Background WavePink WaveYellow Wave

CHANDLERS ROOFING SUPPLIES LIMITED (07346184)

CHANDLERS ROOFING SUPPLIES LIMITED (07346184) is an active UK company. incorporated on 16 August 2010. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CHANDLERS ROOFING SUPPLIES LIMITED has been registered for 15 years. Current directors include ROBINSON, Richard Philip, SPOKES, Daniel Edward.

Company Number
07346184
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 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
ROBINSON, Richard Philip, SPOKES, Daniel Edward
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS ROOFING SUPPLIES LIMITED

CHANDLERS ROOFING SUPPLIES LIMITED is an active company incorporated on 16 August 2010 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 ROOFING SUPPLIES LIMITED was registered 15 years ago.(SIC: 46130)

Status

active

Active since 15 years ago

Company No

07346184

LTD Company

Age

15 Years

Incorporated 16 August 2010

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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED
From: 16 August 2010To: 18 October 2010
Contact
Address

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

Previous Addresses

Chandlers Depot the Broyle Ringmer East Sussex BN8 5NP
From: 16 August 2010To: 22 December 2022
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
May 16
Loan Secured
Jan 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Director Left
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
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
Director Joined
Jul 22
Director Left
Jul 24
Director Left
Aug 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBINSON, Richard Philip

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

SPOKES, Daniel Edward

Active
Chaucer Business Park, PolegateBN26 6JF
Born April 1972
Director
Appointed 13 Jan 2016

COPE, Jane Benson

Resigned
The Broyle, RingmerBN8 5NP
Secretary
Appointed 01 Feb 2018
Resigned 10 Oct 2019

TURNER, David Howard

Resigned
Montrose Avenue, TwickenhamTW2 6HD
Secretary
Appointed 16 Aug 2010
Resigned 22 Aug 2011

WESTON, David Anthony

Resigned
Chaucer Business Park, PolegateBN26 6JF
Secretary
Appointed 22 Aug 2011
Resigned 12 Jun 2023

BARRY, Paul

Resigned
The Broyle, RingmerBN8 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

COPE, Andrew Robert

Resigned
The Broyle, RingmerBN8 5NP
Born June 1963
Director
Appointed 07 Jan 2015
Resigned 17 Sept 2021

CUDD, Peter Allan

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

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, RingmerBN8 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

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
The Broyle, RingmerBN8 5NP
Born May 1962
Director
Appointed 16 Aug 2010
Resigned 10 Oct 2019

Persons with significant control

1

Franklin House, Chaucer Business Park, PolegateBN26 6JF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
20 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
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
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
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
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Legacy
2 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
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
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
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
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Resolution
12 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
18 October 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2010
NEWINCIncorporation