CADDICK (KING'S LYNN) LIMITED

Register to unlock more data on OkredoRegister

CADDICK (KING'S LYNN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04349711

Incorporation date

09/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon04/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-08-31
dot icon25/03/2020
Full accounts made up to 2019-08-31
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon14/03/2019
Full accounts made up to 2018-08-31
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon13/04/2018
Full accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon11/04/2017
Full accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Paul Caddick on 2016-01-01
dot icon10/03/2015
Full accounts made up to 2014-08-31
dot icon06/03/2015
Appointment of Mr Paul Andrew Bullers as a secretary on 2015-03-01
dot icon06/03/2015
Appointment of Mr Paul Andrew Bullers as a director 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 2015-01-07 with full list of shareholders
dot icon14/08/2014
Certificate of change of name
dot icon14/08/2014
Change of name notice
dot icon05/03/2014
Full accounts made up to 2013-08-31
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-08-31
dot icon20/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/01/2011
Director's details changed for Alexandra Victoria Hulme on 2011-01-01
dot icon26/02/2010
Full accounts made up to 2009-08-31
dot icon04/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon04/02/2010
Director's details changed for Alexandra Victoria Hulme on 2010-01-01
dot icon21/07/2009
Appointment terminated director richard weatherhead
dot icon30/03/2009
Full accounts made up to 2008-08-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Location of register of members
dot icon27/03/2008
Full accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon18/04/2007
Full accounts made up to 2006-08-31
dot icon12/04/2007
Return made up to 07/01/07; full list of members
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Full accounts made up to 2005-08-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Return made up to 07/01/06; full list of members
dot icon03/02/2006
Location of register of members
dot icon17/06/2005
New director appointed
dot icon07/06/2005
Registered office changed on 07/06/05 from: calder grange knottingley west yorkshire WF11 8DA
dot icon25/04/2005
Full accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 07/01/05; full list of members
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Return made up to 09/01/04; full list of members
dot icon27/11/2003
Ad 12/11/03-12/11/03 £ si 350000@1=350000 £ ic 2/350002
dot icon27/11/2003
Nc inc already adjusted 12/11/03
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon25/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon24/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Declaration of assistance for shares acquisition
dot icon19/11/2003
Declaration of assistance for shares acquisition
dot icon19/11/2003
Declaration of assistance for shares acquisition
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned;director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed;new director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Auditor's resignation
dot icon19/11/2003
Registered office changed on 19/11/03 from: harvester house 37 peter street manchester greater manchester M5 5QD
dot icon21/08/2003
Accounts for a small company made up to 2003-02-28
dot icon26/07/2003
Resolutions
dot icon24/02/2003
Return made up to 09/01/03; full list of members
dot icon02/06/2002
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon25/03/2002
Registered office changed on 25/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon25/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon09/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddick, Paul
Director
12/11/2003 - Present
149
Bullers, Paul Andrew
Director
01/03/2015 - Present
151

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADDICK (KING'S LYNN) LIMITED

CADDICK (KING'S LYNN) LIMITED is an(a) Dissolved company incorporated on 09/01/2002 with the registered office located at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LH. There are currently 2 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 (KING'S LYNN) LIMITED?

toggle

CADDICK (KING'S LYNN) LIMITED is currently Dissolved. It was registered on 09/01/2002 and dissolved on 09/04/2024.

Where is CADDICK (KING'S LYNN) LIMITED located?

toggle

CADDICK (KING'S LYNN) LIMITED is registered at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LH.

What does CADDICK (KING'S LYNN) LIMITED do?

toggle

CADDICK (KING'S LYNN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CADDICK (KING'S LYNN) LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.