ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C&H Tunbridge Wells Ltd

C&H Tunbridge Wells Ltd is an active company incorporated on 29 December 2021 with the registered office located in Chichester, West Sussex. C&H Tunbridge Wells Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13820247
Private limited company
Age
3 years
Incorporated 29 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 December 2024 (8 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Retail Director • British • Lives in UK • Born in Aug 1980
Director • Retail Director • British • Lives in England • Born in Aug 1978
Mr James Rupert Christopher Hamblin
PSC • British • Lives in England • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JT Chichester Limited
James Rupert Christopher Hamblin and Mr Thomas David Hamblin are mutual people.
Active
C.& H.Fabrics Limited
James Rupert Christopher Hamblin is a mutual person.
Active
63 York Road Management Co. Limited
James Rupert Christopher Hamblin is a mutual person.
Active
JTH Interiors 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
Closs And Hamblin Chichester Ltd
James Rupert Christopher Hamblin and Mr Thomas David Hamblin are mutual people.
Liquidation
Heatherden Canterbury Limited
James Rupert Christopher Hamblin and Mr Thomas David Hamblin are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £1 (-33%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Decreased by £1 (-33%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr James Rupert Christopher Hamblin Details Changed
5 Days Ago on 1 Sep 2025
Micro Accounts Submitted
6 Months Ago on 20 Feb 2025
Elizabeth Reeves Resigned
6 Months Ago on 17 Feb 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Micro Accounts Submitted
10 Months Ago on 21 Oct 2024
Registered Address Changed
10 Months Ago on 21 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 29 Nov 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Get Credit Report
Discover C&H Tunbridge Wells Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Rupert Christopher Hamblin on 1 September 2025
Submitted on 1 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 20 Feb 2025
Termination of appointment of Elizabeth Reeves as a secretary on 17 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 16 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 21 Oct 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
Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 3NA England to 11-13 Cornfield Road Eastbourne BN21 4QD on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 28 December 2023 with no updates
Submitted on 30 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 29 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year