Background WavePink WaveYellow Wave

J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047)

J.CHANDLER & COMPANY(BUCKFAST),LIMITED (00222047) is an active UK company. incorporated on 23 May 1927. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). J.CHANDLER & COMPANY(BUCKFAST),LIMITED has been registered for 98 years. Current directors include ARKWRIGHT, Philip Anthony, BARNARD, Nicholas Lee, BUCHANAN, Alan Kerr and 6 others.

Company Number
00222047
Status
active
Type
ltd
Incorporated
23 May 1927
Age
98 years
Address
New Abbey House, Andover, SP11 8DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
ARKWRIGHT, Philip Anthony, BARNARD, Nicholas Lee, BUCHANAN, Alan Kerr, CHARLESWORTH, David Roger, Abbot, CHART, Graham James, JOYCE, Gary Richard, JOYCE, Jane Carol, MOYLAN, Denis Morgan, STRAW, Gavin Francis, Fr
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.CHANDLER & COMPANY(BUCKFAST),LIMITED

J.CHANDLER & COMPANY(BUCKFAST),LIMITED is an active company incorporated on 23 May 1927 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). J.CHANDLER & COMPANY(BUCKFAST),LIMITED was registered 98 years ago.(SIC: 11040)

Status

active

Active since 98 years ago

Company No

00222047

LTD Company

Age

98 Years

Incorporated 23 May 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

New Abbey House Fyfield Road, Weyhill Andover, SP11 8DN,

Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Oct 21
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Mar 23
Share Buyback
Mar 23
Director Joined
Mar 24
Loan Cleared
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BUCHANAN, Alan Kerr

Active
New Abbey House, AndoverSP11 8DN
Secretary
Appointed 23 Oct 2020

ARKWRIGHT, Philip Anthony

Active
Buckfast, BuckfastleighTQ11 0EE
Born April 1983
Director
Appointed 27 Aug 2024

BARNARD, Nicholas Lee

Active
New Abbey House, AndoverSP11 8DN
Born July 1981
Director
Appointed 15 Mar 2024

BUCHANAN, Alan Kerr

Active
New Abbey House, AndoverSP11 8DN
Born June 1958
Director
Appointed 17 Nov 2022

CHARLESWORTH, David Roger, Abbot

Active
Buckfast, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 09 Apr 2021

CHART, Graham James

Active
New Abbey House, AndoverSP11 8DN
Born February 1968
Director
Appointed 07 Dec 2020

JOYCE, Gary Richard

Active
New Abbey House, AndoverSP11 8DN
Born May 1961
Director
Appointed 01 Apr 2009

JOYCE, Jane Carol

Active
New Abbey House, AndoverSP11 8DN
Born July 1967
Director
Appointed 01 Apr 2009

MOYLAN, Denis Morgan

Active
New Abbey House, AndoverSP11 8DN
Born May 1956
Director
Appointed 01 Apr 2009

STRAW, Gavin Francis, Fr

Active
Buckfast, BuckfastleighTQ11 0EE
Born January 1959
Director
Appointed 27 Aug 2024

CLEMENTS, Henry Alfred

Resigned
35 Romans Way, WokingGU22 8TR
Secretary
Appointed N/A
Resigned 13 Jan 1996

JOYCE, Bernard Richard

Resigned
16 Costells Edge, Haywards HeathRH17 7PY
Secretary
Appointed 31 Mar 1996
Resigned 19 Mar 2003

SHARP, Jonathan William

Resigned
New Abbey House, AndoverSP11 8DN
Secretary
Appointed 19 Mar 2003
Resigned 14 Apr 2020

CHARLESWORTH, David Roger, Abbot

Resigned
New Abbey House, AndoverSP11 8DN
Born October 1951
Director
Appointed 10 Apr 2017
Resigned 17 Mar 2019

CHARLESWORTH, David Roger, Abbot

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 27 Jan 2009
Resigned 18 Jan 2017

CHARLESWORTH, David Roger, Abbot

Resigned
Buckfast Abbbey, BuckfastleighTQ11 0EE
Born October 1951
Director
Appointed 24 Jan 1992
Resigned 03 Dec 1999

CLEMENTS, Henry Alfred

Resigned
35 Romans Way, WokingGU22 8TR
Born March 1920
Director
Appointed N/A
Resigned 13 Jan 1996

COURTNEY, Joseph James, Reverend Dom.

Resigned
New Abbey House, AndoverSP11 8DN
Born April 1953
Director
Appointed 22 Jun 2010
Resigned 31 Jan 2016

CULLUM, Timothy Edward

Resigned
New Street, WellsBA5 2LA
Born March 1969
Director
Appointed 26 Nov 2019
Resigned 19 Feb 2021

CUNNINGHAM, John Paul, Mr.

Resigned
New Abbey House, AndoverSP11 8DN
Born November 1948
Director
Appointed 27 May 2020
Resigned 22 Oct 2020

DEACON, Jonathan Roger

Resigned
New Abbey House, AndoverSP11 8DN
Born June 1956
Director
Appointed 01 Apr 2009
Resigned 27 Aug 2024

JOYCE, Antony Cyril

Resigned
New Abbey House, AndoverSP11 8DN
Born August 1932
Director
Appointed N/A
Resigned 28 Mar 2016

JOYCE, Bernard Richard

Resigned
New Abbey House, AndoverSP11 8DN
Born February 1935
Director
Appointed N/A
Resigned 28 Feb 2023

JOYCE, Gabrielle Leonie

Resigned
New Abbey House, AndoverSP11 8DN
Born February 1956
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2016

JOYCE, Robert Francis Edward

Resigned
62 Brunel Drive, WeymouthDT3 6NY
Born January 1925
Director
Appointed N/A
Resigned 25 May 2000

MANAHAN, William Philip, Right Rev Dom

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born October 1927
Director
Appointed 10 Dec 2003
Resigned 13 Jan 2006

PRICKETT, Mark Peter, Dr

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born April 1970
Director
Appointed 19 Feb 2021
Resigned 27 Aug 2024

ROTTER, Paul Richard, Rev Dom

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born August 1941
Director
Appointed N/A
Resigned 24 May 2010

SHARP, Jonathan William

Resigned
New Abbey House, AndoverSP11 8DN
Born March 1966
Director
Appointed 01 Apr 2009
Resigned 14 Apr 2020

SMITH, Philip Leo

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born June 1916
Director
Appointed N/A
Resigned 24 Jan 1992

STRAW, Gavin Francis, Fr

Resigned
Buckfast, BuckfastleighTQ11 0EE
Born January 1959
Director
Appointed 31 Jan 2016
Resigned 09 Apr 2021

STRAW, Gavin Francis, Fr

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born January 1959
Director
Appointed 03 Dec 1999
Resigned 19 Jan 2000

WINCKLEY, Jacqueline Marguerite

Resigned
New Abbey House, AndoverSP11 8DN
Born December 1929
Director
Appointed N/A
Resigned 16 Feb 2011

WINCKLEY, Peter Frederick

Resigned
New Abbey House, AndoverSP11 8DN
Born November 1960
Director
Appointed 01 Apr 2009
Resigned 08 Aug 2022

WOLFF, Francis Sebastian, Very Rev Dom

Resigned
Buckfast Abbey, BuckfastleighTQ11 0EE
Born October 1929
Director
Appointed 19 Jan 2000
Resigned 10 Dec 2003
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
17 March 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Memorandum Articles
2 April 2022
MAMA
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Resolution
18 March 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
8 February 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Auditors Resignation Company
1 April 2016
AUDAUD
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Made Up Date
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Made Up Date
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Made Up Date
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Made Up Date
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Made Up Date
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
122122
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2004
AAAnnual Accounts
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 January 2003
AAAnnual Accounts
Legacy
9 January 2003
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Accounts With Made Up Date
17 May 1996
AAAnnual Accounts
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363aAnnual Return
Accounts With Made Up Date
15 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Legacy
14 February 1992
363b363b
Accounts With Made Up Date
1 February 1992
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Made Up Date
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Made Up Date
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Made Up Date
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Miscellaneous
23 May 1927
MISCMISC