UKBizDB.co.uk

CADDICK CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caddick Construction Limited. The company was founded 44 years ago and was given the registration number 01435461. The firm's registered office is in WEST YORKSHIRE. You can find them at Calder Grange, Knottingley, West Yorkshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CADDICK CONSTRUCTION LIMITED
Company Number:01435461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1979
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Calder Grange, Knottingley, West Yorkshire, WF11 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Secretary28 March 2018Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 May 2023Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director28 March 2018Active
Castlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH

Director-Active
Castlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH

Director-Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director12 April 2023Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 August 2022Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 July 2019Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director12 April 2023Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 July 2019Active
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL

Secretary-Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Secretary22 October 1994Active
Flat 2 Hastings House Ledsham, South Milford, Leeds, LS25 5LL

Director31 May 1993Active
The Old Barn, Bank End, Clayton West, Huddersfield, HD8 9LJ

Director01 April 1996Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director-Active
The Post Office, Monk Fryston Nr Leeds, LS25 5SQ

Director-Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 November 1999Active
15 Birkdale Grove, York, YO26 5RW

Director01 April 1996Active
89 Chidswell Lane, Dewsbury, WF12 7SF

Director01 November 1999Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 November 1991Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director-Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 November 1999Active
Calder Grange, Knottingley, West Yorkshire, WF11 8DA

Director01 April 2007Active
The Acreidge The Lane, Gate Helmsley, York, YO41 1JT

Director01 April 2007Active

People with Significant Control

Caddick Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castlegarth Grange, Market Place, Wetherby, England, LS22 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-22Incorporation

Memorandum articles.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-12Capital

Capital allotment shares.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.