Company NameC.A.G. Electrical Contractors Limited
DirectorsGraham Andrew Dear and Clifford Alan Ward
Company StatusActive
Company Number02263097
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Andrew Dear
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address4 Hinchley Close
Hinchley Wood
Esher
Surrey
KT10 0BY
Director NameMr Clifford Alan Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressFairways 234
Banstead Road
Banstead
Surrey
SM7 1QE
Secretary NameMr Graham Andrew Dear
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hinchley Close
Hinchley Wood
Esher
Surrey
KT10 0BY

Contact

Websitecagelectrical.co.uk
Email address[email protected]

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

520 at £1Clifford Alan Ward
26.00%
Ordinary
520 at £1Graham Andrew Dear
26.00%
Ordinary
480 at £1Jayne Carol Ward
24.00%
Ordinary
480 at £1Karen Anne Dear
24.00%
Ordinary

Financials

Year2014
Net Worth£592,601
Cash£319,979
Current Liabilities£1,359,738

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

3 June 2016Delivered on: 8 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
3 July 2009Delivered on: 7 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 1998Delivered on: 20 October 1998
Satisfied on: 6 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chancery house tolworth surrey.
Fully Satisfied
2 March 1990Delivered on: 8 March 1990
Satisfied on: 30 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 June 2018Satisfaction of charge 022630970004 in full (1 page)
5 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 January 2018Director's details changed for Clifford Alan Ward on 6 April 2016 (2 pages)
15 January 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 15 January 2018 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 June 2016Registration of charge 022630970004, created on 3 June 2016 (22 pages)
8 June 2016Registration of charge 022630970004, created on 3 June 2016 (22 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(5 pages)
6 April 2013Satisfaction of charge 2 in full (5 pages)
6 April 2013Satisfaction of charge 2 in full (5 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
8 January 2009Registered office changed on 08/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
25 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Registered office changed on 26/01/06 from: unit 1 chancery house tolworth close tolworth surrey KT6 7EW (1 page)
26 January 2006Registered office changed on 26/01/06 from: unit 1 chancery house tolworth close tolworth surrey KT6 7EW (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Registered office changed on 14/08/02 from: 206 upper richmond road west london SW14 8AH (1 page)
14 August 2002Registered office changed on 14/08/02 from: 206 upper richmond road west london SW14 8AH (1 page)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
27 May 1988Incorporation (16 pages)
27 May 1988Incorporation (16 pages)