Company NameBelcom Cables Group Holdings Limited
DirectorsKenneth Ewing and Michael Steven Hayton
Company StatusActive
Company Number09691314
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Previous NameSHCL (BC) Newco 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kenneth Ewing
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 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
Appointed17 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
Appointed17 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, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
16 July 2018Change of details for Mr Michael Steven Hayton as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Change of details for Mr Michael Steven Hayton as a person with significant control on 6 April 2016 (2 pages)
2 June 2018Total exemption full accounts made up to 31 October 2017 (7 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 2017 (2 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 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 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100.00
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100.00
(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 2 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)
16 August 2015Company name changed shcl (bc) newco 2 LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(29 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(29 pages)