Background WavePink WaveYellow Wave

CHANDLERY DIRECT LIMITED (07540356)

CHANDLERY DIRECT LIMITED (07540356) is an active UK company. incorporated on 23 February 2011. with registered office in Alvechurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHANDLERY DIRECT LIMITED has been registered for 15 years. Current directors include HELPS, Edward John, ONENS, Carl Robert.

Company Number
07540356
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Scarfield Wharf, Alvechurch, B48 7SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HELPS, Edward John, ONENS, Carl Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERY DIRECT LIMITED

CHANDLERY DIRECT LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Alvechurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHANDLERY DIRECT LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07540356

LTD Company

Age

15 Years

Incorporated 23 February 2011

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ABC BOAT MANAGEMENT (SYNDICATES) LTD
From: 10 April 2014To: 26 March 2021
OAKLEY 117 LIMITED
From: 2 November 2011To: 10 April 2014
OAKLEY WILLS LIMITED
From: 23 February 2011To: 2 November 2011
Contact
Address

Scarfield Wharf Scarfield Hill Alvechurch, B48 7SQ,

Previous Addresses

Scarfield Wharf Scarfield Hill Alechurch Worcestershire B48 7SQ England
From: 10 April 2014To: 11 April 2014
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 23 February 2011To: 10 April 2014
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Mar 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HELPS, Edward John

Active
Scarfield Hill, AlvechurchB48 7SQ
Born May 1953
Director
Appointed 10 Apr 2014

ONENS, Carl Robert

Active
AlvechurchB48 7SQ
Born September 1971
Director
Appointed 10 Apr 2014

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 23 Feb 2011
Resigned 10 Apr 2014

BREHAUT, Robert Patrick

Resigned
Stoneycroft Close, WorcesterWR3 8AZ
Born September 1958
Director
Appointed 23 Feb 2011
Resigned 10 Apr 2014

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 23 Feb 2011
Resigned 10 Apr 2014

Persons with significant control

3

1 Active
2 Ceased

Abc Leisure Group Ltd

Active
Scarfield Hill, BirminghamB48 7SQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 May 2018

Mr Carl Robert Onens

Ceased
Scarfield Hill, AlvechurchB48 7SQ
Born September 1971

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 31 May 2018

Mr Edward John Helps

Ceased
Scarfield Hill, AlvechurchB48 7SQ
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2011
NEWINCIncorporation