UKBizDB.co.uk

CADDICK (SCARBOROUGH) LIMITED

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

This company is commonly known as Caddick (scarborough) Limited. The company was founded 23 years ago and was given the registration number 04012912. The firm's registered office is in WEST YORKSHIRE. You can find them at Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CADDICK (SCARBOROUGH) LIMITED
Company Number:04012912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Secretary01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director01 March 2015Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director31 October 2000Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director20 October 2009Active
Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

Director20 October 2009Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Secretary31 October 2000Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Secretary12 June 2000Active
18 Paradise Grove, Horsforth, Leeds, LS18 4RN

Director12 June 2000Active
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR

Director31 October 2000Active
12 Pottery Lane, Woodlesford, Leeds, LS26 8PL

Director01 January 2007Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Director12 June 2000Active
Aketon Close, Haggs Road Follifoot, Harrogate, HG3 1AZ

Director31 October 2000Active

People with Significant Control

Caddick Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Castlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Officers

Change person director company with change date.

Download
2015-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.