About

Registered Number: 03418696
Date of Incorporation: 13/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

 

Having been setup in 1997, Caddick (Kenilworth) Ltd are based in West Yorkshire, it's status at Companies House is "Active". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLERS, Paul Andrew 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AP03 - Appointment of secretary 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 June 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.