Caygill Holdings Limited
Private Limited Company
Caygill Holdings Limited
Tordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Company Name | Caygill Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 06230368 |
---|
Incorporation Date | 27 April 2007 (17 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Nigel Martin Shaw and John Cornel Tordoff |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 30 December |
---|
Latest Return | 27 April 2023 (1 year ago) |
---|
Next Return Due | 11 May 2024 (2 weeks from now) |
---|
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Shared Address | This company shares its address with over 30 other companies |
Constituency | Pudsey |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Rawdon |
---|
Accounts Year End | 30 December |
---|
Category | Group |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 27 April 2023 (1 year ago) |
---|
Next Return Due | 11 May 2024 (2 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
13 August 2020 | Group of companies' accounts made up to 31 December 2019 | 38 pages |
---|
29 May 2020 | Confirmation statement made on 27 April 2020 with updates | 3 pages |
---|
2 August 2019 | Group of companies' accounts made up to 31 December 2018 | 36 pages |
---|
14 May 2019 | Confirmation statement made on 27 April 2019 with updates | 4 pages |
---|
6 September 2018 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES14 ‐ Capitalised and appropriated as capital to the holders 20/08/2018
- RES01 ‐ Resolution of adoption of Articles of Association
| 20 pages |
---|
Mortgage charges satisfied
5
Mortgage charges part satisfied
—
Mortgage charges outstanding
—