Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDOVER PROJECTS LTD
Company Information for

CANDOVER PROJECTS LTD

4 CHANTRY COURT, CHESTER WEST EMPLOYMENT PARK, CHESTER, CH1 4QN,
Company Registration Number
03584454
Private Limited Company
Active

Company Overview

About Candover Projects Ltd
CANDOVER PROJECTS LTD was founded on 1998-06-19 and has its registered office in Chester. The organisation's status is listed as "Active". Candover Projects Ltd 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
CANDOVER PROJECTS LTD
 
Legal Registered Office
4 CHANTRY COURT
CHESTER WEST EMPLOYMENT PARK
CHESTER
CH1 4QN
Other companies in CH1
 
Filing Information
Company Number 03584454
Company ID Number 03584454
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771196808  
Last Datalog update: 2023-09-05 18:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDOVER PROJECTS LTD
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 CANDOVER PROJECTS LTD

Current Directors
Officer Role Date Appointed
DAVID PHILLIP GARNER
Company Secretary 2011-09-08
DAVID PHILLIP GARNER
Director 1998-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWARD GARNER
Company Secretary 1998-10-07 2011-09-08
MARGARET TOWNSEND
Company Secretary 1998-06-29 1998-10-07
BERNARD OLSBERG
Nominated Secretary 1998-06-19 1998-06-29
RACHEL HANNAH OLSBERG
Nominated Director 1998-06-19 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILLIP GARNER CANDOVER ESTATES LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active

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
2023-08-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-05-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035844540020
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035844540019
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-11-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035844540018
2015-09-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AA01Previous accounting period extended from 28/02/15 TO 31/03/15
2015-07-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-20AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Murlain House Union Street Chester CH1 1QP
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Old Bank Buildings 2 City Road Chester Cheshire CH1 3AE
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0119/06/14 ANNUAL RETURN FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035844540018
2014-08-01MR05
2014-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0119/06/13 ANNUAL RETURN FULL LIST
2013-09-12CH01Director's details changed for David Phillip Garner on 2013-08-22
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0119/06/12 FULL LIST
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-21AP03SECRETARY APPOINTED DAVID PHILLIP GARNER
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY GEORGE GARNER
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-23AR0119/06/11 NO CHANGES
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-14AR0119/06/10 NO CHANGES
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GARNER / 14/07/2009
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2007-10-16363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-16363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2005-09-16363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: THE STEAM MILL STEAN MILL STREET CHESTER CHESHIRE CH3 5AN
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: SAINT JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN
2004-02-27225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
1998-09-03Registered office changed on 03/09/98 from:\ c/o b olsberg 35 whitworth st west, manchester M1 5NG
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CANDOVER PROJECTS LTD 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 CANDOVER PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2012-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-07-03 Partially Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-07-03 PART of the property or undertaking has been released from charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-04 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 2004-09-07 Outstanding MANCHESTER BUILDING SOCIETY
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CANDOVER PROJECTS LTD

Intangible Assets
Patents
We have not found any records of CANDOVER PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANDOVER PROJECTS LTD
Trademarks
We have not found any records of CANDOVER PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDOVER PROJECTS LTD. 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 (41100 - Development of building projects) as CANDOVER PROJECTS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANDOVER PROJECTS LTD 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 CANDOVER PROJECTS LTD 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 CANDOVER PROJECTS LTD 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.