About

Registered Number: 01435461
Date of Incorporation: 06/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Calder Grange, Knottingley, West Yorkshire, WF11 8DA

 

Caddick Construction Ltd was founded on 06 July 1979 with its registered office in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Caddick Construction Ltd. Caddick Construction Ltd has 8 directors listed as Bullers, Paul Andrew, Bradley, Keith, Gaukrodger, Richard, Wilson, Christopher Paul, Bell, Bryan, Harker, James, Hinchliffe, Kenneth Roy, Price, John Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Keith N/A - 1
GAUKRODGER, Richard 01 July 2019 - 1
WILSON, Christopher Paul 01 July 2019 - 1
BELL, Bryan 01 April 1996 19 March 1999 1
HARKER, James 01 November 1999 03 March 2007 1
HINCHLIFFE, Kenneth Roy 01 November 1991 30 November 2018 1
PRICE, John Joseph 01 April 2007 04 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BULLERS, Paul Andrew 28 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 21 July 2020
AA - Annual Accounts 25 March 2020
RESOLUTIONS - N/A 16 January 2020
SH01 - Return of Allotment of shares 15 January 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 14 February 2019
RESOLUTIONS - N/A 14 September 2018
SH01 - Return of Allotment of shares 05 September 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 16 April 2018
AP03 - Appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 10 March 2015
RESOLUTIONS - N/A 05 March 2015
SH01 - Return of Allotment of shares 20 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 05 April 2003
AUD - Auditor's letter of resignation 05 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 16 May 1996
288 - N/A 16 May 1996
288 - N/A 23 April 1996
363s - Annual Return 01 August 1995
288 - N/A 01 August 1995
AA - Annual Accounts 19 June 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 05 October 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 24 June 1993
288 - N/A 17 June 1993
363s - Annual Return 30 September 1992
395 - Particulars of a mortgage or charge 10 July 1992
AA - Annual Accounts 30 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
RESOLUTIONS - N/A 08 January 1992
288 - N/A 13 November 1991
CERTNM - Change of name certificate 12 November 1991
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 05 July 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
395 - Particulars of a mortgage or charge 19 June 1989
288 - N/A 14 April 1989
363 - Annual Return 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1988
AA - Annual Accounts 29 September 1988
395 - Particulars of a mortgage or charge 24 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 1988
RESOLUTIONS - N/A 10 June 1988
RESOLUTIONS - N/A 10 June 1988
RESOLUTIONS - N/A 10 June 1988
123 - Notice of increase in nominal capital 10 June 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 04 November 1986
363 - Annual Return 26 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1986
AA - Annual Accounts 27 March 1986
CERTNM - Change of name certificate 19 November 1985
AA - Annual Accounts 17 January 1984
AA - Annual Accounts 10 February 1983
AA - Annual Accounts 09 February 1983
NEWINC - New incorporation documents 06 July 1979

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 05 October 1994 Fully Satisfied

N/A

Sub-mortgage 01 July 1992 Outstanding

N/A

Legal charge 30 May 1989 Fully Satisfied

N/A

Debenture 12 August 1988 Outstanding

N/A

Legal charge 01 November 1985 Outstanding

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Legal charge 30 January 1985 Fully Satisfied

N/A

Guarantee & debenture 21 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.