Company NameTom Chandley Limited
DirectorsMartin Richard Dyson and Carl Howard Fenton
Company StatusActive
Company Number00387243
CategoryPrivate Limited Company
Incorporation Date29 April 1944(78 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Martin Richard Dyson
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(51 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lane Ind Est
Windmill Lane
Manchester
M34 3RB
Director NameCarl Howard Fenton
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(51 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindmill Lane Ind Est
Windmill Lane
Manchester
M34 3RB
Secretary NameCarl Howard Fenton
NationalityBritish
StatusCurrent
Appointed04 August 1995(51 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindmill Lane Ind Est
Windmill Lane
Manchester
M34 3RB
Director NameMr Eric Dyson
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 April 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodland Cottage 35 Talbot Avenue
Edgerton
Huddersfield
HD3 3BQ
Director NameMrs Sadie Chandley
Date of BirthApril 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleCompany Chairman
Correspondence AddressKinsale 90 Penrhyn Beach East
Llandudno
Gwynedd
LL30 3RW
Wales
Director NameMr John Gill
Date of BirthAugust 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RoleFinance Director
Correspondence Address25 Heyes Lane
Timperley
Altrincham
Cheshire
WA15 6EF
Director NameMr Paul McStrafick
Date of BirthMay 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2006)
RoleTechnical Director
Correspondence Address38 Fortis Way
Salendine Nook
Huddersfield
West Yorkshire
HD3 3WW
Secretary NameMr John Gill
NationalityBritish
StatusResigned
Appointed29 December 1990(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address25 Heyes Lane
Timperley
Altrincham
Cheshire
WA15 6EF

Contact

Websitechandleyovens.co.uk
Telephone0161 3365444
Telephone regionManchester

Location

Registered AddressUnit 2b Rexcine Way
Hyde
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

432 at £1Carolyn Fenton
9.93%
Ordinary C
432 at £1Diane Dyson
9.93%
Ordinary C
2.3k at £1Executors Of Eric Dyson
53.45%
Ordinary A
218 at £1Carl Howard Fenton
5.01%
Ordinary D
218 at £1Martin Richard Dyson
5.01%
Ordinary D
725 at £1Elaine Dyson
16.67%
Ordinary B

Financials

Year2014
Turnover£5,928,027
Gross Profit£1,505,782
Net Worth£2,201,106
Cash£1,759,082
Current Liabilities£1,787,592

Accounts

Latest Accounts30 November 2021 (1 year, 3 months ago)
Next Accounts Due31 August 2023 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 January 2023 (2 months, 3 weeks ago)
Next Return Due18 January 2024 (9 months, 3 weeks from now)

Charges

26 August 1999Delivered on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 1980Delivered on: 30 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land at windmill lane, denton, greater mancester, containing 1.33 acres or thereabouts.
Outstanding
24 May 1973Delivered on: 31 May 1973
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situate at nile st ashton-u-lyne lancs see conveyance dated 24.5.73.
Fully Satisfied
4 August 1965Delivered on: 11 August 1965
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Durelect works. Windmill lane, denton, lancs, and any rent charge created on sale thereof or on sale of any parts thereof.
Fully Satisfied
14 December 1953Delivered on: 18 December 1953
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: A garage at the junction of moor st. And nelson st., Rusholme, manchr. And any rent charge/s created on sale thereof or on sale of part/s thereof.
Fully Satisfied
14 December 1953Delivered on: 18 December 1953
Satisfied on: 8 January 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: The site of 5,7 and 9 nelson street, rusholme, manchester and any rent charge/s created on sale thereof or on sale of any part of thereof.
Fully Satisfied

Filing History

27 January 2022Satisfaction of charge 5 in full (4 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
18 February 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 May 2019 (12 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Director's details changed for Carl Howard Fenton on 1 January 2019 (2 pages)
4 January 2019Director's details changed for Mr Martin Richard Dyson on 1 January 2019 (2 pages)
4 January 2019Secretary's details changed for Carl Howard Fenton on 1 January 2019 (1 page)
27 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
16 October 2017Notification of Martin Richard Dyson as a person with significant control on 3 February 2017 (2 pages)
16 October 2017Cessation of Elaine Dyson as a person with significant control on 3 February 2017 (1 page)
16 October 2017Notification of Martin Richard Dyson as a person with significant control on 3 February 2017 (2 pages)
16 October 2017Cessation of Elaine Dyson as a person with significant control on 3 February 2017 (1 page)
31 January 2017Accounts for a small company made up to 31 May 2016 (6 pages)
31 January 2017Accounts for a small company made up to 31 May 2016 (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,350
(7 pages)
29 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4,350
(7 pages)
20 May 2015Termination of appointment of Eric Dyson as a director on 21 April 2015 (1 page)
20 May 2015Termination of appointment of Eric Dyson as a director on 21 April 2015 (1 page)
26 January 2015Full accounts made up to 31 May 2014 (20 pages)
26 January 2015Full accounts made up to 31 May 2014 (20 pages)
21 January 2015Director's details changed for Mr Eric Dyson on 28 August 2014 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,350
(8 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,350
(8 pages)
21 January 2015Director's details changed for Mr Eric Dyson on 28 August 2014 (2 pages)
8 January 2015Satisfaction of charge 3 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 4 in full (5 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 4 in full (5 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2014Full accounts made up to 31 May 2013 (20 pages)
20 January 2014Full accounts made up to 31 May 2013 (20 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,350
(7 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,350
(7 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,350
(7 pages)
22 January 2013Full accounts made up to 31 May 2012 (21 pages)
22 January 2013Full accounts made up to 31 May 2012 (21 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2012Change of share class name or designation (2 pages)
24 January 2012Full accounts made up to 31 May 2011 (21 pages)
24 January 2012Full accounts made up to 31 May 2011 (21 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
9 February 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
9 February 2010Accounts for a medium company made up to 31 May 2009 (19 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Carl Howard Fenton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Richard Dyson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Eric Dyson on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Carl Howard Fenton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Eric Dyson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Richard Dyson on 21 January 2010 (2 pages)
24 February 2009Group of companies' accounts made up to 31 May 2008 (19 pages)
24 February 2009Group of companies' accounts made up to 31 May 2008 (19 pages)
28 January 2009Return made up to 06/01/09; full list of members (5 pages)
28 January 2009Return made up to 06/01/09; full list of members (5 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2007Resolutions
  • RES13 ‐ Purchase approved 16/05/07
(1 page)
29 June 2007£ ic 5000/4350 16/05/07 £ sr [email protected]=650 (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2007Resolutions
  • RES13 ‐ Purchase approved 16/05/07
(1 page)
29 June 2007£ ic 5000/4350 16/05/07 £ sr [email protected]=650 (1 page)
7 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
7 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
8 January 2007Return made up to 06/01/07; full list of members (3 pages)
8 January 2007Return made up to 06/01/07; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
16 March 2006Return made up to 06/01/06; full list of members (3 pages)
16 March 2006Return made up to 06/01/06; full list of members (3 pages)
5 February 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
5 February 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
15 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
15 March 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
31 January 2005Return made up to 06/01/05; full list of members (8 pages)
31 January 2005Return made up to 06/01/05; full list of members (8 pages)
6 February 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
6 February 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
14 January 2004Return made up to 06/01/04; full list of members (8 pages)
14 January 2004Return made up to 06/01/04; full list of members (8 pages)
2 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
2 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
27 January 2003Return made up to 06/01/03; full list of members (8 pages)
27 January 2003Return made up to 06/01/03; full list of members (8 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
23 January 2002Return made up to 06/01/02; full list of members (7 pages)
23 January 2002Return made up to 06/01/02; full list of members (7 pages)
1 March 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
1 March 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
18 January 2001Return made up to 06/01/01; full list of members (7 pages)
18 January 2001Return made up to 06/01/01; full list of members (7 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
20 January 2000Return made up to 06/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2000Return made up to 06/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
24 February 1999Accounts for a medium company made up to 31 May 1998 (19 pages)
24 February 1999Accounts for a medium company made up to 31 May 1998 (19 pages)
4 February 1999Return made up to 06/01/99; no change of members (6 pages)
4 February 1999Return made up to 06/01/99; no change of members (6 pages)
6 March 1998Accounts for a medium company made up to 31 May 1997 (18 pages)
6 March 1998Accounts for a medium company made up to 31 May 1997 (18 pages)
29 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 06/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Full accounts made up to 31 May 1996 (18 pages)
27 March 1997Full accounts made up to 31 May 1996 (18 pages)
30 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 February 1996Accounts for a medium company made up to 31 May 1995 (17 pages)
17 February 1996Accounts for a medium company made up to 31 May 1995 (17 pages)
30 January 1996Return made up to 06/01/96; full list of members (8 pages)
30 January 1996Return made up to 06/01/96; full list of members (8 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)