Macclesfield
Cheshire
SK10 2DX
Secretary Name | Mr John Michael Cloughley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mr Richard Mann |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ianmannfuneraldirector.co.uk |
---|
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | John Cloughley 30.00% Ordinary A |
---|---|
21 at £1 | John Cloughley 21.00% Ordinary |
19 at £1 | Ian Mann 19.00% Ordinary |
15 at £1 | Barbra Mann 15.00% Ordinary C |
15 at £1 | Ian Mann 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £171,935 |
Cash | £89,010 |
Current Liabilities | £94,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 March 2019 | Delivered 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 2000 | Delivered 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 |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Appointment of Mr Richard Mann as a director on 12 November 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
1 March 2019 | Registration of charge 039478090002, created on 1 March 2019 (7 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
26 March 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Secretary's details changed for John Michael Cloughley on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for John Michael Cloughley on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Ian Mann on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Mann on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members
|
15 April 2008 | Return made up to 14/03/08; full list of members
|
21 February 2008 | Registered office changed on 21/02/08 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Nc inc already adjusted 03/04/07 (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Nc inc already adjusted 03/04/07 (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
19 April 2007 | Return made up to 14/03/07; full list of members
|
19 April 2007 | Return made up to 14/03/07; full list of members
|
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members
|
24 March 2006 | Return made up to 14/03/06; full list of members
|
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members
|
5 April 2002 | Return made up to 14/03/02; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2000 | Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 March 2000 | Incorporation (14 pages) |
14 March 2000 | Incorporation (14 pages) |