CABLE CHUTES II LIMITED

CABLE CHUTES II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCABLE CHUTES II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00092308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABLE CHUTES II LIMITED?

    • Activities of amusement parks and theme parks (93210) / Arts, entertainment and recreation

    Where is CABLE CHUTES II LIMITED located?

    Registered Office Address
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLE CHUTES II LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELTERS,LIMITEDFeb 27, 1907Feb 27, 1907

    What are the latest accounts for CABLE CHUTES II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2025

    What is the status of the latest confirmation statement for CABLE CHUTES II LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for CABLE CHUTES II LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2025

    3 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 000923080007, created on Nov 28, 2025

    8 pagesMR01

    Registration of charge 000923080008, created on Nov 28, 2025

    8 pagesMR01

    Registration of charge 000923080005, created on Apr 01, 2025

    8 pagesMR01

    Registration of charge 000923080006, created on Apr 01, 2025

    8 pagesMR01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2024

    3 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2023

    3 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2022

    3 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2021

    3 pagesAA

    Micro company accounts made up to Mar 24, 2020

    3 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Notification of Amanda Jean Thompson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 24, 2019

    12 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 25, 2018

    21 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2017

    20 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Who are the officers of CABLE CHUTES II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILJE, Fiona Carolyn
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Director
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    EnglandBritish68558780001
    THOMPSON, Amanda Jean
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Director
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    EnglandBritish136030620001
    THOMPSON, Nicholas William Robert
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Director
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    EnglandBritish133127670001
    CAM, David Edward
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Secretary
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    British3886540002
    CAM, David Edward
    125 Blackpool Road
    Ansdell
    FY8 4AA Lytham St Annes
    Lancashire
    Director
    125 Blackpool Road
    Ansdell
    FY8 4AA Lytham St Annes
    Lancashire
    British3886540001
    CORFIELD, Anthony John
    19 Granton Close
    Formby
    L37 3PH Liverpool
    Merseyside
    Director
    19 Granton Close
    Formby
    L37 3PH Liverpool
    Merseyside
    British78204220001
    KENNEDY, Arthur
    Camelot
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    Director
    Camelot
    Armstrong Road
    SO42 7TA Brockenhurst
    Hampshire
    EnglandBritish40451390001
    POWELL, Derek John
    10 Hay Green
    Danbury
    CM3 4NU Chelmsford
    Essex
    Director
    10 Hay Green
    Danbury
    CM3 4NU Chelmsford
    Essex
    British12382760001
    STONES, Peter John
    2 Gallowborrow
    LA22 0NW Hawkeshead
    Cumbria
    Director
    2 Gallowborrow
    LA22 0NW Hawkeshead
    Cumbria
    British3886550001
    SWINDLEHURST, Philip
    262 Bond Street
    FY4 1HU Blackpool
    Lancashire
    Director
    262 Bond Street
    FY4 1HU Blackpool
    Lancashire
    British4556480001
    THOMPSON, Barbara Joan
    Myerscough House
    Garstang
    PR3 0PB Preston
    Lancashire
    Director
    Myerscough House
    Garstang
    PR3 0PB Preston
    Lancashire
    EnglandBritish4522020001
    THOMPSON, Lilian Doris
    Sullom End
    Barnacre Garstang
    PR3 1GH Preston
    Lancashire
    Director
    Sullom End
    Barnacre Garstang
    PR3 1GH Preston
    Lancashire
    British4522030001
    THOMPSON, Nicholas William Robert
    Mowbreck Lane
    Wesham
    PR4 3HA Preston
    Wesham Hall
    Lancashire
    United Kingdom
    Director
    Mowbreck Lane
    Wesham
    PR4 3HA Preston
    Wesham Hall
    Lancashire
    United Kingdom
    EnglandBritish133127670001
    THOMPSON, William Geoffrey
    Myerscough House
    Garstang
    PR3 0PB Preston
    Lancashire
    Director
    Myerscough House
    Garstang
    PR3 0PB Preston
    Lancashire
    British4510670001
    WESTGATE, Dudley Charles Salmon
    11 Blackthorn Close
    Newton With Scales
    PR4 3TU Preston
    Lancashire
    Director
    11 Blackthorn Close
    Newton With Scales
    PR4 3TU Preston
    Lancashire
    EnglandBritish81131850001

    Who are the persons with significant control of CABLE CHUTES II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Bates
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Jun 30, 2016
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Amanda Jean Thompson
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    Apr 06, 2016
    Ocean Boulevard
    South Shore
    FY4 1EZ Blackpool
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0