CAG (UK) LIMITED

Register to unlock more data on OkredoRegister

CAG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695131

Incorporation date

14/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon04/04/2025
Termination of appointment of Kim Antony Lawrence Sanders as a director on 2025-03-03
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon21/04/2021
Secretary's details changed for Ms Jill Sutton on 2021-04-20
dot icon23/12/2020
Director's details changed for Ms Jill Sutton on 2020-12-18
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon16/06/2020
Second filing of Confirmation Statement dated 14/01/2018
dot icon19/03/2020
Registration of charge 036951310003, created on 2020-03-03
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Notification of Keytek Group Limited as a person with significant control on 2020-03-03
dot icon05/03/2020
Cessation of Gary John Rowley as a person with significant control on 2020-03-03
dot icon05/03/2020
Termination of appointment of Gary Rowley as a director on 2020-03-03
dot icon05/03/2020
Termination of appointment of Yvette Rowley as a director on 2020-03-03
dot icon05/03/2020
Registration of charge 036951310002, created on 2020-03-03
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Appointment of Mrs Jill Sutton as a director on 2019-01-28
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Purchase of own shares.
dot icon09/07/2018
Cancellation of shares. Statement of capital on 2018-07-04
dot icon09/07/2018
Resolutions
dot icon05/07/2018
Cessation of Christopher John Scott Hodges as a person with significant control on 2018-07-04
dot icon05/07/2018
Termination of appointment of Christopher Hodges as a director on 2018-07-04
dot icon21/05/2018
Director's details changed for Mr Edward Wilkinson on 2018-05-01
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Change of share class name or designation
dot icon26/04/2017
Resolutions
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Registered office address changed from 6 Acorn Business Park Ling Road Tower Park Poole Dorset BH12 4NZ to 6 Acorn Business Park Ling Road Poole Dorset BH12 4NZ on 2016-01-20
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Appointment of Mrs Yvette Rowley as a director on 2014-01-30
dot icon04/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Kim Antony Lawrence Sanders as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Edward Wilkinson on 2009-11-01
dot icon15/02/2010
Director's details changed for Gary Rowley on 2009-11-01
dot icon15/02/2010
Director's details changed for Christopher Hodges on 2009-11-01
dot icon11/02/2010
Appointment of Mr Edward Wilkinson as a director
dot icon11/02/2010
Termination of appointment of Cag Uk Limited as a director
dot icon10/02/2010
Appointment of Cag Uk Limited as a director
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Ad 15/06/09\gbp si 10@1=10\gbp ic 100/110\
dot icon18/06/2009
Nc inc already adjusted 15/06/09
dot icon18/06/2009
Resolutions
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
Return made up to 14/01/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Nc dec already adjusted 26/10/07
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon28/11/2007
Resolutions
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon06/03/2007
Return made up to 14/01/07; full list of members
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Resolutions
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Registered office changed on 19/02/04 from: 14 high street poole dorset BH15 1BP
dot icon19/02/2004
Return made up to 14/01/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/02/2003
Return made up to 14/01/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 14/01/02; full list of members
dot icon20/12/2001
Resolutions
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 14/01/01; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-31
dot icon03/03/2000
Registered office changed on 03/03/00 from: 14 high street poole dorset BH15 1BP
dot icon29/02/2000
Return made up to 14/01/00; full list of members
dot icon02/02/2000
Registered office changed on 02/02/00 from: allfix house 43 fernheath road bournemouth BH11 8SG
dot icon01/03/1999
Registered office changed on 01/03/99 from: 1ST floor 20 poole hill bournemouth BH2 5PS
dot icon16/02/1999
Ad 17/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon14/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

29
2023
change arrow icon-98.33 % *

* during past year

Cash in Bank

£4,109.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
540.29K
-
0.00
496.88K
-
2022
27
811.95K
-
0.00
246.61K
-
2023
29
1.01M
-
0.00
4.11K
-
2023
29
1.01M
-
0.00
4.11K
-

Employees

2023

Employees

29 Ascended7 % *

Net Assets(GBP)

1.01M £Ascended24.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.11K £Descended-98.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
13/01/1999 - 13/01/1999
9026
QA NOMINEES LIMITED
Nominee Director
13/01/1999 - 13/01/1999
8850
Rowley, Yvette
Director
29/01/2014 - 02/03/2020
-
CAG UK LIMITED
Corporate Director
31/03/2009 - 31/03/2009
-
Rowley, Gary
Secretary
13/01/1999 - 20/11/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CAG (UK) LIMITED

CAG (UK) LIMITED is an(a) Active company incorporated on 14/01/1999 with the registered office located at 6 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CAG (UK) LIMITED?

toggle

CAG (UK) LIMITED is currently Active. It was registered on 14/01/1999 .

Where is CAG (UK) LIMITED located?

toggle

CAG (UK) LIMITED is registered at 6 Acorn Business Park, Ling Road, Poole, Dorset BH12 4NZ.

What does CAG (UK) LIMITED do?

toggle

CAG (UK) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CAG (UK) LIMITED have?

toggle

CAG (UK) LIMITED had 29 employees in 2023.

What is the latest filing for CAG (UK) LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.