a mortgage or charge 04 January 1996
AA - Annual Accounts 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
287 - Change in situation or address of Registered Office 19 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1995
363s - Annual Return 07 July 1995
288 - N/A 27 June 1994
288 - N/A 27 June 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

Legal charge 10 February 2012 Outstanding

N/A

Debenture 07 February 2012 Fully Satisfied

N/A

Legal charge 25 March 2008 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 28 June 2005 Fully Satisfied

N/A

Legal charge 28 June 2005 Fully Satisfied

N/A

Legal charge 20 August 2003 Fully Satisfied

N/A

Debenture 18 June 2003 Fully Satisfied

N/A

Legal charge 16 May 2002 Fully Satisfied

N/A

Guarantee and debenture 15 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.