Company NameCablesheer Construction Limited
DirectorDonald Robert Brown
Company StatusActive
Company Number01826456
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)
Previous NameCablesheer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Donald Robert Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameDonald Robert Brown
NationalityBritish
StatusCurrent
Appointed25 January 1997(12 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMrs Ann Susan Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 7 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameMrs Ann Susan Brown
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 1997)
RoleCompany Director
Correspondence Address7 Goldsel Road
Swanley
Kent
BR8 8EY
Director NameBarry Frederick Waller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 A Lower Swaines
Epping
Essex
CM16 5ES
Director NameMr Craig Robert Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Richard Carter
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(32 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL

Contact

Websitecablesheer.com

Location

Registered AddressUnit 3 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Mr Donald Robert Brown
80.00%
Ordinary A
20 at £1Mr Barry Frederick Waller
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,280,048
Cash£541,527
Current Liabilities£1,019,623

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

8 December 2017Delivered on: 19 December 2017
Persons entitled:
Ann Susan Brown
Donald Robert Brown
Nss Trustees Limited

Classification: A registered charge
Outstanding
10 July 2003Delivered on: 11 July 2003
Satisfied on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glebe knoll 5 beckenham lane bromley kent t/n SGL613014. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2003Delivered on: 4 July 2003
Satisfied on: 6 August 2009
Persons entitled: National Westminster 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 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
6 April 2001Delivered on: 12 April 2001
Satisfied on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of west kent housing association for £39,500.00.
Particulars: The sum of £35,550 with interest accrued now or to be held by the bank on account no.96925973 And earmarked or designated by reference to the company.
Fully Satisfied
22 September 1999Delivered on: 28 September 1999
Satisfied on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of broomleigh housing association for £175,000.
Particulars: The sum of £175,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96821094 and earmarked or designated by reference to the company.
Fully Satisfied
29 November 1991Delivered on: 3 December 1991
Satisfied on: 19 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, goldsel road, swanley, kent. T/NK398522 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1988Delivered on: 14 November 1988
Satisfied on: 23 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 goldrel road swanley kent t/n k 66816 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
1 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 December 2017Registration of charge 018264560007, created on 8 December 2017 (29 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 March 2017Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages)
16 March 2017Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages)
16 November 2016Director's details changed for Mr Craig Robert Brown on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Craig Robert Brown on 16 November 2016 (2 pages)
22 August 2016Director's details changed for Mrs Ann Susan Brown on 19 August 2016 (2 pages)
22 August 2016Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page)
22 August 2016Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 22 August 2016 (1 page)
22 August 2016Director's details changed for Mrs Ann Susan Brown on 19 August 2016 (2 pages)
22 August 2016Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(7 pages)
4 March 2016Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page)
4 March 2016Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(8 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 November 2013Appointment of Mr Craig Robert Brown as a director (2 pages)
12 November 2013Appointment of Mr Craig Robert Brown as a director (2 pages)
16 October 2013Company name changed cablesheer LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed cablesheer LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Director's details changed for Mrs Ann Susan Brown on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Donald Robert Brown on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 June 2013 (1 page)
18 June 2013Director's details changed for Mrs Ann Susan Brown on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 June 2013 (1 page)
18 June 2013Director's details changed for Donald Robert Brown on 18 June 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 24 June 2011 (1 page)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 June 2011Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 24 June 2011 (1 page)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 July 2010Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page)
3 July 2010Director's details changed for Mrs Ann Susan Brown on 24 May 2010 (2 pages)
3 July 2010Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page)
3 July 2010Director's details changed for Barry Frederick Waller on 24 May 2010 (2 pages)
3 July 2010Director's details changed for Donald Robert Brown on 24 May 2010 (2 pages)
3 July 2010Director's details changed for Barry Frederick Waller on 24 May 2010 (2 pages)
3 July 2010Director's details changed for Donald Robert Brown on 24 May 2010 (2 pages)
3 July 2010Director's details changed for Mrs Ann Susan Brown on 24 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 July 2009Return made up to 24/05/09; full list of members (4 pages)
7 July 2009Return made up to 24/05/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
25 July 2007Return made up to 24/05/07; full list of members (7 pages)
25 July 2007Return made up to 24/05/07; full list of members (7 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 July 2005Return made up to 24/05/05; full list of members (7 pages)
4 July 2005Return made up to 24/05/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
1 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
14 July 2000Return made up to 24/05/00; full list of members (6 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 24/05/00; full list of members (6 pages)
14 July 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 December 1999Registered office changed on 14/12/99 from: 3 - 4 manse parade london road swanley kent BR8 8DA (1 page)
14 December 1999Registered office changed on 14/12/99 from: 3 - 4 manse parade london road swanley kent BR8 8DA (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1999Return made up to 24/05/99; full list of members (6 pages)
6 July 1999Return made up to 24/05/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1996Return made up to 24/05/96; full list of members (6 pages)
17 June 1996Return made up to 24/05/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 February 1996Div 18/10/95 (1 page)
27 February 1996Div 18/10/95 (1 page)
27 February 1996Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 October 1995Return made up to 24/05/95; no change of members (6 pages)
6 October 1995Return made up to 24/05/95; no change of members (6 pages)
21 September 1995Registered office changed on 21/09/95 from: 7 goldsel road swanley kent. BR8 8EY (1 page)
21 September 1995Registered office changed on 21/09/95 from: 7 goldsel road swanley kent. BR8 8EY (1 page)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1986Return made up to 14/04/86; full list of members (4 pages)
7 July 1986Return made up to 14/04/86; full list of members (4 pages)
21 June 1984Incorporation (17 pages)
21 June 1984Incorporation (17 pages)