CADDICK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CADDICK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460630

Incorporation date

12/01/1990

Size

Full

Contacts

Registered address

Registered address

Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1990)
dot icon23/03/2026
Satisfaction of charge 1 in full
dot icon23/03/2026
Satisfaction of charge 6 in full
dot icon23/03/2026
Satisfaction of charge 10 in full
dot icon23/03/2026
Satisfaction of charge 15 in full
dot icon23/03/2026
Satisfaction of charge 34 in full
dot icon23/03/2026
Satisfaction of charge 35 in full
dot icon23/03/2026
Satisfaction of charge 16 in full
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon13/10/2025
Director's details changed for Mr John Paul Caddick on 2025-10-01
dot icon15/04/2025
Full accounts made up to 2024-08-31
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/04/2024
Full accounts made up to 2023-08-31
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon25/07/2023
Satisfaction of charge 40 in full
dot icon25/07/2023
Satisfaction of charge 024606300042 in full
dot icon20/05/2023
Full accounts made up to 2022-08-31
dot icon25/01/2023
Change of details for Caddick Group Plc as a person with significant control on 2022-03-08
dot icon25/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon09/01/2023
Termination of appointment of John Andrew Bywater as a director on 2022-12-31
dot icon08/04/2022
Full accounts made up to 2021-08-31
dot icon04/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/06/2021
Full accounts made up to 2020-08-31
dot icon24/05/2021
Satisfaction of charge 34 in part
dot icon13/05/2021
Satisfaction of charge 17 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon05/01/2021
Appointment of Mr Paul James Thelwell as a director on 2021-01-01
dot icon25/03/2020
Full accounts made up to 2019-08-31
dot icon21/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon31/07/2019
All of the property or undertaking no longer forms part of charge 024606300042
dot icon17/06/2019
Satisfaction of charge 024606300041 in full
dot icon03/05/2019
Registration of charge 024606300042, created on 2019-04-29
dot icon14/03/2019
Full accounts made up to 2018-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/04/2018
Full accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon11/04/2017
Full accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon27/10/2016
Appointment of Mr Steven Craig Widdowson as a director on 2016-10-24
dot icon27/10/2016
Appointment of Mr Lee Michael Savage as a director on 2016-07-18
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Paul Caddick on 2016-01-01
dot icon12/01/2016
Director's details changed for Mrs Alexandra Esther Caddick on 2016-01-01
dot icon12/01/2016
Director's details changed for Mr James Phillip Dyson on 2016-01-01
dot icon03/10/2015
Registration of charge 024606300041, created on 2015-09-18
dot icon10/03/2015
Full accounts made up to 2014-08-31
dot icon06/03/2015
Appointment of Mr Paul Andrew Bullers as a director on 2015-03-01
dot icon06/03/2015
Appointment of Mr Paul Andrew Bullers as a secretary on 2015-03-01
dot icon06/03/2015
Termination of appointment of Peter Graham Hirst as a director on 2015-03-01
dot icon06/03/2015
Termination of appointment of Peter Graham Hirst as a secretary on 2015-03-01
dot icon29/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon11/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Myles Edward Hartley on 2012-11-05
dot icon17/04/2012
Memorandum and Articles of Association
dot icon17/04/2012
Resolutions
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 40
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon05/03/2012
Full accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/01/2012
Director's details changed for John Andrew Bywater on 2012-01-01
dot icon24/02/2011
Full accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon25/02/2010
Full accounts made up to 2009-08-31
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22
dot icon06/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Director's details changed for Alexandra Victoria Hulme on 2009-12-31
dot icon06/01/2010
Director's details changed for John Andrew Bywater on 2010-01-01
dot icon06/01/2010
Director's details changed for John Paul Caddick on 2010-01-01
dot icon21/07/2009
Appointment terminated director richard weatherhead
dot icon03/07/2009
Appointment terminated director peter holley
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon31/03/2009
Full accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 39
dot icon27/03/2008
Full accounts made up to 2007-08-31
dot icon08/01/2008
Return made up to 04/01/08; full list of members
dot icon07/01/2008
Location of register of members
dot icon04/08/2007
New director appointed
dot icon18/04/2007
Full accounts made up to 2006-08-31
dot icon25/01/2007
New director appointed
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon07/04/2006
Full accounts made up to 2005-08-31
dot icon04/01/2006
Return made up to 04/01/06; full list of members
dot icon04/01/2006
Location of register of members
dot icon04/01/2006
Director's particulars changed
dot icon17/06/2005
New director appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA
dot icon05/04/2005
Full accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 04/01/05; full list of members
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Full accounts made up to 2003-08-31
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon21/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of mortgage charge released/ceased
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon05/04/2003
Auditor's resignation
dot icon31/01/2003
Return made up to 04/01/03; full list of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Full accounts made up to 2001-08-31
dot icon24/01/2002
Return made up to 04/01/02; full list of members
dot icon25/06/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 04/01/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon11/01/2000
Return made up to 04/01/00; no change of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon08/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Particulars of mortgage/charge
dot icon08/02/1999
New director appointed
dot icon20/01/1999
Return made up to 12/01/99; no change of members
dot icon25/09/1998
Particulars of mortgage/charge
dot icon23/04/1998
Full accounts made up to 1997-08-31
dot icon03/02/1998
Return made up to 12/01/98; full list of members
dot icon24/09/1997
Director resigned
dot icon16/08/1997
Declaration of satisfaction of mortgage/charge
dot icon16/08/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-08-31
dot icon29/05/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Return made up to 12/01/97; full list of members
dot icon18/01/1997
Particulars of mortgage/charge
dot icon16/05/1996
Full accounts made up to 1995-08-31
dot icon15/04/1996
Particulars of mortgage/charge
dot icon06/04/1996
Particulars of mortgage/charge
dot icon06/04/1996
Particulars of mortgage/charge
dot icon06/04/1996
Particulars of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Return made up to 12/01/96; no change of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon19/06/1995
Full accounts made up to 1994-08-31
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
New secretary appointed
dot icon21/02/1995
Return made up to 12/01/95; no change of members
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Particulars of contract relating to shares
dot icon06/10/1994
Ad 29/08/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon28/04/1994
Memorandum and Articles of Association
dot icon28/04/1994
Resolutions
dot icon31/01/1994
Return made up to 12/01/94; full list of members
dot icon21/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon09/06/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 12/01/93; no change of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon30/06/1992
Full accounts made up to 1991-08-31
dot icon15/04/1992
Return made up to 12/01/92; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon07/01/1992
Memorandum and Articles of Association
dot icon03/01/1992
Memorandum and Articles of Association
dot icon03/01/1992
Resolutions
dot icon12/11/1991
Certificate of change of name
dot icon12/11/1991
Certificate of change of name
dot icon11/11/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon19/09/1991
Particulars of mortgage/charge
dot icon09/08/1991
New director appointed
dot icon23/07/1991
Accounts made up to 1990-08-31
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Return made up to 12/01/91; full list of members
dot icon06/03/1991
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon29/08/1990
New director appointed
dot icon29/08/1990
Ad 08/08/90--------- £ si 2@1=2 £ ic 2/4
dot icon29/08/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon24/01/1990
Registered office changed on 24/01/90 from: 12 york place leeds LS1 2DS
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon12/01/1990
Miscellaneous
dot icon12/01/1990
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
04/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherhead, Richard
Director
08/12/1993 - 16/07/2009
43
Hough, Jane Margaret
Director
08/12/1993 - 14/09/1997
9
Bywater, John Andrew
Director
01/04/2007 - 30/12/2022
201
Bullers, Paul Andrew
Director
01/03/2015 - Present
151
Hartley, Myles Edward
Director
17/06/2001 - Present
88

Persons with Significant Control

2
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 DEVELOPMENTS LIMITED

CADDICK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/01/1990 with the registered office located at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LH. There are currently 9 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 DEVELOPMENTS LIMITED?

toggle

CADDICK DEVELOPMENTS LIMITED is currently Active. It was registered on 12/01/1990 .

Where is CADDICK DEVELOPMENTS LIMITED located?

toggle

CADDICK DEVELOPMENTS LIMITED is registered at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LH.

What does CADDICK DEVELOPMENTS LIMITED do?

toggle

CADDICK DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CADDICK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 1 in full.