Background WavePink WaveYellow Wave

CHANDLERS TOPCO LIMITED (12216045)

CHANDLERS TOPCO LIMITED (12216045) is an active UK company. incorporated on 19 September 2019. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). CHANDLERS TOPCO LIMITED has been registered for 6 years. Current directors include ROBINSON, Richard Philip, SPOKES, Daniel Edward.

Company Number
12216045
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 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 TOPCO LIMITED

CHANDLERS TOPCO LIMITED is an active company incorporated on 19 September 2019 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 TOPCO LIMITED was registered 6 years ago.(SIC: 46130)

Status

active

Active since 6 years ago

Company No

12216045

LTD Company

Age

6 Years

Incorporated 19 September 2019

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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 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 United Kingdom
From: 19 September 2019To: 22 December 2022
Timeline

37 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Capital Update
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Owner Exit
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 Joined
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
Director Left
Jan 26
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROBINSON, Richard Philip

Active
Unit 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 31 Jul 2021

BARRY, Paul

Resigned
Ringmer, 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

COPE, Andrew Robert

Resigned
Ringmer, LewesBN8 5NP
Born June 1963
Director
Appointed 19 Sept 2019
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
Ringmer, 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

STABLES, Martin Wayne

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

Persons with significant control

2

1 Active
1 Ceased
Dittons Road, PolegateBN26 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019

Mr Andrew Robert Cope

Ceased
Ringmer, LewesBN8 5NP
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

85

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
15 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
7 January 2026
TM01Termination of Director
Move Registers To Sail Company With New Address
3 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
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
20 September 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
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
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
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
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
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
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
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Resolution
7 November 2019
RESOLUTIONSResolutions
Resolution
7 November 2019
RESOLUTIONSResolutions
Memorandum Articles
5 November 2019
MAMA
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 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
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Legacy
9 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2019
SH19Statement of Capital
Legacy
9 October 2019
CAP-SSCAP-SS
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Incorporation Company
19 September 2019
NEWINCIncorporation