Cablecaddy Limited TELFORD


Cablecaddy started in year 2002 as Private Limited Company with registration number 04576484. The Cablecaddy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Telford at Unit 2 Highbridge Court. Postal code: TF3 3BD.

Currently there are 2 directors in the the firm, namely Ian L. and Anthony P.. In addition one secretary - Emily F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cablecaddy Limited Address / Contact

Office Address Unit 2 Highbridge Court
Office Address2 Stafford Park 1
Town Telford
Post code TF3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576484
Date of Incorporation Tue, 29th Oct 2002
Industry Manufacture of electric lighting equipment
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Ian L.

Position: Director

Appointed: 01 January 2021

Emily F.

Position: Secretary

Appointed: 07 November 2018

Anthony P.

Position: Director

Appointed: 01 April 2014

Rosemary P.

Position: Director

Appointed: 01 April 2014

Resigned: 07 November 2018

Rosemary P.

Position: Secretary

Appointed: 01 April 2014

Resigned: 07 November 2018

John V.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 April 2014

John V.

Position: Director

Appointed: 29 October 2002

Resigned: 07 November 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 2002

Resigned: 29 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 29 October 2002

Julie V.

Position: Secretary

Appointed: 29 October 2002

Resigned: 31 March 2009

Julie V.

Position: Director

Appointed: 29 October 2002

Resigned: 31 March 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Cee-Norm Uk Limited from Telford, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rosemary P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cee-Norm Uk Limited

Unit 2 Highbridge Court Stafford Park 1, Telford, Shropshire, TF3 3BD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England & Wales)
Registration number 02581049
Notified on 19 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony P.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Rosemary P.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth817 116938 908279 280205 653104 715      
Balance Sheet
Cash Bank In Hand455 940538 45130 90325 379771      
Cash Bank On Hand    7711 10863113 270274385
Current Assets660 453811 837373 992377 990292 794422 513495 424493 907108 67791 571102 262
Debtors115 547158 938235 472255 468133 087232 346373 026379 79071 20447 69853 789
Intangible Fixed Assets290 325266 525254 625230 825207 025      
Net Assets Liabilities     170 529204 71197 37517 888  
Net Assets Liabilities Including Pension Asset Liability817 116938 908279 280205 653104 715      
Property Plant Equipment    4 6702 8931 173739554443354
Stocks Inventory88 966114 448107 61797 143158 936      
Tangible Fixed Assets8 4406 9516 20633 1194 670      
Total Inventories    158 936189 059121 767100 84737 19943 83548 468
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve817 114938 906279 278205 651104 713      
Shareholder Funds817 116938 908279 280205 653104 715      
Other
Accrued Liabilities    1 9711 4102 5061 5851 5851 0901 090
Accumulated Amortisation Impairment Intangible Assets    268 975292 775316 575476 000476 000476 000 
Accumulated Depreciation Impairment Property Plant Equipment    8 57910 35612 07612 51012 69512 80612 895
Average Number Employees During Period     444   
Bank Borrowings Overdrafts    11 67510 30940 31723 15434 57421 67910 160
Corporation Tax Payable    20 95821 80813 72912 097  1 382
Creditors    399 774438 10240 31716 81091 34362 58366 803
Creditors Due After One Year   23 740       
Creditors Due Within One Year142 042146 306355 517412 541399 774      
Fixed Assets298 765273 476260 831263 944211 695186 118160 598739554443354
Increase From Amortisation Charge For Year Intangible Assets     23 80023 800159 425   
Increase From Depreciation Charge For Year Property Plant Equipment     1 7771 72043418511189
Intangible Assets    207 025183 225159 425    
Intangible Assets Gross Cost    476 000476 000476 000476 000476 000476 000 
Intangible Fixed Assets Aggregate Amortisation Impairment185 675209 475221 375245 175268 975      
Intangible Fixed Assets Amortisation Charged In Period 23 80011 90023 80023 800      
Intangible Fixed Assets Cost Or Valuation476 000476 000476 000476 000       
Merchandise    158 936189 059121 767100 84737 19943 83548 468
Net Current Assets Liabilities518 411665 53118 475-34 551-106 980-15 58984 430113 44617 33428 98835 459
Number Shares Allotted 2222      
Other Creditors    1 736      
Other Taxation Social Security Payable    52 90354 98653 25757 96119 98719 62821 353
Par Value Share 1111      
Prepayments    3 0183 0832 135  326827
Property Plant Equipment Gross Cost    13 24913 24913 24913 24913 24913 249 
Provisions For Liabilities Charges609926        
Secured Debts  93 779176 13584 755      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions   35 370       
Tangible Fixed Assets Cost Or Valuation11 12911 12911 12946 49913 249      
Tangible Fixed Assets Depreciation2 6894 1784 92313 3808 579      
Tangible Fixed Assets Depreciation Charged In Period 1 4897458 4575 839      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 640      
Tangible Fixed Assets Disposals    33 250      
Total Assets Less Current Liabilities817 176939 007279 306229 393104 715170 529245 028114 18517 88829 43135 813
Trade Creditors Trade Payables    127 17571 20051 79713 39829 8455 4097 940
Trade Debtors Trade Receivables    130 069229 263329 304318 94012 39318 67330 833
Corporation Tax Recoverable        18 82316 244 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, June 2023
Free Download (10 pages)

Company search

Advertisements