Wetherby
West Yorkshire
LS22 6LH
Director Name | Mrs Alexandra Esther Caddick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(2 years after company formation) |
Appointment Duration | 31 years, 11 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 01 March 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mrs Alexandra Esther Caddick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 4 days (resigned 15 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Secretary Name | Mrs Gillian Mary Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Hastings House Ledsham South Milford Leeds West Yorkshire LS25 5LL |
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Development Surveyor |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Website | caddick.co.uk |
---|
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Caddick Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 March 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (3 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
14 July 2022 | Change of details for Caddick Group Plc as a person with significant control on 8 March 2022 (2 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (16 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (15 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (15 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (15 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (15 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
10 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (13 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
26 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
30 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
30 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
27 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members
|
6 August 2004 | Return made up to 11/07/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
2 August 1999 | Return made up to 11/07/99; no change of members (7 pages) |
2 August 1999 | Return made up to 11/07/99; no change of members (7 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Return made up to 11/07/98; no change of members (6 pages) |
7 August 1998 | Return made up to 11/07/98; no change of members (6 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 July 1996 | Return made up to 11/07/96; no change of members (5 pages) |
25 July 1996 | Return made up to 11/07/96; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
1 August 1995 | Return made up to 11/07/95; no change of members
|
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Return made up to 11/07/95; no change of members
|
27 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
4 July 1994 | Full accounts made up to 31 August 1993 (10 pages) |
4 July 1994 | Full accounts made up to 31 August 1993 (10 pages) |