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.
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 |
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 |
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 |