Company NameCleveland Cable Company Limited
DirectorsAlastair Powell and Michael Powell
Company StatusActive
Company Number05538824
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Previous NameEndeavour 100 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Alastair Powell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Michael Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Secretary NameMrs Justine Louise Cook
StatusCurrent
Appointed01 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Secretary NameMrs Janice Robson
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarbury House, Bromley Lane
Newby
Middlesbrough
TS8 0AE
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websiteclevelandcable.com
Email address[email protected]
Telephone01642 254234
Telephone regionMiddlesbrough

Location

Registered AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1Cleveland Cable Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240,170,076
Gross Profit£28,209,393
Net Worth£124,382,969
Cash£29,260,249
Current Liabilities£22,347,222

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

20 July 2020Delivered on: 8 August 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land on the north side of wolverton mill milton keynes (approximately 0.82 hectares or thereabouts).
Outstanding
25 July 2011Delivered on: 2 August 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re cleveland cable company limited business premium account account number 53094286.
Outstanding
31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2006Delivered on: 2 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights, titles interest and benefit in the charged account numbered 06025254 (sort code 12-09-19) and the deposit. See the mortgage charge document for full details.
Outstanding
30 July 2010Delivered on: 12 August 2010
Satisfied on: 4 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposit being the sum of £500,000 see image for full details.
Fully Satisfied
19 September 2006Delivered on: 4 October 2006
Satisfied on: 13 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2024Registration of charge 055388240007, created on 2 April 2024 (52 pages)
6 January 2024Full accounts made up to 30 April 2023 (18 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 30 April 2022 (19 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
11 March 2022Appointment of Mrs Justine Louise Cook as a secretary on 1 March 2022 (2 pages)
11 March 2022Termination of appointment of Janice Robson as a secretary on 1 March 2022 (1 page)
29 December 2021Full accounts made up to 30 April 2021 (26 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 30 April 2020 (25 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
8 August 2020Registration of charge 055388240006, created on 20 July 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(14 pages)
29 January 2020Full accounts made up to 30 April 2019 (25 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 April 2018 (24 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (24 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (21 pages)
4 February 2016Full accounts made up to 30 April 2015 (21 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 54,000
(4 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 54,000
(4 pages)
9 June 2015Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages)
19 January 2015Full accounts made up to 30 April 2014 (19 pages)
19 January 2015Full accounts made up to 30 April 2014 (19 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 54,000
(5 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 54,000
(5 pages)
9 January 2014Full accounts made up to 30 April 2013 (29 pages)
9 January 2014Full accounts made up to 30 April 2013 (29 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 54,000
(5 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 54,000
(5 pages)
28 January 2013Full accounts made up to 30 April 2012 (21 pages)
28 January 2013Full accounts made up to 30 April 2012 (21 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Full accounts made up to 30 April 2011 (21 pages)
26 January 2012Full accounts made up to 30 April 2011 (21 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 January 2011Full accounts made up to 30 April 2010 (21 pages)
26 January 2011Full accounts made up to 30 April 2010 (21 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2010Full accounts made up to 30 April 2009 (23 pages)
25 January 2010Full accounts made up to 30 April 2009 (23 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 February 2009Full accounts made up to 30 April 2008 (21 pages)
17 February 2009Full accounts made up to 30 April 2008 (21 pages)
19 August 2008Secretary's change of particulars / janice robson / 19/08/2008 (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / michael powell / 01/05/2008 (2 pages)
19 August 2008Director's change of particulars / michael powell / 01/05/2008 (2 pages)
19 August 2008Secretary's change of particulars / janice robson / 19/08/2008 (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 February 2008Full accounts made up to 30 April 2007 (20 pages)
19 February 2008Full accounts made up to 30 April 2007 (20 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 April 2006 (20 pages)
30 January 2007Full accounts made up to 30 April 2006 (20 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
14 September 2006Return made up to 17/08/06; full list of members (7 pages)
14 September 2006Return made up to 17/08/06; full list of members (7 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
24 February 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
24 February 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
2 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
23 December 2005Memorandum and Articles of Association (9 pages)
23 December 2005Memorandum and Articles of Association (9 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
19 December 2005Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages)
19 December 2005Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages)
30 November 2005Company name changed endeavour 100 LIMITED\certificate issued on 30/11/05 (3 pages)
30 November 2005Company name changed endeavour 100 LIMITED\certificate issued on 30/11/05 (3 pages)
17 August 2005Incorporation (13 pages)
17 August 2005Incorporation (13 pages)