C.A. GROUP LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL14 9SF

Company number 01745027
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address EVENWOOD IND EST, EVENWOOD, COUNTY DURHAM, DL14 9SF
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 9 in full; Confirmation statement made on 10 December 2016 with updates; Termination of appointment of John Tweedlie as a director on 22 September 2016. The most likely internet sites of C.A. GROUP LIMITED are www.cagroup.co.uk, and www.c-a-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Shildon Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A Group Limited is a Private Limited Company. The company registration number is 01745027. C A Group Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of C A Group Limited is Evenwood Ind Est Evenwood County Durham Dl14 9sf. . WEBSTER, Desmond Joseph is a Secretary of the company. ALDERSON, Neil James is a Director of the company. BROWN, Stuart Iain is a Director of the company. DAVIES, Lee Andrew is a Director of the company. FORSTER, Steven William is a Director of the company. LOWTHER, Martin Kenneth is a Director of the company. ROWE, Peter William is a Director of the company. WEBSTER, Desmond Joseph is a Director of the company. Secretary CRANE, Brenda has been resigned. Secretary JACKSON, David Joseph has been resigned. Director AGNEW, Henry Martin Paul has been resigned. Director AGNEW, Marie Katherine has been resigned. Director ATKINSON, Bryan has been resigned. Director ATKINSON, Susan has been resigned. Director BRIDGES, Paul Roy has been resigned. Director COLEGROVE, Barbara has been resigned. Director COLEGROVE, Neville has been resigned. Director CRANE, Brenda has been resigned. Director CRANE, Howard Richard has been resigned. Director RANDON PARTIS, Nigel Victor has been resigned. Director TWEEDLIE, John has been resigned. Director WATSON, Brian Douglas has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WEBSTER, Desmond Joseph
Appointed Date: 06 September 2006

Director
ALDERSON, Neil James
Appointed Date: 01 January 2011
48 years old

Director
BROWN, Stuart Iain
Appointed Date: 01 October 2015
49 years old

Director
DAVIES, Lee Andrew
Appointed Date: 01 January 2014
51 years old

Director
FORSTER, Steven William
Appointed Date: 01 January 2011
57 years old

Director
LOWTHER, Martin Kenneth
Appointed Date: 01 January 2011
58 years old

Director
ROWE, Peter William
Appointed Date: 01 January 2011
64 years old

Director
WEBSTER, Desmond Joseph
Appointed Date: 01 October 2006
61 years old

Resigned Directors

Secretary
CRANE, Brenda
Resigned: 21 December 1994

Secretary
JACKSON, David Joseph
Resigned: 06 September 2006
Appointed Date: 21 December 1994

Director
AGNEW, Henry Martin Paul
Resigned: 04 December 2006
73 years old

Director
AGNEW, Marie Katherine
Resigned: 04 December 2006
74 years old

Director
ATKINSON, Bryan
Resigned: 10 April 2000
84 years old

Director
ATKINSON, Susan
Resigned: 31 January 2000
67 years old

Director
BRIDGES, Paul Roy
Resigned: 06 September 2013
Appointed Date: 01 October 2006
74 years old

Director
COLEGROVE, Barbara
Resigned: 12 December 2005
71 years old

Director
COLEGROVE, Neville
Resigned: 12 December 2005
73 years old

Director
CRANE, Brenda
Resigned: 31 January 2000
78 years old

Director
CRANE, Howard Richard
Resigned: 10 April 2000
81 years old

Director
RANDON PARTIS, Nigel Victor
Resigned: 31 March 2009
Appointed Date: 01 October 2006
72 years old

Director
TWEEDLIE, John
Resigned: 22 September 2016
Appointed Date: 01 October 2015
65 years old

Director
WATSON, Brian Douglas
Resigned: 30 September 2015
Appointed Date: 01 October 2006
71 years old

Persons With Significant Control

C.A. Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.A. GROUP LIMITED Events

04 Apr 2017
Satisfaction of charge 9 in full
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Oct 2016
Termination of appointment of John Tweedlie as a director on 22 September 2016
15 Jun 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000

...
... and 113 more events
27 Nov 1986
Full accounts made up to 30 September 1986
06 May 1986
Return made up to 31/12/85; full list of members

14 Mar 1985
Accounts made up to 30 September 1984
09 Aug 1983
Incorporation
09 Aug 1983
Certificate of incorporation

C.A. GROUP LIMITED Charges

26 July 2013
Charge code 0174 5027 0010
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2010
Mortgage
Delivered: 18 May 2010
Status: Satisfied on 4 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units & storage land adjacent to evenwood ind est…
4 December 2006
Omnibus guarantee and set-off agreement
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 January 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 3 November 1999
Persons entitled: H.M.P. Agnew H.R. Crane N. Colegrove M.K. Agnew S. Atkinson B. Colegrove and B. Crane (Managingtrustees of the C.A. Group Limited Retirement Benefits Scheme)
Description: Undertaking and all property and assets present and future…
19 December 1996
Mortgage
Delivered: 21 December 1996
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a property at copeland lane evenwood co…
18 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 6 December 1996
Persons entitled: H.Mp. Magnew, B Atkinson, H.R.Crane & N. Colegrove.Trustees of the C.A.Roofing Services Limited Retirement Benefits Scheme.
Description: By way of second floating charge all the undertaking and…
14 February 1991
Legal charge
Delivered: 28 February 1991
Status: Satisfied on 31 July 1993
Persons entitled: The Trustees of the C.A. Rooling Services Limited
Description: Floating charge over all moveable plant machinery…
18 April 1990
Mortgage
Delivered: 24 April 1990
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property known as on being factory and land at site…
4 February 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Site no. Dc 124/1 evenwood industrial estate evenwood co…
20 September 1983
Single debenture
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…