Chandlers Building Supplies Holdings Limited POLEGATE


Chandlers Building Supplies Holdings started in year 2008 as Private Limited Company with registration number 06637741. The Chandlers Building Supplies Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Polegate at Unit J1 Franklin House Chaucer Business Park. Postal code: BN26 6JF.

The company has 5 directors, namely Martin S., Peter C. and Richard R. and others. Of them, Allun P. has been with the company the longest, being appointed on 1 July 2021 and Martin S. has been with the company for the least time - from 1 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chandlers Building Supplies Holdings Limited Address / Contact

Office Address Unit J1 Franklin House Chaucer Business Park
Office Address2 Dittons Road
Town Polegate
Post code BN26 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06637741
Date of Incorporation Thu, 3rd Jul 2008
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Martin S.

Position: Director

Appointed: 01 July 2022

Peter C.

Position: Director

Appointed: 17 September 2021

Richard R.

Position: Director

Appointed: 17 September 2021

Nick H.

Position: Director

Appointed: 17 September 2021

Allun P.

Position: Director

Appointed: 01 July 2021

Paul B.

Position: Director

Appointed: 18 December 2019

Resigned: 17 September 2021

Christopher M.

Position: Director

Appointed: 10 October 2019

Resigned: 05 December 2019

Iain B.

Position: Director

Appointed: 10 October 2019

Resigned: 30 June 2020

Robert C.

Position: Secretary

Appointed: 27 July 2017

Resigned: 10 October 2019

David W.

Position: Director

Appointed: 01 March 2017

Resigned: 31 July 2021

Susan K.

Position: Director

Appointed: 05 September 2014

Resigned: 10 October 2019

David W.

Position: Secretary

Appointed: 07 July 2011

Resigned: 31 July 2021

Robert C.

Position: Director

Appointed: 03 July 2008

Resigned: 17 December 2014

Donald B.

Position: Director

Appointed: 03 July 2008

Resigned: 10 October 2019

Andrew C.

Position: Director

Appointed: 03 July 2008

Resigned: 17 September 2021

David T.

Position: Director

Appointed: 03 July 2008

Resigned: 10 October 2019

David T.

Position: Secretary

Appointed: 03 July 2008

Resigned: 07 July 2011

James W.

Position: Director

Appointed: 03 July 2008

Resigned: 10 October 2019

Timothy W.

Position: Director

Appointed: 03 July 2008

Resigned: 14 August 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Chandlers Topco Ltd from Polegate, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is James Wedge, Neil Morris, David Turner Twtt that put Isleworth, England as the address. This PSC has a legal form of "a trust", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Robert C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Chandlers Topco Ltd

Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6JF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12216045
Notified on 10 October 2019
Nature of control: 75,01-100% shares

James Wedge, Neil Morris, David Turner Twtt

Unit 11 Worton Court Worton Road, Isleworth, Middlesex, TW7 6ER, England

Legal authority Law Of Property Act
Legal form Trust
Notified on 11 July 2016
Ceased on 10 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Robert C.

Notified on 11 July 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, January 2024
Free Download (64 pages)

Company search