Background WavePink WaveYellow Wave

CADDICK (AVH DEVELOPMENTS) LIMITED (03866453)

CADDICK (AVH DEVELOPMENTS) LIMITED (03866453) is an active UK company. incorporated on 27 October 1999. 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 (AVH DEVELOPMENTS) LIMITED has been registered for 26 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul.

Company Number
03866453
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK (AVH DEVELOPMENTS) LIMITED

CADDICK (AVH DEVELOPMENTS) LIMITED is an active company incorporated on 27 October 1999 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 (AVH DEVELOPMENTS) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03866453

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

CADDICK (HALIFAX) LIMITED
From: 23 March 2000To: 24 April 2015
DRAPERFLEX LIMITED
From: 27 October 1999To: 23 March 2000
Contact
Address

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

Timeline

4 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 10 Nov 1999

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 13 Mar 2000
Resigned 01 Mar 2015

WEATHERHEAD, Richard

Resigned
Bridge Gap, WetherbyLS22 4HT
Secretary
Appointed 10 Nov 1999
Resigned 13 Mar 2000

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 10 Nov 1999

DYSON, James Philip

Resigned
Wellhead, 1 Creskeld Gardens, LeedsLS16 9EN
Born July 1970
Director
Appointed 27 Jul 2000
Resigned 22 Jul 2015

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 13 Mar 2000
Resigned 01 Mar 2015

WEATHERHEAD, Richard

Resigned
Aketon Close, HarrogateHG3 1AZ
Born May 1954
Director
Appointed 10 Nov 1999
Resigned 17 Jul 2009

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 27 Oct 1999
Resigned 10 Nov 1999

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

79

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
353353
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
353353
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288cChange of Particulars
Legacy
27 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Incorporation Company
27 October 1999
NEWINCIncorporation