Company NameAg/Cad Limited
DirectorAndrew Boulton
Company StatusActive
Company Number02125890
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Boulton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 The Brambles
Haslington
Crewe
Cheshire
CW1 1RA
Secretary NameMrs Moira Elizabeth Boulton
StatusCurrent
Appointed29 March 2013(25 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address19 Chorley Old Road
Bolton
BL1 3AD
Director NameStanley Patrick Higham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Peacock Avenue
Winsford
Cheshire
CW7 1TB
Secretary NameStanley Patrick Higham
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Peacock Avenue
Winsford
Cheshire
CW7 1TB
Director NamePeter Roy Giddings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1998)
RoleTechnical Dir Packaging Produc
Correspondence Address25 Windmill Avenue
Wokingham
Berkshire
RG11 2XA

Contact

Websiteagcad.co.uk
Email address[email protected]
Telephone01606 863344
Telephone regionNorthwich

Location

Registered Address19 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Andrew Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth£949,326
Cash£1,205,173
Current Liabilities£462,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

21 September 1988Delivered on: 29 September 1988
Satisfied on: 19 February 1994
Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 July 2017Notification of Andrew Brian Boulton as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 July 2017Notification of Andrew Brian Boulton as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 45
(6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 45
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 45
(3 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 45
(3 pages)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 45
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 45
  • ANNOTATION This is a second filed version of the SH06 registered on 21/01/2013
(5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 45
  • ANNOTATION This is a second filed version of the SH06 registered on 21/01/2013
(5 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 45
  • ANNOTATION This is a second filed version of the SH06 registered on 21/01/2013
(5 pages)
25 April 2013Appointment of Mrs Moira Elizabeth Boulton as a secretary (1 page)
25 April 2013Appointment of Mrs Moira Elizabeth Boulton as a secretary (1 page)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 100
  • ANNOTATION A second filed SH06 was registered on 03/07/2013
(5 pages)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 100
  • ANNOTATION A second filed SH06 was registered on 03/07/2013
(5 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Purchase of own shares. (3 pages)
17 December 2012Termination of appointment of Stanley Higham as a director (1 page)
17 December 2012Termination of appointment of Stanley Higham as a secretary (1 page)
17 December 2012Termination of appointment of Stanley Higham as a director (1 page)
17 December 2012Termination of appointment of Stanley Higham as a secretary (1 page)
11 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 27/11/2012
(9 pages)
11 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 27/11/2012
(9 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Director's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Secretary's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew Boulton on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Andrew Boulton on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Andrew Boulton on 1 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 23/06/09; full list of members (4 pages)
20 August 2009Return made up to 23/06/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Director and secretary's change of particulars / stanley higham / 23/06/2008 (1 page)
23 June 2008Director and secretary's change of particulars / stanley higham / 23/06/2008 (1 page)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
19 July 2007Return made up to 04/07/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
29 July 2005Return made up to 04/07/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 August 2003Return made up to 04/07/03; full list of members (7 pages)
20 August 2003Return made up to 04/07/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
7 September 2001Return made up to 04/07/01; full list of members (6 pages)
7 September 2001Return made up to 04/07/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Return made up to 04/07/00; full list of members (6 pages)
1 August 2000Return made up to 04/07/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 September 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 September 1996Return made up to 04/07/96; no change of members (4 pages)
27 September 1996Return made up to 04/07/96; no change of members (4 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 August 1995Return made up to 04/07/95; full list of members (6 pages)
21 August 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 February 1989Company name changed\certificate issued on 06/02/89 (2 pages)
12 November 1987Memorandum and Articles of Association (11 pages)
11 November 1987Company name changed\certificate issued on 11/11/87 (2 pages)
24 April 1987Certificate of Incorporation (1 page)