Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Myles Edward Hartley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Chartered Surveyor |
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 | Current |
Appointed | 01 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 | Current |
Appointed | 01 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr James Phillip Dyson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mrs Gillian Mary Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992 |
Appointment Duration | 2 years, 4 months (resigned 22 October 1994) |
Role | Private Secretary |
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 | 26 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 8 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 |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(2 years, 4 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 |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2009) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Website | www.caddickdevelopments.co.uk |
---|---|
Telephone | 01937 548400 |
Telephone region | Wetherby |
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 |
Year | 2013 |
---|---|
Turnover | £875,997 |
Gross Profit | £845,618 |
Net Worth | £6,281,767 |
Cash | £526 |
Current Liabilities | £4,411,785 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 March 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 |
17 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Full accounts made up to 31 August 2019 (18 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (18 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (18 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (18 pages) |
22 April 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 March 2015 | Full accounts made up to 31 August 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (15 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) |
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 | 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 | 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) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 March 2014 | Full accounts made up to 31 August 2013 (15 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (15 pages) |
10 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (2 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (15 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (15 pages) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 March 2009 | Full accounts made up to 31 August 2008 (18 pages) |
30 March 2009 | Full accounts made up to 31 August 2008 (18 pages) |
2 May 2008 | Director appointed mr richard weatherhead (2 pages) |
2 May 2008 | Director appointed mr richard weatherhead (2 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 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) |
20 April 2007 | Particulars of mortgage/charge (6 pages) |
20 April 2007 | Particulars of mortgage/charge (6 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) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
26 April 2006 | Location of register of members (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (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) |
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members
|
17 April 2004 | Return made up to 10/04/04; full list of members
|
3 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (10 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
29 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (9 pages) |
12 June 2002 | Return made up to 10/04/02; full list of members; amend (7 pages) |
12 June 2002 | Return made up to 10/04/02; full list of members; amend (7 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
23 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
23 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 April 1998 | Return made up to 10/04/98; no change of members (6 pages) |
22 April 1998 | Return made up to 10/04/98; no change of members (6 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
30 April 1997 | Return made up to 10/04/97; no change of members (5 pages) |
30 April 1997 | Return made up to 10/04/97; no change of members (5 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
7 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members
|
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Return made up to 09/05/95; no change of members
|
17 May 1995 | New secretary appointed (2 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Memorandum and Articles of Association (5 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Memorandum and Articles of Association (5 pages) |
20 January 1994 | Company name changed\certificate issued on 20/01/94 (2 pages) |
10 June 1992 | Incorporation (8 pages) |
10 June 1992 | Incorporation (8 pages) |