CHANDLER FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CHANDLER FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960346

Incorporation date

30/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lyon House, Lyon Road, Romford, Essex RM1 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon30/03/2026
Director's details changed for Lisa Wright on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon16/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/12/2023
Director's details changed for Mr Stephen Nicolson on 2023-12-06
dot icon18/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/03/2023
Change of details for Mr Raymond Allen Calcutt as a person with significant control on 2023-03-01
dot icon30/03/2023
Change of details for Mr Leonard David Collins as a person with significant control on 2023-03-01
dot icon30/03/2023
Secretary's details changed for Mr Leonard David Collins on 2023-03-01
dot icon30/03/2023
Director's details changed for Mr Raymond Allen Calcutt on 2023-03-01
dot icon30/03/2023
Director's details changed for Mr Stephen Nicolson on 2023-03-01
dot icon30/03/2023
Director's details changed for Lisa Wright on 2023-03-01
dot icon11/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon26/10/2017
Director's details changed for Mr Stephen Nicolson on 2017-10-24
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Roger Fuller as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Mr Leonard David Collins on 2009-10-01
dot icon07/10/2009
Director's details changed for Lisa Wright on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen Nicolson on 2009-10-01
dot icon07/10/2009
Director's details changed for Roger Fuller on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Raymond Allan Calcutt on 2009-10-01
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon08/10/2008
Ad 31/07/08\gbp si 75@1=75\gbp ic 925/1000\
dot icon03/10/2008
Gbp ic 1000/925\31/07/08\gbp sr 75@1=75\
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 30/03/08; full list of members
dot icon06/05/2008
Director's change of particulars / stephen nicholson / 06/05/2008
dot icon11/01/2008
Director resigned
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 30/03/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 30/03/04; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 30/03/03; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2002-03-31
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon14/12/2001
Ad 01/11/01--------- £ si 750@1=750 £ ic 250/1000
dot icon14/12/2001
Ad 01/11/01--------- £ si 150@1=150 £ ic 100/250
dot icon01/05/2001
Return made up to 30/03/01; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00 from: lyon house lyon road romford essex RM1 2BG
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon08/05/2000
Registered office changed on 08/05/00 from: regent house 316 beulah hill london SE19 3HF
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon30/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-4.71 % *

* during past year

Cash in Bank

£538,736.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
366.33K
-
0.00
476.64K
-
2022
8
480.59K
-
0.00
565.35K
-
2023
8
501.46K
-
0.00
538.74K
-
2023
8
501.46K
-
0.00
538.74K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

501.46K £Ascended4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.74K £Descended-4.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
29/03/2000 - 29/03/2000
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
29/03/2000 - 29/03/2000
5172
Calcutt, Raymond Allen
Director
19/04/2000 - Present
16
Fuller, Roger Montague
Director
31/12/2001 - 25/12/2012
1
Mackie, Alec
Director
31/12/2001 - 10/12/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHANDLER FREIGHT LIMITED

CHANDLER FREIGHT LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at Lyon House, Lyon Road, Romford, Essex RM1 2BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER FREIGHT LIMITED?

toggle

CHANDLER FREIGHT LIMITED is currently Active. It was registered on 30/03/2000 .

Where is CHANDLER FREIGHT LIMITED located?

toggle

CHANDLER FREIGHT LIMITED is registered at Lyon House, Lyon Road, Romford, Essex RM1 2BG.

What does CHANDLER FREIGHT LIMITED do?

toggle

CHANDLER FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CHANDLER FREIGHT LIMITED have?

toggle

CHANDLER FREIGHT LIMITED had 8 employees in 2023.

What is the latest filing for CHANDLER FREIGHT LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Lisa Wright on 2026-03-30.