UKBizDB.co.uk

CAVAGHAN & GRAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavaghan & Gray Limited. The company was founded 104 years ago and was given the registration number 00159189. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:CAVAGHAN & GRAY LIMITED
Company Number:00159189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1919
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director31 December 2011Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director22 May 2023Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ

Secretary28 February 1997Active
18 Longland Lane, Whixley, York, YO26 8BB

Secretary22 July 2008Active
Brook House, Bishop Monkton, Harrogate, HG3 3QU

Secretary26 September 1996Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Secretary27 August 2002Active
20 The Hermitage, Thornton Cleveleys, FY5 2TH

Secretary-Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Secretary22 March 2010Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary06 July 1999Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 August 2011Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director12 October 2006Active
The White Lodge, Wrenshot Lane, High Legh, Knutsford, WA16 6PF

Director28 March 2007Active
262 High Street, Boston Spa, LS23 6AJ

Director06 July 1999Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director09 October 2012Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director24 August 2015Active
2180 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director14 July 2009Active
2 Oaks Lane, Kirkbampton, Carlisle, CA5 6HY

Director15 October 1992Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director26 September 2014Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director01 August 2014Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director27 July 2017Active
Top Yard Castle Gate, Castle Bytham, Grantham, NG33 4RQ

Director21 February 1997Active
18 Longland Lane, Whixley, York, YO26 8BB

Director22 July 2008Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director17 March 2005Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director13 January 2010Active
Brook House, Bishop Monkton, Harrogate, HG3 3QU

Director26 September 1996Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 May 2011Active
10 Broomy Hill, Aglionby, Carlisle, CA4 8AF

Director-Active
85 Gregories Lane, Beaconsfield, HP9 1NN

Director28 March 2007Active
Trinity Park House, Fox Way, Wakefield, WF2 8EE

Director30 June 2018Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director10 December 2010Active
18 Priory Close, Turvey, MK43 8BG

Director28 March 2007Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director20 June 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director16 January 2004Active
Queensbridge Barn, Overton On Dee, Wrexham, LL13 0LE

Director27 August 2002Active

People with Significant Control

Cavaghan & Gray Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-13Accounts

Legacy.

Download
2022-07-13Other

Legacy.

Download
2022-07-13Other

Legacy.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-23Accounts

Legacy.

Download
2021-07-23Other

Legacy.

Download
2021-07-23Other

Legacy.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.