C.A. GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

C.A. GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900611

Incorporation date

09/08/2006

Size

Group

Contacts

Registered address

Registered address

Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham DL14 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon05/01/2026
Appointment of Mr Andrew Thomas Brewster as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Christopher David Hutchinson as a secretary on 2026-01-01
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon16/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon05/01/2024
Termination of appointment of Desmond Joseph Webster as a secretary on 2023-12-31
dot icon04/01/2024
Termination of appointment of Desmond Joseph Webster as a director on 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon07/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon10/01/2023
Appointment of Mr Andrew Dickinson as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr Stuart Iain Brown as a director on 2023-01-01
dot icon18/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon16/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon29/07/2021
Satisfaction of charge 2 in full
dot icon29/07/2021
Satisfaction of charge 059006110003 in full
dot icon29/07/2021
Satisfaction of charge 1 in full
dot icon20/01/2021
Appointment of Mr Paul David Johnson as a director on 2021-01-01
dot icon20/01/2021
Termination of appointment of Martin Kenneth Lowther as a director on 2020-12-31
dot icon20/01/2021
Termination of appointment of Steven William Forster as a director on 2020-12-31
dot icon20/01/2021
Termination of appointment of Peter William Rowe as a director on 2020-12-31
dot icon30/12/2020
Group of companies' accounts made up to 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon03/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon11/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/02/2017
Satisfaction of charge 059006110004 in full
dot icon16/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon06/10/2015
Termination of appointment of Brian Douglas Watson as a director on 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon17/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/10/2014
Registration of charge 059006110004, created on 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Neil James Alderson as a director
dot icon07/01/2014
Appointment of Mr Martin Kenneth Lowther as a director
dot icon07/01/2014
Appointment of Mr Steven William Forster as a director
dot icon07/01/2014
Appointment of Mr Peter William Rowe as a director
dot icon18/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon27/09/2013
Termination of appointment of Paul Bridges as a director
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/08/2013
Registration of charge 059006110003
dot icon12/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon13/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2011
Director's details changed for Paul Roy Bridges on 2011-01-01
dot icon12/08/2011
Director's details changed for Desmond Joseph Webster on 2011-01-01
dot icon12/08/2011
Director's details changed for Brian Douglas Watson on 2011-01-01
dot icon17/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Brian Douglas Watson on 2010-08-09
dot icon10/08/2010
Director's details changed for Desmond Joseph Webster on 2010-08-09
dot icon10/08/2010
Director's details changed for Paul Roy Bridges on 2010-08-09
dot icon10/08/2010
Secretary's details changed for Desmond Joseph Webster on 2010-08-09
dot icon15/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 09/08/09; full list of members
dot icon31/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon29/04/2009
Appointment terminated director nigel randon partis
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon15/02/2008
Full accounts made up to 2007-09-30
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon29/12/2006
Statement of affairs
dot icon29/12/2006
Ad 04/12/06--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2006
Certificate of change of name
dot icon19/12/2006
Resolutions
dot icon09/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon30/11/2006
Registered office changed on 30/11/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon29/11/2006
Certificate of change of name
dot icon09/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Desmond Joseph
Director
28/11/2006 - 31/12/2023
13
Brown, Stuart Iain
Director
01/01/2023 - Present
7
Alderson, Neil James
Director
01/01/2014 - Present
8
Johnson, Paul David
Director
01/01/2021 - Present
9
Webster, Desmond Joseph
Secretary
28/11/2006 - 31/12/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A. GROUP (HOLDINGS) LIMITED

C.A. GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham DL14 9SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. GROUP (HOLDINGS) LIMITED?

toggle

C.A. GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 09/08/2006 .

Where is C.A. GROUP (HOLDINGS) LIMITED located?

toggle

C.A. GROUP (HOLDINGS) LIMITED is registered at Evenwood Industrial Estate, Evenwood, Bishop Auckland, County Durham DL14 9SF.

What does C.A. GROUP (HOLDINGS) LIMITED do?

toggle

C.A. GROUP (HOLDINGS) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for C.A. GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Andrew Thomas Brewster as a director on 2026-01-01.