Get an alert when CHANDLERS (FARM EQUIPMENT) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-08 (in 5mo)

Last made up 2025-09-24

Watchouts

None on the register

Cash

£13K

-87.7% lowest in 5 filed years

Net assets

£29M

+3.3% highest in 5 filed years

Employees

454

+1.1% highest in 5 filed years

Profit before tax

£1M

-58.5% vs 2023

Name history

Renamed 2 times since incorporation

  1. CHANDLERS (FARM EQUIPMENT) LIMITED 2014-12-05 → present
  2. PELL (HOLDINGS) LIMITED 1983-03-23 → 2014-12-05
  3. PUMAWAY LIMITED 1982-12-03 → 1983-03-23

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £184,896,000£177,248,000
Operating profit £4,894,000£3,564,000
Profit before tax £3,309,000£1,372,000
Net profit £2,445,000£3,910,000£2,540,000£2,471,000£939,000
Cash £7,478,000£20,000£390,000£106,000£13,000
Total assets less current liabilities £22,640,000£26,979,000£29,004,000£44,838,000£43,730,000
Net assets £28,472,000£29,411,000
Equity £14,665,000£17,110,000£17,109,000£21,019,000£21,019,000£23,559,000£23,559,000£28,472,000£29,411,000
Average employees 000449454
Wages £16,181,000£16,671,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin 2.6%2.0%
Net margin 1.3%0.5%
Return on capital employed 10.9%8.2%
Current ratio 1.48x1.59x
Interest cover 3.09x1.63x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PKF Smith Cooper Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing the financial statements on a going concern basis, the directors have paid due regard to relevant forecast financial information including cash flows. The directors have also considered the challenges of the agricultural sector and uncertainty in the UK economy in general, including but not limited to inflation levels, wage rises and higher interest rates, and more recently a change in government. Notwithstanding many prevailing factors, the directors consider the Group to be in a strong position to withstand economic pressures and changes in the market, not least due to its positive relationships with its various stakeholders, the debt facility levels it has secured and if necessary, availability for further funding. In the directors' opinion, the Group is a going concern for a minimum of twelve months from the date of the approval of the financial statements.”

Group structure

  1. CHANDLERS (FARM EQUIPMENT) LIMITED · parent
    1. Pell of Belton Limited 100% · England · Dormant
    2. Chandlers of Grantham Limited 100% · England · Dormant
    3. Chandlers (Farm Vehicles) Limited 100% · England · Motor vehicle, agricultural and horticultural distributors and engineers, and operation of country stores
    4. Chandlers (Mechanised Farming) Limited 100% · England · Motor vehicle, agricultural and horticultural distributors and engineers, and operation of country stores

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 7 resigned

Name Role Appointed Born Nationality
BURROWS, David Allen Secretary 2015-09-14
GLENN, Heather Jane Director 2015-09-14 Mar 1967 British
HART, Felicity Director 2015-09-14 Feb 1980 British
PELL, Gavin Director 2015-09-14 Aug 1978 British
PELL, Joseph Howard Director Sep 1950 British
PELL, Rosemary Jill Director 1992-12-31 Sep 1953 British
SHARP, Rosemary Jane Director Sep 1947 British
Show 7 resigned officers
Name Role Appointed Resigned
PELL, Rosemary Jill Secretary 2015-09-14
ASPLAND, Nigel Keith Director 1992-12-31 1993-12-31
BARBER, Walter Cecil Director 1992-12-31 1995-03-31
BIDDLE, Vivienne Mary Director 2006-07-31
HODSON, Neville Director 1992-12-31 2003-02-28
PELL, Joan Director 2008-03-22
SHARP, Geoffrey Michael Director 1992-12-31 2024-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Joseph Howard Pell Individual Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 133 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-28 RESOLUTIONS Resolution
  • 2025-11-28 MA Memorandum articles
  • 2025-11-28 RESOLUTIONS Resolution
  • 2025-11-27 CC04 Statement of companys objects
Date Type Category Description
2025-12-08 SH01 capital Capital allotment shares PDF
2025-11-28 RESOLUTIONS resolution Resolution
2025-11-28 MA incorporation Memorandum articles
2025-11-28 RESOLUTIONS resolution Resolution
2025-11-27 CC04 change-of-constitution Statement of companys objects
2025-11-27 SH10 capital Capital variation of rights attached to shares
2025-11-27 SH08 capital Capital name of class of shares
2025-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type group PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2024-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type group PDF
2023-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type group PDF
2023-09-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-06 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-01-27 MR04 mortgage Mortgage satisfy charge full
2022-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-21 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page