Background WavePink WaveYellow Wave

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED (08559084)

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED (08559084) is an active UK company. incorporated on 6 June 2013. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED has been registered for 12 years.

Company Number
08559084
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED is an active company incorporated on 6 June 2013 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 (NORTH LONDON) LIMITED was registered 12 years ago.(SIC: 46130)

Status

active

Active since 12 years ago

Company No

08559084

LTD Company

Age

12 Years

Incorporated 6 June 2013

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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED
From: 27 January 2014To: 12 April 2016
CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED
From: 6 June 2013To: 27 January 2014
Contact
Address

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

Previous Addresses

Chandlers Depot the Broyle Ringmer Lewes East Sussex BN8 5NP
From: 6 June 2013To: 22 December 2022
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
May 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Cleared
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Aug 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
Aug 25
Director Left
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

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
Memorandum Articles
9 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
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 June 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
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
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
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
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
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
9 July 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
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
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
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Resolution
12 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2013
NEWINCIncorporation