Background WavePink WaveYellow Wave

CADDICK CONSTRUCTION LIMITED (01435461)

CADDICK CONSTRUCTION LIMITED (01435461) is an active UK company. incorporated on 6 July 1979. with registered office in Wakefield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CADDICK CONSTRUCTION LIMITED has been registered for 46 years. Current directors include BELL, Steven John, BULLERS, Paul Andrew, CADDICK, Alexandra Esther and 8 others.

Company Number
01435461
Status
active
Type
ltd
Incorporated
6 July 1979
Age
46 years
Address
Calder House Brindley Way, Wakefield, WF2 0XQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BELL, Steven John, BULLERS, Paul Andrew, CADDICK, Alexandra Esther, CADDICK, Paul, CLARKSON, Andrew James, DODSWORTH, Paul, FORD, Stephen Peter, GAUKRODGER, Richard, HULME, Alexandra Victoria, TRUBSHAW, Neil James, WILSON, Christopher Paul
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK CONSTRUCTION LIMITED

CADDICK CONSTRUCTION LIMITED is an active company incorporated on 6 July 1979 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CADDICK CONSTRUCTION LIMITED was registered 46 years ago.(SIC: 41201, 41202)

Status

active

Active since 46 years ago

Company No

01435461

LTD Company

Age

46 Years

Incorporated 6 July 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

B. L. C. LIMITED
From: 19 November 1985To: 13 November 1991
BALNE LANE CONSTRUCTION LIMITED
From: 6 July 1979To: 19 November 1985
Contact
Address

Calder House Brindley Way Wakefield 41 Industrial Estate Wakefield, WF2 0XQ,

Previous Addresses

Calder Grange Knottingley West Yorkshire WF11 8DA
From: 6 July 1979To: 1 July 2024
Timeline

26 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Jan 11
Funding Round
Feb 15
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Sept 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jan 20
Director Left
Jul 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Funding Round
Jan 25
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

BULLERS, Paul Andrew

Active
Brindley Way, WakefieldWF2 0XQ
Secretary
Appointed 28 Mar 2018

BELL, Steven John

Active
Brindley Way, WakefieldWF2 0XQ
Born May 1972
Director
Appointed 01 May 2023

BULLERS, Paul Andrew

Active
Brindley Way, WakefieldWF2 0XQ
Born February 1966
Director
Appointed 28 Mar 2018

CADDICK, Alexandra Esther

Active
Scott Lane, WetherbyLS22 6LH
Born September 1952
Director
Appointed N/A

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed N/A

CLARKSON, Andrew James

Active
Brindley Way, WakefieldWF2 0XQ
Born March 1979
Director
Appointed 12 Apr 2023

DODSWORTH, Paul

Active
Brindley Way, WakefieldWF2 0XQ
Born January 1966
Director
Appointed 01 Aug 2022

FORD, Stephen Peter

Active
Brindley Way, WakefieldWF2 0XQ
Born April 1982
Director
Appointed 07 Aug 2024

GAUKRODGER, Richard

Active
Brindley Way, WakefieldWF2 0XQ
Born March 1966
Director
Appointed 01 Jul 2019

HULME, Alexandra Victoria

Active
Brindley Way, WakefieldWF2 0XQ
Born December 1977
Director
Appointed 10 Apr 2024

TRUBSHAW, Neil James

Active
Brindley Way, WakefieldWF2 0XQ
Born September 1977
Director
Appointed 12 Apr 2023

WILSON, Christopher Paul

Active
Brindley Way, WakefieldWF2 0XQ
Born May 1974
Director
Appointed 01 Jul 2019

BEAUMONT, Gillian Mary

Resigned
Flat 2 Hastings House Ledsham, LeedsLS25 5LL
Secretary
Appointed N/A
Resigned 21 Oct 1994

HIRST, Peter Graham

Resigned
Calder Grange, West YorkshireWF11 8DA
Secretary
Appointed 22 Oct 1994
Resigned 28 Mar 2018

BEAUMONT, Gillian Mary

Resigned
Flat 2 Hastings House Ledsham, LeedsLS25 5LL
Born May 1943
Director
Appointed 31 May 1993
Resigned 21 Oct 1994

BELL, Bryan

Resigned
The Old Barn, HuddersfieldHD8 9LJ
Born June 1946
Director
Appointed 01 Apr 1996
Resigned 19 Mar 1999

BRADLEY, Keith

Resigned
Calder Grange, West YorkshireWF11 8DA
Born May 1958
Director
Appointed N/A
Resigned 18 May 2023

CULLEN, Anthony

Resigned
The Post Office, Monk Fryston Nr LeedsLS25 5SQ
Born February 1945
Director
Appointed N/A
Resigned 08 Sept 2000

DOBSON, Adrian Christopher

Resigned
Calder Grange, West YorkshireWF11 8DA
Born October 1960
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2022

HAMPTON, Michael Robin

Resigned
15 Birkdale Grove, YorkYO26 5RW
Born October 1951
Director
Appointed 01 Apr 1996
Resigned 31 Aug 1997

HARKER, James

Resigned
89 Chidswell Lane, DewsburyWF12 7SF
Born May 1939
Director
Appointed 01 Nov 1999
Resigned 03 Mar 2007

HINCHLIFFE, Kenneth Roy

Resigned
Calder Grange, West YorkshireWF11 8DA
Born September 1948
Director
Appointed 01 Nov 1991
Resigned 30 Nov 2018

HIRST, Peter Graham

Resigned
Calder Grange, West YorkshireWF11 8DA
Born May 1945
Director
Appointed N/A
Resigned 28 Mar 2018

MURRAY, Andrew

Resigned
Calder Grange, West YorkshireWF11 8DA
Born June 1951
Director
Appointed 01 Nov 1999
Resigned 31 Dec 2022

PLOWMAN, Ian Keith

Resigned
Calder Grange, West YorkshireWF11 8DA
Born June 1970
Director
Appointed 01 Apr 2007
Resigned 28 Apr 2023

PRICE, John Joseph

Resigned
The Acreidge The Lane, YorkYO41 1JT
Born April 1945
Director
Appointed 01 Apr 2007
Resigned 04 Jan 2011

Persons with significant control

1

Market Place, WetherbyLS22 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Resolution
31 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 January 2025
MAMA
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Resolution
22 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 May 2023
MAMA
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Resolution
14 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Resolution
5 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
353353
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Auditors Resignation Company
5 April 2003
AUDAUD
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
403aParticulars of Charge Subject to s859A
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
23 April 1996
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
13 November 1991
288288
Certificate Change Of Name Company
12 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
288288
Legacy
18 October 1988
363363
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
88(3)88(3)
Legacy
3 August 1988
88(2)Return of Allotment of Shares
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
10 June 1988
RESOLUTIONSResolutions
Resolution
10 June 1988
RESOLUTIONSResolutions
Legacy
10 June 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
26 September 1986
363363
Legacy
2 July 1986
225(1)225(1)
Accounts With Made Up Date
27 March 1986
AAAnnual Accounts
Certificate Change Of Name Company
19 November 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 January 1984
AAAnnual Accounts
Accounts With Made Up Date
10 February 1983
AAAnnual Accounts
Accounts With Made Up Date
9 February 1983
AAAnnual Accounts
Incorporation Company
6 July 1979
NEWINCIncorporation