CLARKE CABLE LIMITED

Register to unlock more data on OkredoRegister

CLARKE CABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046138

Incorporation date

15/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire CW12 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1972)
dot icon24/10/2025
Appointment of Mr Anthony Kenneth Hansen as a director on 2025-10-22
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon27/08/2025
Cessation of Lordex Ltd as a person with significant control on 2025-08-27
dot icon03/04/2025
Registration of charge 010461380015, created on 2025-03-14
dot icon26/03/2025
Registration of charge 010461380014, created on 2025-03-14
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon19/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon19/03/2024
Cessation of David John Shelmerdine as a person with significant control on 2024-03-07
dot icon19/03/2024
Notification of Lordex Ltd as a person with significant control on 2024-03-07
dot icon11/03/2024
Director's details changed for Mr Julian Nicholas Baseley on 2024-03-11
dot icon11/03/2024
Director's details changed for Timothy George Hopper on 2024-03-11
dot icon11/03/2024
Secretary's details changed for Mr Julian Nicholas Baseley on 2024-03-11
dot icon11/03/2024
Registered office address changed from Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1PJ to Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2024-03-11
dot icon11/03/2024
Change of details for Mr David John Shelmerdine as a person with significant control on 2024-03-11
dot icon11/03/2024
Change of details for Mr Julian Nicholas Baseley as a person with significant control on 2024-03-11
dot icon11/03/2024
Change of details for Mr Timothy George Hopper as a person with significant control on 2024-03-11
dot icon11/03/2024
Registered office address changed from Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1PJ on 2024-03-11
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Satisfaction of charge 010461380012 in full
dot icon18/11/2021
Satisfaction of charge 11 in full
dot icon25/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Statement of company's objects
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon18/11/2020
Notification of David John Shelmerdine as a person with significant control on 2020-11-05
dot icon12/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/12/2015
Registration of charge 010461380013, created on 2015-12-21
dot icon19/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon04/06/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon15/12/2014
Statement of capital following an allotment of shares on 2013-11-15
dot icon24/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/01/2014
Registered office address changed from Opus Park, Moorfield Road Guildford Surrey GU1 1SZ on 2014-01-06
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon23/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon15/10/2013
Registration of charge 010461380012
dot icon25/09/2013
Appointment of Mr Julian Nicholas Baseley as a secretary
dot icon25/09/2013
Termination of appointment of Kevin Pavia as a secretary
dot icon25/09/2013
Termination of appointment of Kevin Pavia as a director
dot icon06/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon04/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon12/11/2009
Director's details changed for Kevin Felix Pavia on 2009-10-01
dot icon12/11/2009
Director's details changed for Timothy George Hopper on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Julian Nicholas Baseley on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Kevin Felix Pavia on 2009-10-01
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon03/03/2009
Secretary appointed mr kevin felix pavia
dot icon02/03/2009
Appointment terminated director richard keighley
dot icon02/03/2009
Appointment terminated secretary richard keighley
dot icon30/10/2008
Full accounts made up to 2008-07-31
dot icon13/10/2008
Return made up to 18/09/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/10/2007
Return made up to 18/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Secretary resigned
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon02/03/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 18/09/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: earlex LIMITED moorfield road slyfield industrial estate guildford surrey GU1 1RU
dot icon17/05/2006
Full accounts made up to 2005-07-31
dot icon14/02/2006
New director appointed
dot icon02/11/2005
Return made up to 18/09/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-07-31
dot icon29/09/2004
Return made up to 18/09/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-07-31
dot icon09/10/2003
Return made up to 18/09/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon09/10/2001
Return made up to 18/09/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-07-31
dot icon27/09/2000
Return made up to 18/09/00; full list of members
dot icon11/05/2000
Director resigned
dot icon01/12/1999
Full accounts made up to 1999-07-31
dot icon19/10/1999
Return made up to 18/09/99; no change of members
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/01/1999
Full accounts made up to 1998-07-31
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon24/09/1998
Return made up to 18/09/98; full list of members
dot icon04/09/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Certificate of change of name
dot icon07/10/1997
Return made up to 22/09/97; full list of members
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Registered office changed on 01/10/97 from: eaton bank trading estate jackson road congleton cheshire CW12 1PF
dot icon01/10/1997
Accounting reference date extended from 31/03/98 to 31/07/98
dot icon01/10/1997
Secretary resigned;director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
New director appointed
dot icon24/09/1997
Auditor's resignation
dot icon22/09/1997
Resolutions
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon09/06/1997
Accounts for a small company made up to 1997-03-31
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon11/11/1996
Return made up to 22/09/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Particulars of mortgage/charge
dot icon12/07/1995
New director appointed
dot icon25/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 22/09/94; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon03/10/1993
Return made up to 22/09/93; no change of members
dot icon11/08/1993
Accounts for a small company made up to 1993-03-31
dot icon06/10/1992
Return made up to 22/09/92; full list of members
dot icon10/09/1992
Particulars of mortgage/charge
dot icon24/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1991
Accounts for a small company made up to 1991-03-31
dot icon15/10/1991
Return made up to 22/09/91; no change of members
dot icon16/04/1991
Location of register of members
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 22/09/90; no change of members
dot icon10/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/11/1989
Return made up to 22/09/89; full list of members
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon22/08/1989
Wd 17/08/89 ad 26/07/89--------- £ si 6633@1=6633 £ ic 100/6733
dot icon22/08/1989
£ nc 100/100000
dot icon06/12/1988
Accounts for a small company made up to 1988-03-31
dot icon06/12/1988
Return made up to 14/09/88; full list of members
dot icon02/10/1987
Return made up to 19/08/87; full list of members
dot icon02/10/1987
Accounts for a small company made up to 1987-03-31
dot icon10/07/1986
Accounts for a small company made up to 1986-03-31
dot icon10/07/1986
Return made up to 16/06/86; full list of members
dot icon15/03/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

23
2022
change arrow icon-13.18 % *

* during past year

Cash in Bank

£130,444.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
249.24K
-
0.00
150.25K
-
2022
23
193.55K
-
0.00
130.44K
-
2022
23
193.55K
-
0.00
130.44K
-

Employees

2022

Employees

23 Ascended21 % *

Net Assets(GBP)

193.55K £Descended-22.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.44K £Descended-13.18 % *

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
Baseley, Julian Nicholas
Director
16/09/1997 - Present
6
Hopper, Timothy George
Director
16/09/1997 - Present
5
Hansen, Anthony Kenneth
Director
22/10/2025 - Present
3
Baseley, Julian Nicholas
Secretary
10/09/2013 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLARKE CABLE LIMITED

CLARKE CABLE LIMITED is an(a) Active company incorporated on 15/03/1972 with the registered office located at Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire CW12 1PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE CABLE LIMITED?

toggle

CLARKE CABLE LIMITED is currently Active. It was registered on 15/03/1972 .

Where is CLARKE CABLE LIMITED located?

toggle

CLARKE CABLE LIMITED is registered at Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire CW12 1PJ.

What does CLARKE CABLE LIMITED do?

toggle

CLARKE CABLE LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does CLARKE CABLE LIMITED have?

toggle

CLARKE CABLE LIMITED had 23 employees in 2022.

What is the latest filing for CLARKE CABLE LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Mr Anthony Kenneth Hansen as a director on 2025-10-22.