Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED
Company Information for

CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED

UNIT J1 FRANKLIN HOUSE CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6JF,
Company Registration Number
07351290
Private Limited Company
Active

Company Overview

About Chandlers Roofing Supplies (halesowen) Ltd
CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED was founded on 2010-08-19 and has its registered office in Polegate. The organisation's status is listed as "Active". Chandlers Roofing Supplies (halesowen) 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 ROOFING SUPPLIES (HALESOWEN) LIMITED
 
Legal Registered Office
UNIT J1 FRANKLIN HOUSE CHAUCER BUSINESS PARK
DITTONS ROAD
POLEGATE
EAST SUSSEX
BN26 6JF
Other companies in BN8
 
Previous Names
CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED12/10/2010
Filing Information
Company Number 07351290
Company ID Number 07351290
Date formed 2010-08-19
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 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 11:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS ROOFING SUPPLIES (HALESOWEN) 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 ROOFING SUPPLIES (HALESOWEN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY WESTON
Company Secretary 2011-08-22
ANDREW ROBERT COPE
Director 2010-10-01
DAVID HOWARD TURNER
Director 2010-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWARD TURNER
Company Secretary 2010-08-19 2011-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT COPE FORTIS MERCHANTS LIMITED Director 2017-01-11 CURRENT 2013-05-08 Active
ANDREW ROBERT COPE TRACEWAY LIMITED Director 2015-12-03 CURRENT 1983-11-29 Active - Proposal to Strike off
ANDREW ROBERT COPE BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED Director 2015-12-03 CURRENT 1985-07-09 Dissolved 2018-04-24
ANDREW ROBERT COPE CHANDLERS ROOFING SUPPLIES LIMITED Director 2015-01-07 CURRENT 2010-08-16 Active
ANDREW ROBERT COPE CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active - Proposal to Strike off
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES LIMITED Director 1996-01-01 CURRENT 1993-05-20 Active
DAVID HOWARD TURNER FOYNE JONES RECRUITMENT LIMITED Director 2016-03-01 CURRENT 2015-02-23 Active
DAVID HOWARD TURNER IRONGATE POINT LIMITED Director 2015-10-01 CURRENT 2003-01-15 Active
DAVID HOWARD TURNER JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
DAVID HOWARD TURNER PARKWAY GROUP LIMITED Director 2008-10-08 CURRENT 1990-10-23 Active - Proposal to Strike off
DAVID HOWARD TURNER BOYSSY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAVID HOWARD TURNER PARKWAY DEVELOPMENT HOLDINGS LTD Director 2008-07-02 CURRENT 2008-07-02 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-04-30 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID HOWARD TURNER THE WEDGE TRADING COMPANY LIMITED Director 2007-10-01 CURRENT 1986-04-11 Active - Proposal to Strike off
DAVID HOWARD TURNER ERNEST WEDGE TARMACADAM LIMITED Director 2007-08-01 CURRENT 1977-03-28 Active
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Director 2007-05-16 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
DAVID HOWARD TURNER PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE HOMES LIMITED Director 2007-02-08 CURRENT 1971-05-21 Active
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Director 2005-09-13 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Director 2004-04-02 CURRENT 2004-04-02 Active
DAVID HOWARD TURNER WEDGE LONDON LIMITED Director 2000-01-01 CURRENT 1950-03-31 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
2024-01-20Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-03-20Change of details for Chandlers Roofing Supplies Ltd as a person with significant control on 2022-12-22
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Chandlers Depot the Broyle Ringmer East Sussex BN8 5NP
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Chandlers Depot the Broyle Ringmer East Sussex BN8 5NP
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED MR MARTIN WAYNE STABLES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT COPE
2021-10-11AP01DIRECTOR APPOINTED NICK HOUSE
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR DANIEL EDWARD SPOKES
2021-08-03TM02Termination of appointment of David Anthony Weston on 2021-07-31
2021-07-05AP01DIRECTOR APPOINTED ALLUN PITTINGALE
2020-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BELL
2020-01-07AP01DIRECTOR APPOINTED MR PAUL BARRY
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAITYARD
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD TURNER
2019-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAITYARD
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073512900001
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 30/08/2017
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COPE / 30/08/2017
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0119/08/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073512900001
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0119/08/13 ANNUAL RETURN FULL LIST
2012-10-01AR0119/08/12 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-11AA01Previous accounting period extended from 31/08/11 TO 31/12/11
2011-08-22AR0119/08/11 ANNUAL RETURN FULL LIST
2011-08-22AP03Appointment of Mr David Anthony Weston as company secretary
2011-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TURNER
2010-10-12RES15CHANGE OF NAME 11/10/2010
2010-10-12CERTNMCompany name changed chandlers building supplies (halesowen) LIMITED\certificate issued on 12/10/10
2010-10-12AP01DIRECTOR APPOINTED MR ANDREW ROBERT COPE
2010-08-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099470 Active Licenced property: BELMONT TRADING ESTATE WEDGE HOUSE 91, MUCKLOW HILL HALESOWEN 91, MUCKLOW HILL GB B62 8DT. Correspondance address: RINGMER THE BROYLE LEWES GB BN8 5NP

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 CHANDLERS ROOFING SUPPLIES (HALESOWEN) 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
2015-01-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ROOFING SUPPLIES (HALESOWEN) LIMITED

Intangible Assets
Patents
We have not found any records of CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED
Trademarks
We have not found any records of CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLERS ROOFING SUPPLIES (HALESOWEN) 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 (46130 - Agents involved in the sale of timber and building materials) as CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS ROOFING SUPPLIES (HALESOWEN) 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 CHANDLERS ROOFING SUPPLIES (HALESOWEN) 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 ROOFING SUPPLIES (HALESOWEN) 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.