About

Registered Number: 01046138
Date of Incorporation: 15/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Eaton Bank Trading Estate, Varey Road, Congleton, Cheshire, CW12 1PJ

 

Having been setup in 1972, Clarke Cable Ltd has its registered office in Congleton, it's status is listed as "Active". This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Harold Eric N/A 16 September 1997 1
CLARKE, Marion N/A 16 September 1997 1
CLARKE, Stephen Eric 01 June 1995 29 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BASELEY, Julian Nicholas 10 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 October 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 08 October 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 04 June 2015
AA - Annual Accounts 12 May 2015
SH01 - Return of Allotment of shares 15 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 11 February 2014
AD01 - Change of registered office address 06 January 2014
SH01 - Return of Allotment of shares 21 November 2013
AR01 - Annual Return 23 October 2013
MR01 - N/A 15 October 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 25 October 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AR01 - Annual Return 15 October 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
AA - Annual Accounts 04 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1998
363s - Annual Return 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
CERTNM - Change of name certificate 20 October 1997
363s - Annual Return 07 October 1997
395 - Particulars of a mortgage or charge 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
225 - Change of Accounting Reference Date 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
AUD - Auditor's letter of resignation 24 September 1997
RESOLUTIONS - N/A 22 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1997
AA - Annual Accounts 09 June 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 28 April 1996
395 - Particulars of a mortgage or charge 25 July 1995
288 - N/A 12 July 1995
395 - Particulars of a mortgage or charge 25 February 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 11 August 1993
363s - Annual Return 06 October 1992
395 - Particulars of a mortgage or charge 10 September 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 15 October 1991
353 - Register of members 16 April 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1989
123 - Notice of increase in nominal capital 22 August 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
363 - Annual Return 02 October 1987
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
MISC - Miscellaneous document 15 March 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

Debenture 25 July 2011 Outstanding

N/A

Mortgage debenture 26 September 1997 Fully Satisfied

N/A

Fixed equitable charge 18 July 1995 Fully Satisfied

N/A

Fixed equitable charge 22 February 1995 Fully Satisfied

N/A

Fixed and floating charge 10 September 1992 Fully Satisfied

N/A

Charge 07 January 1986 Fully Satisfied

N/A

Legal charge 07 January 1986 Fully Satisfied

N/A

Legal charge 09 March 1983 Fully Satisfied

N/A

Chattels mortgage 24 June 1980 Fully Satisfied

N/A

Mortgage 31 December 1974 Fully Satisfied

N/A

Mortgage & charge 13 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.