CHANDOS RECORDS LIMITED

Register to unlock more data on OkredoRegister

CHANDOS RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424451

Incorporation date

31/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1979)
dot icon11/04/2026
Appointment of Mr Klaus Heinz Heymann as a director on 2026-04-08
dot icon08/04/2026
Cessation of Takako Nishizaki Music Education Limited as a person with significant control on 2026-02-27
dot icon27/02/2026
Notification of K&T Rights International Limited as a person with significant control on 2024-02-29
dot icon27/02/2026
Confirmation statement made on 2025-11-21 with updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Register inspection address has been changed from C/O Christopher Young Ltd 1a the Martlets Burgess Hill West Sussex RH15 9NN United Kingdom to Chandos House Commerce Way Colchester Essex CO2 8HX
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon23/11/2024
Termination of appointment of Christopher William Young as a secretary on 2024-02-29
dot icon22/11/2024
Notification of Takako Nishizaki Music Education Limited as a person with significant control on 2024-02-29
dot icon21/11/2024
Appointment of Mr Anthony Daniel Ross Anderson as a director on 2024-02-29
dot icon21/11/2024
Appointment of Mr Håkan Lars Lagerqvist as a director on 2024-02-29
dot icon21/11/2024
Termination of appointment of Isabella Linda Margarete Challis as a director on 2024-02-29
dot icon21/11/2024
Termination of appointment of Ruth Mary Couzens as a director on 2024-02-29
dot icon21/11/2024
Termination of appointment of Christopher William Young as a director on 2024-02-29
dot icon21/11/2024
Cessation of Ralph George John Couzens as a person with significant control on 2024-02-29
dot icon20/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Director's details changed for Mr Ralph George John Couzens on 2023-08-07
dot icon12/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2016
Appointment of Mrs Ruth Mary Couzens as a director on 2016-10-03
dot icon15/10/2016
Appointment of Mrs Isabella Linda Margarete Challis as a director on 2016-10-03
dot icon15/10/2016
Appointment of Mr Christopher William Young as a director on 2016-10-03
dot icon15/10/2016
Termination of appointment of Susan Wendy Revill as a director on 2016-10-03
dot icon15/10/2016
Appointment of Mr Christopher William Young as a secretary on 2016-10-03
dot icon15/10/2016
Termination of appointment of Susan Wendy Revill as a secretary on 2016-10-03
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Brian William Couzens as a director on 2015-04-17
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Director's details changed for Mr Ralph George John Couzens on 2009-11-21
dot icon22/12/2009
Director's details changed for Miss Susan Wendy Revill on 2009-11-21
dot icon22/12/2009
Director's details changed for Brian William Couzens on 2009-11-21
dot icon22/12/2009
Register inspection address has been changed
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 21/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 21/11/06; full list of members
dot icon11/01/2007
Location of debenture register (non legible)
dot icon11/01/2007
Location of register of members (non legible)
dot icon25/10/2006
Registered office changed on 25/10/06 from: chandos house commerce way colchester essex CO2 8HQ
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 21/11/05; full list of members
dot icon12/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Accounts for a small company made up to 2005-03-31
dot icon18/01/2005
Return made up to 21/11/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/01/2004
Return made up to 21/11/03; full list of members
dot icon15/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon13/12/2002
Return made up to 21/11/02; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon15/01/2002
Return made up to 21/11/01; full list of members
dot icon03/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon13/12/2000
Return made up to 21/11/00; full list of members
dot icon03/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon13/06/2000
Auditor's resignation
dot icon04/01/2000
Return made up to 21/11/99; full list of members
dot icon14/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon11/02/1999
Auditor's resignation
dot icon31/12/1998
Return made up to 21/11/98; full list of members
dot icon29/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon16/01/1998
Return made up to 21/11/97; no change of members
dot icon10/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon10/01/1997
Return made up to 21/11/96; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
Director resigned
dot icon05/12/1995
Return made up to 21/11/95; no change of members
dot icon13/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon13/10/1995
New director appointed
dot icon25/01/1995
Return made up to 21/11/94; no change of members
dot icon01/12/1994
Accounts for a medium company made up to 1994-03-31
dot icon08/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon08/02/1994
Return made up to 21/11/93; full list of members
dot icon05/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon08/12/1992
Return made up to 21/11/92; no change of members
dot icon15/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon19/12/1991
Return made up to 21/11/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon10/12/1990
Return made up to 21/11/90; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon06/11/1989
Return made up to 09/11/89; full list of members
dot icon02/03/1989
Return made up to 06/10/88; full list of members
dot icon23/02/1989
New director appointed
dot icon20/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/03/1988
Accounts for a small company made up to 1987-03-31
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon29/10/1987
Registered office changed on 29/10/87 from: 93 shepperton road london N1 3DF
dot icon27/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Accounts for a small company made up to 1985-03-31
dot icon02/05/1986
Return made up to 16/04/86; full list of members
dot icon31/05/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon-1.57 % *

* during past year

Cash in Bank

£1,993,105.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
17
2.20M
-
0.00
2.10M
-
2022
17
2.24M
-
0.00
2.02M
-
2023
17
2.24M
-
0.00
1.99M
-
2023
17
2.24M
-
0.00
1.99M
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

2.24M £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99M £Descended-1.57 % *

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
Young, Christopher William
Director
03/10/2016 - 29/02/2024
3
Anderson, Anthony Daniel Ross
Director
29/02/2024 - Present
5
Lagerqvist, Håkan Lars
Director
29/02/2024 - Present
-
Challis, Isabella Linda Margarete
Director
03/10/2016 - 29/02/2024
1
Couzens, Ruth Mary
Director
03/10/2016 - 29/02/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANDOS RECORDS LIMITED

CHANDOS RECORDS LIMITED is an(a) Active company incorporated on 31/05/1979 with the registered office located at Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HX. 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 CHANDOS RECORDS LIMITED?

toggle

CHANDOS RECORDS LIMITED is currently Active. It was registered on 31/05/1979 .

Where is CHANDOS RECORDS LIMITED located?

toggle

CHANDOS RECORDS LIMITED is registered at Chandos House, 1 Commerce Park, Commerce Way, Colchester, Essex CO2 8HX.

What does CHANDOS RECORDS LIMITED do?

toggle

CHANDOS RECORDS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CHANDOS RECORDS LIMITED have?

toggle

CHANDOS RECORDS LIMITED had 17 employees in 2023.

What is the latest filing for CHANDOS RECORDS LIMITED?

toggle

The latest filing was on 11/04/2026: Appointment of Mr Klaus Heinz Heymann as a director on 2026-04-08.