Background WavePink WaveYellow Wave

BRITISH CABLES COMPANY LIMITED (08118255)

BRITISH CABLES COMPANY LIMITED (08118255) is an active UK company. incorporated on 25 June 2012. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). BRITISH CABLES COMPANY LIMITED has been registered for 13 years. Current directors include PATEL, Habib, WILMS, Johann Erich.

Company Number
08118255
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
Ashenhurst Works, Manchester, M9 8ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
PATEL, Habib, WILMS, Johann Erich
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CABLES COMPANY LIMITED

BRITISH CABLES COMPANY LIMITED is an active company incorporated on 25 June 2012 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). BRITISH CABLES COMPANY LIMITED was registered 13 years ago.(SIC: 27320)

Status

active

Active since 13 years ago

Company No

08118255

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BT CABLES LIMITED
From: 25 June 2012To: 5 October 2018
Contact
Address

Ashenhurst Works Blackley Manchester, M9 8ES,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 25 June 2012To: 3 October 2018
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PATEL, Habib

Active
Delaunays Road, ManchesterM9 8FP
Born August 1975
Director
Appointed 01 Jul 2025

WILMS, Johann Erich

Active
Blackley, ManchesterM9 8ES
Born August 1948
Director
Appointed 03 Oct 2018

NEWGATE STREET SECRETARIES LIMITED

Resigned
Newgate Street, LondonEC1A 7AJ
Corporate secretary
Appointed 25 Jun 2012
Resigned 03 Oct 2018

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 09 Jul 2012
Resigned 09 Aug 2012

BOOTH, Samantha Rosemary Jane

Resigned
Bt Centre, LondonEC1A 7AJ
Born December 1971
Director
Appointed 09 Aug 2012
Resigned 23 Aug 2016

COLE, Michael John

Resigned
Newgate Street, LondonEC1A 7AJ
Born October 1970
Director
Appointed 25 Jun 2012
Resigned 09 Aug 2012

HALE, Nicholas Anthony

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1975
Director
Appointed 18 Jul 2014
Resigned 03 Oct 2018

KIRKMAN, Matthew Paul

Resigned
Bt Centre, LondonEC1A 7AJ
Born March 1974
Director
Appointed 09 Aug 2012
Resigned 23 Aug 2016

PHILIPPS, Toby Carl Christian

Resigned
Bt Centre, LondonEC1A 7AJ
Born July 1973
Director
Appointed 09 Aug 2012
Resigned 03 Oct 2018

RYAN, Christina Bridget

Resigned
Newgate Street, LondonEC1A 7AJ
Born December 1960
Director
Appointed 25 Jun 2012
Resigned 09 Aug 2012

SAMUEL, Kevin Ian

Resigned
Delaunays Road, ManchesterM9 8FP
Born February 1958
Director
Appointed 12 Jul 2016
Resigned 30 Jun 2024

WIDES, Christopher Paul

Resigned
Bt Centre, LondonEC1A 7AJ
Born March 1981
Director
Appointed 22 Jul 2016
Resigned 03 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
110-114 Duke Street, LiverpoolL1 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Newgate Street, LondonEC1A 7AJ

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
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Medium
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
5 October 2018
NM06NM06
Change Of Name Notice
5 October 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Incorporation Company
25 June 2012
NEWINCIncorporation