Company NameDelta Park Developments Limited
Company StatusActive
Company Number03938296
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Previous NameReadco 241 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed09 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
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(15 years after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(15 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
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
Appointed19 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 week after company formation)
Appointment Duration14 years, 12 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
Appointed09 March 2000(1 week after company formation)
Appointment Duration14 years, 12 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed20 July 2000(4 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 25 July 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Contact

Websitecaddick.co.uk

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 Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£62,360
Cash£3
Current Liabilities£2,068,406

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

1 March 2010Delivered on: 16 March 2010
Persons entitled: Dominion Corporate Trustees Limited, GJ3 Limited and GJ4 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 at delta park stourton leeds yorkshire t/no WK692511.
Outstanding
12 April 2001Delivered on: 24 April 2001
Persons entitled: Akeler Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to and in accordance with an agreement dated 28 march 2001.
Particulars: With full title guarantee and as a continuing security charged with the payment or discharge of all monies obligations and liabilities covenanted to be paid or discharged by the company by way of legal mortgage the property being all that f/h land at delta park, stourton, leeds, yorkshire being the whole of the land comprised within t/n WK624442 and the whole of the land first and secondly comprised in the transfer dated 12 april 2001 and such right title and interest as the company shall have in the land thirdly and fourthly described in the said transfer.
Outstanding

Filing History

8 March 2021Cessation of Caddick Group Plc as a person with significant control on 11 December 2020 (1 page)
8 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
8 March 2021Notification of Caddick Developments Limited as a person with significant control on 11 December 2020 (2 pages)
17 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (16 pages)
18 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 31 August 2018 (16 pages)
16 April 2018Full accounts made up to 31 August 2017 (16 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 February 2018Satisfaction of charge 1 in full (2 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 pages)
11 April 2017Full accounts made up to 31 August 2016 (15 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 April 2016Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages)
7 April 2016Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 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)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 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 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 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 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 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 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 director on 1 March 2015 (1 page)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 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)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 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)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 31 August 2011 (13 pages)
5 March 2012Full accounts made up to 31 August 2011 (13 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 February 2011Full accounts made up to 31 August 2010 (13 pages)
24 February 2011Full accounts made up to 31 August 2010 (13 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2010Full accounts made up to 31 August 2009 (13 pages)
25 February 2010Full accounts made up to 31 August 2009 (13 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Return made up to 02/03/09; 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)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 April 2006Full accounts made up to 31 August 2005 (11 pages)
7 April 2006Full accounts made up to 31 August 2005 (11 pages)
14 March 2006Return made up to 02/03/06; full list of members (3 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 August 2004 (11 pages)
3 June 2005Full accounts made up to 31 August 2004 (11 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page)
6 April 2005Return made up to 02/03/05; full list of members (2 pages)
6 April 2005Return made up to 02/03/05; full list of members (2 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
17 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Return made up to 02/03/04; 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 (11 pages)
3 June 2003Full accounts made up to 31 August 2002 (11 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
8 April 2003Return made up to 02/03/03; full list of members (7 pages)
8 April 2003Return made up to 02/03/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 August 2001 (10 pages)
29 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 April 2002Return made up to 02/03/02; full list of members (7 pages)
5 April 2002Return made up to 02/03/02; full list of members (7 pages)
24 July 2001Accounting reference date shortened from 31/08/01 to 31/08/00 (1 page)
24 July 2001Full accounts made up to 3 September 2000 (9 pages)
24 July 2001Accounting reference date shortened from 31/08/01 to 31/08/00 (1 page)
24 July 2001Full accounts made up to 3 September 2000 (9 pages)
24 July 2001Full accounts made up to 3 September 2000 (9 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
24 April 2001Particulars of mortgage/charge (5 pages)
19 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
19 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
23 March 2000Registered office changed on 23/03/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000Company name changed readco 241 LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed readco 241 LIMITED\certificate issued on 22/03/00 (2 pages)
2 March 2000Incorporation (22 pages)
2 March 2000Incorporation (22 pages)