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

CHANDLERS (HAILSHAM) LIMITED

First Point St. Leonards Road, Allington, Maidstone, KENT, ME16 0LS,
Company Registration Number
03210961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chandlers (hailsham) Ltd
CHANDLERS (HAILSHAM) LIMITED was founded on 1996-06-12 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Chandlers (hailsham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHANDLERS (HAILSHAM) LIMITED
 
Legal Registered Office
First Point St. Leonards Road
Allington
Maidstone
KENT
ME16 0LS
Other companies in BN41
 
Filing Information
Company Number 03210961
Company ID Number 03210961
Date formed 1996-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-12-31
Return next due 2023-01-14
Type of accounts DORMANT
Last Datalog update: 2022-06-08 13:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS (HAILSHAM) LIMITED
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 CHANDLERS (HAILSHAM) LIMITED

Current Directors
Officer Role Date Appointed
DARRYL MICHAEL BURMAN
Company Secretary 2007-03-05
DARRYL MICHAEL BURMAN
Director 2009-04-27
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2007-03-05
DANIEL JAMES MCHENRY
Director 2010-03-16
JOHN RICKEL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
MICHAEL JOHN COATES
Company Secretary 1996-06-12 2007-03-05
MICHAEL JOHN COATES
Director 1996-06-12 2007-03-05
BARRY IAN VIDGEON
Director 1996-06-12 2007-03-05
DENNIS MERRETT
Director 1997-07-01 2003-01-29
DANIEL JOHN DWYER
Nominated Secretary 1996-06-12 1996-06-12
BETTY JUNE DOYLE
Nominated Director 1996-06-12 1996-06-12
DANIEL JOHN DWYER
Nominated Director 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN CHANDLERS GARAGE HOLDINGS LIMITED Company Secretary 2007-03-05 CURRENT 1996-06-12 Active
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Company Secretary 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DARRYL MICHAEL BURMAN SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
DARRYL MICHAEL BURMAN CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
EARL JULIUS HESTERBERG CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE HOLDINGS LIMITED Director 2010-03-16 CURRENT 1996-06-12 Active
DANIEL JAMES MCHENRY CHANDLERS GARAGE WORTHING LIMITED Director 2010-03-16 CURRENT 1967-10-26 Active - Proposal to Strike off
DANIEL JAMES MCHENRY CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2010-03-16 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SPIRE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-10-08 Active
JOHN RICKEL SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN RICKEL HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
JOHN RICKEL CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

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
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2021-02-04SH19Statement of capital on 2021-02-04 GBP 1
2021-01-20SH20Statement by Directors
2021-01-20CAP-SSSolvency Statement dated 31/12/20
2021-01-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-16PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2016-04-06
2018-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 700
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 700
2016-06-17AR0112/06/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 700
2015-06-26AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 700
2014-06-26AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0112/06/13 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0112/06/12 ANNUAL RETURN FULL LIST
2011-06-24AR0112/06/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18MISCSection 516
2010-11-04AUDAUDITOR'S RESIGNATION
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0112/06/10 ANNUAL RETURN FULL LIST
2010-03-16AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2009-07-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 12/06/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 12/06/2009
2009-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARRYL BURMAN / 12/06/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28288aDIRECTOR APPOINTED MR DARRYL BURMAN
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-12AUDAUDITOR'S RESIGNATION
2007-09-20363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BMW HOUSE GLENEAGLES DRIVE HAILSHAM EAST SUSSEX BN27 3UA
2007-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-16363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363(288)DIRECTOR RESIGNED
2003-06-25363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: BMW HOUSE DIPLOCKS WAY HAILSHAM WEST SUSSEX BN27 3JF
1999-06-21363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-19363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-05288aNEW DIRECTOR APPOINTED
1997-06-16363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-09-28395PARTICULARS OF MORTGAGE/CHARGE
1996-07-01395PARTICULARS OF MORTGAGE/CHARGE
1996-06-19287REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF
1996-06-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-19288DIRECTOR RESIGNED
1996-06-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to CHANDLERS (HAILSHAM) 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 CHANDLERS (HAILSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-28 Satisfied BMW FINANCE (GB) LIMITED
DEBENTURE 1996-07-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CHANDLERS (HAILSHAM) LIMITED

Intangible Assets
Patents
We have not found any records of CHANDLERS (HAILSHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLERS (HAILSHAM) LIMITED
Trademarks
We have not found any records of CHANDLERS (HAILSHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHANDLERS (HAILSHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2011-02-24 GBP £1,080 SPECIAL* - MARLEY MODERN TILE
Wealden District Council 2011-02-10 GBP £218 20382-211500
Wealden District Council 2010-08-12 GBP £78 35068427
Wealden District Council 2010-06-24 GBP £15 19199-211500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS (HAILSHAM) 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 CHANDLERS (HAILSHAM) 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 CHANDLERS (HAILSHAM) 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.