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 | 09 March 2000(1 week after company formation) |
Appointment Duration | 24 years, 1 month |
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(15 years after company formation) |
Appointment Duration | 9 years, 1 month |
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(15 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
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 | 19 May 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week after company formation) |
Appointment Duration | 14 years, 12 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 | 09 March 2000(1 week after company formation) |
Appointment Duration | 14 years, 12 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 | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 25 July 2000) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Website | caddick.co.uk |
---|
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 Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,360 |
Cash | £3 |
Current Liabilities | £2,068,406 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 March 2010 | Delivered 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 2001 | Delivered 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 |
8 March 2021 | Cessation of Caddick Group Plc as a person with significant control on 11 December 2020 (1 page) |
---|---|
8 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
8 March 2021 | Notification of Caddick Developments Limited as a person with significant control on 11 December 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (16 pages) |
18 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 February 2018 | Satisfaction of charge 1 in full (2 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (15 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 April 2016 | Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
16 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 March 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 (13 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (13 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 | 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 | 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 | 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 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 director on 1 March 2015 (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (13 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (13 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (13 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
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) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page) |
6 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
17 April 2004 | Return made up to 02/03/04; full list of members
|
17 April 2004 | Return made up to 02/03/04; full list of members
|
3 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
5 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
24 July 2001 | Accounting reference date shortened from 31/08/01 to 31/08/00 (1 page) |
24 July 2001 | Full accounts made up to 3 September 2000 (9 pages) |
24 July 2001 | Accounting reference date shortened from 31/08/01 to 31/08/00 (1 page) |
24 July 2001 | Full accounts made up to 3 September 2000 (9 pages) |
24 July 2001 | Full accounts made up to 3 September 2000 (9 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
24 April 2001 | Particulars of mortgage/charge (5 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members
|
19 March 2001 | Return made up to 02/03/01; full list of members
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Company name changed readco 241 LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed readco 241 LIMITED\certificate issued on 22/03/00 (2 pages) |
2 March 2000 | Incorporation (22 pages) |
2 March 2000 | Incorporation (22 pages) |