CHANDLER REYNOLDS LIMITED

Register to unlock more data on OkredoRegister

CHANDLER REYNOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399813

Incorporation date

20/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 Trinity Square, Llandudno, Conwy LL30 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon05/05/2026
Micro company accounts made up to 2026-03-31
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon31/07/2025
Appointment of Miss Alison Victoria Reynolds as a director on 2025-07-01
dot icon23/06/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/12/2024
Appointment of Mr Nathan Alexander Owen-Price as a director on 2024-12-01
dot icon26/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon02/03/2022
Termination of appointment of Nathan Alexander Owen-Price as a director on 2022-03-02
dot icon02/02/2022
Solvency Statement dated 28/01/22
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Statement by Directors
dot icon02/02/2022
Statement of capital on 2022-02-02
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Previous accounting period extended from 2020-03-28 to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/01/2020
Director's details changed for Mrs Gillian Rosemary Owen Price on 2020-01-24
dot icon30/01/2020
Secretary's details changed for Mr Andrew Owen-Price on 2020-01-24
dot icon30/01/2020
Registered office address changed from Y Felin Rhoscefnhir Pentraeth LL75 8YU Wales to 13 Trinity Square Llandudno Conwy LL30 2RB on 2020-01-30
dot icon30/01/2020
Change of details for Mrs Gillian Rosemary Owen-Price as a person with significant control on 2020-01-24
dot icon30/01/2020
Director's details changed for Mr Andrew Owen-Price on 2020-01-24
dot icon30/01/2020
Director's details changed for Mr Nathan Alexander Owen-Price on 2020-01-24
dot icon30/01/2020
Change of details for Mr Andrew David Owen-Price as a person with significant control on 2020-01-24
dot icon14/09/2019
Micro company accounts made up to 2019-03-28
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Director's details changed for Mr Nathan Alexander Owen-Price on 2017-06-15
dot icon28/06/2017
Director's details changed for Mrs Gillian Rosemary Owen Price on 2017-06-15
dot icon28/06/2017
Director's details changed for Mr Andrew Owen-Price on 2016-06-15
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Registered office address changed from 12 Moreton Close Bishops Cleeve Cheltenham GL52 8AW England to Y Felin Rhoscefnhir Pentraeth LL75 8YU on 2016-10-18
dot icon15/08/2016
Registered office address changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 12 Moreton Close Bishops Cleeve Cheltenham GL52 8AW on 2016-08-15
dot icon15/08/2016
Termination of appointment of Emily Elisabeth Playle-Howard as a director on 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Registered office address changed from 22 Winchcombe Street Cheltenham Gloucestershire GL52 2LX to C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 2015-09-24
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon14/04/2015
Director's details changed for Miss Emily Elisabeth Owen-Price on 2015-04-14
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon17/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon08/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Nathan Alexander Owen-Price on 2010-03-20
dot icon07/06/2010
Director's details changed for Andrew Owen-Price on 2010-03-20
dot icon07/06/2010
Director's details changed for Emily Elisabeth Owen-Price on 2010-03-20
dot icon07/06/2010
Director's details changed for Gillian Rosemary Owen Price on 2010-03-20
dot icon30/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2010
Appointment of Emily Elisabeth Owen-Price as a director
dot icon24/03/2010
Appointment of Nathan Alexander Owen-Price as a director
dot icon04/02/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon15/04/2009
Return made up to 20/03/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from 26 winchcombe street cheltenham gloucestershire GL52 2LX
dot icon06/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 20/03/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 20/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 20/03/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 20/03/05; full list of members
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Ad 22/03/05--------- £ si 24900@1=24900 £ ic 100/25000
dot icon08/04/2005
Nc inc already adjusted 22/03/05
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Registered office changed on 03/09/04 from: 12 moreton close bishops cleeve cheltenham gloucestershire GL52 8AW
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon21/04/2004
Return made up to 20/03/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 20/03/03; full list of members
dot icon27/02/2003
Registered office changed on 27/02/03 from: ellenborough house wellington street cheltenham GL50 1YD
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon19/04/2002
Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2002
Secretary resigned
dot icon20/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
29.70K
-
0.00
-
-
2022
3
13.65K
-
0.00
-
-
2023
2
1.51K
-
0.00
-
-
2023
2
1.51K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

1.51K £Descended-88.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Playle-Howard, Emily Elisabeth
Director
03/04/2009 - 31/03/2016
-
Owen Price, Gillian Rosemary
Director
21/07/2004 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
99600
Owen-Price, Nathan Alexander
Director
03/04/2009 - 02/03/2022
2
Owen-Price, Nathan Alexander
Director
01/12/2024 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANDLER REYNOLDS LIMITED

CHANDLER REYNOLDS LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at 13 Trinity Square, Llandudno, Conwy LL30 2RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER REYNOLDS LIMITED?

toggle

CHANDLER REYNOLDS LIMITED is currently Active. It was registered on 20/03/2002 .

Where is CHANDLER REYNOLDS LIMITED located?

toggle

CHANDLER REYNOLDS LIMITED is registered at 13 Trinity Square, Llandudno, Conwy LL30 2RB.

What does CHANDLER REYNOLDS LIMITED do?

toggle

CHANDLER REYNOLDS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CHANDLER REYNOLDS LIMITED have?

toggle

CHANDLER REYNOLDS LIMITED had 2 employees in 2023.

What is the latest filing for CHANDLER REYNOLDS LIMITED?

toggle

The latest filing was on 05/05/2026: Micro company accounts made up to 2026-03-31.