Background WavePink WaveYellow Wave

CADDICK (ROSE WHARF) LIMITED (03414985)

CADDICK (ROSE WHARF) LIMITED (03414985) is an active UK company. incorporated on 5 August 1997. with registered office in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CADDICK (ROSE WHARF) LIMITED has been registered for 28 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul, DYSON, James Philip and 1 others.

Company Number
03414985
Status
active
Type
ltd
Incorporated
5 August 1997
Age
28 years
Address
Castlegarth Grange, Scott Lane, West Yorkshire, LS22 6LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLERS, Paul Andrew, CADDICK, Paul, DYSON, James Philip, HARTLEY, Myles Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK (ROSE WHARF) LIMITED

CADDICK (ROSE WHARF) LIMITED is an active company incorporated on 5 August 1997 with the registered office located in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CADDICK (ROSE WHARF) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03414985

LTD Company

Age

28 Years

Incorporated 5 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Castlegarth Grange, Scott Lane Wetherby West Yorkshire, LS22 6LH,

Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Mar 12
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Secretary
Appointed 01 Mar 2015

BULLERS, Paul Andrew

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born February 1966
Director
Appointed 01 Mar 2015

CADDICK, Paul

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1950
Director
Appointed 26 Aug 1997

DYSON, James Philip

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1970
Director
Appointed 09 Jul 2008

HARTLEY, Myles Edward

Active
Castlegarth Grange, Scott Lane, West YorkshireLS22 6LH
Born July 1969
Director
Appointed 27 Mar 2012

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 05 Aug 1997
Resigned 01 Mar 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Aug 1997
Resigned 05 Aug 1997

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 05 Aug 1997
Resigned 01 Mar 2015

WEATHERHEAD, Richard

Resigned
Aketon Close, HarrogateHG3 1AZ
Born May 1954
Director
Appointed 05 Aug 1997
Resigned 17 Jul 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Aug 1997
Resigned 05 Aug 1997

Persons with significant control

1

Scott Lane, WetherbyLS22 6LH

Nature of Control

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

Filing History

92

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Resolution
17 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
287Change of Registered Office
Incorporation Company
5 August 1997
NEWINCIncorporation