Caddick Construction Limited WEST YORKSHIRE


Caddick Construction started in year 1979 as Private Limited Company with registration number 01435461. The Caddick Construction company has been functioning successfully for 45 years now and its status is active. The firm's office is based in West Yorkshire at Calder Grange. Postal code: WF11 8DA.

At present there are 10 directors in the the company, namely Alexandra H., Steven B. and Andrew C. and others. In addition one secretary - Paul B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gillian B. who worked with the the company until 21 October 1994.

This company operates within the WF11 8DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0190100 . It is located at Calder Grange Farm, Weeland Road, Knottingley with a total of 5 carsand 3 trailers.

Caddick Construction Limited Address / Contact

Office Address Calder Grange
Office Address2 Knottingley
Town West Yorkshire
Post code WF11 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435461
Date of Incorporation Fri, 6th Jul 1979
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Alexandra H.

Position: Director

Appointed: 10 April 2024

Steven B.

Position: Director

Appointed: 01 May 2023

Andrew C.

Position: Director

Appointed: 12 April 2023

Neil T.

Position: Director

Appointed: 12 April 2023

Paul D.

Position: Director

Appointed: 01 August 2022

Richard G.

Position: Director

Appointed: 01 July 2019

Christopher W.

Position: Director

Appointed: 01 July 2019

Paul B.

Position: Director

Appointed: 28 March 2018

Paul B.

Position: Secretary

Appointed: 28 March 2018

Alexandra C.

Position: Director

Appointed: 13 July 1991

Paul C.

Position: Director

Appointed: 13 July 1991

Keith B.

Position: Director

Resigned: 18 May 2023

John P.

Position: Director

Appointed: 01 April 2007

Resigned: 04 January 2011

Ian P.

Position: Director

Appointed: 01 April 2007

Resigned: 28 April 2023

James H.

Position: Director

Appointed: 01 November 1999

Resigned: 03 March 2007

Andrew M.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2022

Adrian D.

Position: Director

Appointed: 01 November 1999

Resigned: 30 June 2022

Bryan B.

Position: Director

Appointed: 01 April 1996

Resigned: 19 March 1999

Michael H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 August 1997

Peter H.

Position: Director

Appointed: 22 October 1994

Resigned: 28 March 2018

Gillian B.

Position: Director

Appointed: 31 May 1993

Resigned: 21 October 1994

Kenneth H.

Position: Director

Appointed: 01 November 1991

Resigned: 30 November 2018

Gillian B.

Position: Secretary

Appointed: 13 July 1991

Resigned: 21 October 1994

Anthony C.

Position: Director

Appointed: 13 July 1991

Resigned: 08 September 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Caddick Group Limited from Wetherby, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Caddick Group Limited

Castlegarth Grange Market Place, Wetherby, West Yorkshire, LS22 6LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02065043
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Calder Grange Farm
Address Weeland Road
City Knottingley
Post code WF11 8DA
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 20th, May 2023
Free Download (28 pages)

Company search

Advertisements