Background WavePink WaveYellow Wave

CADDICK LIVING LIMITED (06089228)

CADDICK LIVING LIMITED (06089228) is an active UK company. incorporated on 7 February 2007. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CADDICK LIVING LIMITED has been registered for 19 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul.

Company Number
06089228
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Castlegarth Grange, Scott Lane, West Yorkshire, LS22 6LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULLERS, Paul Andrew, CADDICK, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK LIVING LIMITED

CADDICK LIVING LIMITED is an active company incorporated on 7 February 2007 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CADDICK LIVING LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06089228

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Timeline

4 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 07 Feb 2007

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 07 Feb 2007
Resigned 01 Mar 2015

CHIPCHASE, David Michael

Resigned
31 Carr Lane, YorkYO26 5HT
Born April 1945
Director
Appointed 06 Aug 2007
Resigned 31 Oct 2008

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 02 Apr 2007
Resigned 29 Jan 2010

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 07 Feb 2007
Resigned 01 Mar 2015

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

56

Confirmation Statement With No Updates
20 February 2026
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
7 February 2025
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 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination 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
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation