Company NamePaul Caddick (Agricultural) Limited
DirectorsAlexandra Esther Caddick and Paul Caddick
Company StatusActive
Company Number02533313
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(1 year after company formation)
Appointment Duration32 years, 8 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
Appointed21 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed22 October 1995(5 years, 2 months after company formation)
Appointment Duration19 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

2 at £1Caddick Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,454
Cash£2,447
Current Liabilities£2,757

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

21 July 2020Confirmation statement made on 12 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 12 July 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (15 pages)
20 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 August 2017 (15 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 31 August 2016 (14 pages)
12 April 2017Full accounts made up to 31 August 2016 (14 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 March 2016Full accounts made up to 31 August 2015 (13 pages)
10 March 2016Full accounts made up to 31 August 2015 (13 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
29 July 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
29 July 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
29 July 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
29 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
29 July 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
29 July 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
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 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 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 Mrs Alexandra Esther Caddick on 1 January 2015 (2 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)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 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 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 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)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
5 March 2012Full accounts made up to 31 August 2011 (13 pages)
5 March 2012Full accounts made up to 31 August 2011 (13 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 31 August 2010 (13 pages)
24 February 2011Full accounts made up to 31 August 2010 (13 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 31 August 2009 (14 pages)
25 February 2010Full accounts made up to 31 August 2009 (14 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
21 July 2009Return made up to 12/07/09; full list of members (3 pages)
8 April 2009Full accounts made up to 31 August 2008 (13 pages)
8 April 2009Full accounts made up to 31 August 2008 (13 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 March 2008Full accounts made up to 31 August 2007 (12 pages)
28 March 2008Full accounts made up to 31 August 2007 (12 pages)
28 August 2007Return made up to 12/07/07; full list of members (2 pages)
28 August 2007Return made up to 12/07/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 August 2006 (12 pages)
30 April 2007Full accounts made up to 31 August 2006 (12 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Location of register of members (1 page)
20 April 2006Full accounts made up to 31 August 2005 (11 pages)
20 April 2006Full accounts made up to 31 August 2005 (11 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
28 June 2005Full accounts made up to 31 August 2004 (11 pages)
28 June 2005Full accounts made up to 31 August 2004 (11 pages)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 July 2003Return made up to 12/07/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 August 2002 (11 pages)
3 June 2003Full accounts made up to 31 August 2002 (11 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
19 July 2002Return made up to 12/07/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 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)
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 12/07/99; no change of members (6 pages)
2 August 1999Return made up to 12/07/99; no change of members (6 pages)
15 June 1999Full accounts made up to 31 August 1998 (9 pages)
15 June 1999Full accounts made up to 31 August 1998 (9 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
7 August 1998Return made up to 12/07/98; no change of members (6 pages)
15 June 1998Full accounts made up to 31 August 1997 (8 pages)
15 June 1998Full accounts made up to 31 August 1997 (8 pages)
18 July 1997Return made up to 12/07/97; full list of members (7 pages)
18 July 1997Return made up to 12/07/97; full list of members (7 pages)
25 June 1997Full accounts made up to 31 August 1996 (8 pages)
25 June 1997Full accounts made up to 31 August 1996 (8 pages)
19 August 1996Return made up to 06/08/96; no change of members (5 pages)
19 August 1996Return made up to 06/08/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
13 November 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 November 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
27 June 1995Full accounts made up to 31 August 1994 (7 pages)
27 June 1995Full accounts made up to 31 August 1994 (7 pages)