C H Materials Limited LANCASTER


Founded in 2005, C H Materials, classified under reg no. 05592954 is an active company. Currently registered at Priory Close LA1 1XB, Lancaster the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Thomas K., Frank S. and Peter N.. Of them, Peter N. has been with the company the longest, being appointed on 20 February 2018 and Thomas K. and Frank S. have been with the company for the least time - from 25 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C H Materials Limited Address / Contact

Office Address Priory Close
Office Address2 St Marys Gate
Town Lancaster
Post code LA1 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592954
Date of Incorporation Fri, 14th Oct 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Thomas K.

Position: Director

Appointed: 25 July 2022

Frank S.

Position: Director

Appointed: 25 July 2022

Peter N.

Position: Director

Appointed: 20 February 2018

Helen H.

Position: Director

Appointed: 06 April 2018

Resigned: 25 July 2022

Philip W.

Position: Director

Appointed: 28 September 2011

Resigned: 31 October 2016

Lynda C.

Position: Secretary

Appointed: 24 April 2009

Resigned: 01 September 2011

Ronald C.

Position: Director

Appointed: 14 October 2005

Resigned: 31 December 2009

Sandra H.

Position: Secretary

Appointed: 14 October 2005

Resigned: 24 April 2009

Sandra H.

Position: Director

Appointed: 14 October 2005

Resigned: 25 July 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 14 October 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Svt Holding Gmbh from Seevetal, Germany. This PSC is classified as "a company with limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Borrowdale Eight Ltd that entered Carnforth, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sandra H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Svt Holding Gmbh

Gluesinger Strasse 86 21217, Seevetal, Germany

Legal authority German Law
Legal form Company With Limited Liability
Notified on 25 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Borrowdale Eight Ltd

60 Main Road, Bolton Le Sands, Carnforth, LA5 8DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10518171
Notified on 20 February 2018
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra H.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip W.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth180 597257 783357 935       
Balance Sheet
Cash Bank On Hand  244 692156 480189 349372 481856 1031 240 0751 398 5341 166 014
Current Assets247 328353 460468 382431 460684 6041 137 4801 508 9552 060 9932 420 7453 381 704
Debtors159 952159 677198 647249 301470 615729 546611 277732 354949 7982 083 528
Net Assets Liabilities  357 935263 501480 060907 6261 241 9671 545 0722 064 4712 757 109
Other Debtors  1271 8519254 5875 122107 528152 0044 919
Property Plant Equipment  5 8557 2077 72611 33411 0319 37613 40714 328
Total Inventories  25 04325 67924 64035 45441 57588 56472 413 
Cash Bank In Hand68 596173 145244 692       
Intangible Fixed Assets3 8331 833        
Stocks Inventory18 78020 63825 043       
Tangible Fixed Assets5 8275 5385 855       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve180 497257 683357 835       
Shareholder Funds180 597257 783357 935       
Other
Accrued Liabilities Deferred Income  3 1142 653      
Accumulated Amortisation Impairment Intangible Assets  20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  10 29511 33912 59913 92815 82617 48119 33721 518
Additions Other Than Through Business Combinations Property Plant Equipment   2 3961 7794 9371 595 5 8873 102
Amounts Owed By Related Parties         1 050 000
Amounts Owed To Group Undertakings         173 864
Average Number Employees During Period      3343
Bank Borrowings Overdrafts   21 75922 128  45 834  
Corporation Tax Payable  46 07133 778      
Creditors  115 22621 759210 802239 034275 92345 834366 329635 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 78032 00016 00051 00034 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 0441 2601 3291 8991 6551 8562 181
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities175 133251 453353 156279 494473 802898 4461 233 0321 583 3122 054 4162 746 363
Number Shares Issued Fully Paid    10362362362362362
Other Creditors   5 5874 7654 5263 4962 6003 25028 563
Other Taxation Social Security Payable  49 55690 214134 904205 756270 127449 054360 881431 308
Par Value Share 11 111111
Prepayments Accrued Income  932891      
Property Plant Equipment Gross Cost  16 15018 54620 32525 26226 85726 85732 74435 846
Provisions For Liabilities Balance Sheet Subtotal  1 0761 4411 4682 1542 0961 7823 3523 582
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 0761 441      
Total Assets Less Current Liabilities184 793258 824359 011286 701481 528909 7801 244 0631 592 6882 067 8232 760 691
Trade Creditors Trade Payables  16 48530 72549 00528 7522 30021 8612 1981 606
Trade Debtors Trade Receivables  197 588247 450469 690724 958606 155624 826797 7941 028 609
Creditors Due After One Year3 172         
Creditors Due Within One Year72 195102 007115 226       
Fixed Assets9 6607 3715 855       
Intangible Fixed Assets Aggregate Amortisation Impairment16 16718 16720 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0001 833       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 000       
Number Shares Allotted 1010       
Provisions For Liabilities Charges1 0241 0411 076       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions 6021 198       
Tangible Fixed Assets Cost Or Valuation14 35014 95216 150       
Tangible Fixed Assets Depreciation8 5239 41410 295       
Tangible Fixed Assets Depreciation Charged In Period 891881       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements