CADDY CASTINGS LIMITED

Register to unlock more data on OkredoRegister

CADDY CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00046914

Incorporation date

20/02/1896

Size

Total Exemption Small

Contacts

Registered address

Registered address

Booth & Co Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1963)
dot icon18/07/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2017
Liquidators' statement of receipts and payments to 2017-05-05
dot icon20/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2016
Registered office address changed from Hillhouse Emerald Street Huddersfield West Yorkshire HD1 6BY to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2016-06-02
dot icon19/05/2016
Statement of affairs with form 4.19
dot icon19/05/2016
Appointment of a voluntary liquidator
dot icon19/05/2016
Resolutions
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Andrew Richard Kilner on 2014-12-19
dot icon10/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Director's details changed for Mr Andrew Richard Kilner on 2014-08-19
dot icon19/08/2014
Director's details changed for Keith Hutchinson on 2014-08-19
dot icon19/08/2014
Secretary's details changed for Keith Hutchinson on 2014-08-19
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon02/05/2013
Register inspection address has been changed
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/05/2012
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon24/04/2012
Termination of appointment of Lisa Cockerton as a secretary
dot icon24/04/2012
Appointment of Keith Hutchinson as a secretary
dot icon24/04/2012
Termination of appointment of Lisa Cockerton as a director
dot icon24/04/2012
Termination of appointment of Christopher Cockerton as a director
dot icon24/04/2012
Appointment of Mr Andrew Richard Kilner as a director
dot icon24/04/2012
Appointment of Keith Hutchinson as a director
dot icon24/04/2012
Registered office address changed from , 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS on 2012-04-24
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2012
Resolutions
dot icon23/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon04/06/2010
Director's details changed for Christopher James Cockerton on 2010-03-05
dot icon04/06/2010
Director's details changed for Lisa Ann Cockerton on 2010-03-05
dot icon09/02/2010
Termination of appointment of Arthur Wheeler as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2009
Return made up to 05/03/09; full list of members
dot icon16/04/2009
Location of debenture register
dot icon16/04/2009
Location of register of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from, limehouse, mere way, ruddington fields business park, nottingham, NG11 6JS
dot icon22/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2008
Return made up to 05/03/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2007
Return made up to 05/03/07; full list of members
dot icon31/05/2007
Location of debenture register
dot icon31/05/2007
Location of register of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: franklin underwood limehouse, mere way ruddington fields, business park nottingham, NG11 6JW
dot icon12/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/08/2006
Return made up to 05/03/06; full list of members
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon01/09/2005
Amended accounts made up to 2004-06-30
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/05/2005
Return made up to 05/03/05; no change of members
dot icon03/05/2005
Registered office changed on 03/05/05 from: springfield road, grantham, lincs, NG31 7BQ
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon12/03/2003
Return made up to 05/03/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/05/2002
Return made up to 05/03/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/05/2001
Return made up to 05/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-06-30
dot icon13/03/2000
Return made up to 05/03/00; no change of members
dot icon25/11/1999
Accounts for a small company made up to 1999-06-30
dot icon30/03/1999
Return made up to 05/03/99; full list of members
dot icon27/01/1999
Director resigned
dot icon14/10/1998
Accounts for a small company made up to 1998-06-30
dot icon06/08/1998
Director resigned
dot icon18/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/03/1998
Return made up to 05/03/98; no change of members
dot icon11/09/1997
New director appointed
dot icon11/06/1997
Return made up to 05/03/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon04/12/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon15/05/1996
Return made up to 05/03/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-06-30
dot icon10/11/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Return made up to 05/03/95; no change of members
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 icon06/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/04/1994
Return made up to 05/03/94; no change of members
dot icon15/12/1993
Director resigned
dot icon08/12/1993
Accounts for a small company made up to 1993-06-30
dot icon16/03/1993
Return made up to 05/03/93; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-06-30
dot icon31/03/1992
Return made up to 05/03/92; no change of members
dot icon09/12/1991
Accounts made up to 1991-06-30
dot icon21/03/1991
Accounts made up to 1990-06-30
dot icon21/03/1991
Return made up to 05/03/91; no change of members
dot icon25/04/1990
Return made up to 13/03/90; full list of members
dot icon07/02/1990
Accounts made up to 1989-06-30
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon30/09/1989
Declaration of satisfaction of mortgage/charge
dot icon21/02/1989
Full group accounts made up to 1988-06-30
dot icon16/02/1989
Particulars of mortgage/charge
dot icon16/02/1989
Particulars of mortgage/charge
dot icon14/02/1989
Director resigned
dot icon14/02/1989
Return made up to 18/07/88; full list of members
dot icon08/12/1988
Certificate of change of name
dot icon18/07/1988
New director appointed
dot icon15/07/1988
Accounts made up to 1987-06-30
dot icon28/03/1988
Return made up to 20/10/87; full list of members
dot icon23/10/1987
Accounts made up to 1986-06-30
dot icon19/03/1987
Group of companies' accounts made up to 1985-06-30
dot icon19/03/1987
Return made up to 23/10/86; full list of members
dot icon19/02/1987
Particulars of mortgage/charge
dot icon29/05/1986
Accounts for a small company made up to 1984-06-30
dot icon29/05/1986
Return made up to 31/10/85; full list of members
dot icon30/06/1966
Particulars of property mortgage/charge
dot icon03/02/1966
Particulars of property mortgage/charge
dot icon16/07/1963
Particulars of property mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Keith
Director
16/04/2012 - Present
5
Kilner, Andrew Richard
Director
16/04/2012 - Present
5
Cockerton, Lisa Ann
Director
30/08/1996 - 16/04/2012
-
Cockerton, Christopher James
Director
30/08/1996 - 16/04/2012
-
Gullick, Paul John
Director
30/07/1997 - 07/04/1998
-

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 CADDY CASTINGS LIMITED

CADDY CASTINGS LIMITED is an(a) Dissolved company incorporated on 20/02/1896 with the registered office located at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG. There are currently 3 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 CADDY CASTINGS LIMITED?

toggle

CADDY CASTINGS LIMITED is currently Dissolved. It was registered on 20/02/1896 and dissolved on 18/07/2018.

Where is CADDY CASTINGS LIMITED located?

toggle

CADDY CASTINGS LIMITED is registered at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG.

What does CADDY CASTINGS LIMITED do?

toggle

CADDY CASTINGS LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for CADDY CASTINGS LIMITED?

toggle

The latest filing was on 18/07/2018: Final Gazette dissolved following liquidation.