Takeley
Essex
CM22 6QJ
Director Name | Mr Kenneth Ewing |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
Secretary Name | Mr Michael Steven Hayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
Secretary Name | Lesley Glenda Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2005) |
Role | Co Secretary |
Correspondence Address | 37 Church Manor Bishops Stortford Hertfordshire CM23 5AF |
Director Name | John Denis Knowles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 24 Severn Close Widnes Cheshire WA8 3YS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.belcom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01279 871150 |
Telephone region | Bishops Stortford |
Registered Address | The Chestnuts Brewers End Takeley Essex CM22 6QJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Belcom Cables Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,631,166 |
Cash | £366,783 |
Current Liabilities | £2,411,028 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
18 April 2016 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
8 December 2010 | Delivered on: 9 December 2010 Satisfied on: 19 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 see image for full details. Fully Satisfied |
15 June 2005 | Delivered on: 16 June 2005 Satisfied on: 8 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
31 May 2005 | Delivered on: 2 June 2005 Satisfied on: 6 December 2010 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
16 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 May 2022 | Notification of Belcom Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 May 2022 | Cessation of Michael Steven Hayton as a person with significant control on 31 May 2022 (1 page) |
29 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
27 April 2022 | Satisfaction of charge 032767720005 in full (1 page) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 February 2018 | Change of details for Mr Michael Steven Hayton as a person with significant control on 5 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Michael Steven Hayton on 5 February 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2016 | Satisfaction of charge 4 in full (4 pages) |
30 June 2016 | Satisfaction of charge 4 in full (4 pages) |
21 April 2016 | Registration of charge 032767720005, created on 18 April 2016 (23 pages) |
21 April 2016 | Registration of charge 032767720005, created on 18 April 2016 (23 pages) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 September 2015 | Resolutions
|
16 August 2015 | Company name changed belcom cables LIMITED\certificate issued on 16/08/15
|
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Company name changed belcom cables LIMITED\certificate issued on 16/08/15
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mr Michael Steven Hayton on 1 January 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 November 2011 | Secretary's details changed for Mr Michael Steven Hayton on 11 October 2010 (1 page) |
30 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Mr Michael Steven Hayton on 11 October 2010 (2 pages) |
30 November 2011 | Director's details changed for Mr Michael Steven Hayton on 11 October 2010 (2 pages) |
30 November 2011 | Secretary's details changed for Mr Michael Steven Hayton on 11 October 2010 (1 page) |
30 November 2011 | Director's details changed for Mr Kenneth Ewing on 11 October 2010 (2 pages) |
30 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Director's details changed for Mr Kenneth Ewing on 11 October 2010 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Suite 100 3Rd Floor Endeavour House Coopers End Road Stansted Essex CM24 1SJ on 16 November 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 December 2009 | Director's details changed for Michael Steven Hayton on 16 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Kenneth Ewing on 16 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Michael Steven Hayton on 16 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Kenneth Ewing on 16 November 2009 (2 pages) |
16 December 2009 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 23 Hockerill Court London Road Bishops Stortford Hertfordshire CM23 5SB on 16 December 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
8 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
29 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
22 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
22 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
28 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
26 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 January 1999 | Return made up to 12/11/98; no change of members (4 pages) |
26 January 1999 | Return made up to 12/11/98; no change of members (4 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
14 October 1997 | Company name changed linetax LIMITED\certificate issued on 15/10/97 (3 pages) |
14 October 1997 | Company name changed linetax LIMITED\certificate issued on 15/10/97 (3 pages) |
22 April 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
22 April 1997 | Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 1996 | New director appointed (2 pages) |
12 November 1996 | Incorporation (9 pages) |
12 November 1996 | Incorporation (9 pages) |