CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED

  • Company statusactive
  • Company No06637741
  • Age17 years Incorporated 3 July 2008
  • Officers4

Address

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

CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED is an active company incorporated on 3 July 2008 and based in Polegate, East Sussex, England. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46130 Agents involved in the sale of timber and building materials

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Legacy

0 Months Ago on 17 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

0 Months Ago on 17 Jul 2025

Confirmation Statement With No Updates

0 Months Ago on 15 Jul 2025

Accounts With Accounts Type Audit Exemption Subsiduary

9 Months Ago on 17 Oct 2024

Legacy

9 Months Ago on 17 Oct 2024

Legacy

9 Months Ago on 17 Oct 2024

Legacy

9 Months Ago on 17 Oct 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 10 Jul 2024

Accounts With Accounts Type Audit Exemption Subsiduary

1 Year Ago on 06 Jan 2024

Legacy

1 Year Ago on 06 Jan 2024

Legacy

1 Year Ago on 06 Jan 2024

Legacy

1 Year Ago on 06 Jan 2024

Mortgage Satisfy Charge Full

1 Year Ago on 21 Dec 2023

Mortgage Satisfy Charge Full

1 Year Ago on 21 Dec 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 20 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 03 Jul 2023

Change To A Person With Significant Control

2 Years Ago on 20 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 22 Dec 2022

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 06 Oct 2022

Legacy

2 Years Ago on 06 Oct 2022

Legacy

2 Years Ago on 06 Oct 2022

Legacy

2 Years Ago on 06 Oct 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

3 Years Ago on 20 Jul 2022

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CUDD, Peterdirector Aug 196617 Sept 2021
PITTINGALE, Allundirector Dec 197101 Jul 2021
ROBINSON, Richard Philipdirector Jul 196717 Sept 2021
STABLES, Martin Waynedirector Feb 197501 Jul 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Chandlers Topco Ltd 10 Oct 2019
Mt Robert Henry Cope Mar 193911 Jul 2016
James Wedge, Neil Morris, David Turner Twtt 11 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.