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.
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 |
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 |
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 |