Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.CHANDLER (NORFOLK) LIMITED
Company Information for

A.CHANDLER (NORFOLK) LIMITED

HOME FARM, THETFORD ROAD RIDDLESWORTH, DISS, NORFOLK, IP22 2TD,
Company Registration Number
02040163
Private Limited Company
Active

Company Overview

About A.chandler (norfolk) Ltd
A.CHANDLER (NORFOLK) LIMITED was founded on 1986-07-23 and has its registered office in Diss. The organisation's status is listed as "Active". A.chandler (norfolk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.CHANDLER (NORFOLK) LIMITED
 
Legal Registered Office
HOME FARM
THETFORD ROAD RIDDLESWORTH
DISS
NORFOLK
IP22 2TD
Other companies in IP22
 
Filing Information
Company Number 02040163
Company ID Number 02040163
Date formed 1986-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:52:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.CHANDLER (NORFOLK) LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARIE EILEEN CHANDLER
Company Secretary 1992-02-27
BENJAMIN ALAN CHANDLER
Director 2005-12-01
JOHN WILLIAM CHANDLER
Director 1992-02-27
LOUISE ELIZABETH ANNE CHANDLER
Director 2012-10-08
ROSEMARIE EILEEN CHANDLER
Director 1992-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Director's details changed for Miss Louise Elizabeth Anne Chandler on 2024-02-20
2024-03-06CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-10-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-05-14AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-04-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 377
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-27CH01Director's details changed for Rosemarie Eileen Chandler on 2018-02-21
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALAN CHANDLER / 09/02/2018
2018-02-09PSC04Change of details for Benjamin Alan Chandler as a person with significant control on 2018-02-09
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE EILEEN CHANDLER / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CHANDLER / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CHANDLER / 09/02/2018
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 377
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 377
2016-03-02AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-21CC04Statement of company's objects
2015-12-21SH10Particulars of variation of rights attached to shares
2015-12-21SH08Change of share class name or designation
2015-12-21RES12VARYING SHARE RIGHTS AND NAMES
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 377
2015-03-17AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALAN CHANDLER / 30/06/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE EILEEN CHANDLER / 30/06/2014
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR ROSEMARIE EILEEN CHANDLER on 2014-06-30
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CHANDLER / 30/06/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH ANNE CHANDLER / 30/06/2014
2014-08-28AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 377
2014-02-25AR0121/02/14 FULL LIST
2013-06-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-12AR0121/02/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALAN CHANDLER / 01/01/2010
2012-10-11AP01DIRECTOR APPOINTED MISS LOUISE ELIZABETH ANNE CHANDLER
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-27AR0121/02/12 FULL LIST
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-24AR0121/02/11 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-04AR0121/02/10 FULL LIST
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-04-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-05363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-06-05353LOCATION OF REGISTER OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-29363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-18363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-23363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-27363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-09363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-03363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-22363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-07363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-08363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-03363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-19363xRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-02-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1995-09-01AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-15363xRETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS
1994-08-30AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-15363xRETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS
1993-08-19AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-05-20363xRETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS
1993-01-21287REGISTERED OFFICE CHANGED ON 21/01/93 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON WIH 6AE
1992-08-25AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-04-24363sRETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS
1992-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/92
1992-02-11395PARTICULARS OF MORTGAGE/CHARGE
1991-04-17363xRETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS
1991-03-20AAFULL ACCOUNTS MADE UP TO 31/10/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to A.CHANDLER (NORFOLK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.CHANDLER (NORFOLK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1992-02-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.CHANDLER (NORFOLK) LIMITED

Intangible Assets
Patents
We have not found any records of A.CHANDLER (NORFOLK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.CHANDLER (NORFOLK) LIMITED
Trademarks
We have not found any records of A.CHANDLER (NORFOLK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.CHANDLER (NORFOLK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as A.CHANDLER (NORFOLK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.CHANDLER (NORFOLK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.CHANDLER (NORFOLK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.CHANDLER (NORFOLK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP22 2TD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1