Company NameCaygill Holdings Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number06230368
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Andrew Martin Caygill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Bottom Cottage Woodbottom
Netherton
Huddersfield
HD4 7DJ
Secretary NameMrs Susan Caroline Caygill
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Bottom Cottage Woodbottom
Netherton
Huddersfield
HD4 7DJ
Director NameMrs Susan Caroline Caygill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ

Contact

Websitevolkswagen-vans.co.uk
Telephone0800 7834909
Telephone regionFreephone

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

127.5k at £1Andrew Caygill
51.00%
Ordinary
122.5k at £1Susan Caygill
49.00%
Ordinary

Financials

Year2014
Turnover£45,941,214
Gross Profit£3,080,852
Net Worth£3,901,229
Cash£1,245,180
Current Liabilities£8,301,623

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

21 January 2013Delivered on: 31 January 2013
Satisfied on: 23 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property to the north west of aberford road, garforth, leeds known as darntons, new hold industrial estate, aberford road, garforth, leeds, t/no: WYK191886 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
15 April 2011Delivered on: 20 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Land and buildings on the south west side of bradford road birstall batley t/n WYK421359 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Richard Andrew Long

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: The property known as or being lcw house, chainbar road, cleckheaton, west yorkshire.
Outstanding
23 January 2009Delivered on: 24 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lcw house, chainbar road, cleckheaton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
5 January 2009Delivered on: 10 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
29 May 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
2 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
14 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
6 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalised and appropriated as capital to the holders 20/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 September 2018Change of share class name or designation (2 pages)
5 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 275,000
(4 pages)
21 August 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(5 pages)
23 December 2015Satisfaction of charge 5 in full (4 pages)
23 December 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 250,000
(5 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 250,000
(5 pages)
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages)
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages)
25 November 2014Appointment of Mrs Susan Caroline Caygill as a director on 1 November 2014 (3 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(4 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 December 2011Memorandum and Articles of Association (8 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2011Memorandum and Articles of Association (8 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
3 June 2010Statement by directors (1 page)
3 June 2010Statement of capital on 3 June 2010
  • GBP 250,000
(4 pages)
3 June 2010Statement of capital on 3 June 2010
  • GBP 250,000
(4 pages)
3 June 2010Statement of capital on 3 June 2010
  • GBP 250,000
(4 pages)
3 June 2010Statement by directors (1 page)
3 June 2010Solvency statement dated 24/05/10 (1 page)
3 June 2010Resolutions
  • RES13 ‐ Canc share prem account 24/05/2010
(1 page)
3 June 2010Solvency statement dated 24/05/10 (1 page)
3 June 2010Resolutions
  • RES13 ‐ Canc share prem account 24/05/2010
(1 page)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 June 2009Full accounts made up to 31 December 2008 (15 pages)
10 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
30 April 2008Full accounts made up to 31 December 2007 (14 pages)
30 April 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Ad 15/05/07\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
16 April 2008Statement of affairs (5 pages)
16 April 2008Ad 15/05/07\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
16 April 2008Statement of affairs (4 pages)
16 April 2008Statement of affairs (4 pages)
16 April 2008Statement of affairs (4 pages)
16 April 2008Statement of affairs (5 pages)
16 April 2008Statement of affairs (4 pages)
19 March 2008Nc inc already adjusted 14/05/07 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Nc inc already adjusted 14/05/07 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
22 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)