Chelmsford
CM2 8SY
Director Name | Mr Andrew Richard Chandler |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Widford Road Chelmsford CM2 8SY |
Director Name | Julie Lynne Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Simon Paul Chandler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Widford Road Chelmsford CM2 8SY |
Director Name | Mr Richard Oliver Penney |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Widford Road Chelmsford CM2 8SY |
Director Name | Mr Brenton Clarke |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND |
Director Name | Mr Raife Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mr Brenton Clarke |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND |
Registered Address | 91 Widford Road Chelmsford CM2 8SY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raife Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,229 |
Cash | £41,340 |
Current Liabilities | £252,841 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
2 February 2012 | Delivered on: 3 February 2012 Satisfied on: 27 February 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company t/a timberstore to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
28 November 2023 | Termination of appointment of Raife Clarke as a director on 1 November 2023 (1 page) |
---|---|
28 November 2023 | Appointment of Mr Ben Adam Chandler as a director on 1 November 2023 (2 pages) |
28 November 2023 | Cessation of Raife Clarke as a person with significant control on 1 November 2023 (1 page) |
28 November 2023 | Appointment of Mr Simon Paul Chandler as a director on 15 November 2023 (2 pages) |
28 November 2023 | Director's details changed for Julie Lynne Penney on 15 November 2023 (2 pages) |
28 November 2023 | Notification of Chandler Material Supplies Ltd as a person with significant control on 1 November 2023 (2 pages) |
28 November 2023 | Appointment of Mr Andrew Richard Chandler as a director on 15 November 2023 (2 pages) |
28 November 2023 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ to 91 Widford Road Chelmsford CM2 8SY on 28 November 2023 (1 page) |
28 November 2023 | Appointment of Julie Lynne Penney as a director on 15 November 2023 (2 pages) |
28 November 2023 | Appointment of Mr Richard Oliver Penney as a director on 15 November 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
10 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
5 August 2021 | Cessation of Aaron Raymond Gosling as a person with significant control on 12 January 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Change of details for Mr Aaron Raymond Gosling as a person with significant control on 20 May 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Change of details for Mr Aaron Raymond Gosling as a person with significant control on 16 January 2018 (2 pages) |
8 January 2018 | Notification of Aaron Raymond Gosling as a person with significant control on 7 January 2017 (2 pages) |
8 January 2018 | Notification of Raife Clarke as a person with significant control on 7 January 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
8 January 2018 | Notification of Raife Clarke as a person with significant control on 7 January 2017 (2 pages) |
8 January 2018 | Notification of Aaron Raymond Gosling as a person with significant control on 7 January 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
7 January 2018 | Withdrawal of a person with significant control statement on 7 January 2018 (2 pages) |
7 January 2018 | Withdrawal of a person with significant control statement on 7 January 2018 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
4 November 2016 | Change of share class name or designation (2 pages) |
4 November 2016 | Change of share class name or designation (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 September 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 June 2016 | Company name changed rab trading LTD\certificate issued on 23/06/16
|
23 June 2016 | Company name changed rab trading LTD\certificate issued on 23/06/16
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Satisfaction of charge 1 in full (9 pages) |
27 February 2014 | Satisfaction of charge 1 in full (9 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 June 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from 6 Quebec Avenue Southend on Sea Essex SS1 2DE on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 6 Quebec Avenue Southend on Sea Essex SS1 2DE on 12 June 2012 (1 page) |
14 March 2012 | Registered office address changed from Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND England on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Unit 6 Magnolia Way Purdeys Ind Estate Rochford SS4 1ND England on 14 March 2012 (2 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 January 2012 | Termination of appointment of Brenton Clarke as a director (1 page) |
17 January 2012 | Termination of appointment of Brenton Clarke as a director (1 page) |
17 January 2012 | Termination of appointment of Brenton Clarke as a secretary (1 page) |
17 January 2012 | Termination of appointment of Brenton Clarke as a secretary (1 page) |
17 January 2012 | Appointment of Mr Raife Clarke as a director (2 pages) |
17 January 2012 | Appointment of Mr Raife Clarke as a director (2 pages) |
6 January 2012 | Incorporation (25 pages) |
6 January 2012 | Incorporation (25 pages) |