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

C.B.L. CABLE CONTRACTORS LIMITED

BENSWAY HOUSE, USWORTH ROAD, HARTLEPOOL, CLEVELAND, TS25 1PD,
Company Registration Number
02989979
Private Limited Company
Active

Company Overview

About C.b.l. Cable Contractors Ltd
C.B.L. CABLE CONTRACTORS LIMITED was founded on 1994-11-14 and has its registered office in Hartlepool. The organisation's status is listed as "Active". C.b.l. Cable Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.B.L. CABLE CONTRACTORS LIMITED
 
Legal Registered Office
BENSWAY HOUSE
USWORTH ROAD
HARTLEPOOL
CLEVELAND
TS25 1PD
Other companies in TS25
 
Filing Information
Company Number 02989979
Company ID Number 02989979
Date formed 1994-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 23:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B.L. CABLE CONTRACTORS 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 C.B.L. CABLE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HAYGARTH
Company Secretary 1994-12-01
BERNARD KENNETH GOODCHILD
Director 2000-05-22
ANDREW WILLIAM HAYGARTH
Director 1994-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MCNALLY
Company Secretary 2000-05-22 2013-11-20
LEE JAMES HAYGARTH
Director 1997-06-04 2010-11-30
ALFRED HAYGARTH
Director 1995-11-30 2008-06-06
DOUGLAS HAWKINS
Director 1994-12-01 1997-06-04
WENDY HAYGARTH
Company Secretary 1994-11-14 1994-12-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-11-14 1994-11-14
L & A REGISTRARS LIMITED
Nominated Director 1994-11-14 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HAYGARTH G & H TRADING COMPANY LIMITED Company Secretary 2002-09-18 CURRENT 2002-09-18 Liquidation
ANDREW WILLIAM HAYGARTH CBL ELECTRICAL LIMITED Company Secretary 1998-08-11 CURRENT 1990-05-04 Active - Proposal to Strike off
ANDREW WILLIAM HAYGARTH C.B.L. - STRAND LTD. Company Secretary 1994-08-10 CURRENT 1994-08-10 Active - Proposal to Strike off
BERNARD KENNETH GOODCHILD BOURNE MANPOWER SUPPORT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BERNARD KENNETH GOODCHILD BOURNE MANPOWER SERVICES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
BERNARD KENNETH GOODCHILD BMSL CONTRACTING LTD Director 2014-01-17 CURRENT 2008-04-03 Active
BERNARD KENNETH GOODCHILD BMSL PROPERTIES LIMITED Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-05-06
BERNARD KENNETH GOODCHILD BEAVER MANAGEMENT SERVICES LIMITED Director 1996-12-20 CURRENT 1996-12-20 Active
ANDREW WILLIAM HAYGARTH BEAVER MANAGEMENT SERVICES LIMITED Director 2013-11-27 CURRENT 1996-12-20 Active
ANDREW WILLIAM HAYGARTH MARINA LEISURE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-18
ANDREW WILLIAM HAYGARTH J JH LEISURE LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-10-14
ANDREW WILLIAM HAYGARTH S C + J TRADING COMPANY LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
ANDREW WILLIAM HAYGARTH G & H TRADING COMPANY LIMITED Director 2002-09-18 CURRENT 2002-09-18 Liquidation
ANDREW WILLIAM HAYGARTH C.B.L. - STRAND LTD. Director 1994-08-10 CURRENT 1994-08-10 Active - Proposal to Strike off
ANDREW WILLIAM HAYGARTH CBL ELECTRICAL LIMITED Director 1992-05-04 CURRENT 1990-05-04 Active - Proposal to Strike off

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
2024-07-25Register inspection address changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
2024-07-25Registers moved to registered inspection location of Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
2024-06-28CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-02-27FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE GOODCHILD
2023-08-15CESSATION OF BERNARD KENNETH GOODCHILD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-03-10DIRECTOR APPOINTED MR ANTHONY PAUL SHIPLEY
2023-01-10CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/05/22
2021-12-15CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-18PSC07CESSATION OF ANDREW WILLIAM HAYGARTH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD KENNETH GOODCHILD
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/05/16
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0114/11/14 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MCNALLY
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/05/13
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-03AR0114/11/12 ANNUAL RETURN FULL LIST
2012-01-05AR0114/11/11 ANNUAL RETURN FULL LIST
2011-01-25AR0114/11/10 ANNUAL RETURN FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE HAYGARTH
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE HAYGARTH
2010-08-04AUDAUDITOR'S RESIGNATION
2010-02-01AR0114/11/09 ANNUAL RETURN FULL LIST
2009-01-29363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HAYGARTH
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-06363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363sRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS
2007-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/05
2005-02-07363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-02-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-06-18363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/01
2001-09-21363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-10-05225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-06-08288aNEW SECRETARY APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-12-10363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 241 YORK ROAD HARTLEPOOL TS25 9AD
1999-11-30Registered office changed on 30/11/99 from:\241 york road, hartlepool, TS25 9AD
1999-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/97
1997-12-02363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288bDIRECTOR RESIGNED
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-15SRES01ADOPT MEM AND ARTS 29/01/96
1996-08-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/96
1996-08-15SRES01ALTER MEM AND ARTS 29/01/96
1996-02-18SRES01ALTER MEM AND ARTS 29/01/96
1996-02-18288NEW DIRECTOR APPOINTED
1996-02-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/96
1994-11-17Registered office changed on 17/11/94 from:\31 corsham street, london, N1 6DR
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to C.B.L. CABLE CONTRACTORS 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 C.B.L. CABLE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-28 Outstanding FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-11 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
FIXED AND FLOATING CHARGE 2000-05-23 Satisfied BIBBY FACTORS SUNDERLAND LIMITED
DEBENTURE 1995-04-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 C.B.L. CABLE CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of C.B.L. CABLE CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B.L. CABLE CONTRACTORS LIMITED
Trademarks
We have not found any records of C.B.L. CABLE CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B.L. CABLE CONTRACTORS 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 (43210 - Electrical installation) as C.B.L. CABLE CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where C.B.L. CABLE CONTRACTORS 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 C.B.L. CABLE CONTRACTORS 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 C.B.L. CABLE CONTRACTORS 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.