Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABLE CHUTES II LIMITED
Company Information for

CABLE CHUTES II LIMITED

OCEAN BOULEVARD, SOUTH SHORE, BLACKPOOL, LANCASHIRE, FY4 1EZ,
Company Registration Number
00092308
Private Limited Company
Active

Company Overview

About Cable Chutes Ii Ltd
CABLE CHUTES II LIMITED was founded on 1907-02-27 and has its registered office in Blackpool. The organisation's status is listed as "Active". Cable Chutes Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CABLE CHUTES II LIMITED
 
Legal Registered Office
OCEAN BOULEVARD
SOUTH SHORE
BLACKPOOL
LANCASHIRE
FY4 1EZ
Other companies in FY4
 
Filing Information
Company Number 00092308
Company ID Number 00092308
Date formed 1907-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE CHUTES II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABLE CHUTES II LIMITED

Current Directors
Officer Role Date Appointed
FIONA CAROLYN GILJE
Director 1992-02-01
AMANDA JEAN THOMPSON
Director 1992-02-01
NICHOLAS WILLIAM ROBERT THOMPSON
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD CAM
Company Secretary 1992-02-01 2013-11-15
NICHOLAS WILLIAM ROBERT THOMPSON
Director 1992-02-01 2001-10-31
DEREK JOHN POWELL
Director 1993-11-01 1994-12-15
DAVID EDWARD CAM
Director 1992-02-01 1994-08-31
ANTHONY JOHN CORFIELD
Director 1992-02-01 1994-08-31
ARTHUR KENNEDY
Director 1992-02-01 1994-08-31
PETER JOHN STONES
Director 1992-02-01 1994-08-31
BARBARA JOAN THOMPSON
Director 1992-02-01 1994-08-31
LILIAN DORIS THOMPSON
Director 1992-02-01 1994-08-31
WILLIAM GEOFFREY THOMPSON
Director 1992-02-01 1994-08-31
DUDLEY CHARLES SALMON WESTGATE
Director 1992-02-01 1994-08-31
PHILIP SWINDLEHURST
Director 1992-02-01 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CAROLYN GILJE SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2016-02-23 CURRENT 2009-04-22 Active
FIONA CAROLYN GILJE BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED Director 2000-02-15 CURRENT 1979-02-06 Active
FIONA CAROLYN GILJE VELVET COASTER Director 1997-04-03 CURRENT 1965-10-14 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH (1910) COMPANY Director 1997-04-03 CURRENT 1910-06-23 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 1992-02-01 CURRENT 1984-07-30 Active
FIONA CAROLYN GILJE FRONTIERLAND LIMITED Director 1992-02-01 CURRENT 1959-08-06 Active
FIONA CAROLYN GILJE MONITOR AND MERRIMAC LIMITED Director 1992-02-01 CURRENT 1958-07-22 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH LIMITED Director 1992-02-01 CURRENT 1985-01-10 Active
FIONA CAROLYN GILJE PARK INVENTIONS AND DEVICES MANUFACTURING COMPANY Director 1992-02-01 CURRENT 1962-08-28 Active
FIONA CAROLYN GILJE HOTCHKISS PATENTS AND INVESTMENTS LIMITED Director 1992-02-01 CURRENT 1896-04-25 Active
FIONA CAROLYN GILJE MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 1992-02-01 CURRENT 1938-04-01 Active - Proposal to Strike off
FIONA CAROLYN GILJE CABLE CHUTES (BLACKPOOL) LIMITED Director 1991-05-31 CURRENT 1978-01-27 Active
AMANDA JEAN THOMPSON SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2009-04-30 CURRENT 2009-04-22 Active
AMANDA JEAN THOMPSON AMANDA J THOMPSON LIMITED Director 2009-01-16 CURRENT 2008-12-03 Active
AMANDA JEAN THOMPSON OCEAN BOULEVARD II LIMITED Director 2002-07-08 CURRENT 2002-06-14 Active
AMANDA JEAN THOMPSON MILLERIDE LIMITED Director 2002-02-25 CURRENT 1978-05-22 Active
AMANDA JEAN THOMPSON SOUTH SHORE MUTUAL INSURANCE COMPANY LIMITED Director 1998-10-23 CURRENT 1945-10-25 Active
AMANDA JEAN THOMPSON VELVET COASTER Director 1997-04-03 CURRENT 1965-10-14 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH (1910) COMPANY Director 1997-04-03 CURRENT 1910-06-23 Active
AMANDA JEAN THOMPSON BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED Director 1992-11-01 CURRENT 1979-02-06 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 1992-02-01 CURRENT 1984-07-30 Active
AMANDA JEAN THOMPSON FRONTIERLAND LIMITED Director 1992-02-01 CURRENT 1959-08-06 Active
AMANDA JEAN THOMPSON MONITOR AND MERRIMAC LIMITED Director 1992-02-01 CURRENT 1958-07-22 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH LIMITED Director 1992-02-01 CURRENT 1985-01-10 Active
AMANDA JEAN THOMPSON PARK INVENTIONS AND DEVICES MANUFACTURING COMPANY Director 1992-02-01 CURRENT 1962-08-28 Active
AMANDA JEAN THOMPSON HOTCHKISS PATENTS AND INVESTMENTS LIMITED Director 1992-02-01 CURRENT 1896-04-25 Active
AMANDA JEAN THOMPSON MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 1992-02-01 CURRENT 1938-04-01 Active - Proposal to Strike off
AMANDA JEAN THOMPSON CABLE CHUTES (BLACKPOOL) LIMITED Director 1991-05-31 CURRENT 1978-01-27 Active
NICHOLAS WILLIAM ROBERT THOMPSON THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED Director 2017-12-08 CURRENT 1996-03-11 Active
NICHOLAS WILLIAM ROBERT THOMPSON LAKELAND ARTS Director 2016-05-20 CURRENT 2012-07-31 Active
NICHOLAS WILLIAM ROBERT THOMPSON SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2009-04-30 CURRENT 2009-04-22 Active
NICHOLAS WILLIAM ROBERT THOMPSON N W R THOMPSON LIMITED Director 2009-01-14 CURRENT 2008-12-03 Active
NICHOLAS WILLIAM ROBERT THOMPSON BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 2008-09-01 CURRENT 1984-07-30 Active
NICHOLAS WILLIAM ROBERT THOMPSON MONITOR AND MERRIMAC LIMITED Director 2008-09-01 CURRENT 1958-07-22 Active
NICHOLAS WILLIAM ROBERT THOMPSON BLACKPOOL PLEASURE BEACH LIMITED Director 2008-09-01 CURRENT 1985-01-10 Active
NICHOLAS WILLIAM ROBERT THOMPSON MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 2008-09-01 CURRENT 1938-04-01 Active - Proposal to Strike off
NICHOLAS WILLIAM ROBERT THOMPSON CABLE CHUTES (BLACKPOOL) LIMITED Director 2008-09-01 CURRENT 1978-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JEAN THOMPSON
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-14AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6697.6
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 20/03/16
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000923080004
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6697.6
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 22/03/15
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 6697.6
2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 23/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 6697.6
2014-03-06AR0101/02/14 ANNUAL RETURN FULL LIST
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CAM
2013-12-23AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-12-11AA01Previous accounting period shortened from 31/03/13 TO 24/03/13
2013-03-25AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-25SH0109/08/12 STATEMENT OF CAPITAL GBP 6697.6
2013-01-06AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-09-19MEM/ARTSARTICLES OF ASSOCIATION
2012-08-16RES01ADOPT ARTICLES 16/08/12
2012-08-16CC04Statement of company's objects
2012-08-08MG01Particulars of a mortgage or charge / charge no: 3
2012-03-04AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-19SH0118/01/12 STATEMENT OF CAPITAL GBP 6406.4
2011-10-13AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-03-16AR0101/02/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-01AR0101/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ROBERT THOMPSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JEAN THOMPSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLYN GILJE / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CAM / 01/02/2010
2009-12-24AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-03-31363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-09-10288aDIRECTOR APPOINTED MR NICHOLAS WILLIAM ROBERT THOMPSON
2008-02-28363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-03-08363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-03-24363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-08363sRETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-03-02363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY
2002-03-05363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 01/04/01
2001-11-14288bDIRECTOR RESIGNED
2001-02-16363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 02/04/00
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-01363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 04/04/99
1999-03-01363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-02-25363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-25363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-24363(288)DIRECTOR RESIGNED
1995-02-24363sRETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS
1995-02-16CERTNMCOMPANY NAME CHANGED HELTERS,LIMITED CERTIFICATE ISSUED ON 17/02/95
1995-01-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks




Licences & Regulatory approval
We could not find any licences issued to CABLE CHUTES II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABLE CHUTES II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-08 Outstanding LANCASHIRE COUNTY COUNCIL
DEBENTURE 2010-08-05 Outstanding BLACKPOOL BOROUGH COUNCIL
DEBENTURE 2010-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-22
Annual Accounts
2014-03-23
Annual Accounts
2013-03-24
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-04-04
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABLE CHUTES II LIMITED

Intangible Assets
Patents
We have not found any records of CABLE CHUTES II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE CHUTES II LIMITED
Trademarks
We have not found any records of CABLE CHUTES II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLE CHUTES II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93210 - Activities of amusement parks and theme parks) as CABLE CHUTES II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABLE CHUTES II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABLE CHUTES II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABLE CHUTES II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.