Background WavePink WaveYellow Wave

CABLE SYSTEMS LIMITED (01650681)

CABLE SYSTEMS LIMITED (01650681) is an active UK company. incorporated on 13 July 1982. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. CABLE SYSTEMS LIMITED has been registered for 43 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01650681
Status
active
Type
ltd
Incorporated
13 July 1982
Age
43 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE SYSTEMS LIMITED

CABLE SYSTEMS LIMITED is an active company incorporated on 13 July 1982 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. CABLE SYSTEMS LIMITED was registered 43 years ago.(SIC: 46690)

Status

active

Active since 43 years ago

Company No

01650681

LTD Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

C.D.L. CABLE SYSTEMS LIMITED
From: 2 November 1984To: 2 July 1987
LOOMINUS WHOLESALE LIMITED
From: 14 February 1983To: 2 November 1984
EBONTARE LIMITED
From: 13 July 1982To: 14 February 1983
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

2-6 Gawsworth Court Risley Road Birchwood Warrington Cheshire WA3 6NJ United Kingdom
From: 14 May 2020To: 18 February 2025
2-4 Gawsworth Court Risley Road Birchwood Warrington WA3 6NJ
From: 13 July 1982To: 14 May 2020
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Capital Update
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Secured
Sept 15
Loan Cleared
Dec 15
Capital Update
Jun 16
Loan Cleared
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Feb 2025

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Feb 2025

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Feb 2025

RIGBY, Helen Lesley

Resigned
Risley Road, WarringtonWA3 6NJ
Secretary
Appointed 08 Dec 1998
Resigned 01 Feb 2025

RIGBY, Renee

Resigned
60 Villiers Crescent, St HelensWA10 5HR
Secretary
Appointed N/A
Resigned 08 Dec 1998

BAKER, Paul Henry

Resigned
12 Leverbridge, Darcy Lever BoltonBL3 1SA
Born July 1952
Director
Appointed 01 Mar 1991
Resigned 31 Aug 2011

BOWDEN, William Brian

Resigned
11 Rudston Avenue, ManchesterM40 5QE
Born June 1940
Director
Appointed N/A
Resigned 28 Jun 1991

BRADLEY, Lea Carl

Resigned
Risley Road, WarringtonWA3 6NJ
Born February 1966
Director
Appointed 01 Apr 1996
Resigned 01 Feb 2025

RIGBY, David Jonathan

Resigned
Risley Road, WarringtonWA3 6NJ
Born February 1968
Director
Appointed 01 Jan 1991
Resigned 01 Feb 2025

RIGBY, Helen Lesley

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born March 1963
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2011

RIGBY, Helen Lesley

Resigned
Risley Road, WarringtonWA3 6NJ
Born March 1963
Director
Appointed 01 Jan 2005
Resigned 01 Feb 2025

RIGBY, Ronald Gordon

Resigned
60 Villiers Crescent, St HelensWA10 5HR
Born October 1929
Director
Appointed N/A
Resigned 13 Feb 1993

TOPPING, Raymond

Resigned
1 Shepton Avenue, WiganWN2 5JL
Born April 1942
Director
Appointed N/A
Resigned 01 Mar 1991

Persons with significant control

5

3 Active
2 Ceased

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 Feb 2025

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Feb 2025
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2025

David Jonathan Rigby

Ceased
Gawsworth Court, WarringtonWA3 6NJ
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mrs Helen Lesley Rigby

Ceased
Risley Road, WarringtonWA3 6NJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Legacy
22 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Legacy
22 June 2016
CAP-SSCAP-SS
Resolution
22 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
15 January 2014
SH19Statement of Capital
Legacy
15 January 2014
SH20SH20
Legacy
15 January 2014
CAP-SSCAP-SS
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
15 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
1 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
19 April 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
13 February 1992
169169
Legacy
13 February 1992
88(3)88(3)
Legacy
13 February 1992
88(2)R88(2)R
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
123Notice of Increase in Nominal Capital
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
19 February 1991
288288
Legacy
16 February 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1990
363aAnnual Return
Legacy
13 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
17 August 1989
288288
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
9 September 1988
288288
Legacy
1 June 1988
88(2)Return of Allotment of Shares
Legacy
1 June 1988
123Notice of Increase in Nominal Capital
Resolution
1 June 1988
RESOLUTIONSResolutions
Resolution
1 June 1988
RESOLUTIONSResolutions
Legacy
1 June 1988
88(3)88(3)
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
18 July 1986
287Change of Registered Office
Miscellaneous
13 July 1982
MISCMISC