Background WavePink WaveYellow Wave

CADDICK CONSTRUCTION (MIDLANDS) LIMITED (14183986)

CADDICK CONSTRUCTION (MIDLANDS) LIMITED (14183986) is an active UK company. incorporated on 20 June 2022. with registered office in Wakefield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CADDICK CONSTRUCTION (MIDLANDS) LIMITED has been registered for 3 years. Current directors include BULLERS, Paul Andrew, CADDICK, Paul, DODSWORTH, Paul and 3 others.

Company Number
14183986
Status
active
Type
ltd
Incorporated
20 June 2022
Age
3 years
Address
Calder House Brindley Way, Wakefield, WF2 0XQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BULLERS, Paul Andrew, CADDICK, Paul, DODSWORTH, Paul, HULME, Alexandra Victoria, O'SULLIVAN, Raymond Michael, TRUBSHAW, Neil James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDICK CONSTRUCTION (MIDLANDS) LIMITED

CADDICK CONSTRUCTION (MIDLANDS) LIMITED is an active company incorporated on 20 June 2022 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CADDICK CONSTRUCTION (MIDLANDS) LIMITED was registered 3 years ago.(SIC: 41201, 41202)

Status

active

Active since 3 years ago

Company No

14183986

LTD Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CADDICK HOUSING LIMITED
From: 20 June 2022To: 24 January 2024
Contact
Address

Calder House Brindley Way Wakefield 41 Industrial Estate Wakefield, WF2 0XQ,

Previous Addresses

Calder House Brindley Way Wakefield 41 Industrial Estate Wakefield WF2 0XQ England
From: 1 July 2024To: 1 July 2024
Caddick Construction Ltd, Calder Grange Weeland Road Knottingley West Yorkshire WF11 8DA United Kingdom
From: 20 June 2022To: 1 July 2024
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Funding Round
Apr 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BULLERS, Paul Andrew

Active
Brindley Way, WakefieldWF2 0XQ
Secretary
Appointed 20 Jun 2022

BULLERS, Paul Andrew

Active
Brindley Way, WakefieldWF2 0XQ
Born February 1966
Director
Appointed 20 Jun 2022

CADDICK, Paul

Active
Brindley Way, WakefieldWF2 0XQ
Born July 1950
Director
Appointed 20 Jun 2022

DODSWORTH, Paul

Active
Brindley Way, WakefieldWF2 0XQ
Born January 1966
Director
Appointed 01 Aug 2022

HULME, Alexandra Victoria

Active
Brindley Way, WakefieldWF2 0XQ
Born December 1977
Director
Appointed 10 Apr 2024

O'SULLIVAN, Raymond Michael

Active
Brindley Way, WakefieldWF2 0XQ
Born February 1975
Director
Appointed 07 Feb 2024

TRUBSHAW, Neil James

Active
Brindley Way, WakefieldWF2 0XQ
Born September 1977
Director
Appointed 07 Feb 2024

GREENWOOD, Richard

Resigned
Weeland Road, KnottingleyWF11 8DA
Born November 1969
Director
Appointed 20 Jun 2022
Resigned 04 Aug 2023

Persons with significant control

1

Weeland Road, KnottingleyWF11 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Incorporation Company
20 June 2022
NEWINCIncorporation