Background WavePink WaveYellow Wave

CADDICK (NEWBURN) LIMITED (06267458)

CADDICK (NEWBURN) LIMITED (06267458) is an active UK company. incorporated on 4 June 2007. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CADDICK (NEWBURN) LIMITED has been registered for 18 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul, HARTLEY, Myles Edward.

Company Number
06267458
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BULLERS, Paul Andrew, CADDICK, Paul, HARTLEY, Myles Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK (NEWBURN) LIMITED

CADDICK (NEWBURN) LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CADDICK (NEWBURN) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06267458

LTD Company

Age

18 Years

Incorporated 4 June 2007

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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Timeline

4 key events • 2007 - 2015

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

Officers

7

4 Active
3 Resigned

BULLERS, Paul Andrew

Active
Castlegarth Grange, WetherbyLS22 6LH
Secretary
Appointed 01 Mar 2015

BULLERS, Paul Andrew

Active
Castlegarth Grange, WetherbyLS22 6LH
Born February 1966
Director
Appointed 01 Mar 2015

CADDICK, Paul

Active
Castlegarth Grange, WetherbyLS22 6LH
Born July 1950
Director
Appointed 04 Jun 2007

HARTLEY, Myles Edward

Active
Castlegarth Grange, WetherbyLS22 6LH
Born July 1969
Director
Appointed 04 Jun 2007

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Secretary
Appointed 04 Jun 2007
Resigned 01 Mar 2015

HIRST, Peter Graham

Resigned
The Coach House, LeedsLS18 4HR
Born May 1945
Director
Appointed 04 Jun 2007
Resigned 01 Mar 2015

WEATHERHEAD, Richard

Resigned
Aketon Close, HarrogateHG3 1AZ
Born May 1954
Director
Appointed 04 Jun 2007
Resigned 17 Jul 2009

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

52

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
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 Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
225Change of Accounting Reference Date
Incorporation Company
4 June 2007
NEWINCIncorporation