Company NameVineyard Gate Developments Limited
Company StatusDissolved
Company Number04362587
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameCastlegate Colchester 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
StatusClosed
Appointed19 May 2003(1 year, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(7 years, 8 months after company formation)
Appointment Duration12 years (closed 19 October 2021)
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
StatusClosed
Appointed20 October 2009(7 years, 8 months after company formation)
Appointment Duration12 years (closed 19 October 2021)
RoleCompany Director
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
StatusClosed
Appointed01 March 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed01 March 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2021)
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NamePhilip Cable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Leeds Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JD
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed23 August 2002(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Robert Arthur Fleming
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Cottage
Stainburn
Leeds
LS21 2LR
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(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

1000 at £1Caddick Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,113
Cash£8,900
Current Liabilities£545,753

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

1 August 2003Delivered on: 6 August 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a the north side of osborne street colchester t/no EX346751. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 August 2003Delivered on: 6 August 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 8-13 osborne st & 4 arthur street colchester t/n EX680435. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 March 2020Full accounts made up to 31 August 2019 (16 pages)
21 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 March 2019Full accounts made up to 31 August 2018 (16 pages)
1 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 April 2018Full accounts made up to 31 August 2017 (17 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 April 2017Full accounts made up to 31 August 2016 (16 pages)
12 April 2017Full accounts made up to 31 August 2016 (16 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 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)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 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 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 director 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 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)
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 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)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(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 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 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)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 31 August 2011 (15 pages)
5 March 2012Full accounts made up to 31 August 2011 (15 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
24 February 2011Full accounts made up to 31 August 2010 (15 pages)
24 February 2011Full accounts made up to 31 August 2010 (15 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
25 February 2010Full accounts made up to 31 August 2009 (14 pages)
25 February 2010Full accounts made up to 31 August 2009 (14 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
20 November 2009Appointment of Mr Myles Edward Hartley as a director (2 pages)
20 November 2009Appointment of Mr John Paul Caddick as a director (2 pages)
20 November 2009Appointment of Mr John Paul Caddick as a director (2 pages)
20 November 2009Appointment of Mr Myles Edward Hartley as a director (2 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
31 March 2009Full accounts made up to 31 August 2008 (13 pages)
31 March 2009Full accounts made up to 31 August 2008 (13 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Return made up to 29/01/09; full list of members (4 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)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (13 pages)
18 April 2007Full accounts made up to 31 August 2006 (13 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
7 April 2006Full accounts made up to 31 August 2005 (13 pages)
7 April 2006Full accounts made up to 31 August 2005 (13 pages)
3 February 2006Return made up to 29/01/06; full list of members (3 pages)
3 February 2006Return made up to 29/01/06; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of register of members (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page)
7 June 2005Registered office changed on 07/06/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page)
3 June 2005Full accounts made up to 31 August 2004 (13 pages)
3 June 2005Full accounts made up to 31 August 2004 (13 pages)
29 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
23 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
21 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
23 May 2003Company name changed castlegate colchester LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed castlegate colchester LIMITED\certificate issued on 23/05/03 (2 pages)
25 February 2003Return made up to 29/01/03; full list of members (6 pages)
25 February 2003Return made up to 29/01/03; full list of members (6 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
29 January 2002Incorporation (16 pages)
29 January 2002Incorporation (16 pages)