Company NameBelcom Cables Limited
DirectorsKenneth Ewing and Michael Steven Hayton
Company StatusActive
Company Number09684273
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Previous NameSHCL (BC) Newco 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth Ewing
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Director NameMr Michael Steven Hayton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ
Secretary NameMr Michael Steven Hayton
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chestnuts Brewers End
Takeley
Essex
CM22 6QJ

Contact

Websitewww.belcom.co.uk
Email address[email protected]
Telephone01279 871150
Telephone regionBishops Stortford

Location

Registered AddressThe Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2022Delivered on: 1 April 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 December 2021Delivered on: 23 December 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 March 2017Delivered on: 9 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
1 April 2022Registration of charge 096842730005, created on 29 March 2022 (23 pages)
13 January 2022Satisfaction of charge 096842730004 in full (4 pages)
23 December 2021Registration of charge 096842730004, created on 22 December 2021 (12 pages)
24 September 2021Satisfaction of charge 096842730003 in full (4 pages)
24 September 2021Satisfaction of charge 096842730002 in full (4 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 July 2018Change of details for Mr Michael Steven Hayton as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 February 2018Change of details for Mr Michael Steven Hayton as a person with significant control on 5 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Michael Steven Hayton on 5 February 2018 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 March 2017Registration of charge 096842730003, created on 9 March 2017 (25 pages)
9 March 2017Registration of charge 096842730003, created on 9 March 2017 (25 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
17 June 2016Satisfaction of charge 096842730001 in full (5 pages)
17 June 2016Satisfaction of charge 096842730001 in full (5 pages)
5 May 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
5 May 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
21 April 2016Registration of charge 096842730002, created on 18 April 2016 (23 pages)
21 April 2016Registration of charge 096842730002, created on 18 April 2016 (23 pages)
27 October 2015Registration of charge 096842730001, created on 27 October 2015 (25 pages)
27 October 2015Registration of charge 096842730001, created on 27 October 2015 (25 pages)
21 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
(4 pages)
21 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2015Company name changed shcl (bc) newco 1 LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
16 August 2015Company name changed shcl (bc) newco 1 LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Change of name notice (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(29 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(29 pages)