Westhoughton
Bolton
BL5 3XH
Secretary Name | Pravina Hitesh Vegad |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Mr Himal Hiteshkumar Vegad |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Mr Hinesh Hiteshkumar Vegad |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Kenneth Vivian Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Stockbroker |
Correspondence Address | The Georgians High Street Newport Saffron Walden Essex CB11 3PG |
Director Name | Linda Joyce Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Georgians High Street, Newport Saffron Walden Essex CB11 3PG |
Secretary Name | Kenneth Vivian Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Stockbroker |
Correspondence Address | The Georgians High Street Newport Saffron Walden Essex CB11 3PG |
Director Name | Mr Munavvar Munshi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cable-world.co.uk |
---|
Registered Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Mr Munavvar Munshi 35.00% Ordinary |
---|---|
3k at £1 | Mr Mushtaq Munshi 30.00% Ordinary |
1.8k at £1 | Mr Hitesh Vegad 17.50% Ordinary |
1.8k at £1 | Mrs Pravina Vegad 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698,907 |
Cash | £263,029 |
Current Liabilities | £3,113,905 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
8 January 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2023 | Delivered 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 2023 | Delivered on: 19 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
9 June 2021 | Delivered 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 2021 | Delivered on: 14 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 March 2021 | Delivered 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 2018 | Delivered on: 24 October 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
28 June 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
10 April 2019 | Change of details for Hitesh Kumar Vegad as a person with significant control on 1 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 October 2018 | Satisfaction of charge 6 in full (1 page) |
24 October 2018 | Registration of charge 039736730010, created on 23 October 2018 (39 pages) |
12 October 2018 | Notification of Hitesh Kumar Vegad as a person with significant control on 29 August 2018 (2 pages) |
12 October 2018 | Cessation of Horizon Impex Fzc as a person with significant control on 29 August 2018 (1 page) |
21 May 2018 | Termination of appointment of Munavvar Munshi as a director on 14 May 2018 (1 page) |
21 May 2018 | Cessation of Munavvar Munshi as a person with significant control on 14 May 2018 (1 page) |
21 May 2018 | Cessation of Mushtaq Mohamed Munshi as a person with significant control on 14 May 2018 (1 page) |
21 May 2018 | Notification of Horizon Impex Fzc as a person with significant control on 14 May 2018 (2 pages) |
4 May 2018 | Satisfaction of charge 5 in full (1 page) |
4 May 2018 | Satisfaction of charge 039736730007 in full (1 page) |
4 May 2018 | Satisfaction of charge 3 in full (2 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 November 2015 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
23 November 2015 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Registration of charge 039736730009 (49 pages) |
16 January 2014 | Registration of charge 039736730009 (49 pages) |
24 December 2013 | Registration of charge 039736730008 (45 pages) |
24 December 2013 | Registration of charge 039736730008 (45 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 August 2013 | Registration of charge 039736730007 (7 pages) |
6 August 2013 | Registration of charge 039736730007 (7 pages) |
14 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
11 April 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Hitesh Kumar Vegad on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Pravina Hitesh Vegad on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Hitesh Kumar Vegad on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Munavvar Munshi on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Munavvar Munshi on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Pravina Hitesh Vegad on 29 March 2010 (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit h farsley park wingates industrial park westhoughton bolton lancashire BL5 3XH (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members
|
8 April 2004 | Return made up to 29/03/04; full list of members
|
12 November 2003 | Registered office changed on 12/11/03 from: unit 17 morris green business park bolton BL3 3PE (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: unit 17 morris green business park bolton BL3 3PE (1 page) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | New director appointed (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
25 July 2002 | Ad 01/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 July 2002 | Ad 01/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
16 May 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 12 new fetter lane london EC4A 1AG (1 page) |
7 May 2002 | Return made up to 31/03/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 12 new fetter lane london EC4A 1AG (1 page) |
7 May 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
12 February 2002 | Withdrawal of application for striking off (1 page) |
12 February 2002 | Withdrawal of application for striking off (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 January 2002 | Application for striking-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
14 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
26 May 2000 | Company name changed brayholm LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Company name changed brayholm LIMITED\certificate issued on 30/05/00 (2 pages) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
25 April 2000 | Company name changed brayholme LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Company name changed brayholme LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |