Company NameALAN Finneron Funeral Directors Ltd
DirectorAlan Paul Finneron
Company StatusActive
Company Number05057573
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Paul Finneron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(6 days after company formation)
Appointment Duration20 years, 2 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address32 West Street
Congleton
Cheshire
CW12 1JR
Director NameBridget Finneron
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(6 days after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2015)
RoleAssembly Worker
Country of ResidenceUnited Kingdom
Correspondence Address31 Melton Drive
Congleton
Cheshire
CW12 4YF
Secretary NameAlan Paul Finneron
NationalityBritish
StatusResigned
Appointed04 March 2004(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2012)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Melton Drive
Congleton
Cheshire
CW12 4YF
Secretary NameMrs Bridget Finneron
StatusResigned
Appointed02 August 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address31 Melton Drive
Congleton
Cheshire
CW12 4YF
Director NameMs Julie Dalgleish
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address32 West Street
Congleton
Cheshire
CW12 1JR
Secretary NameMs Julie Dalgleish
StatusResigned
Appointed28 April 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address33 Chestnut Drive
Congleton
Cheshire
CW12 4UB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.afinneron.co.uk/
Telephone01260 277622
Telephone regionCongleton

Location

Registered Address32 West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

8 at £1Alan Paul Finneron
80.00%
Ordinary
2 at £1Bridget Finneron
20.00%
Ordinary

Financials

Year2014
Net Worth£71,076
Cash£24
Current Liabilities£106,496

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

18 May 2004Delivered on: 22 May 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
23 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Julie Dalgleish as a director on 31 December 2017 (1 page)
19 September 2018Termination of appointment of Julie Dalgleish as a secretary on 31 December 2017 (1 page)
19 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2015Termination of appointment of Bridget Finneron as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Bridget Finneron as a secretary on 28 April 2015 (1 page)
28 April 2015Director's details changed for Alan Paul Finneron on 28 April 2015 (2 pages)
28 April 2015Appointment of Ms Julie Dalgleish as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Bridget Finneron as a secretary on 28 April 2015 (1 page)
28 April 2015Appointment of Ms Julie Dalgleish as a secretary on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Termination of appointment of Bridget Finneron as a director on 28 April 2015 (1 page)
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Director's details changed for Alan Paul Finneron on 28 April 2015 (2 pages)
28 April 2015Appointment of Ms Julie Dalgleish as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Ms Julie Dalgleish as a secretary on 28 April 2015 (2 pages)
6 March 2015Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(5 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Appointment of Mrs Bridget Finneron as a secretary (2 pages)
3 August 2012Appointment of Mrs Bridget Finneron as a secretary (2 pages)
3 August 2012Termination of appointment of Alan Finneron as a secretary (1 page)
3 August 2012Termination of appointment of Alan Finneron as a secretary (1 page)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 April 2010Director's details changed for Bridget Finneron on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Bridget Finneron on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Alan Paul Finneron on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Alan Paul Finneron on 27 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 March 2007Return made up to 27/02/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 October 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
25 October 2005Registered office changed on 25/10/05 from: 9 greenway congleton cheshirex CW12 4PS (1 page)
25 October 2005Registered office changed on 25/10/05 from: 9 greenway congleton cheshirex CW12 4PS (1 page)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
14 June 2004Ad 31/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 June 2004Ad 31/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
10 March 2004Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
27 February 2004Incorporation (14 pages)
27 February 2004Incorporation (14 pages)