Background WavePink WaveYellow Wave

CEAG LIMITED (01597911)

CEAG LIMITED (01597911) is an active UK company. incorporated on 16 November 1981. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). CEAG LIMITED has been registered for 44 years. Current directors include AINSWORTH, Andrew, KILROY, Michael Dennis.

Company Number
01597911
Status
active
Type
ltd
Incorporated
16 November 1981
Age
44 years
Address
Unit 34, Cannon Way Claycliffe Business Park, Barnsley, S75 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
AINSWORTH, Andrew, KILROY, Michael Dennis
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEAG LIMITED

CEAG LIMITED is an active company incorporated on 16 November 1981 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). CEAG LIMITED was registered 44 years ago.(SIC: 27400)

Status

active

Active since 44 years ago

Company No

01597911

LTD Company

Age

44 Years

Incorporated 16 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPURSTONE LIMITED
From: 16 November 1981To: 3 June 1982
Contact
Address

Unit 34, Cannon Way Claycliffe Business Park Claycliffe Road Barnsley, S75 1JU,

Previous Addresses

Zenith Park Whaley Road Barnsley South Yorkshire S75 1HT
From: 16 November 1981To: 19 January 2022
Timeline

17 key events • 1981 - 2018

Funding Officers Ownership
Company Founded
Nov 81
Funding Round
Aug 11
Funding Round
Jun 12
Director Left
Nov 13
Director Left
Jan 14
Loan Cleared
May 18
Loan Cleared
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AINSWORTH, Andrew

Active
Claycliffe Business Park, BarnsleyS75 1JU
Secretary
Appointed 22 May 2018

AINSWORTH, Andrew

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born March 1973
Director
Appointed 23 Jul 2018

KILROY, Michael Dennis

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born December 1955
Director
Appointed 22 May 2018

CRITCHLEY, Elizabeth Ann

Resigned
21 Pennine Rise, HuddersfieldHD8 9JE
Secretary
Appointed N/A
Resigned 18 Dec 2013

WRAITH, Catherine Margaret

Resigned
Crowden Walk, BarnsleyS75 2LU
Secretary
Appointed 18 Dec 2013
Resigned 22 May 2018

BREWIN, Julia

Resigned
10 Stonewood Grove, SheffieldS10 5SS
Born July 1939
Director
Appointed N/A
Resigned 25 May 2004

CALDCLEUGH, Malcolm William

Resigned
9 Darton Hall Close, BarnsleyS75 5AQ
Born October 1941
Director
Appointed N/A
Resigned 22 May 2018

CRITCHLEY, Arthur James

Resigned
21 Pennine Rise, HuddersfieldHD8 9JE
Born June 1924
Director
Appointed N/A
Resigned 31 Aug 2012

CRITCHLEY, Elizabeth Ann

Resigned
21 Pennine Rise, HuddersfieldHD8 9JE
Born June 1941
Director
Appointed N/A
Resigned 18 Dec 2013

WRAITH, Michael Alwyn

Resigned
4 Crowden Walk, BarnsleyS75 2LD
Born June 1948
Director
Appointed N/A
Resigned 22 May 2018

Persons with significant control

6

4 Active
2 Ceased

Mr Michael Dennis Kilroy

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born December 1955

Nature of Control

Significant influence or control
Notified 22 May 2018

Mr Anuj Datt Joshi

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born January 1972

Nature of Control

Significant influence or control
Notified 22 May 2018

Mr Andrew Ainsworth

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born March 1973

Nature of Control

Significant influence or control
Notified 22 May 2018

Mr Robert Ian Watson

Active
Claycliffe Business Park, BarnsleyS75 1JU
Born October 1976

Nature of Control

Significant influence or control
Notified 22 May 2018

Mr Michael Alwyn Wraith

Ceased
Zenith Park, BarnsleyS75 1HT
Born June 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 May 2018

Mrs Catherine Margaret Wraith

Ceased
Zenith Park, BarnsleyS75 1HT
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
18 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
25 May 1989
288288
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
5 June 1986
288288
Certificate Change Of Name Company
3 June 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1981
NEWINCIncorporation