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

CHANDLERS GARAGE HOLDINGS LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
03211322
Private Limited Company
Active

Company Overview

About Chandlers Garage Holdings Ltd
CHANDLERS GARAGE HOLDINGS LIMITED was founded on 1996-06-12 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chandlers Garage Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHANDLERS GARAGE HOLDINGS LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in BN41
 
Filing Information
Company Number 03211322
Company ID Number 03211322
Date formed 1996-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 01:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS GARAGE HOLDINGS LIMITED
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.

Company Officers of CHANDLERS GARAGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARRYL MICHAEL BURMAN
Company Secretary 2007-03-05
DARRYL MICHAEL BURMAN
Director 2007-03-05
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2007-03-05
DANIEL JAMES MCHENRY
Director 2010-03-16
JOHN RICKEL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-05-31 2016-11-01
MICHAEL JOHN COATES
Company Secretary 1996-06-12 2007-03-05
MICHAEL JOHN COATES
Director 1996-06-12 2007-03-05
SALLY ANNE COATES
Director 1999-02-12 2007-03-05
BARRY IAN VIDGEON
Director 1996-06-12 2007-03-05
JUDITH SCHOLEY VIDGEON
Director 1999-02-12 2007-03-05
DANIEL JOHN DWYER
Nominated Secretary 1996-06-12 1996-06-12
BETTY JUNE DOYLE
Nominated Director 1996-06-12 1996-06-12
DANIEL JOHN DWYER
Nominated Director 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN CHANDLERS (HAILSHAM) LIMITED Company Secretary 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Company Secretary 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DARRYL MICHAEL BURMAN SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS (HAILSHAM) LIMITED Director 2009-04-27 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS (HAILSHAM) LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE WORTHING LIMITED Director 2010-03-16 CURRENT 1967-10-26 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2010-03-16 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
JOHN RICKEL SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN RICKEL HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
JOHN RICKEL CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

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
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 032113220033
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE 032113220032
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 032113220031
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Michael Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-0631/12/22 STATEMENT OF CAPITAL GBP 47617792
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-01AP01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-08-22DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-08-22AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032113220028
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220030
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220029
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220028
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220027
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11SH0131/12/20 STATEMENT OF CAPITAL GBP 20400170
2021-01-05PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220026
2020-05-21SH0131/12/15 STATEMENT OF CAPITAL GBP 40005516.5
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220025
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-08SH0131/12/19 STATEMENT OF CAPITAL GBP 18092940
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220024
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-10-01AAMDAmended full accounts made up to 2018-12-31
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03PSC09Withdrawal of a person with significant control statement on 2019-09-03
2019-08-29PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2019-08-28
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-03-13SH0128/02/19 STATEMENT OF CAPITAL GBP 15864392
2019-03-12PSC07CESSATION OF GROUP 1 AUTOMOTIVE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220023
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2017-02-01
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-14PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2018-05-14
2018-05-14PSC08Notification of a person with significant control statement
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220021
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 13012784
2017-10-24SH0131/08/17 STATEMENT OF CAPITAL GBP 13012784
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 9743900
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220020
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220019
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220018
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 9743900
2016-06-17AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 9743900
2015-12-22SH0118/12/15 STATEMENT OF CAPITAL GBP 9743900
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 9743775
2015-06-26AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220017
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 9743775
2014-06-26AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032113220016
2013-07-11AR0112/06/13 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-19AR0112/06/12 FULL LIST
2011-06-24AR0112/06/11 FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 SYLVESTER ROAD WEMBLEY MIDDLESEX HA0 3AG
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM CHANDLERS VICTORIA RD PORTSLADE BRIGHTON SUSSEX BN41 1YH
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18MISCSECTION 516
2010-11-04AUDAUDITOR'S RESIGNATION
2010-07-27RES01ALTER ARTICLES 01/07/2010
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0112/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 01/12/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICKEL / 01/12/2009
2010-03-16AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2009-07-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 12/06/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 12/06/2009
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRYL BURMAN / 12/06/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-13123NC INC ALREADY ADJUSTED 30/11/07
2007-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-13RES04£ NC 10000/6350000 30/1
2007-12-1388(2)RAD 30/11/07--------- £ SI 6340000@1=6340000 £ IC 2100/6342100
2007-12-12AUDAUDITOR'S RESIGNATION
2007-09-20363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BMW HOUSE WATER LANE ANGMERING WEST SUSSEX BN16 4EH
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-1088(2)RAD 02/03/07--------- £ SI 83@1=83 £ IC 2100/2183
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-06-16363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHANDLERS GARAGE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHANDLERS GARAGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-31 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
2017-05-11 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
2017-05-11 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
2017-04-07 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
2014-09-09 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
2013-08-07 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
LEGAL CHARGE 2008-10-24 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
LEGAL CHARGE 2006-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-03 Satisfied BARRY IAN VIDGEON
LEGAL CHARGE 1996-07-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-06-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHANDLERS GARAGE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHANDLERS GARAGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLERS GARAGE HOLDINGS LIMITED
Trademarks
We have not found any records of CHANDLERS GARAGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLERS GARAGE HOLDINGS 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 (70100 - Activities of head offices) as CHANDLERS GARAGE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS GARAGE HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by CHANDLERS GARAGE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-05-0187032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANDLERS GARAGE HOLDINGS 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 CHANDLERS GARAGE HOLDINGS LIMITED any grants or awards.
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.