Company number 02065043
Status Active
Incorporation Date 17 October 1986
Company Type Public Limited Company
Address CASTLEGARTH GRANGE, SCOTT LANE, WETHERBY, WEST YORKSHIRE, LS22 6LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 10 July 2016 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of CADDICK GROUP PLC are www.caddickgroup.co.uk, and www.caddick-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caddick Group Plc is a Public Limited Company.
The company registration number is 02065043. Caddick Group Plc has been working since 17 October 1986.
The present status of the company is Active. The registered address of Caddick Group Plc is Castlegarth Grange Scott Lane Wetherby West Yorkshire Ls22 6lh. . BULLERS, Paul Andrew is a Secretary of the company. BULLERS, Paul Andrew is a Director of the company. CADDICK, Alexandra Esther is a Director of the company. CADDICK, Paul is a Director of the company. HIRST, Peter Graham is a Director of the company. Secretary HIRST, Peter Graham has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
CADDICK GROUP PLC Events
07 Apr 2017
Group of companies' accounts made up to 31 August 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
02 Mar 2016
Group of companies' accounts made up to 31 August 2015
29 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
29 Jul 2015
Director's details changed for Mr Peter Graham Hirst on 1 January 2015
...
... and 134 more events
12 Dec 1986
Company name changed upperprofit LIMITED\certificate issued on 12/12/86
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1986
Registered office changed on 21/11/86 from: 47 brunswick place london N1 6EE
17 Oct 1986
Certificate of Incorporation
30 March 2012
Charge over shares
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charge over shares. Name of company caddick developments…
1 May 2008
Subordinated creditor's security agreement
Delivered: 12 May 2008
Status: Satisfied
on 29 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: All the security created under this deed, the chargor…
29 April 1997
Charge
Delivered: 14 May 1997
Status: Satisfied
on 29 February 2012
Persons entitled: N M Rothschild & Sons Limited
Description: An agreement made 30TH august 1996 being a rent guarantee…
29 April 1997
Legal charge
Delivered: 14 May 1997
Status: Satisfied
on 29 February 2012
Persons entitled: N M Rothschild & Sons Limited
Description: L/H land and buildings unit 3B sherwood park annesley…
31 August 1995
Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit
Delivered: 8 September 1995
Status: Satisfied
on 29 February 2012
Persons entitled: Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society
Description: All sums standing to the credit of the "norwich union…
31 August 1995
Deed of legal charge with cross charging provisions
Delivered: 8 September 1995
Status: Satisfied
on 29 February 2012
Persons entitled: The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited
Description: Leasehold land known as units 31A,31B,33A and 33B phase 111…
7 January 1994
Deed of legal charge and mortgage
Delivered: 21 January 1994
Status: Satisfied
on 29 February 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/Hold land and light industrial units, units 31A,31B,33A…
16 October 1991
Deed of legal charge & mortgage
Delivered: 17 October 1991
Status: Satisfied
on 29 February 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H-land and light industrial units k/a units 31A,31B,33A…
30 August 1991
Legal charge
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit at gresley road industrial estate, keighley west…
30 August 1991
Legal charge
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 42A, 42B, 43, 44A and 45 cadcam tv estate riverside…
30 August 1991
Legal charge
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 3 & 4 south baileygate industrial estate, pontefract…
31 October 1989
Legal charge
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at grandstand rd, carr gate. Wakefield west yorkshire…
19 October 1989
Legal charge
Delivered: 3 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 lawns lane, corn gate, wakefield, west yorkshire. T/no…
11 October 1989
Guarantee
Delivered: 17 October 1989
Status: Satisfied
on 24 November 1993
Persons entitled: Natwest Investment Bank Limited
Description: The bank's lien on all securities or other property of the…
21 July 1989
Legal charge
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70 & 72 & to include a small parcel of land to the north of…
21 July 1989
Legal charge
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 grandstand road, carr gate, wakefield county of west…
12 August 1988
Debenture
Delivered: 24 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1988
Legal charge
Delivered: 16 August 1988
Status: Satisfied
on 24 November 1993
Persons entitled: Barclays Bank PLC
Description: 105 to 127 (odd nos) micklegate, york, north yorkshire…
8 October 1986
Legal charge
Delivered: 21 August 1987
Status: Satisfied
on 24 November 1993
Persons entitled: The Norwich Union Life Insurance Society.
Description: Land on the south side of legrams lane, bradford, west…