Company NameCableworld Limited
Company StatusActive
Company Number03973673
CategoryPrivate Limited Company
Incorporation Date14 April 2000(23 years, 11 months ago)
Previous NamesBrayholme Limited and Brayholm Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Hitesh Kumar Vegad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(1 year, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Secretary NamePravina Hitesh Vegad
NationalityBritish
StatusCurrent
Appointed31 March 2002(1 year, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameMr Himal Hiteshkumar Vegad
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameMr Hinesh Hiteshkumar Vegad
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameKenneth Vivian Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleStockbroker
Correspondence AddressThe Georgians High Street
Newport
Saffron Walden
Essex
CB11 3PG
Director NameLinda Joyce Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Georgians
High Street, Newport
Saffron Walden
Essex
CB11 3PG
Secretary NameKenneth Vivian Thompson
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleStockbroker
Correspondence AddressThe Georgians High Street
Newport
Saffron Walden
Essex
CB11 3PG
Director NameMr Munavvar Munshi
Date of BirthApril 1960 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed01 January 2003(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cable-world.co.uk

Location

Registered AddressUnit H Farsley Park Wingates Industrial Park
Westhoughton
Bolton
BL5 3XH
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

3.5k at £1Mr Munavvar Munshi
35.00%
Ordinary
3k at £1Mr Mushtaq Munshi
30.00%
Ordinary
1.8k at £1Mr Hitesh Vegad
17.50%
Ordinary
1.8k at £1Mrs Pravina Vegad
17.50%
Ordinary

Financials

Year2014
Net Worth£698,907
Cash£263,029
Current Liabilities£3,113,905

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

8 January 2014Delivered on: 16 January 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: F/H land at unit h farsley park wingates industrial estate westhoughton bolton t/no.GM932099. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Land and building at unit h farsley park wingates industrial estate westhoughton bolton. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 6 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 October 2008Delivered on: 28 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2007Delivered on: 16 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
23 July 2003Delivered on: 2 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit h farsley park wingates industrial estate bolton greater manchester (formerly unit 3001 blackberry park). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2023Delivered on: 9 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit h, farsley park, wingates industrial estate, westhoughton, bolton, BL5 3XH, hm land registry title number GM932099.
Outstanding
17 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 June 2021Delivered on: 21 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 June 2021Delivered on: 14 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 May 2021Delivered on: 1 June 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 May 2021Delivered on: 1 June 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Unit h, farsley park, wingates industrial estate, westhoughton, bolton, BL5 3XH registered at the land registry under title number GM932099.
Outstanding
23 October 2018Delivered on: 24 October 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
28 June 2005Delivered on: 6 July 2005
Satisfied on: 5 October 2012
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property t/n GM932099 and k/a unit h farsley park wingates industrial estate chorley road westhoughton bolton greater manchester. See the mortgage charge document for full details.
Fully Satisfied
16 June 2003Delivered on: 21 June 2003
Satisfied on: 5 October 2012
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold or leasehold property of the company both present and future (other than heritable property in scotland) and all buildings and fixtures from time to time on any such property all stocks shares bonds and securities all book and other debts the uncalled capital goodwill. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 20 May 2003
Satisfied on: 15 June 2004
Persons entitled: Commercial Development Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a and situate at unit 3001 blackberry park west houghton bolton together with all buildings from time to time erected thereon.
Fully Satisfied

Filing History

22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
10 April 2019Change of details for Hitesh Kumar Vegad as a person with significant control on 1 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 October 2018Satisfaction of charge 6 in full (1 page)
24 October 2018Registration of charge 039736730010, created on 23 October 2018 (39 pages)
12 October 2018Notification of Hitesh Kumar Vegad as a person with significant control on 29 August 2018 (2 pages)
12 October 2018Cessation of Horizon Impex Fzc as a person with significant control on 29 August 2018 (1 page)
21 May 2018Termination of appointment of Munavvar Munshi as a director on 14 May 2018 (1 page)
21 May 2018Cessation of Munavvar Munshi as a person with significant control on 14 May 2018 (1 page)
21 May 2018Cessation of Mushtaq Mohamed Munshi as a person with significant control on 14 May 2018 (1 page)
21 May 2018Notification of Horizon Impex Fzc as a person with significant control on 14 May 2018 (2 pages)
4 May 2018Satisfaction of charge 5 in full (1 page)
4 May 2018Satisfaction of charge 039736730007 in full (1 page)
4 May 2018Satisfaction of charge 3 in full (2 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
23 November 2015Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
23 November 2015Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(4 pages)
16 January 2014Registration of charge 039736730009 (49 pages)
16 January 2014Registration of charge 039736730009 (49 pages)
24 December 2013Registration of charge 039736730008 (45 pages)
24 December 2013Registration of charge 039736730008 (45 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 August 2013Registration of charge 039736730007 (7 pages)
6 August 2013Registration of charge 039736730007 (7 pages)
14 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
11 April 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
11 April 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Hitesh Kumar Vegad on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Pravina Hitesh Vegad on 29 March 2010 (1 page)
29 March 2010Director's details changed for Hitesh Kumar Vegad on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Munavvar Munshi on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Munavvar Munshi on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Pravina Hitesh Vegad on 29 March 2010 (1 page)
29 March 2010Register inspection address has been changed (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2008Return made up to 29/03/08; full list of members (4 pages)
1 April 2008Return made up to 29/03/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 April 2006Return made up to 29/03/06; full list of members (3 pages)
24 April 2006Return made up to 29/03/06; full list of members (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 29/03/05; full list of members (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Return made up to 29/03/05; full list of members (8 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2003Registered office changed on 12/11/03 from: unit 17 morris green business park bolton BL3 3PE (1 page)
12 November 2003Registered office changed on 12/11/03 from: unit 17 morris green business park bolton BL3 3PE (1 page)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 14/04/03; full list of members (7 pages)
10 May 2003Return made up to 14/04/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 July 2002Ad 01/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 July 2002Ad 01/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
16 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 12 new fetter lane london EC4A 1AG (1 page)
7 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2002Registered office changed on 07/05/02 from: 12 new fetter lane london EC4A 1AG (1 page)
7 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
12 February 2002Withdrawal of application for striking off (1 page)
12 February 2002Withdrawal of application for striking off (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 January 2002Application for striking-off (1 page)
23 January 2002Application for striking-off (1 page)
14 April 2001Return made up to 14/04/01; full list of members (6 pages)
14 April 2001Return made up to 14/04/01; full list of members (6 pages)
26 May 2000Company name changed brayholm LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Company name changed brayholm LIMITED\certificate issued on 30/05/00 (2 pages)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Memorandum and Articles of Association (12 pages)
25 April 2000Company name changed brayholme LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Company name changed brayholme LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)