CABLERS LIMITED

Register to unlock more data on OkredoRegister

CABLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195758

Incorporation date

06/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Feering Hill, Feering, Colchester, Essex CO5 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Cessation of Murray John Thorpe as a person with significant control on 2022-10-24
dot icon02/11/2022
Notification of Cablers Group Ltd as a person with significant control on 2022-10-24
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Change of details for Mr Murray John Thorpe as a person with significant control on 2019-07-08
dot icon10/10/2019
Cessation of Andrew Turner as a person with significant control on 2019-08-01
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon12/04/2018
Change of details for Mr Murray John Thorpe as a person with significant control on 2018-04-04
dot icon12/04/2018
Notification of Andrew Turner as a person with significant control on 2018-04-04
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Previous accounting period shortened from 2016-04-30 to 2015-10-31
dot icon21/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon21/05/2015
Secretary's details changed for Peter Mcainey on 2015-05-15
dot icon17/12/2014
Secretary's details changed for Peter Mcainey on 2014-12-01
dot icon17/12/2014
Director's details changed for Murray John Thorpe on 2014-12-01
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/03/2014
Registration of charge 041957580001
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Director's details changed for Murray John Thorpe on 2013-08-16
dot icon30/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/05/2010
Director's details changed for Murray John Thorpe on 2010-04-05
dot icon04/05/2010
Secretary's details changed for Peter Mcainey on 2010-04-05
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 06/04/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 06/04/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2008
Director's change of particulars / murray thorpe / 25/05/2007
dot icon18/06/2007
Return made up to 06/04/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/12/2006
New secretary appointed
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon04/05/2006
Secretary resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/06/2005
£ ic 100/50 29/04/05 £ sr 50@1=50
dot icon02/06/2005
Return made up to 06/04/05; full list of members
dot icon10/05/2005
Director resigned
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
New secretary appointed
dot icon26/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 06/04/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/05/2003
Registered office changed on 08/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR
dot icon10/04/2003
Return made up to 06/04/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/09/2002
Return made up to 06/04/02; full list of members
dot icon19/08/2002
Secretary's particulars changed;director's particulars changed
dot icon25/09/2001
Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New secretary appointed;new director appointed
dot icon06/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-45.47 % *

* during past year

Cash in Bank

£60,770.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
11.80K
-
0.00
111.43K
-
2022
13
23.50K
-
0.00
60.77K
-
2022
13
23.50K
-
0.00
60.77K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

23.50K £Ascended99.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.77K £Descended-45.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Murray John
Director
06/04/2001 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CABLERS LIMITED

CABLERS LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 122 Feering Hill, Feering, Colchester, Essex CO5 9PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLERS LIMITED?

toggle

CABLERS LIMITED is currently Active. It was registered on 06/04/2001 .

Where is CABLERS LIMITED located?

toggle

CABLERS LIMITED is registered at 122 Feering Hill, Feering, Colchester, Essex CO5 9PY.

What does CABLERS LIMITED do?

toggle

CABLERS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CABLERS LIMITED have?

toggle

CABLERS LIMITED had 13 employees in 2022.

What is the latest filing for CABLERS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-02 with no updates.