About

Registered Number: 00159189
Date of Incorporation: 27/09/1919 (104 years and 6 months ago)
Company Status: Active
Registered Address: Trinity Park House, Fox Way, Wakefield, West Yorkshire, WF2 8EE

 

Cavaghan & Gray Ltd was founded on 27 September 1919, it's status in the Companies House registry is set to "Active". The company has 19 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Stephen Edward 28 March 2007 17 May 2007 1
DE AROSTEGUI, Clare 14 July 2009 20 May 2011 1
DICKINSON, John 15 October 1992 09 July 1993 1
DUNSFORD, John Alexander 26 September 2014 29 April 2016 1
FEELEY, Lochlain John 01 August 2014 31 July 2015 1
HUSBAND, Ian Douglas N/A 23 March 1993 1
KAYE, Paul Frederick 28 March 2007 28 September 2007 1
KULAR, Kuldip Singh 28 March 2007 28 March 2007 1
MATTOCK, Ian Geoffrey 28 January 1994 16 October 2002 1
MURPHY, John Patrick N/A 26 September 1996 1
OSBORNE, Patrick Thomas Hamilton N/A 27 September 1996 1
PRESTON, April 31 July 2015 03 August 2016 1
SANDERSON, Arthur Hall N/A 27 September 1996 1
SLADE, Julian 28 March 2007 28 March 2007 1
URMSTON, Gary 17 May 2007 14 July 2009 1
WALKER, Christopher 02 December 2013 31 October 2014 1
WALSH, Garrett 06 April 2010 26 November 2010 1
WOOKEY, Simon James Penny 17 June 2013 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
QUAYLE, Huan 22 March 2010 09 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
PARENT_ACC - N/A 05 August 2020
AGREEMENT2 - N/A 05 August 2020
GUARANTEE2 - N/A 05 August 2020
GUARANTEE2 - N/A 26 March 2020
MA - Memorandum and Articles 14 February 2020
MR01 - N/A 04 February 2020
RESOLUTIONS - N/A 13 January 2020
MR01 - N/A 08 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 21 July 2016
CH01 - Change of particulars for director 01 June 2016
TM01 - Termination of appointment of director 02 May 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 22 October 2015
MR05 - N/A 21 October 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
MR01 - N/A 07 August 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 16 February 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 15 April 2014
AP01 - Appointment of director 02 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 18 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AA01 - Change of accounting reference date 17 May 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AD01 - Change of registered office address 21 July 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 25 March 2010
AP03 - Appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 03 October 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 13 October 2005
287 - Change in situation or address of Registered Office 14 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 06 October 2002
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
MISC - Miscellaneous document 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 14 October 1999
287 - Change in situation or address of Registered Office 06 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
AUD - Auditor's letter of resignation 26 January 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 06 October 1998
RESOLUTIONS - N/A 28 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 27 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
RESOLUTIONS - N/A 26 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 23 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
395 - Particulars of a mortgage or charge 25 May 1996
395 - Particulars of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 16 December 1995
395 - Particulars of a mortgage or charge 16 December 1995
395 - Particulars of a mortgage or charge 16 December 1995
395 - Particulars of a mortgage or charge 16 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 1995
AA - Annual Accounts 21 November 1995
288 - N/A 31 October 1995
363s - Annual Return 24 October 1995
288 - N/A 10 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 24 October 1994
288 - N/A 20 May 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 01 December 1993
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
RESOLUTIONS - N/A 28 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1993
287 - Change in situation or address of Registered Office 25 February 1993
363s - Annual Return 26 November 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
288 - N/A 07 November 1992
AA - Annual Accounts 12 October 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
RESOLUTIONS - N/A 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1992
123 - Notice of increase in nominal capital 25 September 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 25 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 19 August 1991
395 - Particulars of a mortgage or charge 19 August 1991
288 - N/A 19 July 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
RESOLUTIONS - N/A 04 November 1988
RESOLUTIONS - N/A 04 November 1988
PUC 2 - N/A 04 November 1988
288 - N/A 18 August 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
395 - Particulars of a mortgage or charge 28 May 1987
395 - Particulars of a mortgage or charge 28 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 10 March 1987
MISC - Miscellaneous document 29 September 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 07 January 2020 Outstanding

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 14TH may 1996 08 March 1996 Fully Satisfied

N/A

Standard security 08 February 1996 Fully Satisfied

N/A

Debenture 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Legal charge 08 January 1996 Fully Satisfied

N/A

Mortgage 08 December 1995 Fully Satisfied

N/A

Mortgage 08 December 1995 Fully Satisfied

N/A

Mortgage 08 December 1995 Fully Satisfied

N/A

Mortgage 08 December 1995 Fully Satisfied

N/A

Debenture 15 August 1991 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Mortgage 22 May 1987 Fully Satisfied

N/A

Mortgage 22 May 1987 Fully Satisfied

N/A

Mortgage 14 February 1986 Fully Satisfied

N/A

Mortgage 14 February 1986 Fully Satisfied

N/A

Legal charge 15 January 1986 Fully Satisfied

N/A

Charge 07 February 1983 Fully Satisfied

N/A

Supplemental legal charge 01 February 1983 Fully Satisfied

N/A

Debenture 08 March 1979 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Mortgage 23 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.