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 | 13 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 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(21 years, 10 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(21 years, 10 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 Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 9 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 | 26 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 9 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 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 |
1 at £1 | Caddick Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,209 |
Cash | £93 |
Current Liabilities | £1,879,613 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
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/no WYK571280 WYK613093 and WYK591085. Supermakret 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 |
---|---|
3 April 2008 | Delivered on: 12 April 2008 Persons entitled: Nm Rothschild & Sons Limited in Its Capacity as Security Trustee for the Finance Parties Classification: Deed of charge Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on hull road york t/no NYK56899; and by way of specific charge all income and rights relating to the property, the proceeds of any sale lease or other disposition by way of fixed equitable charge all estates and interests in the property and all licences agreements rights and covenants, by way of fixed charge the present and future goodwill of all and any business carried on at the property, all plant and machinery equipment furniture and other chattels, by way of floating charge all the other assets business and undertaking of the company. See image for full details. Outstanding |
9 November 2005 | Delivered on: 24 November 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, benefit and interest in and to the agreements together with the benefit of all collateral instruments and all monies and/or benefits from time to time accruing thereunder. Outstanding |
9 November 2005 | Delivered on: 24 November 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at hull road york t/no nyk 56899 and each and all of them and any part or parts thereof and all buildings, structures and fittings (including trade fixtures, fixed plant and machinery) now or hereafter to be erected thereon or to form part of thereof, specific charge all the income and rights relating thereto and the proceeds of any sale, all deeds and documents, all insurance and compensation monies also by way of floating charge the undertaking and all other property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 2006 | Delivered on: 8 March 2006 Satisfied on: 29 May 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at hull road york t/no nyk 56899 and by way of floating charge all movable plant, machinery, implements, building materials of all kinds and utensils. 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) |
---|---|
26 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 (17 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (17 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 (16 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
29 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
29 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 5 (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
|
8 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
17 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
16 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (14 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (14 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary 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 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 | Termination of appointment of Peter Graham Hirst as a director 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 secretary on 1 March 2015 (2 pages) |
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 (14 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (14 pages) |
10 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 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 | Annual return made up to 10 April 2013 with a full list of shareholders (6 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 (14 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (14 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (3 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (14 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (14 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 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) |
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) |
31 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (13 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) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (12 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (12 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) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
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 | Return made up to 10/04/06; full list of members (3 pages) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
8 March 2006 | Particulars of mortgage/charge (6 pages) |
8 March 2006 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
8 September 2005 | Company name changed rhodes street developments limit ed\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed rhodes street developments limit ed\certificate issued on 08/09/05 (2 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) |
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) |
11 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
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
|
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
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) |
20 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
23 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
23 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
5 November 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
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) |
19 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
23 April 1997 | Return made up to 10/04/97; full list of members (7 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (7 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 May 1996 | Resolutions
|
17 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
17 April 1996 | Return made up to 10/04/96; no change of members (6 pages) |
23 April 1995 | Return made up to 15/04/95; no change of members (8 pages) |
23 April 1995 | Return made up to 15/04/95; no change of members (8 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Resolutions
|
9 June 1993 | Memorandum and Articles of Association (4 pages) |
9 June 1993 | Memorandum and Articles of Association (4 pages) |
1 June 1993 | Company name changed spellbeck LIMITED\certificate issued on 02/06/93 (2 pages) |
1 June 1993 | Company name changed spellbeck LIMITED\certificate issued on 02/06/93 (2 pages) |
15 April 1993 | Incorporation (8 pages) |
15 April 1993 | Incorporation (8 pages) |