Wetherby
West Yorkshire
LS22 6LH
Director Name | Mr John Paul Caddick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Anthony Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ |
Director Name | Mr Daniel Reuben Brooks |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate North Yorkshire HG1 5QQ |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 18 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Andrew Stephen Parker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont House 25 Victoria Avenue Harrogate HG1 5QQ |
Director Name | Mr Oscar Anthony Brooks |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strayside House West Park Harrogate HG1 1BJ |
Director Name | Mr Guy Henry Sells Hurwood |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Lee Michael Savage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH |
Website | www.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 60 other UK companies use this postal address |
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 | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Deutsche Pfandbriefbank Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
15 December 2016 | Delivered on: 21 December 2016 Persons entitled: Deutsche Pfandbriefbank Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
9 December 2023 | Resolutions
|
---|---|
5 June 2023 | Full accounts made up to 31 August 2022 (17 pages) |
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
13 February 2023 | Appointment of Mr Guy Henry Sells Hurwood as a director on 9 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Lee Michael Savage as a director on 9 February 2023 (1 page) |
12 April 2022 | Confirmation statement made on 8 April 2022 with updates (3 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (18 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (18 pages) |
30 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
11 February 2021 | Registration of charge 089838190002, created on 10 February 2021 (31 pages) |
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (17 pages) |
2 August 2018 | Appointment of Mr Oscar Anthony Brooks as a director on 1 August 2018 (2 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (17 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with updates (3 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
21 December 2016 | Registration of charge 089838190001, created on 15 December 2016 (50 pages) |
21 December 2016 | Registration of charge 089838190001, created on 15 December 2016 (50 pages) |
15 September 2016 | Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Andrew Stephen Parker as a director on 2 September 2016 (2 pages) |
30 August 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
4 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
2 October 2015 | Company name changed noma (plot l) LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed noma (plot l) LIMITED\certificate issued on 02/10/15
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 October 2014 | Appointment of Mr Paul Andrew Bullers as a director on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Daniel Reuben Brooks as a director on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Andrew Bullers as a director on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Andrew Bullers as a secretary on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Anthony Brooks as a director on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Anthony Brooks as a director on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Andrew Bullers as a secretary on 18 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Daniel Reuben Brooks as a director on 18 September 2014 (2 pages) |
18 July 2014 | Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages) |
18 July 2014 | Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages) |
18 July 2014 | Appointment of Mr Paul Caddick as a director on 8 April 2014 (2 pages) |
18 July 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
18 July 2014 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|