Company NameCablesheer (Asbestos) Limited
Company StatusActive
Company Number04353201
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Previous NameC.V.M. Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Donald Robert Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary NameDonald Robert Brown
NationalityBritish
StatusCurrent
Appointed14 February 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameDavid Edward Brown
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
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
StatusCurrent
Appointed01 January 2017(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director NameMr Stephen Nicholls
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 month after company formation)
Appointment Duration6 months (resigned 19 August 2002)
RoleAsbestos Removal
Country of ResidenceEngland
Correspondence Address25 The Orchard
Wickford
Essex
SS12 0HB
Director NameBarry Frederick Waller
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address47a Lower Swaines
Epping
Essex
CM16 5ES
Director NameMr Christopher Lumley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Avenue
Wickford
Essex
SS12 9DT
Director NameGeoffrey Phillips
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2019)
RoleSenior Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Witherston Way
Mottingham
SE9 3JL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.cablesheer.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

1.6k at £1Donald Robert Brown
74.29%
Ordinary
520 at £1Barry Frederick Waller
24.76%
Ordinary
20 at £1Chris Lumley
0.95%
Ordinary A

Financials

Year2014
Net Worth£1,429,901
Cash£643,866
Current Liabilities£1,055,420

Accounts

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

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

23 March 2016Delivered on: 8 April 2016
Persons entitled:
Anne Susan Brown
Donald Robert Brown
Nss Trustees Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
3 June 2019Termination of appointment of Geoffrey Phillips as a director on 1 May 2019 (1 page)
17 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Director's details changed for David Edward Brown on 19 August 2016 (2 pages)
15 January 2018Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 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)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
16 November 2016Director's details changed for David Edward Brown on 16 November 2016 (2 pages)
16 November 2016Director's details changed for David Edward Brown on 16 November 2016 (2 pages)
22 August 2016Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page)
22 August 2016Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages)
22 August 2016Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages)
22 August 2016Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page)
17 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 17 August 2016 (1 page)
17 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 17 August 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 April 2016Registration of charge 043532010001, created on 23 March 2016 (28 pages)
8 April 2016Registration of charge 043532010001, created on 23 March 2016 (28 pages)
3 March 2016Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page)
3 March 2016Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,100
(8 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,100
(8 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Change of share class name or designation (2 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 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,100
(8 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,100
(8 pages)
2 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,100
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,100
(4 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,100
(4 pages)
25 November 2014Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 pages)
25 November 2014Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 pages)
25 November 2014Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 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)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 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)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
28 February 2013Secretary's details changed for Donald Robert Brown on 14 January 2013 (2 pages)
28 February 2013Secretary's details changed for Donald Robert Brown on 14 January 2013 (2 pages)
26 February 2013Director's details changed for David Edward Brown on 14 January 2013 (2 pages)
26 February 2013Director's details changed for Donald Robert Brown on 14 January 2013 (2 pages)
26 February 2013Director's details changed for David Edward Brown on 14 January 2013 (2 pages)
26 February 2013Director's details changed for Donald Robert Brown on 14 January 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Appointment of David Edward Brown as a director (2 pages)
21 February 2012Appointment of David Edward Brown as a director (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
27 February 2008Return made up to 15/01/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 February 2007Return made up to 15/01/07; full list of members (3 pages)
19 February 2007Return made up to 15/01/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
23 January 2006Return made up to 15/01/06; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 January 2005Return made up to 15/01/05; full list of members (3 pages)
28 January 2005Return made up to 15/01/05; full list of members (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 15/01/03; full list of members (7 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 15/01/03; full list of members (7 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
14 March 2002Ad 14/02/02--------- £ si 79@1=79 £ ic 21/100 (2 pages)
14 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
14 March 2002Ad 14/02/02--------- £ si 79@1=79 £ ic 21/100 (2 pages)
14 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
14 March 2002Ad 14/02/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
14 March 2002Ad 14/02/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
11 March 2002Nc inc already adjusted 15/02/02 (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Nc inc already adjusted 15/02/02 (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Registered office changed on 05/03/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 March 2002New secretary appointed;new director appointed (3 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed;new director appointed (3 pages)
28 February 2002Company name changed C.V.M. LTD.\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed C.V.M. LTD.\certificate issued on 28/02/02 (2 pages)
15 January 2002Incorporation (8 pages)
15 January 2002Incorporation (8 pages)