Middlesbrough
Cleveland
TS2 1QW
Director Name | Mr Michael Powell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesbrough Cleveland TS2 1QW |
Secretary Name | Mrs Justine Louise Cook |
---|---|
Status | Current |
Appointed | 01 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Riverside Park Road Middlesbrough Cleveland TS2 1QW |
Secretary Name | Mrs Janice Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Marbury House, Bromley Lane Newby Middlesbrough TS8 0AE |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | clevelandcable.com |
---|---|
Email address | [email protected] |
Telephone | 01642 254234 |
Telephone region | Middlesbrough |
Registered Address | Riverside Park Road Middlesbrough Cleveland TS2 1QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
54k at £1 | Cleveland Cable Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,170,076 |
Gross Profit | £28,209,393 |
Net Worth | £124,382,969 |
Cash | £29,260,249 |
Current Liabilities | £22,347,222 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 3 weeks from now) |
20 July 2020 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
4 April 2024 | Registration of charge 055388240007, created on 2 April 2024 (52 pages) |
---|---|
6 January 2024 | Full accounts made up to 30 April 2023 (18 pages) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
1 February 2023 | Full accounts made up to 30 April 2022 (19 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mrs Justine Louise Cook as a secretary on 1 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Janice Robson as a secretary on 1 March 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 April 2021 (26 pages) |
19 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 30 April 2020 (25 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
8 August 2020 | Registration of charge 055388240006, created on 20 July 2020
|
29 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 April 2018 (24 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (21 pages) |
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 June 2015 | Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Alastair Powell on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Michael Powell on 9 June 2015 (2 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
19 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 January 2014 | Full accounts made up to 30 April 2013 (29 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (29 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
28 January 2013 | Full accounts made up to 30 April 2012 (21 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
26 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (23 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (21 pages) |
19 August 2008 | Secretary's change of particulars / janice robson / 19/08/2008 (2 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / michael powell / 01/05/2008 (2 pages) |
19 August 2008 | Director's change of particulars / michael powell / 01/05/2008 (2 pages) |
19 August 2008 | Secretary's change of particulars / janice robson / 19/08/2008 (2 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
30 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
24 February 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
2 February 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Memorandum and Articles of Association (9 pages) |
23 December 2005 | Memorandum and Articles of Association (9 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
19 December 2005 | Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages) |
19 December 2005 | Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages) |
30 November 2005 | Company name changed endeavour 100 LIMITED\certificate issued on 30/11/05 (3 pages) |
30 November 2005 | Company name changed endeavour 100 LIMITED\certificate issued on 30/11/05 (3 pages) |
17 August 2005 | Incorporation (13 pages) |
17 August 2005 | Incorporation (13 pages) |