Wetherby
West Yorkshire
LS22 6LQ
LLP Member Name | Caddick Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(9 years after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
LLP Member Name | Caddick Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(9 years after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
LLP Designated Member Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Telephone | 01937 587272 |
---|---|
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby 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 |
Year | 2013 |
---|---|
Gross Profit | -£657,027 |
Net Worth | -£1,506,238 |
Cash | £1,927 |
Current Liabilities | £3,363,253 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
1 April 2008 | Delivered on: 9 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee. 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 |
---|---|
1 April 2008 | Delivered on: 9 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H land and buildings on the south side of tenter street t/n SYK191540 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
20 May 2023 | Full accounts made up to 31 August 2022 (16 pages) |
---|---|
17 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
14 April 2022 | Member's details changed for Caddick Group Plc on 8 March 2022 (1 page) |
12 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 August 2021 (16 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (16 pages) |
30 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (16 pages) |
18 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 April 2019 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
18 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
8 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (15 pages) |
27 February 2018 | Satisfaction of charge 3 in full (1 page) |
27 February 2018 | Satisfaction of charge 1 in full (2 pages) |
13 July 2017 | Appointment of Caddick Group Plc as a member on 4 April 2017 (2 pages) |
13 July 2017 | Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page) |
13 July 2017 | Termination of appointment of Richard Edward France as a member on 4 April 2017 (1 page) |
13 July 2017 | Appointment of Caddick Group Plc as a member on 4 April 2017 (2 pages) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
7 April 2016 | Annual return made up to 13 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 13 March 2016 (3 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 May 2015 | Annual return made up to 13 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 13 March 2015 (3 pages) |
7 May 2015 | Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
7 May 2015 | Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
7 May 2015 | Member's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 May 2014 | Annual return made up to 13 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 13 March 2014 (3 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 May 2013 | Annual return made up to 13 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 13 March 2013 (3 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
20 April 2012 | Annual return made up to 13 March 2012 (3 pages) |
20 April 2012 | Annual return made up to 13 March 2012 (3 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 June 2011 | Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 13 March 2011 (3 pages) |
10 June 2011 | Annual return made up to 13 March 2011 (3 pages) |
10 June 2011 | Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages) |
10 June 2011 | Member's details changed for Oakgate Group Public Limited Company on 1 January 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Annual return made up to 13 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 13 March 2010 (6 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 April 2009 | Annual return made up to 13/03/09 (2 pages) |
6 April 2009 | Annual return made up to 13/03/09 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
13 March 2008 | Incorporation document\certificate of incorporation (3 pages) |