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

CABLE DETECTION LIMITED

UNIT 1 BLYTHE PARK, CRESSWELL LANE, CRESSWELL, STOKE-ON-TRENT, STAFFORDSHIRE, ST11 9RD,
Company Registration Number
04133084
Private Limited Company
Active

Company Overview

About Cable Detection Ltd
CABLE DETECTION LIMITED was founded on 2000-12-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Cable Detection 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
CABLE DETECTION LIMITED
 
Legal Registered Office
UNIT 1 BLYTHE PARK, CRESSWELL LANE
CRESSWELL
STOKE-ON-TRENT
STAFFORDSHIRE
ST11 9RD
Other companies in ST11
 
Filing Information
Company Number 04133084
Company ID Number 04133084
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 05:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE DETECTION 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.
Companies with same name CABLE DETECTION LIMITED
The following companies were found which have the same name as CABLE DETECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABLE DETECTION SERVICES TELOK BLANGAH DRIVE Singapore 100046 Active Company formed on the 2008-09-11
CABLE DETECTION SERVICES AND ENGINEERING PTE. LTD. TELOK BLANGAH DRIVE Singapore 100046 Active Company formed on the 2012-08-24

Company Officers of CABLE DETECTION LIMITED

Current Directors
Officer Role Date Appointed
VALERIE LINDA LILLEY
Company Secretary 2015-05-01
THOMAS HARRING
Director 2011-09-01
LUKAS GABRIEL KOLLER
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE SWETNAM
Director 2004-10-22 2018-04-30
MARK STEPHEN CONCANNON
Director 2008-06-20 2017-07-10
STEVEN JOHN BRISTOW
Company Secretary 2009-10-20 2015-05-01
STEVEN JOHN BRISTOW
Company Secretary 2009-10-20 2015-05-01
WALTER SCHWYTER
Director 2007-04-12 2011-09-01
JOHN HAROLD PLANT
Company Secretary 2008-06-30 2009-05-14
PETER EDWARD HUTCHINSON
Company Secretary 2005-12-10 2008-06-30
HIN YONG WOON
Director 2005-12-01 2007-04-12
ANDREW PAUL YOUNG
Company Secretary 2000-12-29 2005-12-10
JOSEF STRASSER
Director 2004-10-22 2005-12-01
MARK STEPHEN CONCANNON
Director 2000-12-29 2004-10-22
JANET AMANDA GOODE
Company Secretary 2000-12-29 2000-12-29
RICHARD JOHN HORTON
Director 2000-12-29 2000-12-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Regional Trainer for Surveying and DetectionLondon*Detection Expert - Regional Technical Trainer* *When constructing the tallest buildings, the longest bridges and the fastest railways, people put their2016-08-11

Jobs results powered by Indeed
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
2025-01-09CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-09-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES FERGUSON
2022-06-01AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SMITH
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR KEITH JAMES FERGUSON
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER PETER MACARTHUR
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS KOLLER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRING
2018-06-25AP01DIRECTOR APPOINTED MR PAUL WALKER PETER MACARTHUR
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE SWETNAM
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR LUKAS GABRIEL KOLLER
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CONCANNON
2017-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-01AP03Appointment of Mrs Valerie Linda Lilley as company secretary on 2015-05-01
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRISTOW
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRISTOW
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0129/12/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0129/12/13 ANNUAL RETURN FULL LIST
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MR THOMAS HARRING
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SCHWYTER
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-25AR0129/12/10 FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT 16 NEWSTEAD HOUSE ALDERFLAT DRIVE NEWSTEAD IND EST TRENTHAM STOKE ON TRENT ST4 8HX
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-09AUDAUDITOR'S RESIGNATION
2010-03-24AR0129/12/09 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE SWETNAM / 29/12/2009
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN PLANT
2010-03-18AP03SECRETARY APPOINTED STEVEN JOHN BRISTOW
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AP03SECRETARY APPOINTED STEVEN JOHN BRISTOW
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288aDIRECTOR APPOINTED MARK STEPHEN CONCANNON
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY PETER HUTCHINSON
2008-07-03288aSECRETARY APPOINTED JOHN HAROLD PLANT
2008-01-10363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-02-09363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/06
2006-03-15363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-10AUDAUDITOR'S RESIGNATION
2005-12-22288bSECRETARY RESIGNED
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: C/O LEICA GEOSYSTEMS LTD DAVY AVENUE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8LB
2005-12-16225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-23AUDAUDITOR'S RESIGNATION
2003-03-06363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-27363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 72 KING STREET MAIDSTONE KENT ME14 1BL
2001-01-28225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-25CERTNMCOMPANY NAME CHANGED WMNEWCO12 LIMITED CERTIFICATE ISSUED ON 25/01/01
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-08288bDIRECTOR RESIGNED
2001-01-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABLE DETECTION 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 DETECTION 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 DETECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Intangible Assets
Patents
We have not found any records of CABLE DETECTION LIMITED registering or being granted any patents
Domain Names

CABLE DETECTION LIMITED owns 3 domain names.

utilitylocators.co.uk   digicat.co.uk   cabledetectors.co.uk  

Trademarks
We have not found any records of CABLE DETECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CABLE DETECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £935
Christchurch Borough Council 2016-3 GBP £1,559
Christchurch Borough Council 2016-1 GBP £650
Derbyshire County Council 2015-4 GBP £720
Derbyshire County Council 2015-3 GBP £4,219
Hinckley Bosworth Borough Council 2014-12 GBP £640 Corporate Training
Dudley Borough Council 2014-8 GBP £2,850
Derbyshire County Council 2014-2 GBP £6,701
Derbyshire County Council 2014-1 GBP £879
Dudley Borough Council 2013-12 GBP £450
Dudley Borough Council 2013-10 GBP £3,059
Derbyshire County Council 2013-7 GBP £879
Derbyshire County Council 2013-6 GBP £6,329
Derbyshire County Council 2013-4 GBP £14,767
Derbyshire County Council 2013-2 GBP £850
Derbyshire County Council 2012-5 GBP £850
Redditch Borough Council 2012-3 GBP £450 Training
Derbyshire County Council 2012-1 GBP £646
Dudley Borough Council 2011-12 GBP £990
Lewes District Council 2010-9 GBP £82
Dudley Metropolitan Council 0-0 GBP £2,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CABLE DETECTION 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 DETECTION 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 DETECTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1