Company NameMicklethwaite Flats Limited
Company StatusActive
Company Number01208181
CategoryPrivate Limited Company
Incorporation Date18 April 1975(49 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carole Anne Cressey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2018(42 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameMs Alison McCafferty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(46 years, 12 months after company formation)
Appointment Duration2 years
RoleNHS Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMs Carla Shoesmith
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(46 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMr Carl Anthony
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMr Frank Hill Kay
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
RoleRetired
Correspondence Address12 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMr Keith Whitehead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1992)
RolePlater
Correspondence Address14 Miclethwaite View
Wetherby
West Yorks
LS22 6HB
Director NameMrs Elena Kay Whitehead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1992)
RoleSales Administrator
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMr Ronald Koiston
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMiss Mary Aveyard
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1997)
RoleRetired
Correspondence Address8 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Secretary NameMrs Elena Kay Whitehead
NationalityBritish
StatusResigned
Appointed31 March 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMiss Susan Marie Crane
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 August 2001)
RoleBank Clerk
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Secretary NameMiss Susan Marie Crane
NationalityBritish
StatusResigned
Appointed02 June 1992(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 August 2001)
RoleBank Clerk
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameLeigh Sedgley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2001)
RoleDrug Representative
Correspondence Address12 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Secretary NameLeigh Sedgley
NationalityBritish
StatusResigned
Appointed06 August 2001(26 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2001)
RoleDrug Rep
Correspondence Address12 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMiss Nicola Helen Jowitt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 August 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameEmma Jane Bradbury
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleCustomer Relations
Correspondence Address12 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameJames Robert Wort
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2003)
RoleEstate Agent
Correspondence Address12 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Secretary NameMiss Nicola Helen Jowitt
NationalityBritish
StatusResigned
Appointed20 October 2001(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2010)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameRichard Michael Antony Cressey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(28 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameMrs Carole Anne Cressey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(28 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2013)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Mill
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NamePaul James Scurrah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(29 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB
Director NameMrs Mary Koiston
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(36 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Micklethwaite View
Wetherby
West Yorkshire
LS22 5HB

Contact

Telephone01937 588606
Telephone regionWetherby

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Scurrah
25.00%
Ordinary
1 at £1Mr Richard Michael Antony Cressey
25.00%
Ordinary
1 at £1Mrs Carole Cressey
25.00%
Ordinary
1 at £1Mrs Mary Koiston
25.00%
Ordinary

Financials

Year2014
Net Worth£4,616
Cash£4,169
Current Liabilities£532

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Termination of appointment of Carole Cressey as a director (1 page)
16 December 2013Registered office address changed from 14 Micklethwaite View Wetherby West Yorkshire LS22 5HB on 16 December 2013 (1 page)
16 December 2013Termination of appointment of Paul Scurrah as a director (1 page)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
22 May 2012Termination of appointment of Ronald Koiston as a director (1 page)
22 May 2012Appointment of Mrs Mary Koiston as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 December 2010Termination of appointment of Nicola Jowitt as a director (1 page)
31 December 2010Termination of appointment of Nicola Jowitt as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Carole Anne Cressey on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Ronald Koiston on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Richard Michael Antony Cressey on 31 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Return made up to 31/03/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Return made up to 31/03/08; full list of members (6 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 31/03/07; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 May 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005Return made up to 31/03/05; no change of members (8 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 May 2005New director appointed (2 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
27 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(8 pages)
15 April 2002New director appointed (2 pages)
31 October 2001Secretary resigned;director resigned (1 page)
6 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned;director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 14 micklethwaite view wetherby west yorkshire LS22 5HB (1 page)
29 August 2001New secretary appointed (2 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (8 pages)
3 July 2000Full accounts made up to 31 March 2000 (9 pages)
3 July 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (8 pages)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996New director appointed (2 pages)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)
13 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)