Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr John Paul Caddick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 20 October 2009(7 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 19 October 2021) |
Role | Company Director |
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 | Closed |
Appointed | 01 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 October 2021) |
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 | Closed |
Appointed | 01 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Philip Cable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Leeds Road Barwick In Elmet Leeds West Yorkshire LS15 4JD |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 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 | Mr Robert Arthur Fleming |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Cottage Stainburn Leeds LS21 2LR |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2015) |
Role | Finance 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) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(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 |
1000 at £1 | Caddick Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,113 |
Cash | £8,900 |
Current Liabilities | £545,753 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 August 2003 | Delivered 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 2003 | Delivered 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 |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Full accounts made up to 31 August 2019 (16 pages) |
21 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
1 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
12 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
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) |
25 February 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
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 | 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 director 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 | 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) |
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 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) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
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) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (14 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Appointment of Mr Myles Edward Hartley as a director (2 pages) |
20 November 2009 | Appointment of Mr John Paul Caddick as a director (2 pages) |
20 November 2009 | Appointment of Mr John Paul Caddick as a director (2 pages) |
20 November 2009 | Appointment of Mr Myles Edward Hartley as a director (2 pages) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
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) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 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) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: calder grange weeland road knottingley west yorkshire WF11 8DA (1 page) |
3 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
29 April 2005 | Return made up to 29/01/05; full list of members
|
29 April 2005 | Return made up to 29/01/05; full list of members
|
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members
|
23 February 2004 | Return made up to 29/01/04; full list of members
|
21 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
21 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
23 May 2003 | Company name changed castlegate colchester LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed castlegate colchester LIMITED\certificate issued on 23/05/03 (2 pages) |
25 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
29 January 2002 | Incorporation (16 pages) |
29 January 2002 | Incorporation (16 pages) |