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

CHANDLER & CHARLES LIMITED

4TH FLOOR CLERKS WELL HOUSE, 20 BRITTON STREET, LONDON, UNITED KINGDOM, EC1M 5UA,
Company Registration Number
03194436
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chandler & Charles Ltd
CHANDLER & CHARLES LIMITED was founded on 1996-05-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chandler & Charles Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHANDLER & CHARLES LIMITED
 
Legal Registered Office
4TH FLOOR CLERKS WELL HOUSE
20 BRITTON STREET
LONDON
UNITED KINGDOM
EC1M 5UA
Other companies in WC2A
 
Filing Information
Company Number 03194436
Company ID Number 03194436
Date formed 1996-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-05-03
Return next due 2017-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-10 11:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLER & CHARLES 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 CHANDLER & CHARLES LIMITED

Current Directors
Officer Role Date Appointed
CRESFORD SECRETARIES LIMITED
Company Secretary 1996-05-03
ROBERT BERNARD BRADY
Director 2010-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CRESFORD DIRECTORS LIMITED
Director 1996-05-03 2010-02-26
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-05-03 1996-05-03
CHALFEN NOMINEES LIMITED
Nominated Director 1996-05-03 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRESFORD SECRETARIES LIMITED FAVOURSON LIMITED Company Secretary 2003-06-01 CURRENT 2003-06-01 Dissolved 2014-04-01
CRESFORD SECRETARIES LIMITED EDENSUIR LIMITED Company Secretary 2003-06-01 CURRENT 2003-06-01 Dissolved 2016-01-19
CRESFORD SECRETARIES LIMITED TA LEATHER LIMITED Company Secretary 2003-04-11 CURRENT 2003-04-11 Dissolved 2016-11-15
CRESFORD SECRETARIES LIMITED BRINX LIMITED Company Secretary 2002-12-16 CURRENT 2002-12-16 Dissolved 2014-07-01
CRESFORD SECRETARIES LIMITED ALFRAC LIMITED Company Secretary 2002-10-02 CURRENT 2002-10-02 Dissolved 2016-01-26
CRESFORD SECRETARIES LIMITED ARKLAND LIMITED Company Secretary 2002-09-27 CURRENT 2002-09-27 Active
CRESFORD SECRETARIES LIMITED CAPITAL WORD LTD Company Secretary 2002-07-25 CURRENT 2002-07-25 Dissolved 2014-07-15
CRESFORD SECRETARIES LIMITED PAMTEX LTD Company Secretary 2002-06-21 CURRENT 2002-06-21 Dissolved 2015-09-08
CRESFORD SECRETARIES LIMITED CELLAN LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active
CRESFORD SECRETARIES LIMITED BLUETALK LIMITED Company Secretary 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
CRESFORD SECRETARIES LIMITED PENNYBRAID LIMITED Company Secretary 2001-10-19 CURRENT 2001-05-25 Dissolved 2014-08-05
CRESFORD SECRETARIES LIMITED ACEWARE LIMITED Company Secretary 2001-06-01 CURRENT 1994-11-22 Dissolved 2014-04-01
CRESFORD SECRETARIES LIMITED CONTROL TECHNOLOGY SURVEYS LIMITED Company Secretary 1998-11-25 CURRENT 1995-09-12 Dissolved 2014-02-04
CRESFORD SECRETARIES LIMITED TRAMLON AGENCIES LTD Company Secretary 1998-11-05 CURRENT 1995-12-08 Dissolved 2015-09-08
CRESFORD SECRETARIES LIMITED GEMFOX LIMITED Company Secretary 1995-02-23 CURRENT 1995-02-16 Dissolved 2014-09-09
ROBERT BERNARD BRADY MEDIAOVERACTIVE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ROBERT BERNARD BRADY INTERNATIONAL CHARTERED TRAVEL GROUP LTD Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-07-04
ROBERT BERNARD BRADY EREVOM LIMITED Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-09-20
ROBERT BERNARD BRADY PROLINE IMAGING LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-16
ROBERT BERNARD BRADY BLUMEN CORPORATION LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
ROBERT BERNARD BRADY TASHLUM MEDIA LTD Director 2015-01-19 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT BERNARD BRADY PRINCOPOWER TRADING LIMITED Director 2015-01-05 CURRENT 2013-06-11 Dissolved 2017-09-26
ROBERT BERNARD BRADY MAHNAN TRADING LIMITED Director 2015-01-05 CURRENT 2014-03-10 Active - Proposal to Strike off
ROBERT BERNARD BRADY MMYD CORPORATE LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2017-10-17
ROBERT BERNARD BRADY GQYA BUSINESS LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2017-10-17
ROBERT BERNARD BRADY BLUE KEY INVESTMENTS LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
ROBERT BERNARD BRADY KELP VENTURES LIMITED Director 2012-09-11 CURRENT 2006-02-21 Dissolved 2014-11-25
ROBERT BERNARD BRADY CARIBBEAN LUXURY RESORTS LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2014-07-29
ROBERT BERNARD BRADY GLOBAL FINANCIAL INVESTMENT CONSULTANTS LIMITED Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2015-11-17
ROBERT BERNARD BRADY PACEFIELD LIMITED Director 2010-10-01 CURRENT 2003-04-15 Dissolved 2013-08-03
ROBERT BERNARD BRADY GROSVENOR ARTS & TECHNOLOGIES LIMITED Director 2010-10-01 CURRENT 1998-08-07 Dissolved 2016-12-13
ROBERT BERNARD BRADY RISKBAY LIMITED Director 2010-10-01 CURRENT 2001-11-29 Dissolved 2018-01-09
ROBERT BERNARD BRADY EUROPROP INVESTMENTS LIMITED Director 2010-10-01 CURRENT 1994-11-01 Liquidation
ROBERT BERNARD BRADY LINEDEAL LIMITED Director 2010-10-01 CURRENT 2004-01-06 Active
ROBERT BERNARD BRADY SANDCOURT LIMITED Director 2010-10-01 CURRENT 1994-11-18 Active
ROBERT BERNARD BRADY QUESTLAKE LIMITED Director 2010-10-01 CURRENT 2003-07-22 Active - Proposal to Strike off
ROBERT BERNARD BRADY CYANZAR LIMITED Director 2010-10-01 CURRENT 2003-12-05 Active
ROBERT BERNARD BRADY WORDSOL LIMITED Director 2010-07-06 CURRENT 1997-02-14 Dissolved 2013-10-08
ROBERT BERNARD BRADY PRIMCALL LIMITED Director 2010-06-21 CURRENT 2000-05-22 Dissolved 2013-09-24
ROBERT BERNARD BRADY GLOBALWIDE LIMITED Director 2010-05-20 CURRENT 1997-05-30 Active
ROBERT BERNARD BRADY ELBERRY LIMITED Director 2010-04-20 CURRENT 1999-01-15 Dissolved 2016-11-22
ROBERT BERNARD BRADY VIBI PROPERTIES LIMITED Director 2010-03-25 CURRENT 2004-06-21 Dissolved 2016-08-23
ROBERT BERNARD BRADY YSO QUALITY CONTROL LIMITED Director 2010-03-18 CURRENT 2000-10-06 Dissolved 2014-05-27
ROBERT BERNARD BRADY SUTCLIFFE CORPORATE LIMITED Director 2010-03-18 CURRENT 1996-11-27 Active
ROBERT BERNARD BRADY TREGOL ENGINEERING LIMITED Director 2010-03-18 CURRENT 1999-05-17 Active
ROBERT BERNARD BRADY BRINX LIMITED Director 2010-02-26 CURRENT 2002-12-16 Dissolved 2014-07-01
ROBERT BERNARD BRADY ATKINSON & COLE LIMITED Director 2010-02-26 CURRENT 1998-03-27 Dissolved 2015-02-10
ROBERT BERNARD BRADY PENNYBRAID LIMITED Director 2010-02-26 CURRENT 2001-05-25 Dissolved 2014-08-05
ROBERT BERNARD BRADY GEMFOX LIMITED Director 2010-02-26 CURRENT 1995-02-16 Dissolved 2014-09-09
ROBERT BERNARD BRADY CONTROL TECHNOLOGY SURVEYS LIMITED Director 2010-02-26 CURRENT 1995-09-12 Dissolved 2014-02-04
ROBERT BERNARD BRADY CAPITAL WORD LTD Director 2010-02-26 CURRENT 2002-07-25 Dissolved 2014-07-15
ROBERT BERNARD BRADY TRAMLON AGENCIES LTD Director 2010-02-26 CURRENT 1995-12-08 Dissolved 2015-09-08
ROBERT BERNARD BRADY ALFRAC LIMITED Director 2010-02-26 CURRENT 2002-10-02 Dissolved 2016-01-26
ROBERT BERNARD BRADY TA LEATHER LIMITED Director 2010-02-26 CURRENT 2003-04-11 Dissolved 2016-11-15
ROBERT BERNARD BRADY CELLAN LIMITED Director 2010-02-26 CURRENT 2001-12-20 Active
ROBERT BERNARD BRADY BLUETALK LIMITED Director 2010-02-26 CURRENT 2001-12-20 Active - Proposal to Strike off
ROBERT BERNARD BRADY ARKLAND LIMITED Director 2010-02-26 CURRENT 2002-09-27 Active
ROBERT BERNARD BRADY BIOSAF EUROPE LIMITED Director 2010-02-11 CURRENT 2009-09-17 Dissolved 2014-04-01
ROBERT BERNARD BRADY FAVOURSON LIMITED Director 2009-10-22 CURRENT 2003-06-01 Dissolved 2014-04-01
ROBERT BERNARD BRADY PATTERSON LIMITED Director 2009-10-21 CURRENT 1994-03-10 Dissolved 2014-04-01
ROBERT BERNARD BRADY TRYON CONSULTING LIMITED Director 2009-06-10 CURRENT 2001-02-09 Dissolved 2014-11-18
ROBERT BERNARD BRADY VIELITE LIMITED Director 2009-05-20 CURRENT 2007-05-17 Dissolved 2015-02-10
ROBERT BERNARD BRADY TRAFALGAR REAL ESTATE DEVELOPERS LIMITED Director 2008-10-01 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT BERNARD BRADY KAMINU LIMITED Director 2008-09-01 CURRENT 2008-01-25 Dissolved 2013-08-20
ROBERT BERNARD BRADY RAINBOWISLAND LIMITED Director 2008-09-01 CURRENT 2007-03-21 Dissolved 2014-05-27
ROBERT BERNARD BRADY CRYPTWALK LIMITED Director 2008-09-01 CURRENT 2007-02-21 Dissolved 2014-07-01
ROBERT BERNARD BRADY ESTULA LIMITED Director 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-04-12
ROBERT BERNARD BRADY ARRABLE DEVELOPMENT LIMITED Director 2008-09-01 CURRENT 2007-02-26 Dissolved 2016-07-05
ROBERT BERNARD BRADY HALIFIGA ESTATES LIMITED Director 2008-09-01 CURRENT 2007-02-26 Dissolved 2016-07-05
ROBERT BERNARD BRADY RISKFORM LIMITED Director 2008-09-01 CURRENT 2002-03-13 Dissolved 2016-07-05
ROBERT BERNARD BRADY ROSELLO LIMITED Director 2008-09-01 CURRENT 2002-10-17 Dissolved 2016-07-05
ROBERT BERNARD BRADY SASHROCK LIMITED Director 2008-09-01 CURRENT 2007-02-21 Dissolved 2016-07-05
ROBERT BERNARD BRADY WELLINGTON REAL ESTATE MANAGEMENT LIMITED Director 2008-09-01 CURRENT 2007-02-26 Dissolved 2016-07-05
ROBERT BERNARD BRADY WEBGLISTEN LIMITED Director 2008-09-01 CURRENT 2005-04-14 Dissolved 2016-07-05
ROBERT BERNARD BRADY SPEARCALL LIMITED Director 2008-09-01 CURRENT 2002-03-13 Dissolved 2017-01-31
ROBERT BERNARD BRADY ROCKYCOVE LIMITED Director 2008-09-01 CURRENT 2007-03-21 Dissolved 2017-07-18
ROBERT BERNARD BRADY WINDSPRAY LIMITED Director 2008-09-01 CURRENT 2007-03-21 Dissolved 2018-05-15
ROBERT BERNARD BRADY BASORA LIMITED Director 2008-09-01 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT BERNARD BRADY OYSTERSTONE LIMITED Director 2008-09-01 CURRENT 2007-03-21 Active
ROBERT BERNARD BRADY FARVADIN LIMITED Director 2008-09-01 CURRENT 2008-01-28 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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-07SOAS(A)Voluntary dissolution strike-off suspended
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-08DS01APPLICATION FOR STRIKING-OFF
2017-09-08DS01APPLICATION FOR STRIKING-OFF
2017-08-12DISS16(SOAS)Compulsory strike-off action has been suspended
2017-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-29AD02Register inspection address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
2016-01-14AD03Registers moved to registered inspection location of 4th Floor 5 Chancery Lane London WC2A 1LG
2015-12-22CH04SECRETARY'S DETAILS CHNAGED FOR CRESFORD SECRETARIES LIMITED on 2015-12-04
2015-12-07AD02Register inspection address changed to 4th Floor 5 Chancery Lane London WC2A 1LG
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-23AR0103/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-05AR0103/05/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0103/05/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0103/05/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-05AR0103/05/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-30CH01Director's details changed for Mr Robert Brady on 2010-08-12
2010-05-20AR0103/05/10 FULL LIST
2010-03-03AP01DIRECTOR APPOINTED MR ROBERT BRADY
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CRESFORD DIRECTORS LIMITED
2009-09-15AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55 56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/03
2003-06-23363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-22244DELIVERY EXT'D 3 MTH 31/12/01
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-14244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-14363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-13244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-17363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-02-18244DELIVERY EXT'D 3 MTH 31/12/98
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-10363sRETURN MADE UP TO 03/05/98; CHANGE OF MEMBERS
1998-03-03244DELIVERY EXT'D 3 MTH 31/12/97
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/97
1997-05-12363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-09-19(W)ELRESS386 DIS APP AUDS 10/09/96
1996-09-19(W)ELRESS366A DISP HOLDING AGM 10/09/96
1996-09-19244DELIVERY EXT'D 3 MTH 31/12/96
1996-09-19225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96
1996-09-19(W)ELRESS252 DISP LAYING ACC 10/09/96
1996-09-1988(2)RAD 10/09/96--------- £ SI 9998@1=9998 £ IC 2/10000
1996-05-16288NEW SECRETARY APPOINTED
1996-05-16288SECRETARY RESIGNED
1996-05-16288DIRECTOR RESIGNED
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHANDLER & CHARLES 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 CHANDLER & CHARLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANDLER & CHARLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
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
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CHANDLER & CHARLES LIMITED

Intangible Assets
Patents
We have not found any records of CHANDLER & CHARLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLER & CHARLES LIMITED
Trademarks
We have not found any records of CHANDLER & CHARLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLER & CHARLES 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 (46900 - Non-specialised wholesale trade) as CHANDLER & CHARLES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHANDLER & CHARLES 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 CHANDLER & CHARLES 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 CHANDLER & CHARLES 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.