Sidcup
Kent
DA14 5NL
Secretary Name | Donald Robert Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1997(12 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mrs Ann Susan Brown |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Secretary Name | Mrs Ann Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 7 Goldsel Road Swanley Kent BR8 8EY |
Director Name | Barry Frederick Waller |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 A Lower Swaines Epping Essex CM16 5ES |
Director Name | Mr Craig Robert Brown |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mr Richard Carter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(32 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Website | cablesheer.com |
---|
Registered Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mr Donald Robert Brown 80.00% Ordinary A |
---|---|
20 at £1 | Mr Barry Frederick Waller 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,280,048 |
Cash | £541,527 |
Current Liabilities | £1,019,623 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Ann Susan Brown Donald Robert Brown Nss Trustees Limited Classification: A registered charge Outstanding |
---|---|
10 July 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 018264560007, created on 8 December 2017 (29 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages) |
16 November 2016 | Director's details changed for Mr Craig Robert Brown on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Craig Robert Brown on 16 November 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Ann Susan Brown on 19 August 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page) |
22 August 2016 | Registered 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 2016 | Director's details changed for Mrs Ann Susan Brown on 19 August 2016 (2 pages) |
22 August 2016 | Registered 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 2016 | Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 March 2016 | Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 November 2013 | Appointment of Mr Craig Robert Brown as a director (2 pages) |
12 November 2013 | Appointment of Mr Craig Robert Brown as a director (2 pages) |
16 October 2013 | Company name changed cablesheer LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed cablesheer LIMITED\certificate issued on 16/10/13
|
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Director's details changed for Mrs Ann Susan Brown on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Donald Robert Brown on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Mrs Ann Susan Brown on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Donald Robert Brown on 18 June 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Registered 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 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Registered 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 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page) |
3 July 2010 | Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page) |
3 July 2010 | Director's details changed for Mrs Ann Susan Brown on 24 May 2010 (2 pages) |
3 July 2010 | Registered office address changed from 1 Conduit Street London W1R 9TG on 3 July 2010 (1 page) |
3 July 2010 | Director's details changed for Barry Frederick Waller on 24 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Donald Robert Brown on 24 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Barry Frederick Waller on 24 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Donald Robert Brown on 24 May 2010 (2 pages) |
3 July 2010 | Director's details changed for Mrs Ann Susan Brown on 24 May 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
25 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members
|
15 June 2004 | Return made up to 24/05/04; full list of members
|
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 24/05/03; full list of members
|
3 June 2003 | Return made up to 24/05/03; full list of members
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
25 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 July 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 3 - 4 manse parade london road swanley kent BR8 8DA (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 3 - 4 manse parade london road swanley kent BR8 8DA (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 May 1997 | Return made up to 24/05/97; no change of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Return made up to 24/05/97; no change of members
|
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 February 1996 | Div 18/10/95 (1 page) |
27 February 1996 | Div 18/10/95 (1 page) |
27 February 1996 | Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Ad 18/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
16 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
6 October 1995 | Return made up to 24/05/95; no change of members (6 pages) |
6 October 1995 | Return made up to 24/05/95; no change of members (6 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 7 goldsel road swanley kent. BR8 8EY (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 7 goldsel road swanley kent. BR8 8EY (1 page) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1986 | Return made up to 14/04/86; full list of members (4 pages) |
7 July 1986 | Return made up to 14/04/86; full list of members (4 pages) |
21 June 1984 | Incorporation (17 pages) |
21 June 1984 | Incorporation (17 pages) |