CADDICK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CADDICK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435461

Incorporation date

06/07/1979

Size

Group

Contacts

Registered address

Registered address

Calder House Brindley Way, Wakefield 41 Industrial Estate, Wakefield WF2 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1979)
dot icon04/08/2025
Confirmation statement made on 2025-07-14 with updates
dot icon14/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon31/01/2025
Memorandum and Articles of Association
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon20/08/2024
Appointment of Mr Stephen Peter Ford as a director on 2024-08-07
dot icon31/07/2024
Satisfaction of charge 5 in full
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon16/07/2024
Satisfaction of charge 4 in full
dot icon16/07/2024
Satisfaction of charge 7 in full
dot icon01/07/2024
Registered office address changed from Calder Grange Knottingley West Yorkshire WF11 8DA to Calder House Brindley Way Wakefield 41 Industrial Estate Wakefield WF2 0XQ on 2024-07-01
dot icon10/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon11/04/2024
Appointment of Mrs Alexandra Victoria Hulme as a director on 2024-04-10
dot icon19/07/2023
Appointment of Mr Steven John Bell as a director on 2023-05-01
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon22/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Resolutions
dot icon20/05/2023
Full accounts made up to 2022-08-31
dot icon19/05/2023
Termination of appointment of Keith Bradley as a director on 2023-05-18
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon28/04/2023
Termination of appointment of Ian Keith Plowman as a director on 2023-04-28
dot icon13/04/2023
Appointment of Mr Andrew James Clarkson as a director on 2023-04-12
dot icon13/04/2023
Appointment of Mr Neil James Trubshaw as a director on 2023-04-12
dot icon09/01/2023
Termination of appointment of Andrew Murray as a director on 2022-12-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon08/08/2022
Appointment of Mr Paul Dodsworth as a director on 2022-08-01
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon14/07/2022
Change of details for Caddick Group Plc as a person with significant control on 2022-03-08
dot icon11/07/2022
Termination of appointment of Adrian Christopher Dobson as a director on 2022-06-30
dot icon07/04/2022
Full accounts made up to 2021-08-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon04/06/2021
Full accounts made up to 2020-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon25/03/2020
Full accounts made up to 2019-08-31
dot icon16/01/2020
Resolutions
dot icon15/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon02/07/2019
Appointment of Mr Richard Gaukrodger as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr Christopher Paul Wilson as a director on 2019-07-01
dot icon14/03/2019
Full accounts made up to 2018-08-31
dot icon14/02/2019
Termination of appointment of Kenneth Roy Hinchliffe as a director on 2018-11-30
dot icon14/09/2018
Resolutions
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon16/04/2018
Appointment of Mr Paul Andrew Bullers as a director on 2018-03-28
dot icon16/04/2018
Appointment of Mr Paul Andrew Bullers as a secretary on 2018-03-28
dot icon16/04/2018
Termination of appointment of Peter Graham Hirst as a director on 2018-03-28
dot icon16/04/2018
Termination of appointment of Peter Graham Hirst as a secretary on 2018-03-28
dot icon16/04/2018
Full accounts made up to 2017-08-31
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon11/04/2017
Full accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/07/2015
Director's details changed for Adrian Christopher Dobson on 2015-01-01
dot icon29/07/2015
Director's details changed for Kenneth Roy Hinchliffe on 2015-01-01
dot icon29/07/2015
Director's details changed for Mr Paul Caddick on 2015-01-01
dot icon29/07/2015
Director's details changed for Mrs Alexandra Esther Caddick on 2015-01-01
dot icon29/07/2015
Director's details changed for Ian Keith Plowman on 2015-01-01
dot icon29/07/2015
Director's details changed for Andrew Murray on 2015-01-01
dot icon29/07/2015
Secretary's details changed for Mr Peter Graham Hirst on 2015-01-01
dot icon29/07/2015
Director's details changed for Mr Peter Graham Hirst on 2015-01-01
dot icon29/07/2015
Director's details changed for Mr Keith Bradley on 2015-01-01
dot icon10/03/2015
Full accounts made up to 2014-08-31
dot icon05/03/2015
Resolutions
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon25/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-08-31
dot icon27/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-08-31
dot icon01/02/2011
Termination of appointment of John Price as a director
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Director's details changed for John Joseph Price on 2010-01-01
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Director's details changed for Kenneth Roy Hinchliffe on 2010-01-01
dot icon12/07/2010
Director's details changed for Ian Keith Plowman on 2010-06-01
dot icon12/07/2010
Register inspection address has been changed
dot icon25/02/2010
Full accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-08-31
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon27/03/2008
Full accounts made up to 2007-08-31
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon18/04/2007
Full accounts made up to 2006-08-31
dot icon14/04/2007
Director resigned
dot icon14/07/2006
Return made up to 12/07/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-08-31
dot icon13/07/2005
Return made up to 12/07/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-08-31
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-08-31
dot icon21/07/2003
Return made up to 12/07/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon05/04/2003
Auditor's resignation
dot icon19/07/2002
Return made up to 12/07/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon27/07/2001
Return made up to 12/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-08-31
dot icon15/12/2000
Director resigned
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon02/08/1999
Return made up to 12/07/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon28/04/1999
Director resigned
dot icon13/04/1999
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Return made up to 12/07/98; no change of members
dot icon23/04/1998
Full accounts made up to 1997-08-31
dot icon09/09/1997
Director resigned
dot icon18/07/1997
Return made up to 12/07/97; no change of members
dot icon02/06/1997
Full accounts made up to 1996-08-31
dot icon25/07/1996
Return made up to 12/07/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-08-31
dot icon16/05/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon01/08/1995
Return made up to 12/07/95; no change of members
dot icon01/08/1995
New secretary appointed
dot icon19/06/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Particulars of mortgage/charge
dot icon03/07/1994
Return made up to 12/07/94; no change of members
dot icon13/06/1994
Full accounts made up to 1993-08-31
dot icon26/08/1993
Return made up to 12/07/93; full list of members
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon17/06/1993
New director appointed
dot icon30/09/1992
Return made up to 12/07/92; no change of members
dot icon10/07/1992
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-08-31
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Resolutions
dot icon13/11/1991
New director appointed
dot icon12/11/1991
Certificate of change of name
dot icon22/07/1991
Full accounts made up to 1990-08-31
dot icon22/07/1991
Return made up to 12/07/91; no change of members
dot icon20/07/1990
Full accounts made up to 1989-08-31
dot icon20/07/1990
Return made up to 13/07/90; full list of members
dot icon05/07/1990
New director appointed
dot icon07/08/1989
Full accounts made up to 1988-08-31
dot icon07/08/1989
Return made up to 30/06/89; full list of members
dot icon19/06/1989
Particulars of mortgage/charge
dot icon14/04/1989
New director appointed
dot icon18/10/1988
Return made up to 29/08/88; full list of members
dot icon14/10/1988
Declaration of satisfaction of mortgage/charge
dot icon29/09/1988
Accounts for a small company made up to 1987-08-31
dot icon24/08/1988
Particulars of mortgage/charge
dot icon03/08/1988
Particulars of contract relating to shares
dot icon03/08/1988
Wd 16/06/88 ad 15/04/88--------- £ si 49900@1=49900 £ ic 2/49902
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Nc inc already adjusted
dot icon29/01/1987
Accounts for a small company made up to 1986-08-31
dot icon29/01/1987
Return made up to 29/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
New secretary appointed;new director appointed
dot icon26/09/1986
Return made up to 30/06/86; full list of members
dot icon02/07/1986
Accounting reference date shortened from 31/03 to 31/08
dot icon27/03/1986
Accounts made up to 1985-08-31
dot icon19/11/1985
Certificate of change of name
dot icon17/01/1984
Accounts made up to 1983-08-31
dot icon10/02/1983
Accounts made up to 1981-08-31
dot icon09/02/1983
Accounts made up to 1980-08-31
dot icon06/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodsworth, Paul
Director
01/08/2022 - Present
4
Hampton, Michael Robin
Director
01/04/1996 - 31/08/1997
9
Dobson, Adrian Christopher
Director
01/11/1999 - 30/06/2022
9
Plowman, Ian Keith
Director
01/04/2007 - 28/04/2023
3
Ford, Stephen Peter
Director
07/08/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADDICK CONSTRUCTION LIMITED

CADDICK CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/07/1979 with the registered office located at Calder House Brindley Way, Wakefield 41 Industrial Estate, Wakefield WF2 0XQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADDICK CONSTRUCTION LIMITED?

toggle

CADDICK CONSTRUCTION LIMITED is currently Active. It was registered on 06/07/1979 .

Where is CADDICK CONSTRUCTION LIMITED located?

toggle

CADDICK CONSTRUCTION LIMITED is registered at Calder House Brindley Way, Wakefield 41 Industrial Estate, Wakefield WF2 0XQ.

What does CADDICK CONSTRUCTION LIMITED do?

toggle

CADDICK CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CADDICK CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-14 with updates.