CompanyTrack
C

CAEDMON HOMES LIMITED

Dissolved Stockton-On-Tees

Construction of domestic buildings

2 employees
Construction of domestic buildings
C

CAEDMON HOMES LIMITED

Construction of domestic buildings

Founded 26 May 2017 Dissolved Stockton-On-Tees, United Kingdom 2 employees
Construction of domestic buildings
Accounts Submitted 18 Dec 2023
Confirmation Statement Submitted 16 Jul 2024
Net assets £-1.02M £37.52K 2022 year on year
Total assets £177.94K £20.57K 2022 year on year
Total Liabilities £1.20M £58.09K 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX

Credit Report

Discover CAEDMON HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2017–2022)

Cash in Bank

£173.15k

Increased by £20.80k (+14%)

Net Assets

-£1.02M

Decreased by £37.52k (-4%)

Total Liabilities

£1.20M

Increased by £58.09k (+5%)

Turnover

N/A

Employees

2

Debt Ratio

673%

Decreased by 51 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Jamie MacnamaraDirectorBritishScotland5018 Jul 2017Active
Paul Stewart BrownDirectorBritishEngland6126 May 2017Active

Shareholders

Shareholders (2)

Caedmon Homes Holdings Limited
52.0%
522 Jul 2019
Housing Growth Partnership Lp
48.0%
482 Jul 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Caedmon Homes Holdings Limited

United Kingdom

Active
Notified 18 Jul 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Housing Growth Partnership Gp Llp

United Kingdom

Active
Notified 18 Jul 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Paul Stewart Brown

Ceased 18 Jul 2017

Ceased

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
CAEDMON HOMES HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGT FINANCE A LIMITED united kingdom shares 75 to 100 percent
LLOYDS BANKING GROUP PLC united kingdom
GLOAG INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAEDMON HOMES LIMITED Current Company
SPA WELL COURT PROPERTY CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025GazetteGazette Dissolved LiquidationView(1 page)
22 Jul 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
26 Sept 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
26 Sept 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
26 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Oct 2025 Gazette

Gazette Dissolved Liquidation

22 Jul 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

26 Sept 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

26 Sept 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

26 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 months ago on 22 Oct 2025

Liquidation Voluntary Members Return Of Final Meeting

6 months ago on 22 Jul 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 26 Sept 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 26 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 26 Sept 2024