ABOUT CABLECADDY LIMITED
In 1994, Cablecaddy Ltd acquired the Marcaddy brand from MK Electric.
Today we are part of the Ceenorm Group of companies – based in the market town of Sandwich, Kent.
Technical Help
Marcaddy offer a technical help service, we can answer all of your questions by contacting us on
KEY FINANCE
Year
2016
Assets
£292.79k
▼ £-85.2k (-22.54 %)
Cash
£0.77k
▼ £-24.61k (-96.96 %)
Liabilities
£399.77k
▼ £-12.77k (-3.09 %)
Net Worth
£-106.98k
▲ £-72.43k (209.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Telford and Wrekin
- Company name
- CABLECADDY LIMITED
- Company number
- 04576484
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Oct 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.marcaddy.co.uk
- Phones
-
+44 (0)1304 612 957
+44 (0)1304 621 111
01304 612 957
01304 621 111
- Registered Address
- UNIT 2 HIGHBRIDGE COURT,
STAFFORD PARK 1,
TELFORD,
SHROPSHIRE,
TF3 3BD
ECONOMIC ACTIVITIES
- 27320
- Manufacture of other electronic and electric wires and cables
- 27400
- Manufacture of electric lighting equipment
LAST EVENTS
- 17 Mar 2017
- Registration of charge 045764840006, created on 14 March 2017
ANNOTATION
Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
- 24 Nov 2016
- Confirmation statement made on 29 October 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
14 March 2017
- Status
- Outstanding
- Delivered
- 17 March 2017
-
Persons entitled
- Hsbc Bank PLC
- Description
- A general pledge…
-
25 June 2014
- Status
- Outstanding
- Delivered
- 26 June 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains floating charge…
-
25 June 2014
- Status
- Outstanding
- Delivered
- 26 June 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
27 May 2014
- Status
- Outstanding
- Delivered
- 29 May 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- None…
-
23 April 2014
- Status
- Outstanding
- Delivered
- 25 April 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Contains fixed charge…
-
1 April 2014
- Status
- Outstanding
- Delivered
- 3 April 2014
-
Persons entitled
- John Edward Vincer
- Description
- Fixed and floating charges over the undertaking and assets…
See Also
Last update 2018
CABLECADDY LIMITED DIRECTORS
Rosemary Potts
Acting
PSC
- Appointed
- 01 April 2014
- Role
- Secretary
- Address
- High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
- Name
- POTTS, Rosemary
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50% as a member of a firm
Anthony Kenneth Potts
Acting
PSC
- Appointed
- 01 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
- Country Of Residence
- England
- Name
- POTTS, Anthony Kenneth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50% as a member of a firm
Rosemary Potts
Acting
- Appointed
- 01 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- High Meadow, Cardington Road, Leebotwood, Church Stretton, Shropshire, England, SY6 6LX
- Country Of Residence
- England
- Name
- POTTS, Rosemary
John Edward Vincer
Acting
- Appointed
- 29 October 2002
- Occupation
- Electrical Wholesaler
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Marcaddy House, Unit 11 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent, England, CT13 9QX
- Country Of Residence
- England
- Name
- VINCER, John Edward
John Edward Vincer
Resigned
- Appointed
- 01 April 2009
- Resigned
- 01 April 2014
- Role
- Secretary
- Address
- Marcaddy House, Unit 11 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent, England, CT13 9QX
- Name
- VINCER, John Edward
Julie Ann Vincer
Resigned
- Appointed
- 29 October 2002
- Resigned
- 31 March 2009
- Role
- Secretary
- Address
- 16 Waldershare Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PL
- Name
- VINCER, Julie Ann
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 29 October 2002
- Resigned
- 29 October 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Julie Ann Vincer
Resigned
- Appointed
- 29 October 2002
- Resigned
- 31 March 2009
- Occupation
- Electrical Wholesaler
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 16 Waldershare Avenue, Sandwich Bay, Sandwich, Kent, CT13 9PL
- Name
- VINCER, Julie Ann
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 29 October 2002
- Resigned
- 29 October 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.