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
Chatham-Glyn Fabrics Limited
Chatham-Glyn Fabrics Limited is an active company incorporated on 20 April 1982 with the registered office located in Enfield, Greater London. Chatham-Glyn Fabrics Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01630384
Private limited company
Age
43 years
Incorporated
20 April 1982
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 November 2024
(10 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
4 January 2025
Due by
4 October 2025
(20 days remaining)
Learn more about Chatham-Glyn Fabrics Limited
Contact
Address
Silver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
England
Address changed on
8 Oct 2021
(3 years ago)
Previous address was
Unit 1 Chatham Place 55 Purdeys Way Rochford Essex SS4 1nd England
Companies in EN2 8AS
Telephone
02085587705
Email
Available in Endole App
Website
Chathamglyn.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Ben Sebastian Jacobs
Director • British • Lives in England • Born in Jul 1984
Neil John Samuel Jacobs
Director • British • Lives in England • Born in Jun 1980
Mr Gary Jacobs
Director • British • Lives in England • Born in Mar 1982
Eastwood Properties Ltd
PSC
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
Eastwood Properties Ltd
Mr Ben Sebastian Jacobs, Mr Gary Jacobs, and 1 more are mutual people.
Active
Lenson Properties Ltd
Mr Gary Jacobs is a mutual person.
Active
Savley Homes Ltd
Neil John Samuel Jacobs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.73M
Decreased by £1.09M (-28%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 1 (-4%)
Total Assets
£6.42M
Increased by £350.46K (+6%)
Total Liabilities
-£3.24M
Increased by £434.16K (+15%)
Net Assets
£3.18M
Decreased by £83.7K (-3%)
Debt Ratio (%)
50%
Increased by 4.24% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Accounting Period Shortened
8 Months Ago on 3 Jan 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 24 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 6 Oct 2023
Ian Jacobs (PSC) Resigned
4 Years Ago on 31 Dec 2020
Ian Jacobs Resigned
4 Years Ago on 31 Dec 2020
Ian Jacobs Resigned
4 Years Ago on 31 Dec 2020
Eastwood Properties Ltd (PSC) Appointed
4 Years Ago on 31 Dec 2020
Get Alerts
Get Credit Report
Discover Chatham-Glyn 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
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Feb 2025
Previous accounting period shortened from 5 January 2024 to 4 January 2024
Submitted on 3 Jan 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Dec 2023
Confirmation statement made on 17 November 2023 with no updates
Submitted on 21 Nov 2023
Previous accounting period shortened from 6 January 2023 to 5 January 2023
Submitted on 6 Oct 2023
Notification of Eastwood Properties Ltd as a person with significant control on 31 December 2020
Submitted on 7 Jul 2023
Termination of appointment of Ian Jacobs as a director on 31 December 2020
Submitted on 7 Jul 2023
Termination of appointment of Ian Jacobs as a secretary on 31 December 2020
Submitted on 7 Jul 2023
Cessation of Ian Jacobs as a person with significant control on 31 December 2020
Submitted on 7 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs