Company NameCaddick (York) Limited
Company StatusActive
Company Number02809439
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Previous NamesSpellbeck Limited and Rhodes Street Developments Limited

Business Activity

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

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 11 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
Appointed13 September 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 7 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(21 years, 10 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(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration21 years, 9 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
Appointed26 May 1993(1 month, 1 week after company formation)
Appointment Duration21 years, 9 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
Appointed15 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(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

1 at £1Caddick Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,209
Cash£93
Current Liabilities£1,879,613

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 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/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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2006Delivered 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

Filing History

17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 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 (17 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 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 (16 pages)
11 April 2017Full accounts made up to 31 August 2016 (16 pages)
29 November 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
29 November 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (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
(4 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
(4 pages)
8 March 2016Full accounts made up to 31 August 2015 (14 pages)
8 March 2016Full accounts made up to 31 August 2015 (14 pages)
17 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
16 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
16 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
16 April 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
10 March 2015Full accounts made up to 31 August 2014 (14 pages)
10 March 2015Full accounts made up to 31 August 2014 (14 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 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 2015Termination of appointment of Peter Graham Hirst as a director 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 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 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
(6 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
(6 pages)
5 March 2014Full accounts made up to 31 August 2013 (14 pages)
5 March 2014Full accounts made up to 31 August 2013 (14 pages)
10 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 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 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 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 (14 pages)
4 March 2013Full accounts made up to 31 August 2012 (14 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (3 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
28 February 2012Full accounts made up to 31 August 2011 (14 pages)
28 February 2012Full accounts made up to 31 August 2011 (14 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 31 August 2010 (14 pages)
25 February 2011Full accounts made up to 31 August 2010 (14 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
26 February 2010Full accounts made up to 31 August 2009 (14 pages)
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)
31 March 2009Full accounts made up to 31 August 2008 (13 pages)
31 March 2009Full accounts made up to 31 August 2008 (13 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)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2008Full accounts made up to 31 August 2007 (13 pages)
27 March 2008Full accounts made up to 31 August 2007 (13 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)
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)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
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 2006Return made up to 10/04/06; full list of members (3 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Director's particulars changed (1 page)
7 April 2006Full accounts made up to 31 August 2005 (10 pages)
7 April 2006Full accounts made up to 31 August 2005 (10 pages)
8 March 2006Particulars of mortgage/charge (6 pages)
8 March 2006Particulars of mortgage/charge (6 pages)
24 November 2005Particulars of mortgage/charge (6 pages)
24 November 2005Particulars of mortgage/charge (6 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
8 September 2005Company name changed rhodes street developments limit ed\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed rhodes street developments limit ed\certificate issued on 08/09/05 (2 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
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)
11 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
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)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
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)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
23 April 1999Return made up to 10/04/99; no change of members (6 pages)
23 April 1999Return made up to 10/04/99; no change of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
5 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
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)
19 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
19 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
25 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
23 April 1997Return made up to 10/04/97; full list of members (7 pages)
23 April 1997Return made up to 10/04/97; full list of members (7 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 10/04/96; no change of members (6 pages)
17 April 1996Return made up to 10/04/96; no change of members (6 pages)
23 April 1995Return made up to 15/04/95; no change of members (8 pages)
23 April 1995Return made up to 15/04/95; no change of members (8 pages)
23 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1993Memorandum and Articles of Association (4 pages)
9 June 1993Memorandum and Articles of Association (4 pages)
1 June 1993Company name changed spellbeck LIMITED\certificate issued on 02/06/93 (2 pages)
1 June 1993Company name changed spellbeck LIMITED\certificate issued on 02/06/93 (2 pages)
15 April 1993Incorporation (8 pages)
15 April 1993Incorporation (8 pages)