Company NameCTP Lichfield Limited
DirectorsLee George Westgarth and Nicholas Ian Burgess Sanders
Company StatusActive
Company Number00346267
CategoryPrivate Limited Company
Incorporation Date16 November 1938(85 years, 6 months ago)
Previous NamesGill's Cables Limited and CTP Gills Cables Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(80 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(80 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePeter James Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2000)
RoleManaging Director
Correspondence AddressThe Cowl Barn
Colwall
Malvern
Worcestershire
WR13 6EU
Director NameMr Ian Grenville Timpson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration13 years (resigned 14 September 2004)
RoleManufacturer
Correspondence Address8 Mill Lane
Belton
Loughborough
Leicestershire
LE12 9UJ
Director NameMr Alan Vaughan Powell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleManufacturer
Correspondence AddressVaasetter Welsh Road
Priors Hardwick
Rugby
Warwickshire
CV23 8SJ
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleF C A
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameWilliam Robert Ibberson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleManufacturer C Eng
Country of ResidenceEngland
Correspondence AddressMount Farm House Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr Brian Peter William Gledhill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleManufacturer
Correspondence Address2 Wordsworth Close
Lichfield
Staffordshire
WS14 9BY
Secretary NameMr Robert Charles Richards
NationalityBritish
StatusResigned
Appointed30 August 1991(52 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address18 Ounsdale Road
Wombourne
Wolverhampton
WV5 9JF
Director NameStanley Sypien
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(53 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2004)
RoleQuality Director
Correspondence Address37 St Andrews Road
Sutton Coldfield
West Midlands
B75 6UH
Director NamePeter James Greensmith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(55 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address20 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(56 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(58 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleAccountant
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(60 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(61 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameMichael Francis Treacher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(61 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2004)
RoleWorks Director
Correspondence AddressIvy House
Main Street, Clifton Campville
Tamworth
Staffordshire
B79 0AT
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(64 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(65 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Robert Charles Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(65 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address18 Ounsdale Road
Wombourne
Wolverhampton
WV5 9JF
Director NameTrevor John Reynolds
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(65 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2007)
RoleManaging Director
Correspondence Address61 Wragby Road
Bardney
Lincoln
Lincolnshire
LN3 5XR
Director NameMr Rowan Edwin Crozier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(65 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wheel Lane
Lichfield
Staffordshire
WS13 7DH
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(67 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 May 2006(67 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(76 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(76 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(79 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(80 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMrs Angela Wakes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(81 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(81 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitesuprajit.com
Telephone0x700fb20e3
Telephone regionUnknown

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5m at £1Carclo PLC
100.00%
Ordinary
1 at £1Rumbold Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

1 September 2004Delivered on: 15 September 2004
Satisfied on: 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1953Delivered on: 14 May 1953
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: Packington hall cottage, swinfen, packington. Staffs, 1.463 acres land.
Outstanding
29 April 1953Delivered on: 14 May 1953
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: Packington hall, swinfen, packington, staffs and land area 4.262 acres.
Outstanding

Filing History

21 December 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages)
21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages)
12 February 2020Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page)
6 January 2020Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 December 2015Full accounts made up to 31 March 2015 (4 pages)
23 December 2015Full accounts made up to 31 March 2015 (4 pages)
1 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,550,000
(6 pages)
1 September 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
1 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,550,000
(6 pages)
1 September 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,550,000
(5 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,550,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,550,000
(5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,550,000
(5 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
21 July 2008Return made up to 30/08/07; full list of members (4 pages)
21 July 2008Return made up to 30/08/07; full list of members (4 pages)
18 July 2008Appointment terminated director trevor reynolds (1 page)
18 July 2008Appointment terminated director trevor reynolds (1 page)
16 July 2008Registered office changed on 16/07/2008 from packington hall tamworth road lichfield WS14 9PP (1 page)
16 July 2008Registered office changed on 16/07/2008 from packington hall tamworth road lichfield WS14 9PP (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
5 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 September 2006Return made up to 30/08/06; full list of members (8 pages)
7 September 2006Return made up to 30/08/06; full list of members (8 pages)
31 May 2006New secretary appointed;new director appointed (10 pages)
31 May 2006New secretary appointed;new director appointed (10 pages)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned;director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
24 May 2006Company name changed ctp gills cables LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed ctp gills cables LIMITED\certificate issued on 24/05/06 (2 pages)
23 May 2006Declaration of mortgage charge released/ceased (2 pages)
23 May 2006Declaration of mortgage charge released/ceased (2 pages)
29 December 2005Full accounts made up to 31 March 2005 (21 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (21 pages)
29 December 2005Auditor's resignation (1 page)
26 September 2005Return made up to 30/08/05; full list of members (9 pages)
26 September 2005Return made up to 30/08/05; full list of members (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (20 pages)
2 February 2005Full accounts made up to 31 March 2004 (20 pages)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (15 pages)
15 September 2004Particulars of mortgage/charge (15 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
20 September 2003Return made up to 30/08/03; full list of members (9 pages)
20 September 2003Return made up to 30/08/03; full list of members (9 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
25 January 2002Full accounts made up to 31 March 2001 (17 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Full accounts made up to 31 March 2000 (18 pages)
16 January 2001Full accounts made up to 31 March 2000 (18 pages)
14 September 2000Return made up to 30/08/00; full list of members (8 pages)
14 September 2000Return made up to 30/08/00; full list of members (8 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director's particulars changed (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (1 page)
14 January 2000Full accounts made up to 31 March 1999 (15 pages)
14 January 2000Full accounts made up to 31 March 1999 (15 pages)
15 September 1999Return made up to 30/08/99; no change of members (6 pages)
15 September 1999Return made up to 30/08/99; no change of members (6 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Return made up to 30/08/98; full list of members (8 pages)
4 September 1998Return made up to 30/08/98; full list of members (8 pages)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 December 1997Full accounts made up to 31 March 1997 (14 pages)
4 December 1997Full accounts made up to 31 March 1997 (14 pages)
24 October 1997Company name changed gill's cables LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed gill's cables LIMITED\certificate issued on 27/10/97 (2 pages)
1 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
24 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Full accounts made up to 30 March 1996 (16 pages)
24 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Full accounts made up to 30 March 1996 (16 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
25 September 1995Full accounts made up to 25 March 1995 (16 pages)
25 September 1995Full accounts made up to 25 March 1995 (16 pages)
21 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1989Full accounts made up to 25 March 1989 (13 pages)
21 September 1989Full accounts made up to 25 March 1989 (13 pages)
19 October 1988Full accounts made up to 26 March 1988 (13 pages)
19 October 1988Full accounts made up to 26 March 1988 (13 pages)
16 October 1987Full accounts made up to 28 March 1987 (13 pages)
16 October 1987Full accounts made up to 28 March 1987 (13 pages)
14 October 1986Full accounts made up to 29 March 1986 (13 pages)
14 October 1986Full accounts made up to 29 March 1986 (13 pages)
26 September 1985Accounts made up to 30 March 1985 (13 pages)
26 September 1985Accounts made up to 30 March 1985 (13 pages)
15 November 1984Accounts made up to 31 March 1984 (13 pages)
15 November 1984Accounts made up to 31 March 1984 (13 pages)
11 November 1983Accounts made up to 26 March 1983 (11 pages)
11 November 1983Accounts made up to 26 March 1983 (11 pages)
3 March 1983Accounts made up to 27 March 1982 (8 pages)
3 March 1983Accounts made up to 27 March 1982 (8 pages)
17 September 1982Accounts made up to 31 March 1981 (12 pages)
17 September 1982Accounts made up to 31 March 1981 (12 pages)
10 November 1981Accounts made up to 31 March 1980 (12 pages)
10 November 1981Accounts made up to 31 March 1980 (12 pages)
19 October 1979Accounts made up to 31 March 1979 (12 pages)
19 October 1979Accounts made up to 31 March 1979 (12 pages)
24 November 1978Accounts made up to 1 April 1978 (11 pages)
24 November 1978Accounts made up to 1 April 1978 (11 pages)
24 November 1978Accounts made up to 1 April 1978 (11 pages)
22 December 1977Accounts made up to 2 April 1977 (12 pages)
22 December 1977Accounts made up to 2 April 1977 (12 pages)
22 December 1977Accounts made up to 2 April 1977 (12 pages)
16 November 1938Certificate of incorporation (1 page)
16 November 1938Certificate of incorporation (1 page)