Company NameCaddick (Hove) Limited
Company StatusActive
Company Number02665480
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 5 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
Appointed04 December 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 5 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(23 years, 3 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(23 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed04 December 1991(1 week, 5 days after company formation)
Appointment Duration23 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Philip Gordon Bentley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Director NameMr Neil McAndrews
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressThe Stud Farm
Otley Road Harewood
Leeds
West Yorkshire
L17
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecaddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

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

50 at £1Caddick Developments LTD
50.00%
Ordinary A
50 at £1Caddick Developments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£100
Net Worth£391
Cash£13
Current Liabilities£372

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

23 December 1997Delivered on: 8 January 1998
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of holmes avenue, west blatchington brighton and hove east sussex t/no: esx 70117 by way of assignment the goodwill of the business; floating charge over the both present and future. Undertaking and all property and assets.
Outstanding
23 December 1997Delivered on: 30 December 1997
Persons entitled: Northern Rock PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights,titles,benefits and interests of the company whatsoever present and future under or arising out of or evidenced by:a contract for the design,construction and completion of a 70 bed nursing home and 16 close care apartments at holmes avenue,west blatchington,hove,brighton.. See the mortgage charge document for full details.
Outstanding
29 July 1992Delivered on: 31 July 1992
Satisfied on: 24 December 1997
Persons entitled: N M Rothschild & Sons Limitedand/or Any Transferee (As Defined Therein)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined therein) under the terms of a facility letter dated 5/6/92 and/or this charge.
Particulars: L/H property situate at the junction of ramsden street and victoria lane huddersfield and k/a 11-13 ramsden street t/n wyk 508256.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (15 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 31 August 2018 (15 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (15 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (14 pages)
11 April 2017Full accounts made up to 31 August 2016 (14 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 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)
2 December 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
2 December 2015Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2015 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 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)
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 2015Termination of appointment of Peter Graham Hirst as a secretary 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 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 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 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)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 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)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 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)
3 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 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)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
26 February 2010Full accounts made up to 31 August 2009 (13 pages)
26 February 2010Full accounts made up to 31 August 2009 (13 pages)
24 November 2009Director's details changed for Mrs Alexandra Esther Caddick on 22 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Alexandra Esther Caddick on 22 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 August 2007 (12 pages)
27 March 2008Full accounts made up to 31 August 2007 (12 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 22/11/07; full list of members (3 pages)
29 January 2008Return made up to 22/11/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
7 December 2006Return made up to 22/11/06; full list of members (3 pages)
7 December 2006Return made up to 22/11/06; 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)
25 November 2005Location of register of members (1 page)
25 November 2005Return made up to 22/11/05; full list of members (3 pages)
25 November 2005Location of register of members (1 page)
25 November 2005Return made up to 22/11/05; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
11 December 2004Return made up to 22/11/04; full list of members (8 pages)
11 December 2004Return made up to 22/11/04; full list of members (8 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)
22 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2003Full accounts made up to 31 August 2002 (12 pages)
3 June 2003Full accounts made up to 31 August 2002 (12 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
18 December 2002Return made up to 22/11/02; full list of members (8 pages)
18 December 2002Return made up to 22/11/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 August 2001 (11 pages)
29 June 2002Full accounts made up to 31 August 2001 (11 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
3 December 2001Return made up to 22/11/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (15 pages)
27 June 2001Full accounts made up to 31 August 2000 (15 pages)
27 November 2000Return made up to 22/11/00; full list of members (7 pages)
27 November 2000Return made up to 22/11/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
14 December 1998Return made up to 22/11/98; full list of members (7 pages)
14 December 1998Return made up to 22/11/98; full list of members (7 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 June 1998Full accounts made up to 31 August 1997 (9 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
30 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Return made up to 22/11/97; full list of members (8 pages)
28 November 1997Return made up to 22/11/97; full list of members (8 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 30 November 1996 (9 pages)
19 September 1997Full accounts made up to 30 November 1996 (9 pages)
18 September 1997Company name changed grendale caddick developments li mited\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed grendale caddick developments li mited\certificate issued on 19/09/97 (2 pages)
10 July 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
10 July 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
31 December 1996Return made up to 22/11/96; no change of members (5 pages)
31 December 1996Return made up to 22/11/96; no change of members (5 pages)
2 July 1996Full accounts made up to 30 November 1995 (9 pages)
2 July 1996Full accounts made up to 30 November 1995 (9 pages)
20 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 November 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)