Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.& H.FABRICS LIMITED
Company Information for

C.& H.FABRICS LIMITED

71/72 NORTH STREET, CHICHESTER, PO19 1LP,
Company Registration Number
00274554
Private Limited Company
Active

Company Overview

About C.& H.fabrics Ltd
C.& H.FABRICS LIMITED was founded on 1933-04-01 and has its registered office in Chichester. The organisation's status is listed as "Active". C.& H.fabrics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.& H.FABRICS LIMITED
 
Legal Registered Office
71/72 NORTH STREET
CHICHESTER
PO19 1LP
Other companies in TN1
 
Filing Information
Company Number 00274554
Company ID Number 00274554
Date formed 1933-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-06 02:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.& H.FABRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.& H.FABRICS LIMITED

Current Directors
Officer Role Date Appointed
SARAH MURDOCH
Company Secretary 2017-09-10
GEORGINA ROSEMARY HAMBLIN
Director 2010-12-30
JAMES RUPERT CHRISTOPHER HAMBLIN
Director 2001-06-01
RODERICK ALEXANDER HAMBLIN
Director 2002-05-01
THOMAS DAVID HAMBLIN
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SIMON TOWNING
Company Secretary 2015-09-03 2017-09-10
CHRISTOPHER BRYAN HAMBLIN
Director 1991-12-29 2017-04-26
AMANDA CAROLINE HAMBLIN
Director 1991-12-29 2017-01-17
DENNIS CECIL FAVISH
Company Secretary 1991-12-29 2015-09-03
DENNIS CECIL FAVISH
Director 1991-12-29 2015-09-03
AILSA MARGARET HAMBLIN
Director 1991-12-29 2008-10-07
EMILY CLAIRE HAMBLIN
Director 2001-06-01 2008-10-07
GEORGINA IONA HAMBLIN
Director 2003-06-15 2008-10-07
LUCY VICTORIA HAMBLIN
Director 2001-06-01 2008-10-07
RICHARD BRYCE HAMBLIN
Director 1991-12-29 2008-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA ROSEMARY HAMBLIN 63 YORK ROAD MANAGEMENT CO. LIMITED Director 2017-05-05 CURRENT 1987-10-14 Active
JAMES RUPERT CHRISTOPHER HAMBLIN 63 YORK ROAD MANAGEMENT CO. LIMITED Director 2018-06-08 CURRENT 1987-10-14 Active
EVELING SECRETARIES LIMITED HENSHAW & HORNIDGE LIMITED Company Secretary 2009-11-23 - 2009-11-23 RESIGNED 2009-11-23 Liquidation
JAMES RUPERT CHRISTOPHER HAMBLIN HAMBLIN HOLDINGS LIMITED Director 2008-10-07 CURRENT 2000-12-13 Liquidation
RODERICK ALEXANDER HAMBLIN HAMBLIN HOLDINGS LIMITED Director 2008-10-07 CURRENT 2000-12-13 Liquidation
THOMAS DAVID HAMBLIN HAMBLIN HOLDINGS LIMITED Director 2008-10-07 CURRENT 2000-12-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Termination of appointment of Elizabeth Reeves on 2025-02-17
2025-01-1625/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-16AA25/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-10-21REGISTERED OFFICE CHANGED ON 21/10/24 FROM 11-13 Cornfield Road Eastbourne BN21 4QD England
2024-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/24 FROM 11-13 Cornfield Road Eastbourne BN21 4QD England
2024-07-18REGISTRATION OF A CHARGE / CHARGE CODE 002745540004
2024-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 002745540004
2024-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002745540003
2024-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002745540003
2024-04-04Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2024-04-02
2024-04-04PSC04Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2024-04-02
2024-04-02CESSATION OF HAMBLIN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RUPERT HAMBLIN
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK ALEXANDER HAMBLIN
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID HAMBLIN
2024-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RUPERT HAMBLIN
2024-04-02PSC07CESSATION OF HAMBLIN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England
2024-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/24 FROM 11-13 Cornfield Road Eastbourne BN21 3NA England
2024-01-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-13Previous accounting period shortened from 25/04/23 TO 25/12/22
2023-09-1322/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13AA22/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13AA01Previous accounting period shortened from 25/04/23 TO 25/12/22
2023-04-2027/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20AA27/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Termination of appointment of Sarah Murdoch on 2023-01-01
2023-01-11Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01
2023-01-11AP03Appointment of Mrs Elizabeth Reeves as company secretary on 2023-01-01
2023-01-11TM02Termination of appointment of Sarah Murdoch on 2023-01-01
2023-01-05CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-31REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England
2022-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/22 FROM 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England
2021-12-29CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW England
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 21 Church Road Tunbridge Wells TN1 1HT England
2021-11-18AA21/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AA01Previous accounting period shortened from 30/04/21 TO 25/04/21
2021-01-29AAFULL ACCOUNTS MADE UP TO 24/04/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 21-23 Church Road Tunbridge Wells Kent TN1 1HT
2020-01-15AAFULL ACCOUNTS MADE UP TO 24/04/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ROSEMARY HAMBLIN
2018-12-04AAFULL ACCOUNTS MADE UP TO 25/04/18
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002745540003
2018-01-12AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-05AA01Previous accounting period extended from 30/03/17 TO 30/04/17
2017-09-11TM02Termination of appointment of Keith Simon Towning on 2017-09-10
2017-09-11AP03Appointment of Mrs Sarah Murdoch as company secretary on 2017-09-10
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYAN HAMBLIN
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CAROLINE HAMBLIN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 45000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/03/16
2016-09-28AA01Previous accounting period shortened from 30/04/16 TO 30/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 45000
2016-01-15AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Roderick Alexander Hamblin on 2014-05-05
2015-09-03AP03Appointment of Mr Keith Simon Towning as company secretary on 2015-09-03
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CECIL FAVISH
2015-09-03TM02Termination of appointment of Dennis Cecil Favish on 2015-09-03
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 45000
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Thomas David Hamblin on 2014-05-01
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 45000
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 15/08/2010
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 07/01/2013
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ROSEMARY HAMBLIN / 07/01/2013
2013-01-02AR0129/12/12 FULL LIST
2012-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-01-16AR0129/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ROSEMARY HAMBLIN / 30/12/2010
2012-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-02-08AP01DIRECTOR APPOINTED GEORGINA ROSEMARY HAMBLIN
2011-01-12AR0129/12/10 FULL LIST
2010-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/09
2010-01-06AR0129/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HAMBLIN / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ALEXANDER HAMBLIN / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUPERT CHRISTOPHER HAMBLIN / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN HAMBLIN / 02/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CECIL FAVISH / 02/10/2009
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-02363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA HAMBLIN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR EMILY HAMBLIN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LUCY HAMBLIN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR AILSA HAMBLIN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAMBLIN
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-07225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-05363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-28288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-19363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to C.& H.FABRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.& H.FABRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-08 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 1972-06-09 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-29
Annual Accounts
2020-04-24
Annual Accounts
2021-04-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.& H.FABRICS LIMITED

Intangible Assets
Patents
We have not found any records of C.& H.FABRICS LIMITED registering or being granted any patents
Domain Names

C.& H.FABRICS LIMITED owns 1 domain names.

candh.co.uk  

Trademarks
We have not found any records of C.& H.FABRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.& H.FABRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as C.& H.FABRICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.& H.FABRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.& H.FABRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.& H.FABRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.