Company NameSandtoft Developments Limited
Company StatusActive
Company Number02721887
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)
Previous NameWickburn Limited

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
Appointed26 June 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 10 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
Appointed26 June 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleChartered Surveyor
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
StatusCurrent
Appointed01 March 2015(22 years, 8 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(22 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr James Phillip Dyson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed26 May 1992
Appointment Duration2 years, 4 months (resigned 22 October 1994)
RolePrivate Secretary
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
Appointed26 June 1992(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(2 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed23 October 1994(2 years, 4 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
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ

Contact

Websitewww.caddickdevelopments.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

Financials

Year2013
Turnover£875,997
Gross Profit£845,618
Net Worth£6,281,767
Cash£526
Current Liabilities£4,411,785

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

30 March 2012Delivered on: 4 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H rose wharf east street leeds t/nos WYK571280 WYK613093 and WYK591085. Supermarket hull road york t/no NYK56899. Unit e phase 2 wakefield 41 industrial estate potovens lane wakefield t/no WYK546134 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from caddick group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the gefco unit belton road sandtoft t/n HS236641, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all leases underleases tenancies agreements to lease rights covenants under conditions affecting the same,floating charge property assets rights and revenues,. See the mortgage charge document for full details.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from caddick group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of the f/h property known as the gefco unit belton road sandtoft t/n HS236641,. See the mortgage charge document for full details.
Outstanding
17 April 2007Delivered on: 20 April 2007
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from caddick group PLC to the chargee on any account whatsoever.
Particulars: Property on the north side of sandtoft road nr doncaster t/n HS236641 buildings and fixtures goodwill insuranceshsbc bank PLC.
Fully Satisfied
22 April 2005Delivered on: 26 April 2005
Satisfied on: 19 April 2006
Persons entitled: N M Rothschild and Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The interest of the company in a development agreement between the company, gefco U.k limited and gefco sa,. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 13 September 1994
Satisfied on: 19 April 2006
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 and/or any transferee (as defined) under the terms of the guarantee dated the 13TH of july 1994 and/or this charge.
Particulars: By way of first legal mortgage (1)agreement for lease dated the 7TH of april 1994, (2) building contract and (3) all that f/h property at sandtoft business park belton road sandtoft south humberside title number HS209304 and in a greater part unregistered land lying on the north side of sandtoft road belton road sandtoft south humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (18 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (18 pages)
16 April 2018Full accounts made up to 31 August 2017 (18 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 August 2016 (18 pages)
11 April 2017Full accounts made up to 31 August 2016 (18 pages)
22 April 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
22 April 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages)
22 April 2016Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages)
8 March 2016Full accounts made up to 31 August 2015 (15 pages)
8 March 2016Full accounts made up to 31 August 2015 (15 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
10 March 2015Full accounts made up to 31 August 2014 (15 pages)
10 March 2015Full accounts made up to 31 August 2014 (15 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)
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 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 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)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(7 pages)
5 March 2014Full accounts made up to 31 August 2013 (15 pages)
5 March 2014Full accounts made up to 31 August 2013 (15 pages)
10 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 May 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
10 May 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
10 May 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
4 March 2013Full accounts made up to 31 August 2012 (15 pages)
4 March 2013Full accounts made up to 31 August 2012 (15 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (2 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
5 March 2012Full accounts made up to 31 August 2011 (15 pages)
5 March 2012Full accounts made up to 31 August 2011 (15 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
24 February 2011Full accounts made up to 31 August 2010 (16 pages)
24 February 2011Full accounts made up to 31 August 2010 (16 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 31 August 2009 (15 pages)
25 February 2010Full accounts made up to 31 August 2009 (15 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 March 2009Full accounts made up to 31 August 2008 (18 pages)
30 March 2009Full accounts made up to 31 August 2008 (18 pages)
2 May 2008Director appointed mr richard weatherhead (2 pages)
2 May 2008Director appointed mr richard weatherhead (2 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Location of register of members (1 page)
14 April 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)
20 April 2007Particulars of mortgage/charge (6 pages)
20 April 2007Particulars of mortgage/charge (6 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)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
26 April 2006Location of register of members (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (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)
3 June 2005Full accounts made up to 31 August 2004 (10 pages)
3 June 2005Full accounts made up to 31 August 2004 (10 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)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 10/04/05; full list of members (2 pages)
19 April 2005Return made up to 10/04/05; full list of members (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
5 July 2004Full accounts made up to 31 August 2003 (10 pages)
17 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Full accounts made up to 31 August 2002 (10 pages)
3 June 2003Full accounts made up to 31 August 2002 (10 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
29 June 2002Full accounts made up to 31 August 2001 (9 pages)
29 June 2002Full accounts made up to 31 August 2001 (9 pages)
12 June 2002Return made up to 10/04/02; full list of members; amend (7 pages)
12 June 2002Return made up to 10/04/02; full list of members; amend (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
11 May 2001Return made up to 10/04/01; full list of members (7 pages)
11 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
9 May 2000Return made up to 10/04/00; full list of members (7 pages)
30 June 1999Full accounts made up to 31 August 1998 (8 pages)
30 June 1999Full accounts made up to 31 August 1998 (8 pages)
23 April 1999Return made up to 10/04/99; full list of members (9 pages)
23 April 1999Return made up to 10/04/99; full list of members (9 pages)
8 June 1998Full accounts made up to 31 August 1997 (8 pages)
8 June 1998Full accounts made up to 31 August 1997 (8 pages)
22 April 1998Return made up to 10/04/98; no change of members (6 pages)
22 April 1998Return made up to 10/04/98; no change of members (6 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)
30 April 1997Return made up to 10/04/97; no change of members (5 pages)
30 April 1997Return made up to 10/04/97; no change of members (5 pages)
19 July 1996Full accounts made up to 31 August 1995 (9 pages)
19 July 1996Full accounts made up to 31 August 1995 (9 pages)
7 May 1996Return made up to 29/04/96; full list of members (6 pages)
7 May 1996Return made up to 29/04/96; full list of members (6 pages)
27 June 1995Full accounts made up to 31 August 1994 (8 pages)
27 June 1995Full accounts made up to 31 August 1994 (8 pages)
17 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 1995New secretary appointed (2 pages)
28 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1994Memorandum and Articles of Association (5 pages)
28 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1994Memorandum and Articles of Association (5 pages)
20 January 1994Company name changed\certificate issued on 20/01/94 (2 pages)
10 June 1992Incorporation (8 pages)
10 June 1992Incorporation (8 pages)