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

CAGEX ACCESSORIES LIMITED

123 LINDEN COTTAGE, HEATH END ROAD, FLACKWELL HEATH, HIGH WYCOMBE, HP10 9ES,
Company Registration Number
00645349
Private Limited Company
Active

Company Overview

About Cagex Accessories Ltd
CAGEX ACCESSORIES LIMITED was founded on 1959-12-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Cagex Accessories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAGEX ACCESSORIES LIMITED
 
Legal Registered Office
123 LINDEN COTTAGE, HEATH END ROAD
FLACKWELL HEATH
HIGH WYCOMBE
HP10 9ES
Other companies in HP5
 
Filing Information
Company Number 00645349
Company ID Number 00645349
Date formed 1959-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/07/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB630538456  
Last Datalog update: 2024-05-05 13:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAGEX ACCESSORIES 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.

Company Officers of CAGEX ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
DENISE JANE CAVALIER WAFFRON
Director 2007-06-20
GEOFFREY WATT
Director 1996-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIE MARGARET WAFFRON
Company Secretary 1991-12-31 2015-11-24
LOUIE MARGARET WAFFRON
Director 1991-12-31 2015-11-24
FREDERICK CAVALIER WAFFRON
Director 1991-12-31 2007-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JANE CAVALIER WAFFRON PET REKS (SOUTHERN) LIMITED Director 2007-06-20 CURRENT 1965-07-20 Active
DENISE JANE CAVALIER WAFFRON CAGEX (AQUATICS) LIMITED Director 2007-06-20 CURRENT 1972-04-24 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
2024-04-29Previous accounting period shortened from 29/07/23 TO 28/07/23
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-21CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-05CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-23Change of details for Trustees of F C Waffron Trust as a person with significant control on 2021-12-07
2021-12-23Change of details for Mrs Denise Jane Cavalier Waffron as a person with significant control on 2021-12-07
2021-12-23PSC04Change of details for Mrs Denise Jane Cavalier Waffron as a person with significant control on 2021-12-07
2021-12-23PSC06Change of details for Trustees of F C Waffron Trust as a person with significant control on 2021-12-07
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006453490002
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006453490002
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-24AA01Previous accounting period shortened from 30/07/18 TO 29/07/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Bury Farm Pednor Road Chesham Buckinghamshire HP5 2JU
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-04-21AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUIE MARGARET WAFFRON
2016-01-07TM02Termination of appointment of Louie Margaret Waffron on 2015-11-24
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0107/12/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0107/12/12 ANNUAL RETURN FULL LIST
2012-02-02AR0107/12/11 ANNUAL RETURN FULL LIST
2012-01-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0107/12/10 ANNUAL RETURN FULL LIST
2010-04-06AAMDAmended accounts made up to 2009-07-31
2010-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-12-12AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WATT / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE CAVALIER WAFFRON / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIE MARGARET WAFFRON / 07/12/2009
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BURY FARM, PEDNOR ROAD, CHESHAM, BUCKS HP5 2JU
2009-01-15AA31/07/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-21363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-12-22363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-12363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-09363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-13363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-30363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-06363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-12363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-06AUDAUDITOR'S RESIGNATION
1997-01-03363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-05-08288NEW DIRECTOR APPOINTED
1996-01-11AUDAUDITOR'S RESIGNATION
1996-01-08363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-12-14363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-06-01AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-14AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-01-22363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/93
1992-07-17AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/92
1992-01-22363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-26AAFULL ACCOUNTS MADE UP TO 31/07/90
1991-01-14363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-08-31AAFULL ACCOUNTS MADE UP TO 31/07/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CAGEX ACCESSORIES 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 CAGEX ACCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 227,016
Creditors Due After One Year 2011-08-01 £ 227,016
Creditors Due Within One Year 2012-08-01 £ 190,798
Creditors Due Within One Year 2011-08-01 £ 150,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CAGEX ACCESSORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 26,157
Cash Bank In Hand 2011-08-01 £ 3,521
Current Assets 2012-08-01 £ 248,868
Current Assets 2011-08-01 £ 342,883
Debtors 2012-08-01 £ 102,711
Debtors 2011-08-01 £ 115,379
Fixed Assets 2012-08-01 £ 498,608
Fixed Assets 2011-08-01 £ 516,555
Shareholder Funds 2012-08-01 £ 329,662
Shareholder Funds 2011-08-01 £ 482,142
Stocks Inventory 2012-08-01 £ 120,000
Stocks Inventory 2011-08-01 £ 223,983
Tangible Fixed Assets 2012-08-01 £ 498,608
Tangible Fixed Assets 2011-08-01 £ 516,555

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAGEX ACCESSORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAGEX ACCESSORIES LIMITED
Trademarks
We have not found any records of CAGEX ACCESSORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAGEX ACCESSORIES 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 (46900 - Non-specialised wholesale trade) as CAGEX ACCESSORIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CAGEX ACCESSORIES 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.
Import/Export of Goods
Goods imported/exported by CAGEX ACCESSORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0144219098Articles of wood, n.e.s.
2011-12-0144219098Articles of wood, n.e.s.
2011-12-0163079099
2011-12-0173262080
2011-08-0144219098Articles of wood, n.e.s.
2011-06-0144219098Articles of wood, n.e.s.
2011-04-0144219098Articles of wood, n.e.s.
2011-03-0144219098Articles of wood, n.e.s.
2011-01-0144219098Articles of wood, n.e.s.
2010-12-0173262030
2010-11-0144219098Articles of wood, n.e.s.
2010-11-0163079099
2010-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-10-0144219098Articles of wood, n.e.s.
2010-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0144219098Articles of wood, n.e.s.
2010-09-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2010-06-0144219098Articles of wood, n.e.s.
2010-05-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2010-02-0173262080
2010-01-0144219098Articles of wood, n.e.s.
2010-01-0163079099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAGEX ACCESSORIES 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 CAGEX ACCESSORIES 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.