Company NameIAN Mann & Son Funeral Directors Limited
DirectorsIan Mann and Richard Mann
Company StatusActive
Company Number03947809
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NameIAN Mann Funeral Directors Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameIan Mann
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 1 month
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr John Michael Cloughley
NationalityBritish
StatusCurrent
Appointed16 November 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Richard Mann
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteianmannfuneraldirector.co.uk

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1John Cloughley
30.00%
Ordinary A
21 at £1John Cloughley
21.00%
Ordinary
19 at £1Ian Mann
19.00%
Ordinary
15 at £1Barbra Mann
15.00%
Ordinary C
15 at £1Ian Mann
15.00%
Ordinary B

Financials

Year2014
Net Worth£171,935
Cash£89,010
Current Liabilities£94,727

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 Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in 4 woodford road, hazel grove-cum-bramhall, SK7 1JJ, land registry title no GM169491.
Outstanding
10 July 2000Delivered on: 12 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Richard Mann as a director on 12 November 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
1 March 2019Registration of charge 039478090002, created on 1 March 2019 (7 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
26 March 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Secretary's details changed for John Michael Cloughley on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for John Michael Cloughley on 16 March 2010 (1 page)
16 March 2010Director's details changed for Ian Mann on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Ian Mann on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 April 2008Return made up to 14/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2008Return made up to 14/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2008Registered office changed on 21/02/08 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
21 February 2008Registered office changed on 21/02/08 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Nc inc already adjusted 03/04/07 (1 page)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2007Nc inc already adjusted 03/04/07 (1 page)
22 October 2007Resolutions
  • RES13 ‐ Share conversion 03/04/07
(1 page)
22 October 2007Resolutions
  • RES13 ‐ Share conversion 03/04/07
(1 page)
19 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Return made up to 14/03/05; full list of members (6 pages)
22 March 2005Return made up to 14/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
8 April 2004Return made up to 14/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 14/03/03; full list of members (6 pages)
17 March 2003Return made up to 14/03/03; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 14/03/01; full list of members (6 pages)
6 April 2001Return made up to 14/03/01; full list of members (6 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2000Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 March 2000Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 March 2000Incorporation (14 pages)
14 March 2000Incorporation (14 pages)