Company NameCaddick Group Limited
Company StatusActive
Company Number02065043
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(28 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 24 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed13 July 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR

Contact

Websitecaddick.co.uk

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5m at £0.01Paul Caddick & Richard Edward France
49.03%
Ordinary B
337.5k at £0.01Alexandra Esther Caddick
4.69%
Ordinary B
305k at £0.01Kenneth Roy Hinchliffe
4.24%
Ordinary B
277.5k at £0.01Keith Bradley
3.85%
Ordinary B
250k at £0.01Adrian Christopher Dobson
3.47%
Ordinary B
250k at £0.01Andrew Murray
3.47%
Ordinary B
16.3k at £1Paul Caddick & Richard Edward France
22.61%
Ordinary C
1.9k at £1Trimsat LTD
2.67%
Ordinary C
1.1k at £1Adrian Dobson
1.53%
Ordinary C
1.1k at £1Andrew Murray
1.53%
Ordinary C
825 at £1Keith Bradley
1.15%
Ordinary C
550 at £1Kenneth Roy Hinchcliffe
0.76%
Ordinary C
49.3k at £0.01Paul Caddick & Richard Edward France
0.68%
Ordinary
220 at £1Alexandra Esther Caddick
0.31%
Ordinary C
498 at £0.01Alexandra Esther Caddick
0.01%
Ordinary
1 at £0.01Alexandra Esther Caddick
0.00%
Ordinary A
1 at £0.01Alexandra Esther Caddick
0.00%
Ordinary J
99 at £0.01Paul Caddick & Richard Edward France
0.00%
Ordinary A
99 at £0.01Paul Caddick & Richard Edward France
0.00%
Ordinary J

Financials

Year2014
Turnover£91,664,000
Gross Profit£13,688,000
Net Worth£50,717,000
Cash£21,974,000
Current Liabilities£21,990,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

30 August 1991Delivered on: 19 September 1991
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: Units 3 & 4 south baileygate industrial estate, pontefract west yorkshire t/n - wyk 352091.
Outstanding
31 October 1989Delivered on: 16 November 1989
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: Land at grandstand rd, carr gate. Wakefield west yorkshire title no wyk 244355.
Outstanding
19 October 1989Delivered on: 3 November 1989
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: 30 lawns lane, corn gate, wakefield, west yorkshire. T/no wyk 186211.
Outstanding
21 July 1989Delivered on: 4 August 1989
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: 70 & 72 & to include a small parcel of land to the north of grandstand road, carr gate, wakefield county of west yorkshire title nos wyk 381832 & wyk 345430.
Outstanding
21 July 1989Delivered on: 4 August 1989
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: 68 grandstand road, carr gate, wakefield county of west yorkshire title no wyk 354685.
Outstanding
12 August 1988Delivered on: 24 August 1988
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.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over shares. Name of company caddick developments limited. Ordinary shares of £1 each. No. Of shares 20,000. nominal value £20,000. registered holder caddick group PLC see image for full details.
Outstanding
30 August 1991Delivered on: 19 September 1991
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: Unit at gresley road industrial estate, keighley west yorkshire t/n - wy k 351699.
Outstanding
30 August 1991Delivered on: 19 September 1991
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: Units 42A, 42B, 43, 44A and 45 cadcam tv estate riverside park, middlesborough, cleveland t/n - ce 111536.
Outstanding
11 October 1989Delivered on: 17 October 1989
Satisfied on: 24 November 1993
Persons entitled: Natwest Investment Bank Limited

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee not exceeding £400,000 under the terms of the charge.
Particulars: The bank's lien on all securities or other property of the guarantor held by the bank whether for safe custody or otherwise.
Fully Satisfied
5 August 1988Delivered on: 16 August 1988
Satisfied on: 24 November 1993
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: 105 to 127 (odd nos) micklegate, york, north yorkshire. Title no yk 1105 (105-113 mickelgate).
Fully Satisfied
1 May 2008Delivered on: 12 May 2008
Satisfied on: 29 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Subordinated creditor's security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under this deed, the chargor assigns subject to a proviso for re-assignment on redemption all of its rights in respect of the subordinated loan and under each subordinated document see image for full details.
Fully Satisfied
29 April 1997Delivered on: 14 May 1997
Satisfied on: 29 February 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee secured by a legal charge of even date.
Particulars: An agreement made 30TH august 1996 being a rent guarantee relating to 3B sherwood park, annesley nottingham.
Fully Satisfied
29 April 1997Delivered on: 14 May 1997
Satisfied on: 29 February 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter (as defined) and/or under this charge together with all expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings unit 3B sherwood park annesley ashfield nottinghamshire t/no: NT313435; all income and rights relating thereto .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 8 September 1995
Satisfied on: 29 February 2012
Persons entitled:
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed of legal charge dated 31ST august 1995 and this deed as defined therein.
Particulars: All sums standing to the credit of the "norwich union motgage finance limited charged deposit account" re: caddick developments limited. See the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 8 September 1995
Satisfied on: 29 February 2012
Persons entitled:
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £8,120,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal deeds as defined therein.
Particulars: Leasehold land known as units 31A,31B,33A and 33B phase 111 cadcom business cenre riverside park industrial estate middlesbrough title number CE117337. See the mortgage charge document for full details.
Fully Satisfied
7 January 1994Delivered on: 21 January 1994
Satisfied on: 29 February 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £1,264,800 and all other monies due from caddick developments limited to the chargee under the above mentioned deed of legal charge and mortgage and all monies due from caddick (runcorn) limited under the terms of a legal charge dated 28TH august 1992 (as defined).
Particulars: L/Hold land and light industrial units, units 31A,31B,33A and 33B phase iii cadcam business centre,riverside park industrial estate,middlesbrough; t/no.ce 117337. see the mortgage charge document for full details.
Fully Satisfied
16 October 1991Delivered on: 17 October 1991
Satisfied on: 29 February 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge & mortgage
Secured details: £999,900 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: L/H-land and light industrial units k/a units 31A,31B,33A and 33B cadcam business centre, middlesborough cleveland and registered under ce 104650.
Fully Satisfied
8 October 1986Delivered on: 21 August 1987
Satisfied on: 24 November 1993
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £800,000 and all other monies due.
Particulars: Land on the south side of legrams lane, bradford, west yorkshire title no wyk 191524.
Fully Satisfied

Filing History

5 October 2020Termination of appointment of Peter Graham Hirst as a director on 24 August 2020 (1 page)
21 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
28 February 2020Group of companies' accounts made up to 31 August 2019 (48 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 February 2019Group of companies' accounts made up to 31 August 2018 (48 pages)
20 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
8 March 2018Group of companies' accounts made up to 31 August 2017 (49 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 April 2017Group of companies' accounts made up to 31 August 2016 (48 pages)
7 April 2017Group of companies' accounts made up to 31 August 2016 (48 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
2 March 2016Group of companies' accounts made up to 31 August 2015 (44 pages)
2 March 2016Group of companies' accounts made up to 31 August 2015 (44 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,000
(8 pages)
29 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,000
(8 pages)
29 July 2015Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Peter Graham Hirst on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
23 June 2015Particulars of variation of rights attached to shares (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 June 2015Particulars of variation of rights attached to shares (2 pages)
23 June 2015Change of share class name or designation (2 pages)
15 May 2015Sub-division of shares on 18 February 2015 (5 pages)
15 May 2015Sub-division of shares on 18 February 2015 (5 pages)
14 April 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
14 April 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
14 April 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
14 April 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
14 April 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
14 April 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
5 March 2015Group of companies' accounts made up to 31 August 2014 (42 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 49500 ord share of £1 each into 4950000 ord share of £0.01 each 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 March 2015Particulars of variation of rights attached to shares (2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 49500 ord share of £1 each into 4950000 ord share of £0.01 each 18/02/2015
(18 pages)
5 March 2015Particulars of variation of rights attached to shares (2 pages)
5 March 2015Group of companies' accounts made up to 31 August 2014 (42 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
3 March 2014Group of companies' accounts made up to 31 August 2013 (40 pages)
3 March 2014Group of companies' accounts made up to 31 August 2013 (40 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
27 February 2013Group of companies' accounts made up to 31 August 2012 (41 pages)
27 February 2013Group of companies' accounts made up to 31 August 2012 (41 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (41 pages)
24 February 2012Group of companies' accounts made up to 31 August 2011 (41 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
1 March 2011Group of companies' accounts made up to 31 August 2010 (40 pages)
1 March 2011Group of companies' accounts made up to 31 August 2010 (40 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
24 February 2010Group of companies' accounts made up to 31 August 2009 (39 pages)
24 February 2010Group of companies' accounts made up to 31 August 2009 (39 pages)
10 July 2009Return made up to 10/07/09; full list of members (7 pages)
10 July 2009Return made up to 10/07/09; full list of members (7 pages)
22 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
22 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (2 pages)
31 March 2009Group of companies' accounts made up to 31 August 2008 (39 pages)
31 March 2009Group of companies' accounts made up to 31 August 2008 (39 pages)
14 July 2008Return made up to 10/07/08; full list of members (7 pages)
14 July 2008Return made up to 10/07/08; full list of members (7 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 18 (9 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 18 (9 pages)
27 March 2008Full accounts made up to 31 August 2007 (34 pages)
27 March 2008Full accounts made up to 31 August 2007 (34 pages)
9 August 2007Return made up to 10/07/07; full list of members (4 pages)
9 August 2007Return made up to 10/07/07; full list of members (4 pages)
5 April 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
5 April 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 10/07/06; full list of members (4 pages)
2 August 2006Return made up to 10/07/06; full list of members (4 pages)
2 August 2006Location of register of members (1 page)
4 April 2006Group of companies' accounts made up to 31 August 2005 (33 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (33 pages)
13 July 2005Return made up to 10/07/05; full list of members (5 pages)
13 July 2005Return made up to 10/07/05; full list of members (5 pages)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorks WF11 8DA (1 page)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorks WF11 8DA (1 page)
5 April 2005Group of companies' accounts made up to 31 August 2004 (34 pages)
5 April 2005Group of companies' accounts made up to 31 August 2004 (34 pages)
17 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 April 2004Group of companies' accounts made up to 31 August 2003 (32 pages)
3 April 2004Group of companies' accounts made up to 31 August 2003 (32 pages)
30 July 2003Return made up to 10/07/03; full list of members (10 pages)
30 July 2003Return made up to 10/07/03; full list of members (10 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Group of companies' accounts made up to 31 August 2002 (33 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Group of companies' accounts made up to 31 August 2002 (33 pages)
19 July 2002Return made up to 10/07/02; full list of members (10 pages)
19 July 2002Return made up to 10/07/02; full list of members (10 pages)
7 May 2002Company name changed paul caddick (holdings) PLC\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed paul caddick (holdings) PLC\certificate issued on 07/05/02 (2 pages)
3 April 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
3 April 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
30 July 2001Return made up to 12/07/01; full list of members (9 pages)
30 July 2001Return made up to 12/07/01; full list of members (9 pages)
3 April 2001Full group accounts made up to 31 August 2000 (28 pages)
3 April 2001Full group accounts made up to 31 August 2000 (28 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
5 April 2000Full group accounts made up to 31 August 1999 (29 pages)
5 April 2000Full group accounts made up to 31 August 1999 (29 pages)
2 August 1999Return made up to 12/07/99; no change of members (7 pages)
2 August 1999Return made up to 12/07/99; no change of members (7 pages)
6 April 1999Full group accounts made up to 31 August 1998 (26 pages)
6 April 1999Full group accounts made up to 31 August 1998 (26 pages)
7 August 1998Return made up to 12/07/98; change of members (7 pages)
7 August 1998Return made up to 12/07/98; change of members (7 pages)
1 April 1998Full group accounts made up to 31 August 1997 (24 pages)
1 April 1998Full group accounts made up to 31 August 1997 (24 pages)
18 July 1997Return made up to 12/07/97; full list of members (8 pages)
18 July 1997Return made up to 12/07/97; full list of members (8 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997Full group accounts made up to 31 August 1996 (24 pages)
2 April 1997Full group accounts made up to 31 August 1996 (24 pages)
25 July 1996Return made up to 12/07/96; no change of members (5 pages)
25 July 1996Return made up to 12/07/96; no change of members (5 pages)
2 April 1996Full group accounts made up to 31 August 1995 (24 pages)
2 April 1996Full group accounts made up to 31 August 1995 (24 pages)
29 March 1996Memorandum and Articles of Association (17 pages)
29 March 1996Memorandum and Articles of Association (17 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
7 August 1995Return made up to 12/07/95; full list of members (12 pages)
7 August 1995Return made up to 12/07/95; full list of members (12 pages)
3 April 1995Full group accounts made up to 31 August 1994 (24 pages)
3 April 1995Full group accounts made up to 31 August 1994 (24 pages)
5 January 1995Memorandum and Articles of Association (16 pages)
5 January 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 August 1989Memorandum and Articles of Association (10 pages)
16 August 1989Memorandum and Articles of Association (10 pages)
10 August 1989Memorandum and Articles of Association (11 pages)
14 July 1989Re-registration of Memorandum and Articles (7 pages)
14 July 1989Re-registration of Memorandum and Articles (7 pages)
14 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 December 1986Company name changed upperprofit LIMITED\certificate issued on 12/12/86 (2 pages)
12 December 1986Company name changed upperprofit LIMITED\certificate issued on 12/12/86 (2 pages)
17 October 1986Certificate of Incorporation (1 page)
17 October 1986Certificate of Incorporation (1 page)