Company NameQuarry Hill (Management) Limited
DirectorsPaul Caddick and Paul Andrew Bullers
Company StatusActive
Company Number05691197
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR

Contact

Websitewww.caddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

13 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 March 2023Confirmation statement made on 30 January 2023 with updates (3 pages)
7 April 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 August 2021 (1 page)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 August 2020 (1 page)
10 November 2020Second filing of Confirmation Statement dated 30 January 2020 (3 pages)
9 November 2020Statement of capital following an allotment of shares on 3 October 2019
  • GBP 47
(3 pages)
18 May 2020Cessation of Caddick Developments Limited as a person with significant control on 7 December 2018 (1 page)
18 May 2020Notification of Quarry Hill Developments Limited as a person with significant control on 7 December 2018 (2 pages)
21 February 2020Confirmation statement made on 30 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
(4 pages)
23 January 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
21 October 2019Change of share class name or designation (2 pages)
21 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
15 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
24 November 2015Accounts for a dormant company made up to 31 August 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 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 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 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 secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
29 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 February 2008Location of register of members (1 page)
16 November 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
16 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
16 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 30/01/07; full list of members (3 pages)
20 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
20 February 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
30 January 2006Incorporation (17 pages)
30 January 2006Incorporation (17 pages)