About

Registered Number: 00274554
Date of Incorporation: 01/04/1933 (91 years and 1 month ago)
Company Status: Active
Registered Address: 21 Church Road, Tunbridge Wells, TN1 1HT,

 

C. & H.Fabrics Ltd was registered on 01 April 1933 with its registered office in Tunbridge Wells, it's status is listed as "Active". We don't know the number of employees at C. & H.Fabrics Ltd. This organisation has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, Roderick Alexander 01 May 2002 - 1
FAVISH, Dennis Cecil N/A 03 September 2015 1
HAMBLIN, Ailsa Margaret N/A 07 October 2008 1
HAMBLIN, Amanda Caroline N/A 17 January 2017 1
HAMBLIN, Christopher Bryan N/A 26 April 2017 1
HAMBLIN, Emily Claire 01 June 2001 07 October 2008 1
HAMBLIN, Georgina Rosemary 30 December 2010 28 November 2018 1
HAMBLIN, Georgina Iona 15 June 2003 07 October 2008 1
HAMBLIN, Lucy Victoria 01 June 2001 07 October 2008 1
HAMBLIN, Richard Bryce N/A 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Sarah 10 September 2017 - 1
TOWNING, Keith Simon 03 September 2015 10 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 23 December 2019
CS01 - N/A 24 December 2018
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 04 December 2018
MR01 - N/A 23 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 18 December 2017
AA01 - Change of accounting reference date 05 December 2017
TM02 - Termination of appointment of secretary 11 September 2017
AP03 - Appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AP03 - Appointment of secretary 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 07 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 18 November 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 13 December 1993
AUD - Auditor's letter of resignation 18 January 1993
363s - Annual Return 15 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1992
AA - Annual Accounts 19 October 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 01 February 1991
288 - N/A 13 January 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 31 October 1988
288 - N/A 20 June 1988
288 - N/A 25 May 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 01 October 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
363 - Annual Return 19 January 1987
287 - Change in situation or address of Registered Office 07 November 1986
287 - Change in situation or address of Registered Office 05 September 1986
AA - Annual Accounts 01 August 1986
288 - N/A 27 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Legal charge 09 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.