logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Kopp, Thomas Michael
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Reiners, Jens Oliver, Dr
    Born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 3
    Nisbet, Peter George
    Born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Wallace, Philip
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2016-10-31
    OF - Director → CIF 0
    Mr Philip Wallace
    Born in July 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Steiner, Frank Andreas
    Chief Financial Officer born in May 1970
    Individual
    Officer
    icon of calendar 2022-07-25 ~ 2024-12-17
    OF - Director → CIF 0
  • 3
    Hale, Sandra
    Director born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2022-07-25
    OF - Director → CIF 0
    Hale, Sandra
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2009-04-24
    OF - Secretary → CIF 0
    Mrs Sandra Hale
    Born in September 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Hale, Helen Lorraine
    Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2022-07-25
    OF - Director → CIF 0
  • 5
    Cooke, Lynda Margaret
    Individual
    Officer
    icon of calendar 2009-04-24 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 6
    Cooke, Ronald Anthony
    Director born in September 1943
    Individual
    Officer
    icon of calendar 2005-10-14 ~ 2009-12-31
    OF - Director → CIF 0
  • 7
    icon of addressGluesinger Strasse 86, 21217, Seevetal, Germany
    Corporate
    Person with significant control
    2022-07-25 ~ 2022-07-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address60, Main Road, Bolton Le Sands, Carnforth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    318,103 GBP2023-12-31
    Person with significant control
    2018-02-20 ~ 2022-07-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-10-14 ~ 2005-10-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

C H MATERIALS LIMITED

Previous name
C H MATERIALS LIMITED - 2025-09-22
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Property, Plant & Equipment
13,242 GBP2024-12-31
12,179 GBP2023-12-31
Debtors
3,896,025 GBP2024-12-31
2,809,927 GBP2023-12-31
Cash at bank and in hand
527,208 GBP2024-12-31
684,590 GBP2023-12-31
Current Assets
4,503,032 GBP2024-12-31
3,549,911 GBP2023-12-31
Net Current Assets/Liabilities
4,205,926 GBP2024-12-31
3,416,174 GBP2023-12-31
Total Assets Less Current Liabilities
4,219,168 GBP2024-12-31
3,428,353 GBP2023-12-31
Net Assets/Liabilities
4,215,857 GBP2024-12-31
3,425,308 GBP2023-12-31
Equity
Called up share capital
50 GBP2024-12-31
50 GBP2023-12-31
Capital redemption reserve
50 GBP2024-12-31
50 GBP2023-12-31
Retained earnings (accumulated losses)
4,215,757 GBP2024-12-31
3,425,208 GBP2023-12-31
Equity
4,215,857 GBP2024-12-31
3,425,308 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
20,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
20,000 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
38,736 GBP2024-12-31
35,846 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
25,494 GBP2024-12-31
23,667 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,827 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
13,242 GBP2024-12-31
12,179 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
531,553 GBP2024-12-31
386,448 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
68,594 GBP2023-12-31
Amounts Owed By Related Parties
3,350,000 GBP2024-12-31
Current
2,350,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
14,472 GBP2024-12-31
4,885 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,896,025 GBP2024-12-31
2,809,927 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,275 GBP2024-12-31
1,958 GBP2023-12-31
Amounts owed to group undertakings
Current
21,416 GBP2024-12-31
10,402 GBP2023-12-31
Corporation Tax Payable
Current
92,783 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
112,631 GBP2024-12-31
117,324 GBP2023-12-31
Other Creditors
Current
58,001 GBP2024-12-31
4,053 GBP2023-12-31
Creditors
Current
297,106 GBP2024-12-31
133,737 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,250 shares2024-12-31
1,250 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,888 shares2024-12-31
2,888 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
500 shares2024-12-31
500 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
362 shares2024-12-31
362 shares2023-12-31
Equity
Called up share capital
50 GBP2024-12-31
50 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
76,417 GBP2024-12-31
17,000 GBP2023-12-31

  • C H MATERIALS LIMITED
    Info
    C H MATERIALS LIMITED - 2025-09-22
    Registered number 05592954
    icon of addressUnit 5-6 Lansil Way Lansil Industrial Estate, Caton Road, Lancaster LA1 3QY
    PRIVATE LIMITED COMPANY incorporated on 2005-10-14 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.