Background WavePink WaveYellow Wave

CHANDLERS BUILDING SUPPLIES LIMITED (02820046)

CHANDLERS BUILDING SUPPLIES LIMITED (02820046) is an active UK company. incorporated on 20 May 1993. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CHANDLERS BUILDING SUPPLIES LIMITED has been registered for 32 years. Current directors include MUDD, Trevor Simon, ROBINSON, Richard Philip.

Company Number
02820046
Status
active
Type
ltd
Incorporated
20 May 1993
Age
32 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
MUDD, Trevor Simon, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS BUILDING SUPPLIES LIMITED

CHANDLERS BUILDING SUPPLIES LIMITED is an active company incorporated on 20 May 1993 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). CHANDLERS BUILDING SUPPLIES LIMITED was registered 32 years ago.(SIC: 46130)

Status

active

Active since 32 years ago

Company No

02820046

LTD Company

Age

32 Years

Incorporated 20 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

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

Previous Addresses

The Broyle Ringmer Lewes East Sussex BN8 5NP
From: 20 May 1993To: 22 December 2022
Timeline

47 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Loan Secured
Jan 15
Loan Secured
Jan 15
Capital Update
May 17
Funding Round
May 17
Share Issue
May 17
Loan Secured
Jan 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MUDD, Trevor Simon

Active
Chaucer Business Park, PolegateBN26 6JF
Born May 1969
Director
Appointed 14 Jan 2011

ROBINSON, Richard Philip

Active
Unit 2 Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 17 Sept 2021

AISHER, Pamela Anne

Resigned
East Knowle Wadhurst Road, FrantTN3 9EP
Secretary
Appointed 20 May 1993
Resigned 31 Jul 2000

HOMEYARD, John Ernest

Resigned
11 Ingram Road, SteyningBN44 3PF
Secretary
Appointed 01 Aug 2000
Resigned 20 Jun 2007

TURNER, David Howard

Resigned
78 Montrose Avenue, TwickenhamTW2 6HD
Secretary
Appointed 20 Jun 2007
Resigned 11 Oct 2010

WESTON, David Anthony

Resigned
The Broyle, LewesBN8 5NP
Secretary
Appointed 11 Oct 2010
Resigned 31 Jul 2021

CFH COMPANY FORMATIONS LIMITED

Resigned
4 Weston Road, PetersfieldGU31 4JF
Corporate nominee secretary
Appointed 20 May 1993
Resigned 20 May 1993

AISHER, David Owen

Resigned
4 St Marys Road, TonbridgeTN9 2LD
Born December 1951
Director
Appointed 20 May 1993
Resigned 28 Oct 2005

BARRY, Paul

Resigned
The Broyle, LewesBN8 5NP
Born March 1968
Director
Appointed 18 Dec 2019
Resigned 17 Sept 2021

BELL, Iain

Resigned
Dittons Road, PolegateBN26 6JF
Born February 1962
Director
Appointed 10 Oct 2019
Resigned 30 Jun 2020

BURSTOW, Donald Graham

Resigned
Brighton Road, HorshamRH13 6JD
Born September 1947
Director
Appointed 16 Dec 2005
Resigned 14 Jan 2011

CHILDS, Paul

Resigned
3 Shepherds Mead, Burgess HillRH15 8AS
Born March 1967
Director
Appointed 04 Nov 1999
Resigned 16 Sept 2004

COPE, Andrew Robert

Resigned
The Broyle, LewesBN8 5NP
Born June 1963
Director
Appointed 01 Jan 1996
Resigned 17 Sept 2021

COPE, Robert Henry

Resigned
Brislands Fletching Common, NewickBN8 4QS
Born March 1939
Director
Appointed 20 May 1993
Resigned 14 Jan 2011

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 17 Sept 2021
Resigned 21 Nov 2025

HACKETT, Christopher

Resigned
76 Clare Gardens, PetersfieldGU31 4UE
Born January 1960
Nominee director
Appointed 20 May 1993
Resigned 20 May 1993

HOMEYARD, John Ernest

Resigned
11 Ingram Road, SteyningBN44 3PF
Born October 1943
Director
Appointed 04 Nov 1999
Resigned 20 Jun 2007

HOUSE, Nick

Resigned
Brook End, Weston TurvilleHP22 5RQ
Born April 1957
Director
Appointed 17 Sept 2021
Resigned 28 Feb 2024

MAITYARD, Christopher John

Resigned
The Broyle, LewesBN8 5NP
Born July 1968
Director
Appointed 10 Oct 2019
Resigned 05 Dec 2019

PITTINGALE, Allun

Resigned
Units J1 - J4, Chaucer Industrial Estate, PolegateBN26 6JF
Born December 1971
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

SKINNER, Richard John

Resigned
The Broyle, LewesBN8 5NP
Born August 1963
Director
Appointed 01 Oct 2010
Resigned 31 Jul 2021

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

TURNER, David Howard

Resigned
78 Montrose Avenue, TwickenhamTW2 6HD
Born May 1962
Director
Appointed 28 Oct 2005
Resigned 14 Jan 2011

WALKER, Timothy

Resigned
Sandhurst Farm, Tunbridge WellsTN3 8AX
Born June 1939
Director
Appointed 28 Oct 2005
Resigned 14 Jan 2011

WEDGE, James Richard

Resigned
Rush Green Barn, Great MundenSG13 7SB
Born June 1966
Director
Appointed 28 Oct 2005
Resigned 14 Jan 2011

WESTON, David Anthony

Resigned
The Broyle, LewesBN8 5NP
Born May 1966
Director
Appointed 01 Feb 2009
Resigned 31 Jul 2021

WILLIAMS, Stephen Fred

Resigned
Woodhelven Fermor Road, CrowboroughTN6 3AP
Born March 1955
Director
Appointed 20 May 1993
Resigned 27 Oct 2005

Persons with significant control

1

Franklin House, Chaucer Business Park, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Memorandum Articles
5 November 2019
MAMA
Resolution
5 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 May 2017
RESOLUTIONSResolutions
Legacy
10 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2017
SH19Statement of Capital
Legacy
10 May 2017
CAP-SSCAP-SS
Resolution
10 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Resolution
16 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 January 2017
CC04CC04
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Resolution
12 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
30 November 2011
MG01MG01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Resolution
26 January 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
13 January 2009
AUDAUD
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2005
MEM/ARTSMEM/ARTS
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288cChange of Particulars
Legacy
16 November 2000
88(3)88(3)
Legacy
16 November 2000
88(2)R88(2)R
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 October 1997
AAMDAAMD
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
14 September 1995
225(1)225(1)
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
88(2)R88(2)R
Legacy
5 January 1994
225(1)225(1)
Legacy
12 October 1993
403aParticulars of Charge Subject to s859A
Miscellaneous
28 September 1993
MISCMISC
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
224224
Legacy
25 June 1993
88(2)R88(2)R
Memorandum Articles
25 June 1993
MEM/ARTSMEM/ARTS
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
287Change of Registered Office
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Incorporation Company
20 May 1993
NEWINCIncorporation