Chandlers Building Supplies Limited

DataGardener
chandlers building supplies limited
live
Medium

Chandlers Building Supplies Limited

02820046Private Limited With Share Capital

Unit J1 Franklin House, Chaucer Business Park, Polegate, BN266JF
Incorporated

20/05/1993

Company Age

32 years

Directors

2

Employees

216

SIC Code

46130

Risk

very low risk

Company Overview

Registration, classification & business activity

Chandlers Building Supplies Limited (02820046) is a private limited with share capital incorporated on 20/05/1993 (32 years old) and registered in polegate, BN266JF. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Chandlers building supplies ltd., is an independent, family-owned builders' merchant. head office is the broyle, ringmer, east sussex, which is also the site of our largest branch. we have additional branches in lewes, east sussex; petworth and brighton in west sussex; thanet, kent; and great bookha...

Private Limited With Share Capital
SIC: 46130
Medium
Incorporated 20/05/1993
BN266JF
216 employees

Financial Overview

Total Assets

£51.75M

Liabilities

£42.90M

Net Assets

£8.85M

Turnover

£82.82M

Cash

£2.47M

Key Metrics

216

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2025
Legacy
Category:Liquidation
Date:17-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-10-2022
Legacy
Category:Accounts
Date:06-10-2022
Legacy
Category:Other
Date:06-10-2022
Legacy
Category:Other
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2021
Legacy
Category:Other
Date:09-09-2021
Legacy
Category:Other
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Memorandum Articles
Category:Incorporation
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Capital Allotment Shares
Category:Capital
Date:31-05-2017
Capital Alter Shares Subdivision
Category:Capital
Date:31-05-2017
Resolution
Category:Resolution
Date:25-05-2017
Legacy
Category:Capital
Date:10-05-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-05-2017
Legacy
Category:Insolvency
Date:10-05-2017
Resolution
Category:Resolution
Date:10-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Resolution
Category:Resolution
Date:16-01-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Resolution
Category:Resolution
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Legacy
Category:Mortgage
Date:30-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011

Import / Export

Imports
12 Months0
60 Months25
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date21/01/2026
Latest Accounts31/12/2024

Trading Addresses

The Broyle, Ringmer, Lewes, East Sussex, BN85NP
Unit J1 Franklin House, Chaucer Business Park, Polegate, East Sussex Bn26 6Jf, BN266JFRegistered

Contact

01273812721
sales@chandlersbs.co.uk
chandlersbs.co.uk
Unit J1 Franklin House, Chaucer Business Park, Polegate, BN266JF