Wetherby
West Yorkshire
LS22 6AD
Director Name | Ms Alison McCafferty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(46 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | NHS Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Ms Carla Shoesmith |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(46 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Mr Carl Anthony |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Mr Frank Hill Kay |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1993) |
Role | Retired |
Correspondence Address | 12 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Mr Keith Whitehead |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1992) |
Role | Plater |
Correspondence Address | 14 Miclethwaite View Wetherby West Yorks LS22 6HB |
Director Name | Mrs Elena Kay Whitehead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1992) |
Role | Sales Administrator |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Mr Ronald Koiston |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Miss Mary Aveyard |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 June 1997) |
Role | Retired |
Correspondence Address | 8 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Secretary Name | Mrs Elena Kay Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Miss Susan Marie Crane |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 August 2001) |
Role | Bank Clerk |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Secretary Name | Miss Susan Marie Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 August 2001) |
Role | Bank Clerk |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Leigh Sedgley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2001) |
Role | Drug Representative |
Correspondence Address | 12 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Secretary Name | Leigh Sedgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2001) |
Role | Drug Rep |
Correspondence Address | 12 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Miss Nicola Helen Jowitt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(26 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 August 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Emma Jane Bradbury |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Customer Relations |
Correspondence Address | 12 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | James Robert Wort |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Estate Agent |
Correspondence Address | 12 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Secretary Name | Miss Nicola Helen Jowitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2010) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Richard Michael Antony Cressey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Mrs Carole Anne Cressey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2013) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Paul James Scurrah |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(29 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2013) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Director Name | Mrs Mary Koiston |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(36 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Micklethwaite View Wetherby West Yorkshire LS22 5HB |
Telephone | 01937 588606 |
---|---|
Telephone region | Wetherby |
Registered Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Paul Scurrah 25.00% Ordinary |
---|---|
1 at £1 | Mr Richard Michael Antony Cressey 25.00% Ordinary |
1 at £1 | Mrs Carole Cressey 25.00% Ordinary |
1 at £1 | Mrs Mary Koiston 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,616 |
Cash | £4,169 |
Current Liabilities | £532 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Termination of appointment of Carole Cressey as a director (1 page) |
16 December 2013 | Registered office address changed from 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Paul Scurrah as a director (1 page) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Termination of appointment of Ronald Koiston as a director (1 page) |
22 May 2012 | Appointment of Mrs Mary Koiston as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Termination of appointment of Nicola Jowitt as a director (1 page) |
31 December 2010 | Termination of appointment of Nicola Jowitt as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Carole Anne Cressey on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Ronald Koiston on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Richard Michael Antony Cressey on 31 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Return made up to 31/03/08; full list of members (6 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 31/03/07; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members
|
27 October 2005 | Return made up to 31/03/05; no change of members (8 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | New director appointed (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 31/03/04; no change of members
|
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members
|
15 April 2002 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 14 micklethwaite view wetherby west yorkshire LS22 5HB (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 July 2000 | Return made up to 31/03/00; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 31/03/98; no change of members
|
12 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 April 1996 | New director appointed (2 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members
|