Company NameJames Gaughan And Sons Limited
DirectorsJames William Gaughan and Susan Kelly
Company StatusActive
Company Number01993508
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr James William Gaughan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(8 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RolePlant Dealer
Country of ResidenceEngland
Correspondence Address15 Ainsdale Drive
Whitworth
Rochdale
OL12 8QB
Secretary NameMs Susan Kelly
NationalityBritish
StatusCurrent
Appointed18 April 2005(19 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heys Lane
Heywood
Lancashire
OL10 3RA
Director NameMs Susan Kelly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Heys Lane
Heywood
Lancashire
OL10 3RA
Director NameMr James Gaughan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 6 months after company formation)
Appointment Duration30 years (resigned 21 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Falinge Road
Rochdale
Lancashire
OL12 6LB
Secretary NameGabrielle Jagger
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address10 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR

Contact

Websitecatspares.co.uk

Location

Registered AddressBoulton House Connaughton & Co
17-21 Chorlton Street
Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Gaughan Snr
50.00%
Ordinary
5 at £1Susan Kelly
5.00%
Ordinary
45 at £1James William Gaughan
45.00%
Ordinary

Financials

Year2014
Net Worth£407,109
Cash£174,708
Current Liabilities£53,090

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

10 December 1990Delivered on: 19 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
24 August 2023Registered office address changed from C/O C/O Lewis Alexander & Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to Boulton House Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY on 24 August 2023 (1 page)
4 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 August 2022Termination of appointment of James Gaughan as a director on 21 August 2022 (1 page)
30 August 2022Cessation of James Gaughan as a person with significant control on 21 August 2022 (1 page)
9 June 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 September 2021Director's details changed for Mr James William Gaughan on 18 October 2019 (2 pages)
13 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
28 August 2020Director's details changed for Mr James William Gaughan on 30 November 2019 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
21 January 2020Change of details for Mr James William Gaughan as a person with significant control on 30 November 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Register inspection address has been changed to 8 Chichester Street Rochdale Lancashire OL16 2AU (1 page)
28 August 2015Register inspection address has been changed to 8 Chichester Street Rochdale Lancashire OL16 2AU (1 page)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
28 August 2012Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 28 August 2012 (1 page)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
28 August 2012Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 28 August 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 August 2010Director's details changed for Ms Susan Kelly on 28 August 2010 (2 pages)
31 August 2010Director's details changed for Ms Susan Kelly on 28 August 2010 (2 pages)
31 August 2010Director's details changed for James William Gaughan on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Susan Kelly on 28 August 2010 (1 page)
31 August 2010Director's details changed for Mr James Gaughan on 28 August 2010 (2 pages)
31 August 2010Secretary's details changed for Susan Kelly on 28 August 2010 (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr James Gaughan on 28 August 2010 (2 pages)
31 August 2010Director's details changed for James William Gaughan on 28 August 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 October 2008Ad 04/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 October 2008Director appointed susan kelly (2 pages)
13 October 2008Director appointed susan kelly (2 pages)
13 October 2008Ad 04/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 August 2008Return made up to 28/08/08; full list of members (4 pages)
28 August 2008Return made up to 28/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 September 2006Return made up to 28/08/06; full list of members (3 pages)
1 September 2006Return made up to 28/08/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o lewis alexander and collins 103 portland street manchester, M1 6DF (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o lewis alexander and collins 103 portland street manchester, M1 6DF (1 page)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
6 September 2005Return made up to 28/08/05; full list of members (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
21 September 2003Return made up to 28/08/03; full list of members (7 pages)
21 September 2003Return made up to 28/08/03; full list of members (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 September 2001Return made up to 28/08/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 August 1998Return made up to 28/08/98; no change of members (4 pages)
28 August 1998Return made up to 28/08/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 September 1997Return made up to 28/08/97; no change of members (4 pages)
3 September 1997Return made up to 28/08/97; no change of members (4 pages)
24 September 1996Return made up to 28/08/96; full list of members (6 pages)
24 September 1996Return made up to 28/08/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
29 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
13 September 1995Return made up to 28/08/95; no change of members (4 pages)
13 September 1995Return made up to 28/08/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 February 1986Incorporation (16 pages)
28 February 1986Incorporation (16 pages)