Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)
Company Information for

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)

KINGS DYKE WORKS, KINGS DYKE, WHITTLESEY, PETERBOROUGH, PE7 2JB,
Company Registration Number
01669995
Private Limited Company
Active

Company Overview

About Electric Cable Co. (great Britain) Limited(the)
ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) was founded on 1982-10-06 and has its registered office in Whittlesey. The organisation's status is listed as "Active". Electric Cable Co. (great Britain) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)
 
Legal Registered Office
KINGS DYKE WORKS
KINGS DYKE
WHITTLESEY
PETERBOROUGH
PE7 2JB
Other companies in PE7
 
Filing Information
Company Number 01669995
Company ID Number 01669995
Date formed 1982-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 09:39:36
Primary Source:Companies House
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 ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)

Current Directors
Officer Role Date Appointed
MATTHEW JAMES WILLIAM ELLIS
Company Secretary 1995-01-31
KENNETH ALFRED ELLIS
Director 1992-03-30
MATTHEW JAMES WILLIAM ELLIS
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WHITNALL
Director 1992-03-30 1998-02-28
BRIAN SYDNEY KINGSTON
Company Secretary 1992-03-30 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES WILLIAM ELLIS ORION CABLES LIMITED Company Secretary 1999-06-21 CURRENT 1984-09-20 Active
MATTHEW JAMES WILLIAM ELLIS L.J.B. ELECTRICAL FACTORS LIMITED Company Secretary 1999-06-17 CURRENT 1955-12-23 Dissolved 2016-08-23
MATTHEW JAMES WILLIAM ELLIS HEDLEY & ELLIS LIMITED Company Secretary 1991-12-23 CURRENT 1971-05-07 Active
KENNETH ALFRED ELLIS ELLIS INVESTMENTS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
KENNETH ALFRED ELLIS ASSOCIATED NATIONAL ELECTRICAL WHOLESALERS LIMITED Director 2001-04-01 CURRENT 1993-04-01 Active
KENNETH ALFRED ELLIS L.J.B. ELECTRICAL FACTORS LIMITED Director 1991-08-01 CURRENT 1955-12-23 Dissolved 2016-08-23
KENNETH ALFRED ELLIS HEDLEY & ELLIS LIMITED Director 1991-06-22 CURRENT 1971-05-07 Active
KENNETH ALFRED ELLIS ORION CABLES LIMITED Director 1991-04-30 CURRENT 1984-09-20 Active
MATTHEW JAMES WILLIAM ELLIS ELLIS INVESTMENTS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
MATTHEW JAMES WILLIAM ELLIS HEDLEY & ELLIS LIMITED Director 2000-04-06 CURRENT 1971-05-07 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
2024-05-24Appointment of Mrs Kerry Ann Graham as company secretary on 2024-05-24
2024-05-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-02-26PSC05Change of details for Hedley & Ellis Limited as a person with significant control on 2016-04-06
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 270000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 270000
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 270000
2015-04-01AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 270000
2014-04-02AR0130/03/14 ANNUAL RETURN FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-16AR0130/03/13 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-04-02AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-02AD03Register(s) moved to registered inspection location
2012-04-02AD02Register inspection address has been changed
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILLIAM ELLIS / 01/01/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED ELLIS / 01/01/2012
2012-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES WILLIAM ELLIS on 2012-01-01
2011-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-07AR0130/03/11 ANNUAL RETURN FULL LIST
2010-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-04-13AR0130/03/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILLIAM ELLIS / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILLIAM ELLIS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALFRED ELLIS / 01/10/2009
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-21363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED MR MATTHEW JAMES WILLIAM ELLIS
2007-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-04363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-04-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-28363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-28363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-04-28288cSECRETARY'S PARTICULARS CHANGED
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-02363aRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-09190LOCATION OF DEBENTURE REGISTER
2002-01-09353LOCATION OF REGISTER OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-03363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-04-17363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-04-13363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-06363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-03-23288bDIRECTOR RESIGNED
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-04-08363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-04-21363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-21363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-09-11ORES04NC INC ALREADY ADJUSTED 29/08/95
1995-09-11123£ NC 100000/500000 29/08/95
1995-09-1188(2)RAD 31/08/95--------- £ SI 170000@1=170000 £ IC 100000/270000
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-04-20363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-28363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-28363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1994-03-17AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-03-26363sRETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) 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 ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-03-06 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1987-02-26 Outstanding YORKSHIRE BANK PLC
FIXED AND FLOATING CHARGE 1985-02-06 Satisfied STENHAM LIMITED
LEGAL CHARGE 1983-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-01-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) registering or being granted any patents
Domain Names

ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) owns 8 domain names.

flexible-cable.co.uk   rubber-cable.co.uk   telephone-cable.co.uk   sy-cable.co.uk   earth-cable.co.uk   electriccableco.co.uk   electric-cable.co.uk   electriccable.co.uk  

Trademarks
We have not found any records of ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE). 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 (46180 - Agents specialized in the sale of other particular products) as ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) 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 ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) 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 ELECTRIC CABLE CO. (GREAT BRITAIN) LIMITED(THE) 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.