Company NameAlwoodley Flats Limited
Company StatusActive
Company Number01642307
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Christie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Analyst
Correspondence Address54 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Director NameMichael Jack Moss
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(14 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address20 The Moorings Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameAnthony Stephen Anslow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(32 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Blackmoor Court
King Drive
Leeds
West Yorkshire
LS17 7RT
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed02 June 2017(35 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressClose House
Giggleswick
Settle
BD24 0EA
Director NameMr Michel Edward Newham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1997)
RoleCivil Servant
Correspondence Address81 Blackmoor Court
Alwoodley
Leeds
West Yorkshire
LS17 7RT
Director NameMrs Muriel Elizabeth Temprell
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2003)
RoleRetired
Correspondence Address67 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Director NameMrs Minnie Stankler
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1993)
RoleRetired
Correspondence Address80 Blackmoor Court
Alwoodley
Leeds
West Yorkshire
LS17 7RT
Director NameMiss Karen Florence Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 1999)
RoleNurse
Correspondence Address79 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Director NameMrs Nancy Majewski
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 June 1993)
RoleRetired
Correspondence Address60 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Director NameMrs Mildred Baldwin
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 June 1993)
RoleRetired
Correspondence Address70 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 11 months after company formation)
Appointment Duration25 years (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameStanley Harold Miller
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 October 2009)
RoleRetired
Correspondence Address58 Blackmorr Court
Leeds
Yorkshire
LS17 7RT
Director NameMrs Myrna Miller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 October 2009)
RoleHousewife
Correspondence Address58 Blackmoor Court
Leeds
LS17 7RT
Director NameMiss Nora Winifred Worthington
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(10 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address82 Blackmoor Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RT
Director NameChristine McCormack
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1998)
RoleTeacher
Correspondence Address52 Blackmoor Court
Leeds
LS17 7RT
Director NameMs Susan Lewis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Blackmoor Court
Leeds
West Yorkshire
LS17 7RT
Director NamePatricia Jackson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2010(27 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Blackmoor Court King Drive
Leeds
West Yorkshire
LS17 7RT

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr M. Moss & Mrs S. Moss
6.25%
Ordinary
2 at £1Ms S. Moss
6.25%
Ordinary
-OTHER
31.25%
-
1 at £1Mr A. Anslow
3.13%
Ordinary
1 at £1Mr A.r. Johnson & Ms D.j. Hulbert
3.13%
Ordinary
1 at £1Mr B.w. Fletcher
3.13%
Ordinary
1 at £1Mr Bentley
3.13%
Ordinary
1 at £1Mr C. Connelly
3.13%
Ordinary
1 at £1Mr D. Christie
3.13%
Ordinary
1 at £1Mr D. Grimshaw & Mrs M. Grimshaw
3.13%
Ordinary
1 at £1Mr I.m. Clarke
3.13%
Ordinary
1 at £1Mr J.w. Alexander & Mr K.a.h. Evangelista
3.13%
Ordinary
1 at £1Mr M. Baldwin
3.13%
Ordinary
1 at £1Mr O. Levey
3.13%
Ordinary
1 at £1Mr W.a. Longbottom
3.13%
Ordinary
1 at £1Mrs P. Jackson
3.13%
Ordinary
1 at £1Ms Bucktrout
3.13%
Ordinary
1 at £1Ms E.l. Quigley
3.13%
Ordinary
1 at £1Ms F.l. Alderson
3.13%
Ordinary
1 at £1Ms L.c. Williams
3.13%
Ordinary
1 at £1Ms S. Adler
3.13%
Ordinary

Financials

Year2014
Net Worth£40,593
Cash£38,059
Current Liabilities£1,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with updates (6 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 February 2020Termination of appointment of Patricia Jackson as a director on 1 February 2020 (1 page)
10 June 2019Confirmation statement made on 28 May 2019 with updates (6 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2018Confirmation statement made on 28 May 2018 with updates (6 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 June 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
5 June 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
4 June 2017Termination of appointment of James Steven Oddy as a secretary on 2 June 2017 (1 page)
4 June 2017Appointment of Mr Andrew David Earnshaw as a secretary on 2 June 2017 (2 pages)
4 June 2017Termination of appointment of James Steven Oddy as a secretary on 2 June 2017 (1 page)
4 June 2017Appointment of Mr Andrew David Earnshaw as a secretary on 2 June 2017 (2 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 32
(23 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 32
(23 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 32
(20 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 32
(20 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 April 2015Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages)
12 April 2015Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages)
12 April 2015Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 32
(19 pages)
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 32
(19 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2013Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (24 pages)
24 June 2013Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (24 pages)
24 June 2013Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (20 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (20 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 June 2011Annual return made up to 28 May 2011 (15 pages)
10 June 2011Annual return made up to 28 May 2011 (15 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 June 2010Annual return made up to 28 May 2010 (16 pages)
14 June 2010Annual return made up to 28 May 2010 (16 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 March 2010Appointment of Patricia Jackson as a director (3 pages)
9 March 2010Appointment of Patricia Jackson as a director (3 pages)
27 November 2009Termination of appointment of Myrna Miller as a director (2 pages)
27 November 2009Termination of appointment of Nora Worthington as a director (2 pages)
27 November 2009Termination of appointment of Myrna Miller as a director (2 pages)
27 November 2009Termination of appointment of Nora Worthington as a director (2 pages)
27 November 2009Termination of appointment of Stanley Miller as a director (2 pages)
27 November 2009Termination of appointment of Stanley Miller as a director (2 pages)
8 June 2009Return made up to 28/05/09; full list of members (14 pages)
8 June 2009Return made up to 28/05/09; full list of members (14 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 June 2008Return made up to 28/05/08; no change of members (8 pages)
20 June 2008Return made up to 28/05/08; no change of members (8 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 June 2007Return made up to 28/05/07; full list of members (8 pages)
16 June 2007Return made up to 28/05/07; full list of members (8 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
1 June 2006Return made up to 28/05/06; no change of members (9 pages)
1 June 2006Return made up to 28/05/06; no change of members (9 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2005Return made up to 28/05/05; full list of members (13 pages)
21 June 2005Return made up to 28/05/05; full list of members (13 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
28 May 2004Return made up to 28/05/04; full list of members (8 pages)
28 May 2004Return made up to 28/05/04; full list of members (8 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
10 June 2003Return made up to 28/05/03; full list of members (12 pages)
10 June 2003Return made up to 28/05/03; full list of members (12 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 May 2002Return made up to 28/05/02; full list of members (9 pages)
28 May 2002Return made up to 28/05/02; full list of members (9 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 June 2001Return made up to 28/05/01; no change of members (8 pages)
1 June 2001Return made up to 28/05/01; no change of members (8 pages)
29 March 2001Full accounts made up to 31 December 2000 (12 pages)
29 March 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2000Return made up to 28/05/00; full list of members (10 pages)
21 June 2000Return made up to 28/05/00; full list of members (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Full accounts made up to 31 December 1999 (10 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
24 May 1999Return made up to 28/05/99; no change of members (6 pages)
24 May 1999Return made up to 28/05/99; no change of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (10 pages)
30 March 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
2 June 1998Return made up to 28/05/98; no change of members (6 pages)
2 June 1998Return made up to 28/05/98; no change of members (6 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1997Return made up to 28/05/97; full list of members (10 pages)
17 June 1997Return made up to 28/05/97; full list of members (10 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
14 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 March 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1996Return made up to 28/05/96; no change of members (6 pages)
8 July 1996Return made up to 28/05/96; no change of members (6 pages)
25 March 1996Full accounts made up to 31 December 1995 (9 pages)
25 March 1996Full accounts made up to 31 December 1995 (9 pages)
8 June 1995Return made up to 28/05/95; no change of members (6 pages)
8 June 1995Return made up to 28/05/95; no change of members (6 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)