Claycliffe Road
Barnsley
South Yorkshire
S75 1JU
Secretary Name | Mr Andrew Ainsworth |
---|---|
Status | Current |
Appointed | 22 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 34, Cannon Way Claycliffe Business Park Claycliffe Road Barnsley South Yorkshire S75 1JU |
Director Name | Mr Andrew Ainsworth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 34, Cannon Way Claycliffe Business Park Claycliffe Road Barnsley South Yorkshire S75 1JU |
Director Name | Mrs Julia Brewin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 May 2004) |
Role | Finance Director |
Correspondence Address | 10 Stonewood Grove Sheffield South Yorkshire S10 5SS |
Director Name | Mr Arthur James Critchley |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pennine Rise Scissett Huddersfield West Yorkshire HD8 9JE |
Director Name | Mrs Elizabeth Ann Critchley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pennine Rise Scissett Huddersfield West Yorkshire HD8 9JE |
Director Name | Mr Malcolm William Caldcleugh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 22 May 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darton Hall Close Darton Barnsley South Yorkshire S75 5AQ |
Director Name | Mr Michael Alwyn Wraith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 22 May 2018) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crowden Walk Pogmoor Barnsley South Yorkshire S75 2LD |
Secretary Name | Mrs Elizabeth Ann Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pennine Rise Scissett Huddersfield West Yorkshire HD8 9JE |
Secretary Name | Mrs Catherine Margaret Wraith |
---|---|
Status | Resigned |
Appointed | 18 December 2013(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 4 Crowden Walk Pogmoor Barnsley South Yorkshire S75 2LU |
Website | www.ceag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 206842 |
Telephone region | Barnsley |
Registered Address | Unit 34, Cannon Way Claycliffe Business Park Claycliffe Road Barnsley South Yorkshire S75 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
57k at £1 | Catherine Margaret Wraith 75.00% Ordinary |
---|---|
19k at £1 | Michael Wraith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,137,783 |
Cash | £538,703 |
Current Liabilities | £58,536 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
12 December 2005 | Delivered 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 1983 | Delivered 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 |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
26 July 2018 | Director's details changed for Mr Andrew Ainsworth on 26 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Andrew Ainsworth as a director on 23 July 2018 (2 pages) |
25 May 2018 | Termination of appointment of Michael Alwyn Wraith as a director on 22 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Andrew Ainsworth as a secretary on 22 May 2018 (2 pages) |
25 May 2018 | Notification of Andrew Ainsworth as a person with significant control on 22 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Catherine Margaret Wraith as a secretary on 22 May 2018 (1 page) |
25 May 2018 | Cessation of Michael Alwyn Wraith as a person with significant control on 22 May 2018 (1 page) |
25 May 2018 | Cessation of Catherine Margaret Wraith as a person with significant control on 22 May 2018 (1 page) |
25 May 2018 | Notification of Robert Ian Watson as a person with significant control on 22 May 2018 (2 pages) |
25 May 2018 | Notification of Michael Dennis Kilroy as a person with significant control on 22 May 2018 (2 pages) |
25 May 2018 | Notification of Anuj Joshi as a person with significant control on 22 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Malcolm William Caldcleugh as a director on 22 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Michael Dennis Kilroy as a director on 22 May 2018 (2 pages) |
11 May 2018 | Satisfaction of charge 1 in full (1 page) |
11 May 2018 | Satisfaction of charge 2 in full (2 pages) |
2 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 January 2014 | Termination of appointment of Elizabeth Critchley as a secretary (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Critchley as a director (1 page) |
7 January 2014 | Appointment of Mrs Catherine Margaret Wraith as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Elizabeth Critchley as a secretary (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Critchley as a director (1 page) |
7 January 2014 | Appointment of Mrs Catherine Margaret Wraith as a secretary (2 pages) |
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 November 2013 | Termination of appointment of Arthur Critchley as a director (1 page) |
13 November 2013 | Termination of appointment of Arthur Critchley as a director (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2009 | Director's details changed for Mr Malcolm William Caldcleugh on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Arthur James Critchley on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Elizabeth Ann Critchley on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mrs Elizabeth Ann Critchley on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Alwyn Wraith on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Arthur James Critchley on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Alwyn Wraith on 17 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Malcolm William Caldcleugh on 17 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 November 2007 | Return made up to 29/10/07; full list of members (8 pages) |
27 November 2007 | Return made up to 29/10/07; full list of members (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: ceag centre pontefract road barnsley s yorks S71 1AX (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: ceag centre pontefract road barnsley s yorks S71 1AX (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
28 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
28 November 2005 | Resolutions
|
10 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members (8 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members (8 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
28 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
13 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 December 1998 | Return made up to 06/11/98; no change of members (6 pages) |
16 December 1998 | Return made up to 06/11/98; no change of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 January 1998 | Return made up to 06/11/97; no change of members (6 pages) |
7 January 1998 | Return made up to 06/11/97; no change of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (6 pages) |
5 December 1995 | Return made up to 06/11/95; no change of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 November 1992 | Memorandum and Articles of Association (26 pages) |
18 November 1992 | Memorandum and Articles of Association (26 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (5 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (5 pages) |
16 November 1981 | Incorporation (16 pages) |
16 November 1981 | Incorporation (16 pages) |