Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chandlers Ford Timber Limited
Chandlers Ford Timber Limited is an active company incorporated on 1 November 2000 with the registered office located in Eastleigh, Hampshire. Chandlers Ford Timber Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04099933
Private limited company
Age
25 years
Incorporated
1 November 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 November 2024
(1 year ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(6 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Chandlers Ford Timber Limited
Contact
Update Details
Address
19 Parham Drive
Eastleigh
SO50 4NU
England
Address changed on
29 Apr 2024
(1 year 6 months ago)
Previous address was
, Drove House, 14 Bakers Drove, Rownhams, Southampton, Hampshire, SO16 8AD
Companies in SO50 4NU
Telephone
02380651560
Email
Available in Endole App
Website
Chandlers-ford-timber.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Justin Roy Chapman
Director • English • Lives in England • Born in Jan 1983
Mr Justin Roy Chapman
PSC • English • Lives in England • Born in Jan 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Integral Cleaners Limited
Justin Roy Chapman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £49.66K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£100.97K
Decreased by £3.14K (-3%)
Total Liabilities
-£30.62K
Increased by £9.86K (+47%)
Net Assets
£70.36K
Decreased by £13K (-16%)
Debt Ratio (%)
30%
Increased by 10.38% (+52%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Apr 2024
Ronald David Scorey (PSC) Resigned
1 Year 6 Months Ago on 29 Apr 2024
Mr Justin Roy Chapman Appointed
1 Year 6 Months Ago on 29 Apr 2024
Justin Roy Chapman (PSC) Appointed
1 Year 6 Months Ago on 29 Apr 2024
Angela Martine Magenta Scorey Resigned
1 Year 6 Months Ago on 29 Apr 2024
Ronald David Scorey Resigned
1 Year 6 Months Ago on 29 Apr 2024
Angela Martine Magenta Scorey Resigned
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Nov 2023
Get Alerts
Get Credit Report
Discover Chandlers Ford Timber Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 15 Nov 2024
Termination of appointment of Angela Martine Magenta Scorey as a secretary on 29 April 2024
Submitted on 29 Apr 2024
Termination of appointment of Ronald David Scorey as a director on 29 April 2024
Submitted on 29 Apr 2024
Termination of appointment of Angela Martine Magenta Scorey as a director on 29 April 2024
Submitted on 29 Apr 2024
Notification of Justin Roy Chapman as a person with significant control on 29 April 2024
Submitted on 29 Apr 2024
Appointment of Mr Justin Roy Chapman as a director on 29 April 2024
Submitted on 29 Apr 2024
Cessation of Ronald David Scorey as a person with significant control on 29 April 2024
Submitted on 29 Apr 2024
Registered office address changed from , Drove House, 14 Bakers Drove, Rownhams, Southampton, Hampshire, SO16 8AD to 19 Parham Drive Eastleigh SO50 4NU on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs