CHANDLER & DUNN LIMITED

Register to unlock more data on OkredoRegister

CHANDLER & DUNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00538910

Incorporation date

05/10/1954

Size

Full

Contacts

Registered address

Registered address

The Farm Office, Lower Goldstone Ash, Canterbury CT3 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon22/10/2025
Termination of appointment of Roger Stewart Dunn as a director on 2025-10-13
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon11/07/2024
Termination of appointment of Peter David Chandler as a secretary on 2024-06-20
dot icon11/07/2024
Current accounting period extended from 2024-10-11 to 2024-12-31
dot icon11/07/2024
Director's details changed for Miss Alice Dunn on 2024-06-20
dot icon11/07/2024
Appointment of Mrs Alice Dunn as a secretary on 2024-06-20
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/07/2024
Full accounts made up to 2023-10-11
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon26/06/2023
Full accounts made up to 2022-10-11
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-11
dot icon12/10/2021
Appointment of Mr Mark Chandler as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Andrew Dunn as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Stewart Dunn as a director on 2021-10-01
dot icon12/10/2021
Appointment of Miss Alice Dunn as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Charles Stewart Dunn as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Richard Chandler as a director on 2021-10-01
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-10-11
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon11/09/2020
Total exemption full accounts made up to 2019-10-11
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-11
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-11
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-11
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-11
dot icon13/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon13/07/2015
Director's details changed for Paul Stewart Dunn on 2014-06-01
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-11
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-11
dot icon20/08/2013
Satisfaction of charge 3 in full
dot icon20/08/2013
Satisfaction of charge 1 in full
dot icon20/08/2013
Satisfaction of charge 2 in full
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Clive Philip Stewart Chandler on 2013-01-23
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-11
dot icon16/10/2012
Auditor's resignation
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Clive Philip Stewart Chandler on 2012-01-02
dot icon25/06/2012
Accounts for a small company made up to 2011-10-11
dot icon07/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/07/2011
Termination of appointment of David Chandler as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2010-10-11
dot icon30/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon30/07/2010
Director's details changed for Paul Stewart Dunn on 2010-01-01
dot icon30/07/2010
Director's details changed for Clive Philip Stewart Chandler on 2009-12-01
dot icon30/07/2010
Director's details changed for Ian Stewart Chandler on 2010-01-01
dot icon17/06/2010
Total exemption small company accounts made up to 2009-10-11
dot icon27/08/2009
Return made up to 05/07/09; full list of members
dot icon27/08/2009
Location of register of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-10-11
dot icon08/09/2008
Return made up to 05/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-10-11
dot icon03/09/2007
Return made up to 05/07/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-11
dot icon26/07/2006
Total exemption small company accounts made up to 2005-10-11
dot icon21/07/2006
Return made up to 05/07/06; no change of members
dot icon29/07/2005
Return made up to 05/07/05; no change of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-10-11
dot icon23/07/2004
Return made up to 05/07/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2003-10-11
dot icon02/04/2004
Particulars of mortgage/charge
dot icon24/10/2003
Director resigned
dot icon05/08/2003
Accounts for a small company made up to 2002-10-11
dot icon01/08/2003
Return made up to 05/07/03; full list of members
dot icon15/07/2002
Return made up to 05/07/02; change of members
dot icon15/07/2002
Accounts for a small company made up to 2001-10-11
dot icon02/08/2001
Return made up to 05/07/01; no change of members
dot icon17/07/2001
Director's particulars changed
dot icon10/07/2001
Accounts for a small company made up to 2000-10-11
dot icon14/07/2000
Return made up to 05/07/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-10-11
dot icon23/07/1999
Full accounts made up to 1998-10-11
dot icon13/07/1999
Return made up to 05/07/99; no change of members
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Full accounts made up to 1997-10-11
dot icon16/07/1998
Return made up to 05/07/98; full list of members
dot icon06/04/1998
Particulars of mortgage/charge
dot icon18/07/1997
Full accounts made up to 1996-10-11
dot icon18/07/1997
Return made up to 05/07/97; full list of members
dot icon02/08/1996
Return made up to 05/07/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-10-11
dot icon01/08/1995
Return made up to 05/07/95; no change of members
dot icon21/07/1995
Full accounts made up to 1994-10-11
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Full accounts made up to 1993-10-11
dot icon21/07/1994
Return made up to 05/07/94; full list of members
dot icon22/06/1994
Director resigned
dot icon25/07/1993
Full accounts made up to 1992-10-11
dot icon25/07/1993
Return made up to 05/07/93; full list of members
dot icon29/07/1992
Full accounts made up to 1991-10-11
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Return made up to 05/07/92; no change of members
dot icon22/07/1991
Full accounts made up to 1990-10-11
dot icon22/07/1991
Return made up to 05/07/91; full list of members
dot icon24/09/1990
Particulars of mortgage/charge
dot icon14/08/1990
Full accounts made up to 1989-10-11
dot icon14/08/1990
Return made up to 25/07/90; full list of members
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon26/09/1989
Return made up to 17/08/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-10-11
dot icon08/09/1988
Full accounts made up to 1987-10-11
dot icon08/09/1988
Return made up to 10/08/88; full list of members
dot icon16/09/1987
Full accounts made up to 1986-10-11
dot icon16/09/1987
Return made up to 29/07/87; full list of members
dot icon16/08/1986
Full accounts made up to 1985-10-11
dot icon16/08/1986
Return made up to 06/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

68
2022
change arrow icon+171.16 % *

* during past year

Cash in Bank

£3,467,707.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
7.72M
-
0.00
1.28M
-
2022
68
10.11M
-
5.74M
3.47M
-
2022
68
10.11M
-
5.74M
3.47M
-

Employees

2022

Employees

68 Ascended11 % *

Net Assets(GBP)

10.11M £Ascended30.89 % *

Total Assets(GBP)

-

Turnover(GBP)

5.74M £Ascended- *

Cash in Bank(GBP)

3.47M £Ascended171.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Mark
Director
01/10/2021 - Present
6
Dunn, Roger Stewart
Director
02/07/1992 - 13/10/2025
2
Chandler, Peter David
Director
02/07/1992 - Present
7
Chandler, Peter David
Secretary
16/09/1994 - 20/06/2024
-
Dunn, Alice
Director
01/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62
LIFEPLAN PRODUCTS LIMITEDUnit 1, Elizabethan Way, Elizabethan Way, Lutterworth LE17 4ND
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

01843973

Reg. date:

28/08/1984

Turnover:

-

No. of employees:

60

Description

copy info iconCopy

About CHANDLER & DUNN LIMITED

CHANDLER & DUNN LIMITED is an(a) Active company incorporated on 05/10/1954 with the registered office located at The Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY. There are currently 9 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER & DUNN LIMITED?

toggle

CHANDLER & DUNN LIMITED is currently Active. It was registered on 05/10/1954 .

Where is CHANDLER & DUNN LIMITED located?

toggle

CHANDLER & DUNN LIMITED is registered at The Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY.

What does CHANDLER & DUNN LIMITED do?

toggle

CHANDLER & DUNN LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

How many employees does CHANDLER & DUNN LIMITED have?

toggle

CHANDLER & DUNN LIMITED had 68 employees in 2022.

What is the latest filing for CHANDLER & DUNN LIMITED?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Roger Stewart Dunn as a director on 2025-10-13.