Background WavePink WaveYellow Wave

NORTH WEST CABLES LIMITED (01784150)

NORTH WEST CABLES LIMITED (01784150) is an active UK company. incorporated on 19 January 1984. with registered office in Prescot. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NORTH WEST CABLES LIMITED has been registered for 42 years. Current directors include BRAGAGNI, Maurizio, SCAMBIA, Enrico.

Company Number
01784150
Status
active
Type
ltd
Incorporated
19 January 1984
Age
42 years
Address
C/O Tratos Uk Limited Randles Road, Prescot, L34 9HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRAGAGNI, Maurizio, SCAMBIA, Enrico
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST CABLES LIMITED

NORTH WEST CABLES LIMITED is an active company incorporated on 19 January 1984 with the registered office located in Prescot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NORTH WEST CABLES LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

01784150

LTD Company

Age

42 Years

Incorporated 19 January 1984

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

STEENCRETE LIMITED
From: 19 January 1984To: 16 March 1984
Contact
Address

C/O Tratos Uk Limited Randles Road Knowsley Business Park Prescot, L34 9HX,

Previous Addresses

1 Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UW
From: 19 January 1984To: 1 August 2016
Timeline

11 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Left
Apr 11
Loan Secured
Dec 13
Director Left
Dec 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 16
Capital Update
Aug 17
Director Joined
Dec 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MARTIN, Kevin

Active
Randles Road, PrescotL34 9HX
Secretary
Appointed 20 Dec 2013

BRAGAGNI, Maurizio

Active
Randles Road, PrescotL34 9HX
Born April 1975
Director
Appointed 29 Aug 2008

SCAMBIA, Enrico

Active
Randles Road, PrescotL34 9HX
Born February 1972
Director
Appointed 16 Dec 2022

ANCELL, Neil

Resigned
18 Aughton Street, WiganWN2 3ER
Secretary
Appointed 28 Mar 2001
Resigned 10 Mar 2003

FLITCROFT, Stephen David

Resigned
78 Greenmount Park, BoltonBL4 8NT
Secretary
Appointed 10 Mar 2003
Resigned 08 May 2009

LAMPRELL, Alan

Resigned
51 Leighton Drive, LeighWN7 3PN
Secretary
Appointed N/A
Resigned 28 Mar 2001

WHITAKER, David John

Resigned
31 Dransfield Road, SheffieldS10 5RL
Secretary
Appointed 08 May 2009
Resigned 20 Dec 2013

ANCELL, Neil

Resigned
18 Aughton Street, WiganWN2 3ER
Born October 1952
Director
Appointed 01 Oct 2000
Resigned 31 Mar 2011

CLARKE, H Eric

Resigned
Oakley Manchester Road, CongletonCW12 2JG
Born June 1939
Director
Appointed N/A
Resigned 22 Apr 1992

HINDLEY, Roy

Resigned
Birchwood Hill Road, PrestonPR1 9XH
Born January 1937
Director
Appointed N/A
Resigned 29 Aug 2008

HINDLEY, Timothy John

Resigned
88 Margaret Road, PrestonPR1 9RU
Born February 1966
Director
Appointed 10 Mar 2003
Resigned 31 Aug 2009

HOTHERSALL, Karen Anne

Resigned
21 Rosewood, PrestonPR4 ONN
Born December 1962
Director
Appointed 01 Apr 1996
Resigned 01 May 2003

LAMPRELL, Alan

Resigned
51 Leighton Drive, LeighWN7 3PN
Born March 1950
Director
Appointed N/A
Resigned 28 Mar 2001

LIGHT, John Stephen

Resigned
The Poplars 9 Prospect Place, SheffieldS17 4HZ
Born November 1958
Director
Appointed 29 Aug 2008
Resigned 13 Sept 2016

OWEN, Jack

Resigned
4 Alt Walk, ManchesterM45 8RG
Born June 1926
Director
Appointed N/A
Resigned 30 Jun 1991

PARKER, Roy William

Resigned
Bryngarth 23 The Ridings, LeicesterLE7 7LP
Born January 1938
Director
Appointed N/A
Resigned 28 Apr 1994

TODD, Derek

Resigned
19 Headlands Close, WarringtonWA3 1HH
Born August 1943
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2001

WHITAKER, David John

Resigned
31 Dransfield Road, SheffieldS10 5RL
Born January 1964
Director
Appointed 29 Aug 2008
Resigned 20 Dec 2013

Persons with significant control

2

Knowsley Business Park, PrescotL34 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Maurizio Bragagni

Active
Randles Road, PrescotL34 9HX
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Legacy
31 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2017
SH19Statement of Capital
Legacy
31 August 2017
CAP-SSCAP-SS
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Auditors Resignation Company
20 January 2009
AUDAUD
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
19 June 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
5 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 July 2002
AAAnnual Accounts
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
169169
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
169169
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
363(288)363(288)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
169169
Legacy
14 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
29 May 1992
288288
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
169169
Legacy
16 April 1992
363aAnnual Return
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
27 March 1987
288288
Legacy
24 March 1987
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Legacy
2 August 1986
395Particulars of Mortgage or Charge
Legacy
18 February 1986
288288
Miscellaneous
19 January 1984
MISCMISC