CAVAGHAN & GRAY GROUP LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
CAVAGHAN & GRAY GROUP LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
CAVAGHAN & GRAY GROUP LIMITED was incorporated 46 years ago on 15/03/1978 and has the registered number: 01357837. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
CAVAGHAN & GRAY GROUP LIMITED was incorporated 46 years ago on 15/03/1978 and has the registered number: 01357837. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
CAVAGHAN & GRAY GROUP LIMITED - WAKEFIELD
This company is listed in the following categories:
10130 - Production of meat and poultry meat products
10130 - Production of meat and poultry meat products
10390 - Other processing and preserving of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 30/07/2022 | 30/04/2024 |
Registered Office
TRINITY PARK HOUSE
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG ASHLEY TOMKINSON | Mar 1982 | British | Director | 2018-06-30 | CURRENT |
MRS JOANNE CAROLINE KERSHAW SIMMONDS | Aug 1982 | British | Director | 2023-05-22 | CURRENT |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2017-07-28 | RESIGNED |
JONATHAN SCOFFIELD | Apr 1966 | British | Director | 2004-06-30 UNTIL 2005-09-15 | RESIGNED |
MR HUAN QUAYLE | Mar 1979 | British | Director | 2010-03-22 UNTIL 2012-10-09 | RESIGNED |
MR VEEPUL PATEL | Sep 1972 | British | Director | 2011-05-20 UNTIL 2014-08-01 | RESIGNED |
MR CHRISTOPHER RICHARD IVORY | Jun 1942 | British | Director | RESIGNED | |
MR RICHARD NEIL PIKE | Sep 1969 | British | Director | 2017-08-22 UNTIL 2018-06-30 | RESIGNED |
MR JAMES ALLAN NIGHTINGALE | Sep 1925 | British | Director | 1995-12-01 UNTIL 1997-09-12 | RESIGNED |
JOHN PATRICK MUROHY | Feb 1951 | British | Director | 1995-12-01 UNTIL 1996-09-26 | RESIGNED |
MARTIN PHILLIPS | May 1958 | British | Director | 2002-05-24 UNTIL 2002-08-27 | RESIGNED |
DAVID PETER MILLER | Jan 1952 | British | Director | 1995-12-01 UNTIL 2001-03-30 | RESIGNED |
DEREK ALBERT MARCHANT | Sep 1949 | British | Director | 1999-07-06 UNTIL 2002-05-24 | RESIGNED |
JONATHAN LILL | Feb 1968 | British | Director | 2002-08-27 UNTIL 2002-10-16 | RESIGNED |
JONATHAN LILL | Feb 1968 | British | Director | 2004-01-16 UNTIL 2008-07-22 | RESIGNED |
HOWARD RONALD SIMS | Aug 1947 | British | Director | 2004-01-16 UNTIL 2004-06-30 | RESIGNED |
MR KULDIP SINGH KULAR | Oct 1960 | British | Director | 2010-12-10 UNTIL 2013-06-17 | RESIGNED |
JOHN KERWIN | Jun 1947 | British | Director | RESIGNED | |
MR RONALD KLAAS OTTO KERS | Jul 1969 | Dutch | Director | 2018-06-30 UNTIL 2023-05-26 | RESIGNED |
MR DAVID STEVEN MORGAN | Jul 1976 | British | Director | 2012-04-16 UNTIL 2015-08-24 | RESIGNED |
MR JULIAN NICHOLAS WILD | May 1953 | British | Secretary | 1999-07-06 UNTIL 2002-08-27 | RESIGNED |
MR HUAN QUAYLE | Secretary | 2010-03-22 UNTIL 2012-10-09 | RESIGNED | ||
JONATHAN LILL | Feb 1968 | British | Secretary | 2002-08-27 UNTIL 2008-07-22 | RESIGNED |
MR PETER NICHOLAS HOLLEY | May 1950 | Secretary | RESIGNED | ||
LINDA JANE HALL | May 1956 | British | Secretary | 2008-07-22 UNTIL 2010-03-03 | RESIGNED |
RODERICK JOHN GOSS | Sep 1954 | British | Secretary | 1997-02-28 UNTIL 1999-07-06 | RESIGNED |
MR MICHAEL SEAN CHRISTIE | Oct 1957 | British | Director | 1998-04-15 UNTIL 2004-10-22 | RESIGNED |
MR PETER NICHOLAS HOLLEY | May 1950 | Director | RESIGNED | ||
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2005-10-18 UNTIL 2014-08-01 | RESIGNED |
LINDA JANE HALL | May 1956 | British | Director | 2008-07-22 UNTIL 2010-03-03 | RESIGNED |
RODERICK JOHN GOSS | Sep 1954 | British | Director | 1996-12-02 UNTIL 1999-07-06 | RESIGNED |
MR MARTYN PAUL FLETCHER | Apr 1967 | British | Director | 2017-07-27 UNTIL 2018-07-31 | RESIGNED |
MR LOCHLAIN JOHN FEELEY | Jul 1963 | Irish | Director | 2014-08-01 UNTIL 2015-07-31 | RESIGNED |
MR JOHN ALEXANDER DUNSFORD | Apr 1976 | British | Director | 2014-09-26 UNTIL 2016-04-29 | RESIGNED |
MS CLARE DE AROSTEGUI | Aug 1976 | British | Director | 2009-07-14 UNTIL 2011-05-20 | RESIGNED |
EDWIN HONEYWELL | Dec 1944 | British | Director | RESIGNED | |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2015-08-24 UNTIL 2017-08-31 | RESIGNED |
MRS TOLLA JOANNE CURLE | Apr 1976 | British | Director | 2012-10-09 UNTIL 2014-09-26 | RESIGNED |
MR COLIN DAVID SMITH | Jan 1970 | British | Director | 2015-07-31 UNTIL 2017-07-07 | RESIGNED |
MR THOMAS HENRY PHELPS BROWN | Nov 1948 | British | Director | 1992-10-12 UNTIL 1998-04-15 | RESIGNED |
STEPHEN EDWARD BROOKER | Feb 1959 | British | Director | 2007-03-28 UNTIL 2007-05-17 | RESIGNED |
MR RANJIT SINGH BOPARAN | Aug 1966 | British | Director | 2011-12-31 UNTIL 2023-01-24 | RESIGNED |
MR STEFAN BARDEN | Dec 1962 | British | Director | 2007-03-28 UNTIL 2010-11-30 | RESIGNED |
MISS SAEEDA NAZ AMIN | Feb 1969 | British | Director | 2011-08-09 UNTIL 2015-04-21 | RESIGNED |
MR MICHAEL DAVID ABRAHAMS | Nov 1937 | British | Director | RESIGNED | |
MRS PEGGY SCOTT CZYZAK-DANNENBAUM | Mar 1947 | Uk Us | Director | 1997-09-12 UNTIL 1998-04-15 | RESIGNED |
MR GRAHAM KEITH HUNTER | Nov 1963 | British | Director | 2010-12-10 UNTIL 2011-12-31 | RESIGNED |
MR SIMON EDWARD HERRICK | Jun 1963 | British | Director | 2010-03-29 UNTIL 2011-06-30 | RESIGNED |
MR PAUL FREDERICK KAYE | Oct 1964 | British | Director | 2007-03-28 UNTIL 2007-09-28 | RESIGNED |
HOWARD RONALD SIMS | Aug 1947 | British | Director | 1994-09-02 UNTIL 2002-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Convenience Foods Limited | 2016-04-06 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |