Company NameMichael Flannery (Building Contractors) Limited
DirectorMichael Anselm Flannery
Company StatusActive
Company Number03788006
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamePresentselection Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Anselm Flannery
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMr Michael Anselm Flannery
StatusCurrent
Appointed31 August 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cottage Road
Leeds
West Yorkshire
LS6 4DD
Secretary NameMr Gordon Howard
NationalityBritish
StatusResigned
Appointed02 July 1999(3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address13 Rowan Place
Garforth
Leeds
Yorkshire
LS25 2JR
Director NameDavid John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 05 July 1999)
RoleSurveyor
Correspondence Address49a The Crescent
Adel
Leeds
Yorkshire
LS16 6AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteatcleeds.com
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael A. Flannery
100.00%
Ordinary

Financials

Year2014
Turnover£1,222,048
Gross Profit£173,469
Net Worth£29,800
Cash£107,660
Current Liabilities£102,308

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

17 December 2004Delivered on: 30 December 2004
Satisfied on: 19 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 October 2020Registered office address changed from 7 Cottage Road Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
20 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
20 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
12 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
12 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Termination of appointment of Christopher Ure as a director (1 page)
31 August 2011Termination of appointment of Gordon Howard as a secretary (1 page)
31 August 2011Termination of appointment of Christopher Ure as a director (1 page)
31 August 2011Termination of appointment of Gordon Howard as a secretary (1 page)
31 August 2011Appointment of Mr Michael Amselm Flannery as a secretary (1 page)
31 August 2011Appointment of Mr Michael Amselm Flannery as a secretary (1 page)
31 August 2011Appointment of Mr Michael Anselm Flannery as a secretary (1 page)
31 August 2011Appointment of Mr Michael Anselm Flannery as a secretary (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
11 June 2010Director's details changed for Mr Christopher David Ure on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Christopher David Ure on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Michael Anselm Flannery on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael Anselm Flannery on 11 June 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 July 2009Return made up to 11/06/09; full list of members (4 pages)
23 July 2009Return made up to 11/06/09; full list of members (4 pages)
23 July 2009Director's change of particulars / michael flannery / 01/06/2009 (1 page)
23 July 2009Director's change of particulars / michael flannery / 01/06/2009 (1 page)
4 August 2008Return made up to 11/06/08; full list of members (4 pages)
4 August 2008Return made up to 11/06/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 11/06/05; full list of members (2 pages)
15 June 2005Return made up to 11/06/05; full list of members (2 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
24 June 2003Return made up to 11/06/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 11/06/02; full list of members (7 pages)
15 July 2002Return made up to 11/06/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
4 August 1999Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1999Ad 02/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 1999Memorandum and Articles of Association (12 pages)
28 July 1999Memorandum and Articles of Association (12 pages)
21 July 1999Company name changed presentselection LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed presentselection LIMITED\certificate issued on 22/07/99 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)