Company NameChandler Material Supplies Limited
Company StatusActive
Company Number01480021
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMs Julie Lynne Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameMr Andrew Richard Chandler
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameMr Simon Paul Chandler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RolePurchsing Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Secretary NameJulie Lynne Chandler
NationalityBritish
StatusCurrent
Appointed29 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleSales Director
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameMr Ben Adam Chandler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameMr Richard Oliver Penney
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(43 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameDavid Oliver Chandler
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2000)
RoleBuilder
Correspondence Address79 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameJohn Richard Chandler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration14 years (resigned 29 December 2006)
RoleBuilder
Correspondence AddressKimlee Private Road
Galleywood
Chelmsford
Essex
CM2 8TH
Director NamePeter Anthony Chandler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration14 years (resigned 29 December 2006)
RoleBuilder
Correspondence AddressNew House
1a St Michaels Road
Chelmsford
Essex
CM2 9PT
Secretary NamePeter Anthony Chandler
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 10 months after company formation)
Appointment Duration14 years (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressNew House
1a St Michaels Road
Chelmsford
Essex
CM2 9PT

Contact

Websitewww.chandlermaterials.co.uk
Email address[email protected]
Telephone01885 9e2001
Telephone regionBromyard

Location

Registered Address91 Widford Road
Chelmsford
Essex
CM2 8SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

168k at £1David Oliver Chandler
53.86%
Preference
12.7k at £1Mr Andrew Richard Chandler
4.08%
Ordinary
12.7k at £1Mr Simon Paul Chandler
4.08%
Ordinary
12.7k at £1Ms Julie Lynne Penney
4.08%
Ordinary
35.3k at £1Mr Andrew Richard Chandler
11.30%
Preference
35.3k at £1Mr Simon Paul Chandler
11.30%
Preference
35.3k at £1Ms Julie Lynne Penney
11.30%
Preference

Financials

Year2014
Net Worth£2,243,308
Cash£363,362
Current Liabilities£564,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 April 2008Delivered on: 12 April 2008
Persons entitled: John Richard Chandler and Peter Anthony Chandler

Classification: Legal charge
Secured details: £440,000 due or to become due from the company to the chargee.
Particulars: F/H land lying to the east of londo road widford chelmsford essex adjoining 91 widford road t/no EX702958.
Outstanding
28 September 2005Delivered on: 29 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of london road widford chelmsford essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 September 2023Appointment of Mr Richard Oliver Penney as a director on 1 September 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2023Memorandum and Articles of Association (41 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
13 January 2023Cessation of Julie Lynne Chandler as a person with significant control on 21 December 2022 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
17 July 2019Satisfaction of charge 1 in full (2 pages)
17 July 2019Satisfaction of charge 2 in full (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 November 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 312,291.60
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 312,291.60
(4 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Change of share class name or designation (2 pages)
11 August 2016Memorandum and Articles of Association (35 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 August 2016Memorandum and Articles of Association (35 pages)
5 August 2016Director's details changed for Simon Paul Chandler on 1 January 2016 (2 pages)
5 August 2016Appointment of Mr Ben Adam Chandler as a director on 27 July 2016 (2 pages)
5 August 2016Director's details changed for Andrew Richard Chandler on 1 January 2016 (2 pages)
5 August 2016Appointment of Mr Ben Adam Chandler as a director on 27 July 2016 (2 pages)
5 August 2016Director's details changed for Andrew Richard Chandler on 1 January 2016 (2 pages)
5 August 2016Director's details changed for Simon Paul Chandler on 1 January 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 311,910
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 311,910
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Director's details changed for Andrew Richard Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Andrew Richard Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Julie Lynne Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Simon Paul Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Julie Lynne Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Julie Lynne Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Simon Paul Chandler on 1 January 2015 (2 pages)
9 January 2015Director's details changed for Andrew Richard Chandler on 1 January 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 311,910
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 311,910
(5 pages)
9 January 2015Director's details changed for Simon Paul Chandler on 1 January 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Secretary's details changed for Julie Lynne Penney on 1 June 2014 (1 page)
11 June 2014Director's details changed for Julie Lynne Penney on 1 June 2014 (2 pages)
11 June 2014Secretary's details changed for Julie Lynne Penney on 1 June 2014 (1 page)
11 June 2014Director's details changed for Julie Lynne Penney on 1 June 2014 (2 pages)
11 June 2014Secretary's details changed for Julie Lynne Penney on 1 June 2014 (1 page)
11 June 2014Director's details changed for Julie Lynne Penney on 1 June 2014 (2 pages)
27 January 2014Director's details changed for Andrew Richard Chandler on 31 December 2013 (2 pages)
27 January 2014Secretary's details changed for Julie Lynne Penney on 31 December 2013 (1 page)
27 January 2014Director's details changed for Simon Paul Chandler on 31 December 2013 (2 pages)
27 January 2014Director's details changed for Julie Lynne Penney on 31 December 2013 (2 pages)
27 January 2014Director's details changed for Andrew Richard Chandler on 31 December 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 311,910
(6 pages)
27 January 2014Secretary's details changed for Julie Lynne Penney on 31 December 2013 (1 page)
27 January 2014Director's details changed for Simon Paul Chandler on 31 December 2013 (2 pages)
27 January 2014Director's details changed for Julie Lynne Penney on 31 December 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 311,910
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (9 pages)
14 February 2008Return made up to 31/12/07; full list of members (9 pages)
12 November 2007£ ic 718030/311910 03/10/07 £ sr 406120@1=406120 (1 page)
12 November 2007£ ic 718030/311910 03/10/07 £ sr 406120@1=406120 (1 page)
3 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 31/12/06; full list of members (11 pages)
17 February 2007Return made up to 31/12/06; full list of members (11 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
28 November 2006£ ic 753280/718030 27/10/06 £ sr 35250@1=35250 (1 page)
28 November 2006Resolutions
  • RES13 ‐ Proposed lease 14/11/06
(27 pages)
28 November 2006Resolutions
  • RES13 ‐ Proposed lease 14/11/06
(27 pages)
28 November 2006£ ic 753280/718030 27/10/06 £ sr 35250@1=35250 (1 page)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (11 pages)
26 January 2006Return made up to 31/12/05; full list of members (11 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Resolutions
  • RES13 ‐ Legal charge 14/07/05
(1 page)
29 July 2005Resolutions
  • RES13 ‐ Legal charge 14/07/05
(1 page)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005£ ic 766000/753280 15/02/05 £ sr 12720@1=12720 (2 pages)
30 March 2005£ ic 766000/753280 15/02/05 £ sr 12720@1=12720 (2 pages)
29 March 2005Nc inc already adjusted 15/02/05 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 March 2005Nc inc already adjusted 15/02/05 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
9 March 2005Ad 15/02/05--------- £ si 105000@1=105000 £ ic 661000/766000 (3 pages)
9 March 2005Ad 15/02/05--------- £ si 105000@1=105000 £ ic 661000/766000 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 October 2003Full accounts made up to 31 December 2002 (18 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000£ nc 750000/1499900 29/12/99 (1 page)
27 January 2000£ nc 750000/1499900 29/12/99 (1 page)
27 January 2000Ad 29/12/99--------- £ si 660910@1=660910 £ ic 90/661000 (2 pages)
27 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
27 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
27 January 2000Ad 29/12/99--------- £ si 660910@1=660910 £ ic 90/661000 (2 pages)
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
18 January 2000Memorandum and Articles of Association (19 pages)
18 January 2000Memorandum and Articles of Association (19 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 December 1997 (14 pages)
1 December 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 January 1997Location of register of members (1 page)
21 January 1997Location of register of members (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Location of debenture register (1 page)
21 January 1997Location of debenture register (1 page)
19 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)