UKBizDB.co.uk

CHANDLERS GRANDE BRASSERIE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chandlers Grande Brasserie Ltd. The company was founded 22 years ago and was given the registration number 04418234. The firm's registered office is in SUTTON COLDFIELD. You can find them at Skiddaw, Fox Hill Road, Sutton Coldfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHANDLERS GRANDE BRASSERIE LTD
Company Number:04418234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hunston Road, Sale, England, M33 4RP

Director04 August 2023Active
12, Hunston Road, Sale, England, M33 4RP

Director04 August 2023Active
Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ

Secretary02 April 2009Active
The Homestead, Footherley Lane Footherley, Shenstone, WS14 0HN

Secretary16 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 2002Active
7 Nairn Road, Walsall, WS3 3XA

Director01 October 2005Active
209, Hill Village Road, Sutton Coldfield, England, B75 5JQ

Director03 January 2012Active
Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ

Director18 March 2003Active
The Homestead, Footherley Lane Footherley, Shenstone, WS14 0HN

Director16 April 2002Active
221 Pinewood Drive, Bartley Green, Birmingham, B32 4LL

Director16 April 2002Active
The Old Schoolhouse, Forge Lane, Little Aston, B72 1AR

Director18 March 2003Active

People with Significant Control

T&L Construction Ltd
Notified on:04 August 2023
Status:Active
Country of residence:England
Address:12, Hunston Road, Sale, England, M33 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emily June Moerden
Notified on:10 April 2023
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:209, Hill Village Road, Sutton Coldfield, England, B75 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Clive Poole
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:English
Country of residence:England
Address:Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Emily June Morden
Notified on:01 July 2016
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.