CHANDLERS GRANDE BRASSERIE LTD

Register to unlock more data on OkredoRegister

CHANDLERS GRANDE BRASSERIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418234

Incorporation date

16/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 The Downs, Altrincham WA14 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon15/01/2026
Change of details for T&L Construction Ltd as a person with significant control on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon15/10/2025
Registered office address changed from 12 Hunston Road Sale M33 4RP England to 42 the Downs Altrincham WA14 2QQ on 2025-10-15
dot icon15/10/2025
Change of details for T&L Construction Ltd as a person with significant control on 2025-10-15
dot icon14/10/2025
Director's details changed for Mr Declan Gerard Tarpey on 2025-10-14
dot icon28/01/2025
Director's details changed for Mr Mark Stephen Longfield on 2025-01-24
dot icon28/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon17/08/2023
Satisfaction of charge 1 in full
dot icon16/08/2023
Cessation of Nigel Clive Poole as a person with significant control on 2023-08-04
dot icon16/08/2023
Cessation of Emily June Moerden as a person with significant control on 2023-08-04
dot icon16/08/2023
Termination of appointment of Emily June Morden as a director on 2023-08-04
dot icon16/08/2023
Termination of appointment of Nigel Clive Poole as a director on 2023-08-04
dot icon16/08/2023
Termination of appointment of Nigel Clive Poole as a secretary on 2023-08-04
dot icon16/08/2023
Notification of T&L Construction Ltd as a person with significant control on 2023-08-04
dot icon16/08/2023
Registered office address changed from Skiddaw Fox Hill Road Sutton Coldfield B75 6NZ England to 12 Hunston Road Sale M33 4RP on 2023-08-16
dot icon16/08/2023
Appointment of Mr Mark Stephen Longfield as a director on 2023-08-04
dot icon16/08/2023
Appointment of Mr Declan Gerard Tarpey as a director on 2023-08-04
dot icon19/04/2023
Change of details for Mr Nigel Clive Poole as a person with significant control on 2023-04-10
dot icon19/04/2023
Notification of Emily June Moerden as a person with significant control on 2023-04-10
dot icon19/04/2023
Director's details changed for Mrs Emily June Morden on 2022-04-10
dot icon19/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon19/05/2021
Cessation of Emily June Morden as a person with significant control on 2021-05-19
dot icon28/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Notice of completion of voluntary arrangement
dot icon03/03/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-07
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon29/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-07
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon13/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-07
dot icon06/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-07
dot icon14/10/2016
Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to Skiddaw Fox Hill Road Sutton Coldfield B75 6NZ on 2016-10-14
dot icon14/07/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/07/2016
Director's details changed for Mr Nigel Clive Poole on 2015-09-01
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-07
dot icon13/07/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/12/2014
End of moratorium
dot icon01/12/2014
Commencement of moratorium
dot icon01/10/2014
Registered office address changed from Corn Exchange Conduit Street Lichfield Staffordshire WS13 6JU to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 2014-10-01
dot icon26/09/2014
Termination of appointment of Michael John Kent as a director on 2014-08-08
dot icon17/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2013
Current accounting period extended from 2013-04-30 to 2013-09-30
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Compulsory strike-off action has been discontinued
dot icon14/08/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon12/01/2012
Appointment of Mrs Emily June Morden as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Mr Nigel Clive Poole on 2010-04-16
dot icon05/07/2010
Director's details changed for Mr Nigel Clive Poole on 2010-04-16
dot icon05/07/2010
Director's details changed for Michael John Kent on 2010-04-16
dot icon09/11/2009
Annual return made up to 2009-04-16 with full list of shareholders
dot icon06/07/2009
Secretary appointed nigel clive poole
dot icon06/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Appointment terminated director and secretary tracey poole
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 16/04/08; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/05/2007
Return made up to 16/04/07; no change of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/12/2005
New director appointed
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Return made up to 16/04/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/07/2003
Return made up to 16/04/03; full list of members
dot icon27/06/2003
Miscellaneous
dot icon14/05/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon28/03/2003
Particulars of mortgage/charge
dot icon30/04/2002
Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/04/2002
Secretary resigned
dot icon16/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

17
2023
change arrow icon-86.18 % *

* during past year

Cash in Bank

£8,480.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
48.03K
-
0.00
125.59K
-
2022
16
52.48K
-
0.00
61.35K
-
2023
17
41.07K
-
0.00
8.48K
-
2023
17
41.07K
-
0.00
8.48K
-

Employees

2023

Employees

17 Ascended6 % *

Net Assets(GBP)

41.07K £Descended-21.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.48K £Descended-86.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emily June Morden
Director
03/01/2012 - 04/08/2023
-
Poole, Nigel Clive
Director
18/03/2003 - 04/08/2023
2
Longfield, Mark Stephen
Director
04/08/2023 - Present
3
Tarpey, Declan Gerard
Director
04/08/2023 - Present
-
Poole, Nigel Clive
Secretary
02/04/2009 - 04/08/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHANDLERS GRANDE BRASSERIE LTD

CHANDLERS GRANDE BRASSERIE LTD is an(a) Active company incorporated on 16/04/2002 with the registered office located at 42 The Downs, Altrincham WA14 2QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLERS GRANDE BRASSERIE LTD?

toggle

CHANDLERS GRANDE BRASSERIE LTD is currently Active. It was registered on 16/04/2002 .

Where is CHANDLERS GRANDE BRASSERIE LTD located?

toggle

CHANDLERS GRANDE BRASSERIE LTD is registered at 42 The Downs, Altrincham WA14 2QQ.

What does CHANDLERS GRANDE BRASSERIE LTD do?

toggle

CHANDLERS GRANDE BRASSERIE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHANDLERS GRANDE BRASSERIE LTD have?

toggle

CHANDLERS GRANDE BRASSERIE LTD had 17 employees in 2023.

What is the latest filing for CHANDLERS GRANDE BRASSERIE LTD?

toggle

The latest filing was on 15/01/2026: Change of details for T&L Construction Ltd as a person with significant control on 2026-01-15.