Company NameCleveland Cable Company (Holdings) Limited
DirectorsMichael Powell and Alastair Powell
Company StatusActive
Company Number08169465
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)
Previous NamesJackco 175 Limited and CCCL Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cleveland Cable Company Ltd Riverside Park Roa
Middlesbrough
TS2 1QW
Director NameMr Alastair Powell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cleveland Cable Company Ltd Riverside Park Roa
Middlesbrough
TS2 1QW
Secretary NameMrs Justine Louise Cook
StatusCurrent
Appointed01 March 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Cleveland Cable Company Ltd Riverside Park Roa
Middlesbrough
TS2 1QW
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInnovation House Yarm Road
Stockton On Tees
TS18 3TN
Secretary NameJanice Robson
NationalityBritish
StatusResigned
Appointed04 January 2013(5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressMarbury House Bromley Lane
Newby
Middlesbrough
TS8 0AE

Contact

Websiteclevelandcable.com
Email address[email protected]
Telephone01642 241133
Telephone regionMiddlesbrough

Location

Registered AddressC/O Cleveland Cable Company Ltd
Riverside Park Road
Middlesbrough
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

36.5k at £1Alastair Powell
67.50%
Ordinary
17.6k at £1Michael Powell
32.50%
Ordinary

Financials

Year2014
Turnover£240,524,330
Gross Profit£28,563,647
Net Worth£146,558,774
Cash£29,260,559
Current Liabilities£21,945,686

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

5 January 2024Group of companies' accounts made up to 30 April 2023 (32 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
1 February 2023Group of companies' accounts made up to 30 April 2022 (29 pages)
18 August 2022Confirmation statement made on 6 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 2021Group of companies' accounts made up to 30 April 2021 (35 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
3 March 2021Group of companies' accounts made up to 30 April 2020 (35 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 January 2020Group of companies' accounts made up to 30 April 2019 (34 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 December 2018Group of companies' accounts made up to 30 April 2018 (34 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
7 September 2015Annual return made up to 6 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 6 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 6 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 Michael Powell on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Powell on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Michael Powell on 8 June 2015 (2 pages)
9 June 2015Director's details changed for Alistair Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Alistair Powell on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Alistair Powell on 9 June 2015 (2 pages)
19 January 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
19 January 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
10 September 2014Annual return made up to 6 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 6 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 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 54,000
(5 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
9 January 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 54,000
(5 pages)
12 September 2013Registered office address changed from Cleveland Cable Company Riverside Park Road Middlesbrough TS2 1QW on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Cleveland Cable Company Riverside Park Road Middlesbrough TS2 1QW on 12 September 2013 (1 page)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 54,000
(5 pages)
12 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 54,000
(5 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed cccl holdings LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
19 March 2013Company name changed cccl holdings LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
(1 page)
14 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
(1 page)
22 January 2013Current accounting period shortened from 31 August 2013 to 30 April 2013 (3 pages)
22 January 2013Current accounting period shortened from 31 August 2013 to 30 April 2013 (3 pages)
21 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 54,000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 54,000
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 54,000
(4 pages)
16 January 2013Termination of appointment of Anthony Wentworth as a director (2 pages)
16 January 2013Appointment of Janice Robson as a secretary (3 pages)
16 January 2013Appointment of Michael Powell as a director (3 pages)
16 January 2013Appointment of Alistair Powell as a director (3 pages)
16 January 2013Appointment of Janice Robson as a secretary (3 pages)
16 January 2013Appointment of Alistair Powell as a director (3 pages)
16 January 2013Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 16 January 2013 (2 pages)
16 January 2013Termination of appointment of Anthony Wentworth as a director (2 pages)
16 January 2013Appointment of Michael Powell as a director (3 pages)
18 December 2012Company name changed jackco 175 LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
18 December 2012Company name changed jackco 175 LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
(2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Change of name notice (2 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)