CAEDMON HOMES HOLDINGS LIMITED

CAEDMON HOMES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAEDMON HOMES HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10791092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAEDMON HOMES HOLDINGS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is CAEDMON HOMES HOLDINGS LIMITED located?

    Registered Office Address
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAEDMON HOMES HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CAEDMON HOMES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for CAEDMON HOMES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Sep 26, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Iain Stewart Mackintosh as a director on Aug 20, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Termination of appointment of Rufus La Roche Salter as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on May 25, 2021

    1 pagesAD01

    Termination of appointment of Rufus La Roche Salter as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Rufus Salter as a secretary on Apr 01, 2021

    2 pagesTM02

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Registered office address changed from Alderside Thirsk Road Easingwold York YO61 3HJ United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on Mar 02, 2018

    1 pagesAD01

    Current accounting period shortened from May 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Memorandum and Articles of Association

    35 pagesMA

    Who are the officers of CAEDMON HOMES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Paul Stewart
    Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    34
    Director
    Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    34
    EnglandBritishDirector89835200003
    MACNAMARA, Jamie
    Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    34
    Director
    Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    34
    ScotlandBritishInvestment Director236070220001
    SALTER, Rufus
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    Baldwins
    United Kingdom
    Secretary
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    Baldwins
    United Kingdom
    232294610001
    MACKINTOSH, Iain Stewart
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    C/O Azets
    United Kingdom
    Director
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    C/O Azets
    United Kingdom
    ScotlandBritishInvestment Director135936240001
    SALTER, Rufus La Roche
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    C/O Azets
    United Kingdom
    Director
    Wynyard Park House
    Wynyard Avenue
    TS22 5TB Wynyard
    C/O Azets
    United Kingdom
    United KingdomBritishDirector210732100001
    SALTER, Rufus La Roche
    Darton Road
    Cawthorne
    S75 4HR Barnsley
    15
    South Yorkshire
    Director
    Darton Road
    Cawthorne
    S75 4HR Barnsley
    15
    South Yorkshire
    United KingdomBritishNone210732100001

    Who are the persons with significant control of CAEDMON HOMES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thirsk Road
    Easingwold
    YO61 3HJ York
    Alderside
    United Kingdom
    Jul 18, 2017
    Thirsk Road
    Easingwold
    YO61 3HJ York
    Alderside
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07485123
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Jul 18, 2017
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03448804
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Stewart Brown
    Thirsk Road
    Easingwold
    YO61 3HJ York
    Alderside
    United Kingdom
    May 26, 2017
    Thirsk Road
    Easingwold
    YO61 3HJ York
    Alderside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAEDMON HOMES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2024Commencement of winding up
    Aug 22, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Iain Townsend
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0