logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Chandler, Andrew Richard
    Logistics Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Director → CIF 0
    Mr Andrew Richard Chandler
    Born in December 1975
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Penney, Richard Oliver
    Director born in December 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Chandler, Ben Adam
    Finance Director born in December 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ now
    OF - Director → CIF 0
    Chandler, Ben Adam
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Chandler, Simon Paul
    Purchsing Director born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ now
    OF - Director → CIF 0
    Mr Simon Paul Chandler
    Born in June 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Chandler, Peter Anthony
    Builder born in August 1951
    Individual
    Officer
    icon of calendar ~ 2006-12-29
    OF - Director → CIF 0
    Chandler, Peter Anthony
    Individual
    Officer
    icon of calendar ~ 2006-12-29
    OF - Secretary → CIF 0
  • 2
    Chandler, John Richard
    Builder born in September 1948
    Individual
    Officer
    icon of calendar ~ 2006-12-29
    OF - Director → CIF 0
  • 3
    Chandler, David Oliver
    Builder born in July 1940
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 4
    Chandler, Julie Lynne
    Sales Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2025-03-31
    OF - Director → CIF 0
    Chandler, Julie Lynne
    Sales Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-29 ~ 2025-01-31
    OF - Secretary → CIF 0
    Ms Julie Lynne Chandler
    Born in February 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CHANDLER MATERIAL SUPPLIES LIMITED

Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials
Brief company account
Intangible Assets
447,325 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
843,240 GBP2024-12-31
290,847 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
1,092,073 GBP2023-12-31
Fixed Assets
1,290,565 GBP2024-12-31
1,382,920 GBP2023-12-31
Debtors
1,077,688 GBP2024-12-31
1,151,692 GBP2023-12-31
Cash at bank and in hand
1,413,645 GBP2024-12-31
746,712 GBP2023-12-31
Current Assets
4,288,895 GBP2024-12-31
3,505,209 GBP2023-12-31
Net Current Assets/Liabilities
2,928,566 GBP2024-12-31
2,790,959 GBP2023-12-31
Total Assets Less Current Liabilities
4,219,131 GBP2024-12-31
4,173,879 GBP2023-12-31
Net Assets/Liabilities
3,768,681 GBP2024-12-31
3,833,329 GBP2023-12-31
Equity
Called up share capital
38,542 GBP2024-12-31
38,542 GBP2023-12-31
Capital redemption reserve
454,090 GBP2024-12-31
454,090 GBP2023-12-31
Retained earnings (accumulated losses)
3,276,049 GBP2024-12-31
3,340,697 GBP2023-12-31
Equity
3,768,681 GBP2024-12-31
3,833,329 GBP2023-12-31
Average Number of Employees
612024-01-01 ~ 2024-12-31
452023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
497,028 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
49,703 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
49,703 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
447,325 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
685,381 GBP2024-12-31
514,293 GBP2023-12-31
Other
1,488,527 GBP2024-12-31
1,162,361 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,173,908 GBP2024-12-31
1,676,654 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-236,813 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-236,813 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
438,630 GBP2024-12-31
381,314 GBP2023-12-31
Other
892,038 GBP2024-12-31
1,004,493 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,330,668 GBP2024-12-31
1,385,807 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
57,316 GBP2024-01-01 ~ 2024-12-31
Other
123,127 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
180,443 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-235,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-235,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
246,751 GBP2024-12-31
132,979 GBP2023-12-31
Other
596,489 GBP2024-12-31
157,868 GBP2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
1,092,073 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
640,871 GBP2024-12-31
779,648 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
56,192 GBP2023-12-31
Other Debtors
Amounts falling due within one year
436,817 GBP2024-12-31
315,852 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,077,688 GBP2024-12-31
Amounts falling due within one year, Current
1,151,692 GBP2023-12-31
Trade Creditors/Trade Payables
Current
777,806 GBP2024-12-31
87,047 GBP2023-12-31
Other Taxation & Social Security Payable
Current
123,122 GBP2024-12-31
98,894 GBP2023-12-31
Other Creditors
Current
459,401 GBP2024-12-31
528,309 GBP2023-12-31
Creditors
Current
1,360,329 GBP2024-12-31
714,250 GBP2023-12-31
Other Creditors
Non-current
273,750 GBP2024-12-31
273,750 GBP2023-12-31

Related profiles found in government register
  • CHANDLER MATERIAL SUPPLIES LIMITED
    Info
    Registered number 01480021
    icon of address91 Widford Road, Chelmsford, Essex CM2 8SY
    Private Limited Company incorporated on 1980-02-18 (45 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CHANDLER MATERIAL SUPPLIES LTD
    S
    Registered number 01480021
    icon of address91, Widford Road, Chelmsford, Essex, CM2 8SY
    CIF 1
  • CHANDLER MATERIAL SUPPLIES LTD
    S
    Registered number 01480021
    icon of address91, Widford Road, Chelmsford, England, CM2 8SY
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    RAB TRADING LTD - 2016-06-23
    icon of address91 Widford Road, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-10-10
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    NBG BUILDING MATERIALS LLP - 2008-05-01
    icon of address1140 Elliot Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (94 parents)
    Current Assets (Company account)
    9,006,099 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.