CABLE COATINGS LIMITED

Register to unlock more data on OkredoRegister

CABLE COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10096075

Incorporation date

01/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 10 Pepper Road, Hunslet, Leeds LS10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon20/11/2025
Resolutions
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon20/10/2025
Resolutions
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Purchase of own shares.
dot icon11/08/2025
Resolutions
dot icon08/08/2025
Cancellation of shares. Statement of capital on 2025-08-01
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon06/08/2025
Resolutions
dot icon04/08/2025
Appointment of Mr Samuel Bursten as a director on 2025-08-01
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Statement of capital on 2025-08-01
dot icon01/08/2025
Solvency Statement dated 01/08/25
dot icon01/08/2025
Statement by Directors
dot icon22/07/2025
Appointment of Mr Daniel Ellis as a director on 2025-07-08
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Particulars of variation of rights attached to shares
dot icon03/06/2025
Particulars of variation of rights attached to shares
dot icon03/06/2025
Particulars of variation of rights attached to shares
dot icon03/06/2025
Change of share class name or designation
dot icon02/06/2025
Appointment of Dr Robert James Hornby as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Mercia Fund Management (Nominees) Ltd as a director on 2025-05-30
dot icon02/06/2025
Termination of appointment of Kero Limited as a director on 2025-05-30
dot icon02/06/2025
Cessation of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Cessation of Kero Limited as a person with significant control on 2025-05-30
dot icon02/06/2025
Notification of a person with significant control statement
dot icon23/04/2025
Appointment of Mercia Fund Management (Nominees) Ltd as a director on 2025-04-01
dot icon09/04/2025
Termination of appointment of Jessica Mccreadie as a director on 2025-04-07
dot icon07/04/2025
Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2025-03-31
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Termination of appointment of Gareth Paul John Llewellyn as a director on 2024-12-13
dot icon13/12/2024
Appointment of Jessica Mccreadie as a director on 2024-12-13
dot icon13/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon12/03/2024
Termination of appointment of Stuart Thompson as a director on 2023-11-17
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon19/10/2023
Registered office address changed from Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10 Pepper Road Hunslet Leeds LS10 2EU on 2023-10-19
dot icon16/10/2023
Registered office address changed from Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU United Kingdom to Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU on 2023-10-16
dot icon12/10/2023
Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to 10 Pepper Road Hunslet Leeds LS10 2EU on 2023-10-12
dot icon12/10/2023
Registered office address changed from 10 Pepper Road Hunslet Leeds LS10 2EU England to Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU on 2023-10-12
dot icon20/09/2023
Appointment of Mr Gareth Paul John Llewellyn as a director on 2023-08-18
dot icon07/09/2023
Memorandum and Articles of Association
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon02/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Change of details for Kero Limited as a person with significant control on 2021-08-24
dot icon16/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Notification of Kero Limited as a person with significant control on 2021-08-24
dot icon09/09/2021
Resolutions
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon17/06/2021
Cessation of Enterprise Ventures Limited as a person with significant control on 2021-06-17
dot icon17/06/2021
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2021-06-17
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2021
Satisfaction of charge 100960750001 in full
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/02/2021
Termination of appointment of Barry Nicholas Johnston as a director on 2021-02-11
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Resolutions
dot icon16/04/2020
Director's details changed for Mr Barry Nicholas Johnston on 2020-04-16
dot icon16/04/2020
Director's details changed for Mr Niall Thomas Coogan on 2020-04-16
dot icon16/04/2020
Registered office address changed from Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG to Nexus Discovery Way Leeds LS2 3AA on 2020-04-16
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Resolutions
dot icon30/10/2019
Appointment of Kero Limited as a director on 2019-10-11
dot icon30/10/2019
Cessation of Barry Nicholas Johnston as a person with significant control on 2019-10-11
dot icon30/10/2019
Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 2019-10-11
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon01/10/2019
Cessation of Npif Yhtv Equity Lp as a person with significant control on 2018-05-11
dot icon01/10/2019
Notification of Enterprise Ventures Limited as a person with significant control on 2017-12-08
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Director's details changed for Mr Barry Nicholas Johnston on 2018-09-01
dot icon03/09/2018
Director's details changed for Mr Niall Thomas Coogan on 2018-09-01
dot icon03/09/2018
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Aizlewood Business Centre Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2018-09-03
dot icon11/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/05/2018
Notification of Npif Yhtv Equity Lp as a person with significant control on 2017-12-08
dot icon11/05/2018
Cessation of Niall Thomas Coogan as a person with significant control on 2017-12-08
dot icon11/05/2018
Notification of Barry Nicholas Johnston as a person with significant control on 2017-12-08
dot icon11/05/2018
Cessation of Alexandra Pereira-Damiao as a person with significant control on 2017-12-08
dot icon18/01/2018
Appointment of Mr Stuart Thompson as a director on 2017-12-08
dot icon08/01/2018
Sub-division of shares on 2017-12-08
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon08/01/2018
Change of share class name or designation
dot icon03/01/2018
Resolutions
dot icon20/12/2017
Registration of charge 100960750001, created on 2017-12-08
dot icon19/12/2017
Registered office address changed from 99 Greenfield Business Centre Holywell Flintshire CH8 7GR United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2017-12-19
dot icon18/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon15/05/2017
Sub-division of shares on 2017-04-28
dot icon11/05/2017
Resolutions
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2016
Resolutions
dot icon01/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
01/04/2025 - 30/05/2025
157
Coogan, Niall Thomas
Director
01/04/2016 - Present
5
Ellis, Daniel
Director
08/07/2025 - Present
1
Mccreadie, Jessica
Director
13/12/2024 - 07/04/2025
12
Hornby, Robert James, Dr
Director
30/05/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE COATINGS LIMITED

CABLE COATINGS LIMITED is an(a) Active company incorporated on 01/04/2016 with the registered office located at Unit 13 10 Pepper Road, Hunslet, Leeds LS10 2EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE COATINGS LIMITED?

toggle

CABLE COATINGS LIMITED is currently Active. It was registered on 01/04/2016 .

Where is CABLE COATINGS LIMITED located?

toggle

CABLE COATINGS LIMITED is registered at Unit 13 10 Pepper Road, Hunslet, Leeds LS10 2EU.

What does CABLE COATINGS LIMITED do?

toggle

CABLE COATINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CABLE COATINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Resolutions.