Company NameCaddick (Runcorn) Limited
Company StatusDissolved
Company Number02403202
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 8 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(2 years after company formation)
Appointment Duration31 years, 11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years after company formation)
Appointment Duration31 years, 11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed01 March 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration4 days (resigned 15 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed22 October 1994(5 years, 3 months after company formation)
Appointment Duration20 years, 4 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

100 at £1Caddick Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

4 March 1999Delivered on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or caddick developments limited to the chargee upon any account and in any manner whatsoever.
Particulars: Land at queens court manor farm road runcorn cheshire t/n CH324454.
Outstanding
31 August 1995Delivered on: 8 September 1995
Persons entitled:
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited

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 mortgage finance limited charged deposit account" re: caddick developments limited.
Outstanding
31 August 1995Delivered on: 8 September 1995
Persons entitled:
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society

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 chargees under the principal deeds as defined therein.
Particulars: Freehold property known as unit 4 kings court runcorn cheshire title number ch 357300 and freehold units 1,2 and 3 kings court runcorn cheshire title numbers ch 324454 and ch 361119. see the mortgage charge document for full details.
Outstanding
7 January 1994Delivered on: 21 January 1994
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: F/Hold property--units 1,2 and 3 kings court,the courts,runcorn,cheshire...........t/no.ch 361119; f/hold property,unit 4 kings court,the courts,runcorn,cheshire; t/no.ch 357300. see the mortgage charge document for full details.
Outstanding
13 April 1993Delivered on: 29 April 1993
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £958,750 and all other monies due.
Particulars: F/H units 1,2,3,4,kings court the courts runcorn cheshire t/ns ch 324454,ch 357300. undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 August 1992Delivered on: 8 September 1992
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £800,000.
Particulars: F/H unit 4 kings court manor park runcorn cheshire part of t/n ch 324454.
Outstanding
16 July 1991Delivered on: 29 July 1991
Satisfied on: 13 November 1992
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of warrington road, runctorn t/no:- ch 324454 and in the proceeds of sale thereof (please see doc 395/m/307 for the complete details).
Fully Satisfied
6 December 1990Delivered on: 6 December 1990
Satisfied on: 16 February 1993
Persons entitled: Natwest Investment Bank Limited

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.
Fully Satisfied
16 November 1990Delivered on: 6 December 1990
Satisfied on: 13 November 1992
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 5 january 1990 between (1) commission for the new towns (2) the borrower (then k/a pane caddick developments (northern) LTD. Relating to the purchase of 4.5 acres of land at manor park ruscorn cheshire. See form 395 ref. M45 for further details.
Fully Satisfied

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (3 pages)
14 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
14 July 2022Change of details for Caddick Group Plc as a person with significant control on 8 March 2022 (2 pages)
8 April 2022Full accounts made up to 31 August 2021 (16 pages)
15 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 August 2020 (15 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (15 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (15 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (15 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 31 August 2016 (15 pages)
10 April 2017Full accounts made up to 31 August 2016 (15 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 August 2015 (13 pages)
8 March 2016Full accounts made up to 31 August 2015 (13 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)
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)
29 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
10 March 2015Full accounts made up to 31 August 2014 (13 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
5 March 2014Full accounts made up to 31 August 2013 (13 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
4 March 2013Full accounts made up to 31 August 2012 (13 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
28 February 2012Full accounts made up to 31 August 2011 (13 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 31 August 2010 (13 pages)
25 February 2011Full accounts made up to 31 August 2010 (13 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
30 March 2009Full accounts made up to 31 August 2008 (14 pages)
30 March 2009Full accounts made up to 31 August 2008 (14 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
27 March 2008Full accounts made up to 31 August 2007 (14 pages)
27 March 2008Full accounts made up to 31 August 2007 (14 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
13 July 2007Return made up to 11/07/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (14 pages)
18 April 2007Full accounts made up to 31 August 2006 (14 pages)
13 July 2006Return made up to 11/07/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 11/07/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
6 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
21 July 2003Return made up to 11/07/03; full list of members (7 pages)
21 July 2003Return made up to 11/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 August 2002 (13 pages)
3 June 2003Full accounts made up to 31 August 2002 (13 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
19 July 2002Return made up to 11/07/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 August 2001 (12 pages)
29 June 2002Full accounts made up to 31 August 2001 (12 pages)
30 July 2001Return made up to 11/07/01; full list of members (7 pages)
30 July 2001Return made up to 11/07/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
2 August 1999Return made up to 11/07/99; no change of members (7 pages)
2 August 1999Return made up to 11/07/99; no change of members (7 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
10 June 1999Full accounts made up to 31 August 1998 (9 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
7 August 1998Return made up to 11/07/98; no change of members (6 pages)
7 August 1998Return made up to 11/07/98; no change of members (6 pages)
9 June 1998Full accounts made up to 31 August 1997 (9 pages)
9 June 1998Full accounts made up to 31 August 1997 (9 pages)
18 July 1997Return made up to 11/07/97; full list of members (8 pages)
18 July 1997Return made up to 11/07/97; full list of members (8 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
25 June 1997Full accounts made up to 31 August 1996 (10 pages)
25 July 1996Return made up to 11/07/96; no change of members (5 pages)
25 July 1996Return made up to 11/07/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
1 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)
27 June 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
4 July 1994Full accounts made up to 31 August 1993 (10 pages)
4 July 1994Full accounts made up to 31 August 1993 (10 pages)