About

Registered Number: 01784150
Date of Incorporation: 19/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: C/O Tratos Uk Limited Randles Road, Knowsley Business Park, Prescot, Merseyside, L34 9HX,

 

Established in 1984, North West Cables Ltd have registered office in Prescot, it's status in the Companies House registry is set to "Active". The companies directors are listed as Martin, Kevin, Clarke, H Eric, Hindley, Timothy John, Hothersall, Karen Anne, Lamprell, Alan, Owen, Jack, Parker, Roy William, Todd, Derek in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, H Eric N/A 22 April 1992 1
HINDLEY, Timothy John 10 March 2003 31 August 2009 1
HOTHERSALL, Karen Anne 01 April 1996 01 May 2003 1
LAMPRELL, Alan N/A 28 March 2001 1
OWEN, Jack N/A 30 June 1991 1
PARKER, Roy William N/A 28 April 1994 1
TODD, Derek 01 April 1996 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Kevin 20 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 15 March 2018
RESOLUTIONS - N/A 31 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2017
SH19 - Statement of capital 31 August 2017
CAP-SS - N/A 31 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 01 August 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 September 2014
MR04 - N/A 21 May 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 18 March 2014
AP03 - Appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
MR01 - N/A 17 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 April 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 21 April 2009
AUD - Auditor's letter of resignation 20 January 2009
225 - Change of Accounting Reference Date 16 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 21 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
395 - Particulars of a mortgage or charge 27 April 2006
363a - Annual Return 04 April 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 March 2004
225 - Change of Accounting Reference Date 06 February 2004
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 26 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
MEM/ARTS - N/A 09 April 2002
363s - Annual Return 21 March 2002
169 - Return by a company purchasing its own shares 08 August 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 29 March 2000
169 - Return by a company purchasing its own shares 09 August 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 17 April 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 22 May 1995
363s - Annual Return 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
AA - Annual Accounts 05 May 1994
288 - N/A 05 May 1994
363s - Annual Return 17 April 1994
363(288) - N/A 17 April 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 13 April 1993
RESOLUTIONS - N/A 16 October 1992
169 - Return by a company purchasing its own shares 16 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1992
AA - Annual Accounts 29 May 1992
288 - N/A 29 May 1992
RESOLUTIONS - N/A 30 April 1992
169 - Return by a company purchasing its own shares 29 April 1992
363a - Annual Return 16 April 1992
288 - N/A 07 August 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 28 September 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 27 March 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 04 February 1987
395 - Particulars of a mortgage or charge 15 October 1986
395 - Particulars of a mortgage or charge 02 August 1986
288 - N/A 18 February 1986
MISC - Miscellaneous document 19 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

Legal charge 14 May 2009 Fully Satisfied

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Chattel mortgage 31 March 2008 Outstanding

N/A

Fixed and floating charge 10 April 2006 Fully Satisfied

N/A

Mortgage 27 May 2002 Fully Satisfied

N/A

Fixed charge 08 October 1986 Fully Satisfied

N/A

Single debenture 31 July 1986 Fully Satisfied

N/A

Chattel mortgage 06 August 1985 Fully Satisfied

N/A

Debenture 07 June 1984 Fully Satisfied

N/A

Debenture 25 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.