Active
Company Information for CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED
UNIT J1 FRANKLIN HOUSE CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6JF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED | ||||
Legal Registered Office | ||||
UNIT J1 FRANKLIN HOUSE CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6JF Other companies in BN8 | ||||
Previous Names | ||||
|
Company Number | 08559084 | |
---|---|---|
Company ID Number | 08559084 | |
Date formed | 2013-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 17:09:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY WESTON |
||
ANDREW ROBERT COPE |
||
DAVID HOWARD TURNER |
||
JAMES RICHARD WEDGE |
||
NIGEL TONY WINSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HOWARD TURNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIS MERCHANTS LIMITED | Director | 2017-01-11 | CURRENT | 2013-05-08 | Active | |
TRACEWAY LIMITED | Director | 2015-12-03 | CURRENT | 1983-11-29 | Active - Proposal to Strike off | |
BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED | Director | 2015-12-03 | CURRENT | 1985-07-09 | Dissolved 2018-04-24 | |
CHANDLERS ROOFING SUPPLIES LIMITED | Director | 2015-01-07 | CURRENT | 2010-08-16 | Active | |
CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED | Director | 2010-10-01 | CURRENT | 2010-08-19 | Active | |
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
CHANDLERS BUILDING SUPPLIES (THANET) LIMITED | Director | 2008-01-16 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
CHANDLERS BUILDING SUPPLIES LIMITED | Director | 1996-01-01 | CURRENT | 1993-05-20 | Active | |
FOYNE JONES RECRUITMENT LIMITED | Director | 2016-03-01 | CURRENT | 2015-02-23 | Active | |
IRONGATE POINT LIMITED | Director | 2015-10-01 | CURRENT | 2003-01-15 | Active | |
JW CLINE ROAD LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active | |
CHANDLERS ROOFING SUPPLIES LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active | |
PARKWAY GROUP LIMITED | Director | 2008-10-08 | CURRENT | 1990-10-23 | Active - Proposal to Strike off | |
BOYSSY HOLDINGS LTD | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
PARKWAY DEVELOPMENT HOLDINGS LTD | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
CHANDLERS BUILDING SUPPLIES (THANET) LIMITED | Director | 2008-04-30 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
THE WEDGE TRADING COMPANY LIMITED | Director | 2007-10-01 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
ERNEST WEDGE TARMACADAM LIMITED | Director | 2007-08-01 | CURRENT | 1977-03-28 | Active | |
WEDGE PROPERTIES LIMITED | Director | 2007-05-16 | CURRENT | 1991-05-28 | Active - Proposal to Strike off | |
PARKWAY DEVELOPMENTS LIMITED | Director | 2007-03-15 | CURRENT | 1993-02-10 | Active | |
PARKWAY HOMES LIMITED | Director | 2007-03-15 | CURRENT | 1955-04-29 | Active - Proposal to Strike off | |
WEDGE HOMES LIMITED | Director | 2007-02-08 | CURRENT | 1971-05-21 | Active | |
WEDGE INVESTMENTS LIMITED | Director | 2005-09-13 | CURRENT | 2005-08-16 | Active | |
TURKAR BUSINESS SERVICES LTD | Director | 2004-04-02 | CURRENT | 2004-04-02 | Active | |
WEDGE LONDON LIMITED | Director | 2000-01-01 | CURRENT | 1950-03-31 | Active - Proposal to Strike off | |
PARKWAY DEVELOPMENT HOLDINGS LTD | Director | 2016-03-01 | CURRENT | 2008-07-02 | Active - Proposal to Strike off | |
JW CLINE ROAD LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
CHANDLERS ROOFING SUPPLIES (WOLVERHAMPTON) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
IRONGATE POINT LIMITED | Director | 2012-01-11 | CURRENT | 2003-01-15 | Active | |
WEDGE DEVELOPMENTS LIMITED | Director | 2010-12-16 | CURRENT | 1985-09-27 | Active - Proposal to Strike off | |
PARKWAY GROUP LIMITED | Director | 2008-10-01 | CURRENT | 1990-10-23 | Active - Proposal to Strike off | |
BOYSSY HOLDINGS LTD | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active - Proposal to Strike off | |
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
PARKWAY DEVELOPMENTS LIMITED | Director | 2007-03-15 | CURRENT | 1993-02-10 | Active | |
PARKWAY HOMES LIMITED | Director | 2007-03-15 | CURRENT | 1955-04-29 | Active - Proposal to Strike off | |
WEDGE INVESTMENTS LIMITED | Director | 2005-10-27 | CURRENT | 2005-08-16 | Active | |
HERD CONSTRUCTION LIMITED | Director | 2001-01-19 | CURRENT | 1967-10-12 | Active - Proposal to Strike off | |
HERD CONSTRUCTION (HERTS) LIMITED | Director | 2000-04-04 | CURRENT | 1971-12-21 | Active | |
WEDGE HOMES LIMITED | Director | 1999-02-01 | CURRENT | 1971-05-21 | Active | |
ROOFRITE WEDGE LTD | Director | 1997-08-08 | CURRENT | 1995-06-05 | Active - Proposal to Strike off | |
WEDGE LONDON LIMITED | Director | 1992-12-29 | CURRENT | 1950-03-31 | Active - Proposal to Strike off | |
WEDGE GROUP (MIDLANDS) LIMITED | Director | 1992-12-01 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
CAVENDISH PERSONNEL LIMITED | Director | 1992-12-01 | CURRENT | 1984-09-20 | Active | |
WEDGE ROOFING LIMITED | Director | 1992-06-01 | CURRENT | 1980-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
Change of details for Chandlers Roofing Supplies Ltd as a person with significant control on 2022-12-22 | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM Chandlers Depot the Broyle Ringmer Lewes East Sussex BN8 5NP | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM Chandlers Depot the Broyle Ringmer Lewes East Sussex BN8 5NP | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WAYNE STABLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT COPE | |
AP01 | DIRECTOR APPOINTED NICK HOUSE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM02 | Termination of appointment of David Anthony Weston on 2021-07-31 | |
AP01 | DIRECTOR APPOINTED MR DANIEL EDWARD SPOKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ALLUN PITTINGALE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BELL | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAITYARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAITYARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE | |
AP01 | DIRECTOR APPOINTED MR IAIN BELL | |
AP01 | DIRECTOR APPOINTED MR IAIN BELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085590840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 16/07/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
PSC02 | Notification of Chandlers Roofing Supplies Ltd as a person with significant control on 2017-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 12/04/16 | |
CERTNM | COMPANY NAME CHANGED CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED CERTIFICATE ISSUED ON 12/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085590840001 | |
AP01 | DIRECTOR APPOINTED MR NIGEL TONY WINSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Anthony Weston as company secretary on 2014-07-15 | |
TM02 | Termination of appointment of David Howard Turner on 2014-07-15 | |
SH01 | 20/04/14 STATEMENT OF CAPITAL GBP 50000 | |
RES04 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
RES15 | CHANGE OF NAME 06/01/2014 | |
CERTNM | Company name changed chandlers building supplies (south east) LIMITED\certificate issued on 27/01/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1123392 | Active | Licenced property: GATEWAY INDUSTRIAL ESTATE UNIT 14 HYTHE ROAD LONDON HYTHE ROAD GB NW10 6RJ;SALAMONS WAY UNIT 16 RAINHAM GB RM13 9UL; 2 BULLER ROAD LONDON GB NW10 5BT. Correspondance address: RINGMER THE BROYLE LEWES GB BN8 5NP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1123392 | Active | Licenced property: GATEWAY INDUSTRIAL ESTATE UNIT 14 HYTHE ROAD LONDON HYTHE ROAD GB NW10 6RJ;SALAMONS WAY UNIT 16 RAINHAM GB RM13 9UL; 2 BULLER ROAD LONDON GB NW10 5BT. Correspondance address: RINGMER THE BROYLE LEWES GB BN8 5NP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
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 (NORTH LONDON) LIMITED
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 (NORTH LONDON) LIMITED are:
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. |