C.B.L. CABLE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C.B.L. CABLE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989979

Incorporation date

14/11/1994

Size

Medium

Contacts

Registered address

Registered address

Bensway House, Usworth Road, Hartlepool, Cleveland TS25 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon25/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon09/09/2025
Appointment of Mr Peter John Holtham as a director on 2025-07-21
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon01/04/2025
Satisfaction of charge 4 in full
dot icon26/02/2025
Full accounts made up to 2024-05-31
dot icon01/08/2024
Second filing of Confirmation Statement dated 2024-05-22
dot icon25/07/2024
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon25/07/2024
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon28/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon15/08/2023
Notification of Bernadette Goodchild as a person with significant control on 2023-08-11
dot icon15/08/2023
Cessation of Bernard Kenneth Goodchild as a person with significant control on 2023-08-11
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon10/03/2023
Appointment of Mr Anthony Paul Shipley as a director on 2023-03-08
dot icon10/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon13/12/2022
Full accounts made up to 2022-05-31
dot icon15/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/12/2021
Full accounts made up to 2021-05-31
dot icon03/03/2021
Full accounts made up to 2020-05-31
dot icon09/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/03/2020
Cessation of Andrew William Haygarth as a person with significant control on 2020-03-09
dot icon18/03/2020
Notification of Bernard Kenneth Goodchild as a person with significant control on 2020-03-09
dot icon27/02/2020
Full accounts made up to 2019-05-31
dot icon09/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/12/2018
Full accounts made up to 2018-05-31
dot icon21/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon03/01/2018
Full accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/01/2017
14/11/16 Statement of Capital gbp 100
dot icon18/12/2016
Full accounts made up to 2016-05-31
dot icon11/12/2015
Full accounts made up to 2015-05-31
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-05-31
dot icon17/01/2014
Termination of appointment of Anthony Mcnally as a secretary
dot icon18/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-05-31
dot icon10/12/2012
Full accounts made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/12/2011
Accounts for a medium company made up to 2011-05-31
dot icon25/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Lee Haygarth as a director
dot icon05/01/2011
Termination of appointment of Lee Haygarth as a director
dot icon30/12/2010
Accounts for a medium company made up to 2010-05-31
dot icon04/08/2010
Auditor's resignation
dot icon01/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/01/2010
Accounts for a medium company made up to 2009-05-31
dot icon04/04/2009
Accounts for a medium company made up to 2008-05-31
dot icon29/01/2009
Return made up to 14/11/08; full list of members
dot icon18/09/2008
Accounts for a medium company made up to 2007-05-31
dot icon15/08/2008
Appointment terminated director alfred haygarth
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2008
Return made up to 14/11/07; no change of members
dot icon28/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 14/11/06; no change of members
dot icon12/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon05/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon13/01/2006
Resolutions
dot icon07/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 14/11/05; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Accounts for a medium company made up to 2004-05-31
dot icon07/02/2005
Return made up to 14/11/04; full list of members
dot icon01/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon24/02/2004
Return made up to 14/11/03; full list of members
dot icon25/06/2003
Accounts for a medium company made up to 2002-05-31
dot icon19/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 14/11/02; full list of members
dot icon18/06/2002
Return made up to 14/11/01; full list of members
dot icon04/04/2002
Full accounts made up to 2001-05-31
dot icon21/09/2001
Return made up to 14/11/00; full list of members
dot icon09/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon05/10/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon02/08/2000
Full accounts made up to 1999-03-31
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon25/05/2000
Particulars of mortgage/charge
dot icon10/12/1999
Return made up to 14/11/99; full list of members
dot icon30/11/1999
Registered office changed on 30/11/99 from:\241 york road, hartlepool, TS25 9AD
dot icon05/02/1999
Accounts for a medium company made up to 1998-03-31
dot icon09/11/1998
Return made up to 14/11/98; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-03-31
dot icon02/12/1997
Return made up to 14/11/97; full list of members
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Return made up to 14/11/96; no change of members
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Memorandum and Articles of Association
dot icon15/08/1996
Resolutions
dot icon18/02/1996
Ad 29/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1996
Resolutions
dot icon18/02/1996
Resolutions
dot icon18/02/1996
New director appointed
dot icon08/12/1995
New director appointed
dot icon29/11/1995
Return made up to 14/11/95; full list of members
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Registered office changed on 17/11/94 from:\31 corsham street, london, N1 6DR
dot icon17/11/1994
Secretary resigned;director resigned;new director appointed
dot icon17/11/1994
New director appointed
dot icon14/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

143
2023
change arrow icon-8.63 % *

* during past year

Cash in Bank

£410,916.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
146
2.51M
-
0.00
710.59K
-
2022
144
1.70M
-
0.00
449.73K
-
2023
143
1.89M
-
13.87M
410.92K
-
2023
143
1.89M
-
13.87M
410.92K
-

Employees

2023

Employees

143 Descended-1 % *

Net Assets(GBP)

1.89M £Ascended10.89 % *

Total Assets(GBP)

-

Turnover(GBP)

13.87M £Ascended- *

Cash in Bank(GBP)

410.92K £Descended-8.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodchild, Bernard Kenneth
Director
22/05/2000 - Present
25
Haygarth, Andrew William
Director
14/11/1994 - Present
11
Shipley, Anthony Paul
Director
08/03/2023 - Present
15
Holtham, Peter John
Director
21/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About C.B.L. CABLE CONTRACTORS LIMITED

C.B.L. CABLE CONTRACTORS LIMITED is an(a) Active company incorporated on 14/11/1994 with the registered office located at Bensway House, Usworth Road, Hartlepool, Cleveland TS25 1PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 143 according to last financial statements.

Frequently Asked Questions

What is the current status of C.B.L. CABLE CONTRACTORS LIMITED?

toggle

C.B.L. CABLE CONTRACTORS LIMITED is currently Active. It was registered on 14/11/1994 .

Where is C.B.L. CABLE CONTRACTORS LIMITED located?

toggle

C.B.L. CABLE CONTRACTORS LIMITED is registered at Bensway House, Usworth Road, Hartlepool, Cleveland TS25 1PD.

What does C.B.L. CABLE CONTRACTORS LIMITED do?

toggle

C.B.L. CABLE CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C.B.L. CABLE CONTRACTORS LIMITED have?

toggle

C.B.L. CABLE CONTRACTORS LIMITED had 143 employees in 2023.

What is the latest filing for C.B.L. CABLE CONTRACTORS LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a medium company made up to 2025-05-31.