UKBizDB.co.uk

C.& H.FABRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.& H.fabrics Limited. The company was founded 91 years ago and was given the registration number 00274554. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 21 Church Road, , Tunbridge Wells, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:C.& H.FABRICS LIMITED
Company Number:00274554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1933
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:21 Church Road, Tunbridge Wells, England, TN1 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Cornfield Road, Eastbourne, England, BN21 4QD

Secretary01 January 2023Active
Pasturewood Farm, Holmbury St. Mary, Dorking, England, RH5 6LQ

Director01 June 2001Active
11-13, Cornfield Road, Eastbourne, England, BN21 4QD

Director01 May 2002Active
Bishopsgate, Biddenden, Ashford, England, TN27 8DR

Director01 June 2001Active
24 Gumping Road, Orpington, BR5 1RX

Secretary-Active
11-13, Cornfield Road, Eastbourne, England, BN21 3NA

Secretary10 September 2017Active
21-23 Church Road, Tunbridge Wells, Kent, TN1 1HT

Secretary03 September 2015Active
24 Gumping Road, Orpington, BR5 1RX

Director-Active
Pauls Water Lane, Hawkhurst, Cranbrook, TN18 5AX

Director-Active
Heatherden, Cross In Hand, Heathfield, TN21 0QB

Director-Active
Heatherden, Cross In Hand, Heathfield, TN21 0QB

Director-Active
Flat 1, 5a Stonefield Street, Islington, N1 0HP

Director01 June 2001Active
Pasturewood Farm, Holmbury St. Mary, Dorking, England, RH5 6LQ

Director30 December 2010Active
Pauls Farmhouse, Water Lane, Hawkhurst, TN18 5AX

Director15 June 2003Active
55 Bewdley Street, Islington, London, N1 1HD

Director01 June 2001Active
Pauls Water Lane, Hawkhurst, Cranbrook, TN18 5AX

Director-Active

People with Significant Control

Mr Roderick Alexander Hamblin
Notified on:02 April 2024
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:11-13, Cornfield Road, Eastbourne, England, BN21 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Rupert Christopher Hamblin
Notified on:02 April 2024
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Pasturewood Farm, Holmbury St. Mary, Dorking, England, RH5 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas David Hamblin
Notified on:02 April 2024
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Bishopsgate, Biddenden, Ashford, England, TN27 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Hamblin Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stone House, 21-23 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.