About

Registered Number: 00397421
Date of Incorporation: 31/07/1945 (78 years and 8 months ago)
Company Status: Active
Registered Address: 7 Albert Court, Prince Consort Road, London, SW7 2BJ

 

Established in 1945, C H Field Supply Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BISHOP, Martyn Cuthbert 30 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 October 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 05 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 07 October 1996
AA - Annual Accounts 14 August 1996
288 - N/A 06 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 September 1995
288 - N/A 11 July 1995
RESOLUTIONS - N/A 01 June 1995
363s - Annual Return 17 October 1994
RESOLUTIONS - N/A 14 October 1994
AA - Annual Accounts 07 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 22 October 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 01 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 12 September 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
287 - Change in situation or address of Registered Office 03 August 1988
288 - N/A 04 July 1988
CERTNM - Change of name certificate 09 May 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
288 - N/A 25 November 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 August 1981 Fully Satisfied

N/A

Letter of charge 14 June 1976 Fully Satisfied

N/A

Letter of charge. 04 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.