Background WavePink WaveYellow Wave

CADDICK LOGISTICS LIMITED (12448021)

CADDICK LOGISTICS LIMITED (12448021) is an active UK company. incorporated on 6 February 2020. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CADDICK LOGISTICS LIMITED has been registered for 6 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul, HARTLEY, Myles Edward.

Company Number
12448021
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Castlegarth Grange, Wetherby, LS22 6LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULLERS, Paul Andrew, CADDICK, Paul, HARTLEY, Myles Edward
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK LOGISTICS LIMITED

CADDICK LOGISTICS LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CADDICK LOGISTICS LIMITED was registered 6 years ago.(SIC: 68100, 68320)

Status

active

Active since 6 years ago

Company No

12448021

LTD Company

Age

6 Years

Incorporated 6 February 2020

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 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Castlegarth Grange Scott Lane Wetherby, LS22 6LH,

Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Secretary
Appointed 06 Feb 2020

BULLERS, Paul Andrew

Active
Scott Lane, WetherbyLS22 6LH
Born February 1966
Director
Appointed 06 Feb 2020

CADDICK, Paul

Active
Scott Lane, WetherbyLS22 6LH
Born July 1950
Director
Appointed 06 Feb 2020

HARTLEY, Myles Edward

Active
Scott Lane, WetherbyLS22 6LH
Born July 1969
Director
Appointed 06 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Scott Lane, WetherbyLS22 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Scott Lane, Wetherby

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 13 Jul 2020
Scott Lane, Wetherby

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2020
NEWINCIncorporation