Company NameCEAG Limited
DirectorsMichael Dennis Kilroy and Andrew Ainsworth
Company StatusActive
Company Number01597911
CategoryPrivate Limited Company
Incorporation Date16 November 1981(42 years, 5 months ago)
Previous NameSpurstone Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Michael Dennis Kilroy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34, Cannon Way Claycliffe Business Park
Claycliffe Road
Barnsley
South Yorkshire
S75 1JU
Secretary NameMr Andrew Ainsworth
StatusCurrent
Appointed22 May 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressUnit 34, Cannon Way Claycliffe Business Park
Claycliffe Road
Barnsley
South Yorkshire
S75 1JU
Director NameMr Andrew Ainsworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34, Cannon Way Claycliffe Business Park
Claycliffe Road
Barnsley
South Yorkshire
S75 1JU
Director NameMrs Julia Brewin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 May 2004)
RoleFinance Director
Correspondence Address10 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameMr Arthur James Critchley
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pennine Rise
Scissett
Huddersfield
West Yorkshire
HD8 9JE
Director NameMrs Elizabeth Ann Critchley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pennine Rise
Scissett
Huddersfield
West Yorkshire
HD8 9JE
Director NameMr Malcolm William Caldcleugh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 22 May 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darton Hall Close
Darton
Barnsley
South Yorkshire
S75 5AQ
Director NameMr Michael Alwyn Wraith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 22 May 2018)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
S75 2LD
Secretary NameMrs Elizabeth Ann Critchley
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pennine Rise
Scissett
Huddersfield
West Yorkshire
HD8 9JE
Secretary NameMrs Catherine Margaret Wraith
StatusResigned
Appointed18 December 2013(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address4 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
S75 2LU

Contact

Websitewww.ceag.co.uk
Email address[email protected]
Telephone01226 206842
Telephone regionBarnsley

Location

Registered AddressUnit 34, Cannon Way Claycliffe Business Park
Claycliffe Road
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

57k at £1Catherine Margaret Wraith
75.00%
Ordinary
19k at £1Michael Wraith
25.00%
Ordinary

Financials

Year2014
Net Worth£1,137,783
Cash£538,703
Current Liabilities£58,536

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

12 December 2005Delivered on: 16 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit k zenith park barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 October 1983Delivered on: 13 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts & other debts with a floating charge on all (please see doc M17). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
26 July 2018Director's details changed for Mr Andrew Ainsworth on 26 July 2018 (2 pages)
23 July 2018Appointment of Mr Andrew Ainsworth as a director on 23 July 2018 (2 pages)
25 May 2018Termination of appointment of Michael Alwyn Wraith as a director on 22 May 2018 (1 page)
25 May 2018Appointment of Mr Andrew Ainsworth as a secretary on 22 May 2018 (2 pages)
25 May 2018Notification of Andrew Ainsworth as a person with significant control on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Catherine Margaret Wraith as a secretary on 22 May 2018 (1 page)
25 May 2018Cessation of Michael Alwyn Wraith as a person with significant control on 22 May 2018 (1 page)
25 May 2018Cessation of Catherine Margaret Wraith as a person with significant control on 22 May 2018 (1 page)
25 May 2018Notification of Robert Ian Watson as a person with significant control on 22 May 2018 (2 pages)
25 May 2018Notification of Michael Dennis Kilroy as a person with significant control on 22 May 2018 (2 pages)
25 May 2018Notification of Anuj Joshi as a person with significant control on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Malcolm William Caldcleugh as a director on 22 May 2018 (1 page)
25 May 2018Appointment of Mr Michael Dennis Kilroy as a director on 22 May 2018 (2 pages)
11 May 2018Satisfaction of charge 1 in full (1 page)
11 May 2018Satisfaction of charge 2 in full (2 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,000
(5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 76,000
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 76,000
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 76,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 January 2014Termination of appointment of Elizabeth Critchley as a secretary (1 page)
7 January 2014Termination of appointment of Elizabeth Critchley as a director (1 page)
7 January 2014Appointment of Mrs Catherine Margaret Wraith as a secretary (2 pages)
7 January 2014Termination of appointment of Elizabeth Critchley as a secretary (1 page)
7 January 2014Termination of appointment of Elizabeth Critchley as a director (1 page)
7 January 2014Appointment of Mrs Catherine Margaret Wraith as a secretary (2 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 76,000
(6 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 76,000
(6 pages)
13 November 2013Termination of appointment of Arthur Critchley as a director (1 page)
13 November 2013Termination of appointment of Arthur Critchley as a director (1 page)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2013Change of share class name or designation (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
18 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 76,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 76,000
(3 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
1 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 60,616
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 60,616
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 60,616
(3 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2009Director's details changed for Mr Malcolm William Caldcleugh on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Arthur James Critchley on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Elizabeth Ann Critchley on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mrs Elizabeth Ann Critchley on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Alwyn Wraith on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Arthur James Critchley on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Alwyn Wraith on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Malcolm William Caldcleugh on 17 November 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 November 2007Return made up to 29/10/07; full list of members (8 pages)
27 November 2007Return made up to 29/10/07; full list of members (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 November 2006Return made up to 29/10/06; full list of members (8 pages)
9 November 2006Return made up to 29/10/06; full list of members (8 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
22 March 2006Registered office changed on 22/03/06 from: ceag centre pontefract road barnsley s yorks S71 1AX (1 page)
22 March 2006Registered office changed on 22/03/06 from: ceag centre pontefract road barnsley s yorks S71 1AX (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Nc inc already adjusted 08/11/05 (2 pages)
28 November 2005Nc inc already adjusted 08/11/05 (2 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Return made up to 29/10/05; full list of members (8 pages)
10 November 2005Return made up to 29/10/05; full list of members (8 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 November 2004Return made up to 29/10/04; full list of members (8 pages)
5 November 2004Return made up to 29/10/04; full list of members (8 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 October 2003Return made up to 06/11/03; full list of members (8 pages)
27 October 2003Return made up to 06/11/03; full list of members (8 pages)
22 November 2002Return made up to 06/11/02; full list of members (8 pages)
22 November 2002Return made up to 06/11/02; full list of members (8 pages)
28 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
28 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
27 November 2001Return made up to 06/11/01; full list of members (7 pages)
27 November 2001Return made up to 06/11/01; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 November 2000Return made up to 06/11/00; full list of members (7 pages)
17 November 2000Return made up to 06/11/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 December 1999Return made up to 06/11/99; full list of members (7 pages)
13 December 1999Return made up to 06/11/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 December 1998Return made up to 06/11/98; no change of members (6 pages)
16 December 1998Return made up to 06/11/98; no change of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 January 1998Return made up to 06/11/97; no change of members (6 pages)
7 January 1998Return made up to 06/11/97; no change of members (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 November 1996Return made up to 06/11/96; full list of members (8 pages)
27 November 1996Return made up to 06/11/96; full list of members (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 December 1995Return made up to 06/11/95; no change of members (6 pages)
5 December 1995Return made up to 06/11/95; no change of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 November 1992Memorandum and Articles of Association (26 pages)
18 November 1992Memorandum and Articles of Association (26 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (5 pages)
3 June 1982Company name changed\certificate issued on 03/06/82 (5 pages)
16 November 1981Incorporation (16 pages)
16 November 1981Incorporation (16 pages)