Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.& H.Fabrics Limited
C.& H.Fabrics Limited is an active company incorporated on 1 April 1933 with the registered office located in Chichester, West Sussex. C.& H.Fabrics Limited was registered 92 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00274554
Private limited company
Age
92 years
Incorporated
1 April 1933
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
26 Dec
⟶
25 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
25 December 2025
Due by
25 September 2026
(1 year remaining)
Learn more about C.& H.Fabrics Limited
Contact
Address
71/72 North Street
Chichester
PO19 1LP
England
Address changed on
21 Oct 2024
(10 months ago)
Previous address was
11-13 Cornfield Road Eastbourne BN21 4QD England
Companies in PO19 1LP
Telephone
01892773600
Email
Available in Endole App
Website
Candh.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
James Rupert Christopher Hamblin
Director • British • Lives in England • Born in Aug 1978
Thomas David Hamblin
Director • None • British • Lives in England • Born in Aug 1980
Roderick Alexander Hamblin
Director • None • British • Lives in England • Born in Mar 1984
Elizabeth Reeves
Secretary
Mr James Rupert Christopher Hamblin
PSC • British • Lives in England • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JTH Interiors Limited
James Rupert Christopher Hamblin and Thomas David Hamblin are mutual people.
Active
63 York Road Management Co. Limited
James Rupert Christopher Hamblin is a mutual person.
Active
C&H Tunbridge Wells Ltd
James Rupert Christopher Hamblin is a mutual person.
Active
JT Chichester Limited
James Rupert Christopher Hamblin is a mutual person.
Active
JT Winchester Limited
James Rupert Christopher Hamblin is a mutual person.
Active
Curtains And Blinds 02 Limited
James Rupert Christopher Hamblin is a mutual person.
Active
Hamblin Holdings Limited
James Rupert Christopher Hamblin, Roderick Alexander Hamblin, and 1 more are mutual people.
Dissolved
Closs And Hamblin Chichester Ltd
James Rupert Christopher Hamblin is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
25 Dec 2024
For period
25 Dec
⟶
25 Dec 2024
Traded for
12 months
Cash in Bank
£20.47K
Increased by £5.23K (+34%)
Turnover
Unreported
Same as previous period
Employees
45
Decreased by 31 (-41%)
Total Assets
£668.18K
Decreased by £110.64K (-14%)
Total Liabilities
-£1.59M
Decreased by £165.47K (-9%)
Net Assets
-£921.58K
Increased by £54.82K (-6%)
Debt Ratio (%)
238%
Increased by 12.56% (+6%)
See 10 Year Full Financials
Latest Activity
Mr James Rupert Christopher Hamblin Details Changed
6 Days Ago on 1 Sep 2025
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Elizabeth Reeves Resigned
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
7 Months Ago on 16 Jan 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
10 Months Ago on 21 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 15 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 26 May 2024
Mr James Rupert Christopher Hamblin (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Thomas David Hamblin (PSC) Appointed
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover C.& H.Fabrics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr James Rupert Christopher Hamblin on 1 September 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 25 December 2024
Submitted on 6 Aug 2025
Termination of appointment of Elizabeth Reeves as a secretary on 17 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 25 December 2023
Submitted on 16 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 4QD England to 71/72 North Street Chichester PO19 1LP on 21 October 2024
Submitted on 21 Oct 2024
Registration of charge 002745540004, created on 15 July 2024
Submitted on 18 Jul 2024
Satisfaction of charge 002745540003 in full
Submitted on 26 May 2024
Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2 April 2024
Submitted on 4 Apr 2024
Cessation of Hamblin Holdings Ltd as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs