Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G CHANDLER LIMITED
Company Information for

G CHANDLER LIMITED

The Garage, The Green Elstead, Godalming, SURREY, GU8 6DA,
Company Registration Number
00573355
Private Limited Company
Active

Company Overview

About G Chandler Ltd
G CHANDLER LIMITED was founded on 1956-10-24 and has its registered office in Godalming. The organisation's status is listed as "Active". G Chandler Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G CHANDLER LIMITED
 
Legal Registered Office
The Garage
The Green Elstead
Godalming
SURREY
GU8 6DA
Other companies in GU8
 
Telephone01252 703135
 
Filing Information
Company Number 00573355
Company ID Number 00573355
Date formed 1956-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211551216  
Last Datalog update: 2024-05-20 08:15:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G CHANDLER LIMITED
The following companies were found which have the same name as G CHANDLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G CHANDLER SMITH MANAGEMENT LLC Georgia Unknown
G CHANDLER SMITH MANAGEMENT LLC Georgia Unknown

Company Officers of G CHANDLER LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MARSHALL
Company Secretary 2000-11-01
MARTIN CHANDLER
Director 1997-11-01
ROBERT ARTHUR CHANDLER
Director 1991-06-01
CAROLINE MARSHALL
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY JOY PHARO
Director 1991-06-01 2014-09-02
CAROLINE REYNOLDS
Director 1997-11-01 2008-04-05
VERA ANN CHANDLER
Company Secretary 1991-06-01 2000-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-03-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26PSC04Change of details for Mrs Caroline Marshall as a person with significant control on 2019-03-05
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR CHANDLER
2020-05-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-03CH01Director's details changed for Mrs Caroline Hebard on 2019-06-03
2019-03-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE MARSHALL on 2019-03-05
2019-03-05CH01Director's details changed for Mrs Caroline Marshall on 2018-12-24
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-08SH08Change of share class name or designation
2017-05-04RES12Resolution of varying share rights or name
2017-05-04RES01ADOPT ARTICLES 04/04/2017
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-02AR0101/06/16 FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHANDLER / 01/06/2016
2016-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARSHALL / 01/06/2016
2016-06-02AR0101/06/16 FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHANDLER / 01/06/2016
2016-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARSHALL / 01/06/2016
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE MARSHALL on 2016-06-01
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHANDLER / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHANDLER / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHANDLER / 01/06/2016
2016-05-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JOY PHARO
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-17AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Ms Caroline Chandler on 2013-07-26
2014-06-17CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE CHANDLER on 2013-07-26
2014-05-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-12SH08Change of share class name or designation
2013-06-07AR0101/06/13 FULL LIST
2013-05-23RES01ADOPT ARTICLES 26/04/2013
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-19AR0101/06/12 FULL LIST
2012-05-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-07AR0101/06/11 FULL LIST
2011-04-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-25AR0101/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CHANDLER / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOY PHARO / 01/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHANDLER / 01/06/2010
2010-05-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-22AP01DIRECTOR APPOINTED MS CAROLINE CHANDLER
2009-06-26363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-26288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE REYNOLDS / 04/05/2009
2009-03-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-08363sRETURN MADE UP TO 01/06/08; CHANGE OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE REYNOLDS
2008-04-08AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-24363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-07363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13363(288)SECRETARY RESIGNED
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-20363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-26363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-07(W)ELRESS386 DIS APP AUDS 12/03/99
1999-04-07(W)ELRESS366A DISP HOLDING AGM 12/03/99
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: HEADLEY HOUSE HEADLEY ROAD HINDHEAD SURREY GU26 6TU
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-26363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-02-12288cDIRECTOR'S PARTICULARS CHANGED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-12363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-05-24363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-05-24AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-07-28287REGISTERED OFFICE CHANGED ON 28/07/95 FROM: THE GARAGE THE GREEN ELSTEAD SURREY GU8 6DA
1995-05-24363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-02CERTNMCOMPANY NAME CHANGED GEORGE CHANDLER LIMITED CERTIFICATE ISSUED ON 05/09/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 2581BL MOT Vehicle Testing Station at THE GARAGE THE GREEN ELSTEAD GU8 6DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G CHANDLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-08-14 Satisfied SHELL U.K. LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G CHANDLER LIMITED

Intangible Assets
Patents
We have not found any records of G CHANDLER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of G CHANDLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G CHANDLER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as G CHANDLER LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where G CHANDLER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G CHANDLER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G CHANDLER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1