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

C.A. GROUP LIMITED

EVENWOOD IND EST, EVENWOOD, COUNTY DURHAM, DL14 9SF,
Company Registration Number
01745027
Private Limited Company
Active

Company Overview

About C.a. Group Ltd
C.A. GROUP LIMITED was founded on 1983-08-09 and has its registered office in County Durham. The organisation's status is listed as "Active". C.a. Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.A. GROUP LIMITED
 
Legal Registered Office
EVENWOOD IND EST
EVENWOOD
COUNTY DURHAM
DL14 9SF
Other companies in DL14
 
Filing Information
Company Number 01745027
Company ID Number 01745027
Date formed 1983-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 12:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.A. GROUP 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 C.A. GROUP LIMITED
The following companies were found which have the same name as C.A. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.A. GROUP (HOLDINGS) LIMITED EVENWOOD INDUSTRIAL ESTATE EVENWOOD BISHOP AUCKLAND COUNTY DURHAM DL14 9SF Active Company formed on the 2006-08-09
C.A. GROUP 4980 MUD PIKE - CELINA OH 45822 Active Company formed on the 1971-01-29
C.A. GROUP, INC. 2775 SOUTH RAINBOW BLVD SUITE 102 LAS VEGAS NV 89146 Active Company formed on the 2008-03-21
C.A. GROUP HOLDINGS PTY LTD QLD 4068 Active Company formed on the 2000-05-10
C.A. GROUP LEASING CORPORATION 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1988-07-26
C.A. GROUP, INC. 1535 S.W. 58TH LANE CAPE CORAL FL 33914 Inactive Company formed on the 1985-03-04
C.A. GROUP L.L.C. 3450 ESPLANADE BEAUMONT TX 77707 Active Company formed on the 2007-02-09

Company Officers of C.A. GROUP LIMITED

Current Directors
Officer Role Date Appointed
DESMOND JOSEPH WEBSTER
Company Secretary 2006-09-06
NEIL JAMES ALDERSON
Director 2011-01-01
STUART IAIN BROWN
Director 2015-10-01
LEE ANDREW DAVIES
Director 2014-01-01
STEVEN WILLIAM FORSTER
Director 2011-01-01
MARTIN KENNETH LOWTHER
Director 2011-01-01
PETER WILLIAM ROWE
Director 2011-01-01
DESMOND JOSEPH WEBSTER
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TWEEDLIE
Director 2015-10-01 2016-09-22
BRIAN DOUGLAS WATSON
Director 2006-10-01 2015-09-30
PAUL ROY BRIDGES
Director 2006-10-01 2013-09-06
NIGEL VICTOR RANDON PARTIS
Director 2006-10-01 2009-03-31
HENRY MARTIN PAUL AGNEW
Director 1991-12-31 2006-12-04
MARIE KATHERINE AGNEW
Director 1991-12-31 2006-12-04
DAVID JOSEPH JACKSON
Company Secretary 1994-12-21 2006-09-06
BARBARA COLEGROVE
Director 1991-12-31 2005-12-12
NEVILLE COLEGROVE
Director 1991-12-31 2005-12-12
BRYAN ATKINSON
Director 1991-12-31 2000-04-10
HOWARD RICHARD CRANE
Director 1991-12-31 2000-04-10
SUSAN ATKINSON
Director 1991-12-31 2000-01-31
BRENDA CRANE
Director 1991-12-31 2000-01-31
BRENDA CRANE
Company Secretary 1991-12-31 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND JOSEPH WEBSTER CASKADE LIMITED Company Secretary 2007-01-19 CURRENT 2006-02-27 Active
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Company Secretary 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. (EVENWOOD) LIMITED Company Secretary 2006-09-06 CURRENT 2000-01-21 Active
NEIL JAMES ALDERSON CASKADE LIMITED Director 2014-01-01 CURRENT 2006-02-27 Active
NEIL JAMES ALDERSON C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
NEIL JAMES ALDERSON UNITED ACCESS LIMITED Director 2013-02-28 CURRENT 2013-01-15 Active
STEVEN WILLIAM FORSTER C.A. (EVENWOOD) LIMITED Director 2014-01-01 CURRENT 2000-01-21 Active
STEVEN WILLIAM FORSTER C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
MARTIN KENNETH LOWTHER C.A. (EVENWOOD) LIMITED Director 2014-01-01 CURRENT 2000-01-21 Active
MARTIN KENNETH LOWTHER CASKADE LIMITED Director 2014-01-01 CURRENT 2006-02-27 Active
MARTIN KENNETH LOWTHER C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
PETER WILLIAM ROWE C.A. GROUP (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 2006-08-09 Active
PETER WILLIAM ROWE UNITED ACCESS LIMITED Director 2013-02-28 CURRENT 2013-01-15 Active
DESMOND JOSEPH WEBSTER UNITED ACCESS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
DESMOND JOSEPH WEBSTER CASKADE LIMITED Director 2009-04-01 CURRENT 2006-02-27 Active
DESMOND JOSEPH WEBSTER WGW PROPERTY LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
DESMOND JOSEPH WEBSTER C.A. GROUP (HOLDINGS) LIMITED Director 2006-11-28 CURRENT 2006-08-09 Active
DESMOND JOSEPH WEBSTER C.A. (EVENWOOD) LIMITED Director 2006-10-01 CURRENT 2000-01-21 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
2024-01-04Termination of appointment of Desmond Joseph Webster on 2023-12-31
2024-01-04APPOINTMENT TERMINATED, DIRECTOR DESMOND JOSEPH WEBSTER
2023-07-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR LEE ANDREW DAVIES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-20AP01DIRECTOR APPOINTED MR PAUL DAVID JOHNSON
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM ROWE
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-30AP01DIRECTOR APPOINTED MR ANDREW DICKINSON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDLIE
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR JOHN TWEEDLIE
2015-10-06AP01DIRECTOR APPOINTED MR STUART IAIN BROWN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS WATSON
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-02MR05
2014-01-07AP01DIRECTOR APPOINTED MR LEE ANDREW DAVIES
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017450270010
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2011-12-19AR0110/12/11 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-02-11AR0110/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH WEBSTER / 01/12/2010
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY BRIDGES / 01/12/2010
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / DESMOND JOSEPH WEBSTER / 01/12/2010
2011-01-26AP01DIRECTOR APPOINTED MR STEVEN WILLIAM FORSTER
2011-01-24AP01DIRECTOR APPOINTED MR MARTIN KENNETH LOWTHER
2011-01-24AP01DIRECTOR APPOINTED MR NEIL JAMES ALDERSON
2011-01-24AP01DIRECTOR APPOINTED MR PETER WILLIAM ROWE
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-11AR0110/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAIN DOUGLAS WATSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH WEBSTER / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY BRIDGES / 11/12/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RANDON PARTIS
2009-02-04363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-01-11363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-02-15AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-16363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-06363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-10AUDAUDITOR'S RESIGNATION
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-18363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-02-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-28363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-04-17288bDIRECTOR RESIGNED
2000-04-17WRES01ADOPTARTICLES10/04/00
2000-04-17288bDIRECTOR RESIGNED
2000-03-16AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to C.A. GROUP 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 C.A. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-18 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-01-28 Satisfied 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)
MORTGAGE 1996-12-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-11-18 Satisfied H.MP. MAGNEW, B ATKINSON, H.R.CRANE & N. COLEGROVE.TRUSTEES OF THE C.A.ROOFING SERVICES LIMITED RETIREMENT BENEFITS SCHEME.
LEGAL CHARGE 1991-02-14 Satisfied THE TRUSTEES OF THE C.A. ROOLING SERVICES LIMITED
MORTGAGE 1990-04-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-02-04 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1983-09-23 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 C.A. GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by C.A. GROUP LIMITED

C.A. GROUP LIMITED has registered 1 patents

GB2455508 ,

Domain Names

C.A. GROUP LIMITED owns 3 domain names.

caskade.co.uk   cagroupltd.co.uk   cagrouplimited.co.uk  

Trademarks
We have not found any records of C.A. GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.A. GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2012-03-12 GBP £3,941 Programmed Maint. Work
Bolton Council 2011-03-10 GBP £21,162 Programmed Maint. Work
Bolton Council 0000-00-00 GBP £119,681 Programmed Maint. Work
Bolton Council 0000-00-00 GBP £12,853 Programmed Maint. Work

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.A. GROUP 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 C.A. GROUP 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 C.A. GROUP 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.