Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVAGHAN & GRAY LIMITED
Company Information for

CAVAGHAN & GRAY LIMITED

TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00159189
Private Limited Company
Active

Company Overview

About Cavaghan & Gray Ltd
CAVAGHAN & GRAY LIMITED was founded on 1919-09-27 and has its registered office in Wakefield. The organisation's status is listed as "Active". Cavaghan & Gray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAVAGHAN & GRAY LIMITED
 
Legal Registered Office
TRINITY PARK HOUSE
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 00159189
Company ID Number 00159189
Date formed 1919-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 30/04/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-06 02:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVAGHAN & GRAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAVAGHAN & GRAY LIMITED
The following companies were found which have the same name as CAVAGHAN & GRAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVAGHAN & GRAY GROUP LIMITED TRINITY PARK HOUSE FOX WAY WAKEFIELD WEST YORKSHIRE WF2 8EE Active Company formed on the 1978-03-15

Company Officers of CAVAGHAN & GRAY LIMITED

Current Directors
Officer Role Date Appointed
RANJIT SINGH BOPARAN
Director 2011-12-31
RONALD KLAAS OTTO KERS
Director 2018-06-30
RICHARD PETER SIMPSON
Director 2017-07-27
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
SIMON JAMES PENNY WOOKEY
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN PAUL FLETCHER
Director 2017-07-27 2018-07-31
GARETH WYN DAVIES
Director 2015-08-24 2017-08-31
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-28
JOHN ALEXANDER DUNSFORD
Director 2014-09-26 2016-04-29
LOCHLAIN JOHN FEELEY
Director 2014-08-01 2015-07-31
SAEEDA NAZ AMIN
Director 2011-08-09 2015-04-21
TOLLA JOANNE CURLE
Director 2012-10-09 2014-09-26
STEPHEN HENDERSON
Director 2005-03-17 2014-08-01
KULDIP SINGH KULAR
Director 2010-12-10 2013-06-17
HUAN QUAYLE
Company Secretary 2010-03-22 2012-10-09
GRAHAM KEITH HUNTER
Director 2011-05-20 2011-12-31
SIMON EDWARD HERRICK
Director 2010-01-13 2011-06-30
CLARE DE AROSTEGUI
Director 2009-07-14 2011-05-20
STEFAN BARDEN
Director 2006-10-12 2010-11-30
LINDA JANE HALL
Company Secretary 2008-07-22 2010-03-03
LINDA JANE HALL
Director 2008-07-22 2010-03-03
JONATHAN CRAIG LILL
Company Secretary 2002-08-27 2008-07-22
JONATHAN CRAIG LILL
Director 2004-01-16 2008-07-22
PAUL FREDERICK KAYE
Director 2007-03-28 2007-09-28
STEPHEN EDWARD BROOKER
Director 2007-03-28 2007-05-17
KULDIP SINGH KULAR
Director 2007-03-28 2007-03-28
MICHAEL SEAN CHRISTIE
Director 1999-07-06 2004-10-22
JULIAN NICHOLAS WILD
Company Secretary 1999-07-06 2002-08-27
RODERICK JOHN GOSS
Company Secretary 1997-02-28 1999-07-06
RODERICK JOHN GOSS
Director 1997-02-21 1999-07-06
PETER NICHOLAS HOLLEY
Company Secretary 1996-09-26 1997-02-28
PETER NICHOLAS HOLLEY
Director 1996-09-26 1997-02-28
JOHN PATRICK MURPHY
Company Secretary 1991-10-06 1996-09-26
JOHN DICKINSON
Director 1992-10-15 1993-07-09
IAN DOUGLAS HUSBAND
Director 1991-10-06 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Liquidation
RANJIT SINGH BOPARAN AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN MELWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 1963-04-01 Active
RANJIT SINGH BOPARAN 2 SISTERS POULTRY LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN KEPAK GROUP LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN F.W. FARNSWORTH LIMITED Director 2011-12-31 CURRENT 1931-04-23 Active
RANJIT SINGH BOPARAN NORTHERN FOODS GROCERY GROUP LIMITED Director 2011-12-31 CURRENT 1936-05-04 Active
RANJIT SINGH BOPARAN CONVENIENCE FOODS LIMITED Director 2011-12-31 CURRENT 1988-03-03 Active
RANJIT SINGH BOPARAN R.& K.WISE LIMITED Director 2011-12-31 CURRENT 1944-04-12 Active
RANJIT SINGH BOPARAN CAVAGHAN & GRAY GROUP LIMITED Director 2011-12-31 CURRENT 1978-03-15 Active
RANJIT SINGH BOPARAN SOLWAY FOODS LIMITED Director 2011-12-01 CURRENT 1987-11-05 Active
RANJIT SINGH BOPARAN AMBER PROTEINS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN NORTHERN FOODS LIMITED Director 2011-04-07 CURRENT 1949-08-15 Active
RANJIT SINGH BOPARAN BOPARAN FINANCE PLC Director 2011-04-06 CURRENT 2011-04-06 Active
RANJIT SINGH BOPARAN BH ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
RANJIT SINGH BOPARAN 2 SISTERS FISH LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
RANJIT SINGH BOPARAN LLOYD MAUNDER LIMITED Director 2008-01-19 CURRENT 1928-11-21 Active
RANJIT SINGH BOPARAN CHALLENGER FOODS LIMITED Director 2007-06-01 CURRENT 2001-08-21 Active
RANJIT SINGH BOPARAN PRIME GAME LIMITED Director 2007-06-01 CURRENT 1976-09-03 Active - Proposal to Strike off
RANJIT SINGH BOPARAN MITCHELL (GAME) LIMITED Director 2007-06-01 CURRENT 1982-08-12 Active - Proposal to Strike off
RANJIT SINGH BOPARAN SCOT-LAD LIMITED Director 2007-06-01 CURRENT 1996-11-20 Active
RANJIT SINGH BOPARAN JOSEPH MITCHELL (LETHAM) LIMITED Director 2007-06-01 CURRENT 1959-08-04 Active
RANJIT SINGH BOPARAN 2 SISTER FOOD PROCESSORS LIMITED Director 2007-01-05 CURRENT 1997-11-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN JOHN RANNOCH LIMITED Director 2005-08-11 CURRENT 1933-07-05 Active
RANJIT SINGH BOPARAN BUXTED CHICKEN LTD Director 2003-12-16 CURRENT 2000-09-08 Active - Proposal to Strike off
RANJIT SINGH BOPARAN BUXTED FRESH QUALITY FOODS LTD Director 2003-12-16 CURRENT 2000-09-11 Active - Proposal to Strike off
RANJIT SINGH BOPARAN DEVON CREST FOODS LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FRESH FOODS LTD Director 2003-12-16 CURRENT 2000-08-14 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FARMING LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
RANJIT SINGH BOPARAN 2 SISTERS PREMIER DIVISION LIMITED Director 2000-10-18 CURRENT 2000-08-22 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS FOOD GROUP LIMITED Director 1998-09-04 CURRENT 1993-06-15 Active
RANJIT SINGH BOPARAN BOPARAN HOLDINGS LIMITED Director 1998-05-05 CURRENT 1998-05-05 Active
RANJIT SINGH BOPARAN PENWOOD AGRICULTURE LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PENWOOD FOODS LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTER FOOD SERVICES LIMITED Director 1997-11-28 CURRENT 1997-11-28 Active
RANJIT SINGH BOPARAN BOPARAN FOODS LIMITED Director 1996-04-22 CURRENT 1996-04-22 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
RICHARD PETER SIMPSON F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
RICHARD PETER SIMPSON CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
RICHARD PETER SIMPSON 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
RICHARD PETER SIMPSON SOLWAY FOODS LIMITED Director 2017-07-17 CURRENT 1987-11-05 Active
RICHARD PETER SIMPSON RPS CONSULTING LTD Director 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
SIMON JAMES PENNY WOOKEY 2 SISTERS FISH LIMITED Director 2017-07-07 CURRENT 2010-03-30 Active
SIMON JAMES PENNY WOOKEY F.W. FARNSWORTH LIMITED Director 2013-06-17 CURRENT 1931-04-23 Active
SIMON JAMES PENNY WOOKEY CONVENIENCE FOODS LIMITED Director 2013-06-17 CURRENT 1988-03-03 Active
SIMON JAMES PENNY WOOKEY SOLWAY FOODS LIMITED Director 2013-06-17 CURRENT 1987-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19DIRECTOR APPOINTED MR PAUL ALLAN FRISTON
2025-01-16CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2025-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-12-23REGISTRATION OF A CHARGE / CHARGE CODE 001591890033
2024-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001591890033
2024-07-26APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHLEY TOMKINSON
2024-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHLEY TOMKINSON
2024-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 30/07/22
2023-08-01Audit exemption statement of guarantee by parent company for period ending 30/07/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 30/07/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-07-30
2023-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/07/22
2023-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/07/22
2023-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/07/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-23DIRECTOR APPOINTED MR VEEPUL PATEL
2023-05-23AP01DIRECTOR APPOINTED MR VEEPUL PATEL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD PACKER
2023-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD PACKER
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/08/20
2021-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/08/20
2021-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SIMPSON
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001591890032
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001591890031
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001591890031
2020-01-13RES01ADOPT ARTICLES 13/01/20
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001591890030
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 28/07/18
2018-11-01AP01DIRECTOR APPOINTED MR KEITH RICHARD PACKER
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PENNY WOOKEY
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-17AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-17AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-04-27AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-22AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-31AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-31AP01DIRECTOR APPOINTED MR RICHARD PETER SIMPSON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID SMITH
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 312050
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR APRIL PRESTON
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TOAL
2016-06-01CH01Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DUNSFORD
2016-01-05AAFULL ACCOUNTS MADE UP TO 01/08/15
2015-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001591890029
2015-10-21MR05All of the property or undertaking has been released from charge for charge number 001591890029
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 312050
2015-09-28AR0127/09/15 FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2015-08-13AP01DIRECTOR APPOINTED APRIL PRESTON
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LOCHLAIN FEELEY
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 001591890029
2015-04-30AP01DIRECTOR APPOINTED MR IAN JOHN TOAL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SAEEDA AMIN
2015-04-23AAFULL ACCOUNTS MADE UP TO 02/08/14
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DUNSFORD / 07/11/2014
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015
2014-11-04AP01DIRECTOR APPOINTED MR COLIN DAVID SMITH
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 312050
2014-10-14AR0127/09/14 FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DUNSFORD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TOLLA CURLE
2014-08-05AP01DIRECTOR APPOINTED MR LOCHLAIN JOHN FEELEY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VEEPUL PATEL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-06-26AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-15AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TOLLA JOANNE CURLE / 31/08/2013
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 312050
2013-10-01AR0127/09/13 FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR SIMON JAMES PENNY WOOKEY
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP KULAR
2013-04-30AAFULL ACCOUNTS MADE UP TO 28/07/12
2012-10-25AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-10-04AR0127/09/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-01-06AP01DIRECTOR APPOINTED RANJIT SINGH BOPARAN
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-10-04AR0127/09/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED SAEEDA AMIN
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-05-23AP01DIRECTOR APPOINTED MR GRAHAM HUNTER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DE AROSTEGUI
2011-01-11AP01DIRECTOR APPOINTED MR VEEPUL PATEL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT WALSH
2010-12-23AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-12-10AP01DIRECTOR APPOINTED MR KULDIP KULAR
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2010-09-29AR0127/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARDEN / 26/09/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DE AROSTEGUI / 11/08/2010
2010-04-12AP01DIRECTOR APPOINTED MR GARRETT WALSH
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SLADE
2010-03-25AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-25AP03SECRETARY APPOINTED MR HUAN QUAYLE
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA HALL
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2010-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED CLARE DE AROSTEGUI
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GARY URMSTON
2009-04-08RES13CREDIT AGREEMENT 25/03/2009
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-03363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WALKER
2008-10-02288aDIRECTOR APPOINTED JULIAN SLADE
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED LINDA HALL
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JONATHAN LILL
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LILL
2007-10-17363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs

10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables

10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes

Licences & Regulatory approval
We could not find any licences issued to CAVAGHAN & GRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVAGHAN & GRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-04 Satisfied HSBC INVOICE FINANCE (UK) LTD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14TH MAY 1996 1996-03-08 Satisfied 3I GROUP PLC
STANDARD SECURITY 1996-02-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1996-01-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-01-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-01-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1996-01-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1996-01-08 Satisfied CLYDESDALE BANK PLC
MORTGAGE 1995-12-08 Satisfied 3I GROUP PLC
MORTGAGE 1995-12-08 Satisfied 3I GROUP PLC
MORTGAGE 1995-12-08 Satisfied 3I GROUP PLC
MORTGAGE 1995-12-08 Satisfied 3I GROUP PLC
LEGAL CHARGE 1991-08-15 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1991-08-15 Satisfied 3I GROUP PLC
MORTGAGE 1987-05-22 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1987-05-22 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1986-02-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1986-02-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1986-01-15 Satisfied WEST CUMBERLAND FARMERS LIMITED
CHARGE 1983-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SUPPLEMENTAL LEGAL CHARGE 1983-02-01 Satisfied FFI (UK FINANCE) PUBLIC LIMITED COMPANY
DEBENTURE 1979-03-08 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
MORTGAGE 1977-02-23 Satisfied CLYDESDALE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVAGHAN & GRAY LIMITED

Intangible Assets
Patents
We have not found any records of CAVAGHAN & GRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVAGHAN & GRAY LIMITED
Trademarks
We have not found any records of CAVAGHAN & GRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVAGHAN & GRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as CAVAGHAN & GRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVAGHAN & GRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVAGHAN & GRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVAGHAN & GRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.