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

CABLE MAKERS PROPERTIES & SERVICES LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
00459364
Private Limited Company
Active

Company Overview

About Cable Makers Properties & Services Ltd
CABLE MAKERS PROPERTIES & SERVICES LIMITED was founded on 1948-09-30 and has its registered office in Esher. The organisation's status is listed as "Active". Cable Makers Properties & Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CABLE MAKERS PROPERTIES & SERVICES LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in TW12
 
Filing Information
Company Number 00459364
Company ID Number 00459364
Date formed 1948-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB528092148  
Last Datalog update: 2024-03-07 03:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE MAKERS PROPERTIES & SERVICES 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 MAKERS PROPERTIES & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER MARK ANTHONY SMEETH
Company Secretary 1999-04-01
NEIL ANCELL
Director 2012-09-27
MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
Director 2018-07-31
DAVID LINDSAY HINGSTON
Director 2010-04-22
JOHN LLYR LEWIS ROBERTS
Director 2016-03-01
KEVIN IAN SAMUEL
Director 2016-06-09
EMYR GLYN THOMAS
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE EMMANUEL BURET
Director 2016-06-09 2018-06-21
PAUL RAYMOND ATKINSON
Director 2011-01-01 2016-03-01
STEPHEN JOHN ELLIS
Director 2008-06-06 2012-03-20
JAMES PATRICK DUFFY
Director 2008-03-12 2011-10-04
MASSIMO BATTAINI
Director 2005-04-28 2010-12-31
ROY HINDLEY
Director 2000-06-30 2010-03-30
CHRISTOPHER STUART KNIGHT
Director 2000-06-30 2008-06-05
RONNIE GEORGE
Director 2005-03-08 2008-03-12
DEREK STEVEN MANSFIELD
Director 2006-07-03 2007-09-03
ROGER PHILIP GOULDSTONE
Director 2000-06-30 2005-04-08
MARTYN COFFEY
Director 2001-03-29 2005-03-24
ALAN GIDNEY
Director 2000-06-30 2003-03-19
ANTHONY NORMAN CULLEN
Director 1991-08-04 2000-06-30
CYRIL GODFRAY GEORGE RUDGE
Company Secretary 1991-08-04 1999-03-31
DEREK CROSS
Director 1991-08-04 1999-03-31
PETER BIBBY
Director 1993-04-01 1999-01-08
BRYAN DAVIES
Director 1993-06-16 1997-09-30
DONALD ALFRED HOLLICK
Director 1996-03-21 1997-09-01
KENNETH JOHN JOHNSON
Director 1995-01-31 1997-09-01
RICHARD DUDLEY GODDARD
Director 1991-12-13 1995-12-31
GERALD BEETLES
Director 1991-08-04 1994-03-31
CHRISTOPHER JOHN DAKIN
Director 1991-08-04 1993-08-31
ALAN WILLIAM DAWES
Director 1991-12-03 1993-06-16
ROBERT MILNER GALLETLY
Director 1991-08-04 1993-06-16
CHRISTOPHER STUART KNIGHT
Director 1991-08-04 1993-06-16
OLIVER SAUNDERS JOHNSON
Director 1991-08-04 1993-03-31
FERNANDO GONZALEZ
Director 1991-08-04 1991-12-03
WILLIAM KENNETH GODBOLD
Director 1991-08-04 1991-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK ANTHONY SMEETH APPROVED CABLES INITIATIVE Company Secretary 2009-08-20 CURRENT 2009-08-20 Active
PETER MARK ANTHONY SMEETH E.C.M.C. PENSION TRUST LIMITED Company Secretary 1999-04-01 CURRENT 1967-10-09 Active
NEIL ANCELL ITALIAN UK BUSINESS CLUB ASSOCIATION Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
NEIL ANCELL ESHARELIFE (UK) LTD Director 2016-03-04 CURRENT 2016-03-04 Active
NEIL ANCELL ESHARELIFE LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
NEIL ANCELL E.C.M.C. PENSION TRUST LIMITED Director 2013-01-09 CURRENT 1967-10-09 Active
MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA APPROVED CABLES INITIATIVE Director 2018-07-31 CURRENT 2009-08-20 Active
DAVID LINDSAY HINGSTON CLYNDER CABLES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
DAVID LINDSAY HINGSTON PERMANOID PROPERTIES LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
DAVID LINDSAY HINGSTON PERMANOID LIMITED Director 2000-07-03 CURRENT 1939-05-12 Active
DAVID LINDSAY HINGSTON DAVRO INVESTMENTS LIMITED Director 1999-11-09 CURRENT 1999-10-11 Active
JOHN LLYR LEWIS ROBERTS PRYSMIAN METALS LIMITED Director 2016-03-01 CURRENT 1999-12-20 Dissolved 2017-01-03
JOHN LLYR LEWIS ROBERTS DRAKA U.K. LIMITED Director 2016-03-01 CURRENT 1968-09-19 Active
JOHN LLYR LEWIS ROBERTS DRAKA U.K. GROUP LIMITED Director 2016-03-01 CURRENT 1989-07-13 Active - Proposal to Strike off
JOHN LLYR LEWIS ROBERTS COMERGY LIMITED Director 2016-03-01 CURRENT 1997-05-30 Active
JOHN LLYR LEWIS ROBERTS DRAKA COMTEQ UK LIMITED Director 2016-03-01 CURRENT 2004-02-11 Active
JOHN LLYR LEWIS ROBERTS PRYSMIAN UK GROUP LIMITED Director 2016-03-01 CURRENT 2012-04-02 Active
JOHN LLYR LEWIS ROBERTS APPROVED CABLES INITIATIVE Director 2016-03-01 CURRENT 2009-08-20 Active
KEVIN IAN SAMUEL BRITISH CABLES COMPANY LIMITED Director 2016-07-12 CURRENT 2012-06-25 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
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Haines Watts 46 High Street Esher KT10 9QY England
2024-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/24 FROM Haines Watts 46 High Street Esher KT10 9QY England
2023-08-10CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-10SECRETARY'S DETAILS CHNAGED FOR DR JEREMY HODGE on 2023-08-10
2023-08-10CH03SECRETARY'S DETAILS CHNAGED FOR DR JEREMY HODGE on 2023-08-10
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-27Director's details changed for Mr Matteo Bavaresco on 2023-04-22
2023-04-27CH01Director's details changed for Mr Matteo Bavaresco on 2023-04-22
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
2023-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
2023-03-14DIRECTOR APPOINTED MR MATTEO BAVARESCO
2023-03-14AP01DIRECTOR APPOINTED MR MATTEO BAVARESCO
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOSEPH GRACIAS
2023-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOSEPH GRACIAS
2022-10-17AP01DIRECTOR APPOINTED MR DOUGLAS JOSEPH GRACIAS
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EMYR GLYN THOMAS
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-22RP04CS01
2020-09-03CS01Clarification A second filed CS01 was registered on 22/10/2020 capital and shareholders information.
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08PSC07CESSATION OF DAVID LINDSAY HINGSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AP03Appointment of Dr Jeremy Hodge as company secretary on 2019-01-02
2019-01-02TM02Termination of appointment of Peter Mark Anthony Smeeth on 2019-01-02
2019-01-02PSC07CESSATION OF PIERRE EMMANUEL BURET AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLYR LEWIS ROBERTS
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-09-04CH01Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2018-09-01
2018-08-02AP01DIRECTOR APPOINTED MR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE EMMANUEL BURET
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM, 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
2017-10-24RP04AP01Second filing of director appointment of James Robert Young
2017-10-24ANNOTATIONClarification
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 33.72
2017-08-15SH0108/06/17 STATEMENT OF CAPITAL GBP 33.72
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-15AP01DIRECTOR APPOINTED MR JAMES ROBERT YOUNG
2017-06-15AP01DIRECTOR APPOINTED MR JAMES ROBERT YOUNG
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN SHARP
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 33.27
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR KEVIN IAN SAMUEL
2016-07-04AP01DIRECTOR APPOINTED MR PIERRE EMMANUEL BURET
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERROTT
2016-03-02AP01DIRECTOR APPOINTED MR JOHN LLYR LEWIS ROBERTS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 33.27
2015-09-17AR0104/08/15 FULL LIST
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 33.27
2014-08-12AR0104/08/14 FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMYR GLYN THOMAS / 18/10/2013
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN SHARP / 18/10/2013
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31RP04SECOND FILING WITH MUD 04/08/13 FOR FORM AR01
2013-10-31ANNOTATIONClarification
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM, C/O GARNERS, BERMUDA HOUSE 45 HIGH STREET, HAMPTON WICK, SURREY, KT1 4EH
2013-08-08AR0104/08/13 FULL LIST
2013-08-08SH0102/06/13 STATEMENT OF CAPITAL GBP 33.27
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-06AP01DIRECTOR APPOINTED MR CLIVE JOHN SHARP
2012-10-06AP01DIRECTOR APPOINTED MR EMYR GLYN THOMAS
2012-10-06AP01DIRECTOR APPOINTED MR NEIL ANCELL
2012-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WORRALL
2012-08-30AR0104/08/12 FULL LIST
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARK ANTHONY SMEETH / 30/08/2011
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES PERROTT
2012-02-02AP01DIRECTOR APPOINTED MR PETER WILLIAM WORRALL
2011-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2011-08-18AR0104/08/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AP01DIRECTOR APPOINTED MR PAUL RAYMOND ATKINSON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO BATTAINI
2010-09-03AR0104/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE ELLIS / 01/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO BATTAINI / 01/10/2009
2010-05-09AP01DIRECTOR APPOINTED MR DAVID LINDSAY HINGSTON
2010-05-09AP01DIRECTOR APPOINTED MR PAUL DAVID SHAW
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY HINDLEY
2010-04-07AP01DIRECTOR APPOINTED MR IAN PATRICK RICE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SAMUEL
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-13363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-24363sRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED STEVE ELLIS
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PETER SMEETH / 30/06/2008
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KNIGHT
2008-04-17288aDIRECTOR APPOINTED JAMES PATRICK DUFFY
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28288aDIRECTOR APPOINTED KEVIN IAN SAMUEL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR RONNIE GEORGE
2007-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288bDIRECTOR RESIGNED
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 37A WALTON ROAD, EAST MOLESEY, SURREY KT8 0DH
2006-08-22288aNEW DIRECTOR APPOINTED
2005-11-04363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-09-12288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CABLE MAKERS PROPERTIES & SERVICES 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 MAKERS PROPERTIES & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABLE MAKERS PROPERTIES & SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MAKERS PROPERTIES & SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CABLE MAKERS PROPERTIES & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE MAKERS PROPERTIES & SERVICES LIMITED
Trademarks
We have not found any records of CABLE MAKERS PROPERTIES & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLE MAKERS PROPERTIES & SERVICES 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 (94120 - Activities of professional membership organizations) as CABLE MAKERS PROPERTIES & SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABLE MAKERS PROPERTIES & SERVICES 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 MAKERS PROPERTIES & SERVICES 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 MAKERS PROPERTIES & SERVICES 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.