Company NameCab Holdings Limited
DirectorsJohn Bate and Samantha Clarke
Company StatusActive
Company Number03882422
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Previous NameMarplace (Number 476) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Bate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Broadway
Fleetwood
Fylde
Lancashire
FY7 8AZ
Director NameMiss Samantha Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Speedier Scaffolding Limited
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QH
Secretary NameMiss Samantha Clarke
StatusCurrent
Appointed06 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Speedier Scaffolding Limited
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QH
Director NameMichael Healy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(6 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Director NameJeffrey Salkeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(6 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Secretary NamePam Clare
NationalityBritish
StatusResigned
Appointed23 May 2000(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address14 Hawthorne Road
Deane
Bolton
Lancashire
BL3 5RE
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2005)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 06 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 06 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Telephone01942 841919
Telephone regionWigan

Location

Registered AddressC/O Speedier Scaffolding Limited
Manchester Road Westhoughton
Bolton
Lancashire
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

490 at £1Astorfree LTD
88.93%
Ordinary B
61 at £1Astorfree LTD
11.07%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

11 September 2002Delivered on: 13 September 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being royal sun alliance policy no. RNF83372A life assured john bate and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy.. See the mortgage charge document for full details.
Outstanding
26 May 2000Delivered on: 1 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or speedy scaffolding limited to the chargee on any account whatsoever.
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.
Outstanding
26 May 2000Delivered on: 31 May 2000
Satisfied on: 9 March 2007
Persons entitled: Industrial Mezzanine Fund Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or speedy scaffolding limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 January 2021Termination of appointment of Jeffrey Salkeld as a director on 31 March 2020 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(3 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(3 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 14/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2017Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 14/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2017Solvency Statement dated 14/09/17 (1 page)
6 October 2017Statement by Directors (1 page)
6 October 2017Solvency Statement dated 14/09/17 (1 page)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 551
(7 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 551
(7 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 551
(7 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 551
(7 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 551
(7 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 551
(7 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
10 April 2012Auditor's resignation (1 page)
10 April 2012Auditor's resignation (1 page)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 November 2010Termination of appointment of Michael Healy as a director (1 page)
2 November 2010Termination of appointment of Michael Healy as a director (1 page)
11 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Mr John Rowland Kazer on 25 November 2009 (2 pages)
11 March 2010Director's details changed for Mr John Rowland Kazer on 25 November 2009 (2 pages)
11 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Michael Healy on 25 November 2009 (2 pages)
11 March 2010Director's details changed for Michael Healy on 25 November 2009 (2 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
26 November 2008Return made up to 24/11/08; full list of members (5 pages)
26 November 2008Return made up to 24/11/08; full list of members (5 pages)
15 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
15 October 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
6 December 2007Return made up to 24/11/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
23 October 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
23 October 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Return made up to 24/11/06; full list of members (3 pages)
28 November 2006Return made up to 24/11/06; full list of members (3 pages)
27 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
27 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
2 June 2006Return made up to 24/11/05; full list of members (3 pages)
2 June 2006Return made up to 24/11/05; full list of members (3 pages)
10 January 2006£ ic 613/551 07/11/05 £ sr 62@1=62 (1 page)
10 January 2006£ ic 613/551 07/11/05 £ sr 62@1=62 (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 November 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
23 November 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Return made up to 24/11/04; full list of members (9 pages)
15 December 2004Return made up to 24/11/04; full list of members (9 pages)
15 December 2004New director appointed (2 pages)
29 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
29 November 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
5 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(9 pages)
5 December 2003Registered office changed on 05/12/03 from: c/o speedier scaffolding LTD manchester road westhoughton bolton lancashire BL5 3QH (1 page)
5 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(9 pages)
5 December 2003Registered office changed on 05/12/03 from: c/o speedier scaffolding LTD manchester road westhoughton bolton lancashire BL5 3QH (1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
4 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
28 June 2003Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(8 pages)
28 June 2003Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(8 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: holly street new springs wigan WN2 1DJ (1 page)
4 April 2003Registered office changed on 04/04/03 from: holly street new springs wigan WN2 1DJ (1 page)
1 December 2002Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(7 pages)
1 December 2002Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(7 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
3 October 2002£ ic 700/490 11/09/02 £ sr 210@1=210 (1 page)
3 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2002Ad 11/09/02--------- £ si 123@1=123 £ ic 490/613 (2 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 October 2002Ad 11/09/02--------- £ si 123@1=123 £ ic 490/613 (2 pages)
3 October 2002£ ic 700/490 11/09/02 £ sr 210@1=210 (1 page)
13 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
3 September 2002Registered office changed on 03/09/02 from: holly street aspull wigan lancashire WN2 1DJ (1 page)
3 September 2002Registered office changed on 03/09/02 from: holly street aspull wigan lancashire WN2 1DJ (1 page)
6 December 2001Full accounts made up to 31 March 2001 (10 pages)
6 December 2001Full accounts made up to 31 March 2001 (10 pages)
19 December 2000Return made up to 24/11/00; full list of members (7 pages)
19 December 2000Return made up to 24/11/00; full list of members (7 pages)
8 August 2000Company name changed marplace (number 476) LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed marplace (number 476) LIMITED\certificate issued on 09/08/00 (2 pages)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
24 July 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 July 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 2000Nc inc already adjusted 26/05/00 (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Nc inc already adjusted 26/05/00 (1 page)
6 June 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 June 2000Ad 26/05/00--------- £ si 699@1=699 £ ic 1/700 (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Ad 26/05/00--------- £ si 699@1=699 £ ic 1/700 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 2000Particulars of mortgage/charge (8 pages)
1 June 2000Particulars of mortgage/charge (8 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
9 February 2000Registered office changed on 09/02/00 from: brook house 77 fountain street manchester lancashire M2 2EE (1 page)
9 February 2000Registered office changed on 09/02/00 from: brook house 77 fountain street manchester lancashire M2 2EE (1 page)
24 November 1999Incorporation (24 pages)
24 November 1999Incorporation (24 pages)