C.& H.FABRICS LIMITED

Register to unlock more data on OkredoRegister

C.& H.FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00274554

Incorporation date

01/04/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

71/72 North Street, Chichester PO19 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1981)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon01/09/2025
Director's details changed for Mr James Rupert Christopher Hamblin on 2025-09-01
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-25
dot icon19/02/2025
Termination of appointment of Elizabeth Reeves as a secretary on 2025-02-17
dot icon16/01/2025
Total exemption full accounts made up to 2023-12-25
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon21/10/2024
Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 4QD England to 71/72 North Street Chichester PO19 1LP on 2024-10-21
dot icon18/07/2024
Registration of charge 002745540004, created on 2024-07-15
dot icon26/05/2024
Satisfaction of charge 002745540003 in full
dot icon04/04/2024
Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2024-04-02
dot icon02/04/2024
Cessation of Hamblin Holdings Ltd as a person with significant control on 2024-04-02
dot icon02/04/2024
Notification of James Rupert Hamblin as a person with significant control on 2024-04-02
dot icon02/04/2024
Notification of Roderick Alexander Hamblin as a person with significant control on 2024-04-02
dot icon02/04/2024
Notification of Thomas David Hamblin as a person with significant control on 2024-04-02
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/01/2024
Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 3NA England to 11-13 Cornfield Road Eastbourne BN21 4QD on 2024-01-30
dot icon05/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon13/09/2023
Previous accounting period shortened from 2023-04-25 to 2022-12-25
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-22
dot icon20/04/2023
Total exemption full accounts made up to 2022-04-27
dot icon11/01/2023
Termination of appointment of Sarah Murdoch as a secretary on 2023-01-01
dot icon11/01/2023
Appointment of Mrs Elizabeth Reeves as a secretary on 2023-01-01
dot icon05/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon31/12/2022
Registered office address changed from 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England to 11-13 Cornfield Road Eastbourne BN21 3NA on 2022-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon06/12/2021
Registered office address changed from 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW England to 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP on 2021-12-06
dot icon02/12/2021
Registered office address changed from 21 Church Road Tunbridge Wells TN1 1HT England to 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW on 2021-12-02
dot icon18/11/2021
Total exemption full accounts made up to 2021-04-21
dot icon11/11/2021
Previous accounting period shortened from 2021-04-30 to 2021-04-25
dot icon29/01/2021
Full accounts made up to 2020-04-24
dot icon26/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon28/07/2020
Registered office address changed from 21-23 Church Road Tunbridge Wells Kent TN1 1HT to 21 Church Road Tunbridge Wells TN1 1HT on 2020-07-28
dot icon15/01/2020
Full accounts made up to 2019-04-24
dot icon23/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon10/12/2018
Termination of appointment of Georgina Rosemary Hamblin as a director on 2018-11-28
dot icon04/12/2018
Full accounts made up to 2018-04-25
dot icon23/03/2018
Registration of charge 002745540003, created on 2018-03-20
dot icon12/01/2018
Full accounts made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon05/12/2017
Previous accounting period extended from 2017-03-30 to 2017-04-30
dot icon11/09/2017
Termination of appointment of Keith Simon Towning as a secretary on 2017-09-10
dot icon11/09/2017
Appointment of Mrs Sarah Murdoch as a secretary on 2017-09-10
dot icon03/05/2017
Termination of appointment of Christopher Bryan Hamblin as a director on 2017-04-26
dot icon30/01/2017
Termination of appointment of Amanda Caroline Hamblin as a director on 2017-01-17
dot icon06/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-30
dot icon28/09/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-30
dot icon21/01/2016
Accounts for a medium company made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/01/2016
Director's details changed for Roderick Alexander Hamblin on 2014-05-05
dot icon03/09/2015
Appointment of Mr Keith Simon Towning as a secretary on 2015-09-03
dot icon03/09/2015
Termination of appointment of Dennis Cecil Favish as a director on 2015-09-03
dot icon03/09/2015
Termination of appointment of Dennis Cecil Favish as a secretary on 2015-09-03
dot icon02/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/01/2015
Director's details changed for Thomas David Hamblin on 2014-05-01
dot icon16/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon30/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/12/2013
Director's details changed for Roderick Alexander Hamblin on 2010-08-15
dot icon30/12/2013
Director's details changed for James Rupert Christopher Hamblin on 2013-01-07
dot icon30/12/2013
Director's details changed for Georgina Rosemary Hamblin on 2013-01-07
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon13/12/2012
Accounts for a medium company made up to 2012-04-30
dot icon16/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon16/01/2012
Director's details changed for Georgina Rosemary Hamblin on 2010-12-30
dot icon12/01/2012
Accounts for a medium company made up to 2011-04-30
dot icon08/02/2011
Appointment of Georgina Rosemary Hamblin as a director
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/12/2010
Accounts for a medium company made up to 2010-04-30
dot icon02/02/2010
Accounts for a medium company made up to 2009-04-29
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/01/2010
Director's details changed for Roderick Alexander Hamblin on 2009-10-02
dot icon06/01/2010
Director's details changed for Christopher Bryan Hamblin on 2009-10-02
dot icon06/01/2010
Director's details changed for James Rupert Christopher Hamblin on 2009-10-02
dot icon06/01/2010
Director's details changed for Mr Dennis Cecil Favish on 2009-10-02
dot icon06/01/2010
Director's details changed for Thomas David Hamblin on 2009-10-02
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon02/01/2009
Return made up to 29/12/08; full list of members
dot icon11/11/2008
Appointment terminated director georgina hamblin
dot icon11/11/2008
Appointment terminated director lucy hamblin
dot icon11/11/2008
Appointment terminated director emily hamblin
dot icon11/11/2008
Appointment terminated director ailsa hamblin
dot icon11/11/2008
Appointment terminated director richard hamblin
dot icon02/01/2008
Return made up to 29/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon16/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon15/03/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon07/04/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon21/12/2005
Return made up to 29/12/05; full list of members
dot icon14/09/2005
Full accounts made up to 2005-04-30
dot icon16/07/2005
Particulars of mortgage/charge
dot icon16/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Return made up to 29/12/04; full list of members
dot icon01/09/2004
Full accounts made up to 2004-04-30
dot icon05/01/2004
Return made up to 29/12/03; full list of members
dot icon15/09/2003
Full accounts made up to 2003-04-30
dot icon28/06/2003
New director appointed
dot icon19/12/2002
Return made up to 29/12/02; full list of members
dot icon01/11/2002
New director appointed
dot icon30/09/2002
Full accounts made up to 2002-04-30
dot icon07/01/2002
Full accounts made up to 2001-04-30
dot icon19/12/2001
Return made up to 29/12/01; full list of members
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon28/12/2000
Return made up to 29/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon04/11/1999
Full accounts made up to 1999-04-30
dot icon15/12/1998
Return made up to 29/12/98; full list of members
dot icon20/08/1998
Full accounts made up to 1998-04-30
dot icon23/12/1997
Return made up to 29/12/97; no change of members
dot icon20/11/1997
Full accounts made up to 1997-04-30
dot icon18/12/1996
Return made up to 29/12/96; no change of members
dot icon15/10/1996
Accounts for a medium company made up to 1996-04-30
dot icon05/01/1996
Return made up to 29/12/95; full list of members
dot icon30/11/1995
Accounts for a medium company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 29/12/94; change of members
dot icon18/11/1994
Accounts for a medium company made up to 1994-04-30
dot icon20/12/1993
Return made up to 29/12/93; no change of members
dot icon13/12/1993
Full accounts made up to 1993-04-30
dot icon18/01/1993
Auditor's resignation
dot icon15/12/1992
Return made up to 29/12/92; full list of members
dot icon26/11/1992
Accounting reference date extended from 14/02 to 30/04
dot icon19/10/1992
Full accounts made up to 1992-02-12
dot icon08/01/1992
Return made up to 29/12/91; full list of members
dot icon09/09/1991
Full accounts made up to 1991-02-13
dot icon01/02/1991
Return made up to 29/12/90; no change of members
dot icon13/01/1991
New director appointed
dot icon20/08/1990
Full accounts made up to 1990-02-14
dot icon06/02/1990
Return made up to 29/12/89; full list of members
dot icon07/11/1989
Full accounts made up to 1989-02-15
dot icon13/01/1989
Return made up to 20/12/88; full list of members
dot icon31/10/1988
Full accounts made up to 1988-02-10
dot icon20/06/1988
Director resigned
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1988
Return made up to 03/12/87; full list of members
dot icon01/10/1987
Full accounts made up to 1987-02-11
dot icon17/09/1987
New director appointed
dot icon17/09/1987
New director appointed
dot icon17/09/1987
New director appointed
dot icon19/01/1987
Return made up to 26/12/86; full list of members
dot icon07/11/1986
Registered office changed on 07/11/86 from: stone house 21/23 church road tunbridge wells kent TN1 1HT
dot icon05/09/1986
Registered office changed on 05/09/86 from: 5 lime hill rd tunbridge wells kent
dot icon01/08/1986
Full accounts made up to 1986-02-12
dot icon27/06/1986
Director resigned
dot icon28/04/1983
Accounts made up to 1982-02-10
dot icon27/02/1981
Accounts made up to 1980-02-13
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
217
333.50K
-
0.00
15.81K
-
2022
125
110.23K
-
0.00
325.11K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamblin, Thomas David
Director
01/06/2001 - Present
28
Hamblin, James Rupert Christopher
Director
01/06/2001 - Present
42
Hamblin, Roderick Alexander
Director
01/05/2002 - Present
20
Hamblin, Georgina Rosemary
Director
30/12/2010 - 28/11/2018
3
Murdoch, Sarah
Secretary
10/09/2017 - 01/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About C.& H.FABRICS LIMITED

C.& H.FABRICS LIMITED is an(a) Active company incorporated on 01/04/1933 with the registered office located at 71/72 North Street, Chichester PO19 1LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.& H.FABRICS LIMITED?

toggle

C.& H.FABRICS LIMITED is currently Active. It was registered on 01/04/1933 .

Where is C.& H.FABRICS LIMITED located?

toggle

C.& H.FABRICS LIMITED is registered at 71/72 North Street, Chichester PO19 1LP.

What does C.& H.FABRICS LIMITED do?

toggle

C.& H.FABRICS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for C.& H.FABRICS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.