Company NameThe Manchester Crematorium Limited
Company StatusActive
Company Number00031397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Louis Cunliffe Piggott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarlow Moor Road
Chorlton-Cum-Hardy
Manchester
M21 7GZ
Director NameMr John Henry Horsfall Simon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow Moor Road
Chorlton-Cum-Hardy
Manchester
M21 7GZ
Director NameMrs Susan Joan Redmond
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(105 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Stephen John Attree
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(109 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMlp Law Ltd. 7 Market Street
Altrincham
WA14 1QE
Director NameRev John Buckley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(116 years after company formation)
Appointment Duration6 years, 5 months
RoleHospital Chaplin
Country of ResidenceEngland
Correspondence AddressBarlow Moor Road
Chorlton-Cum-Hardy
Manchester
M21 7GZ
Secretary NameDJH Mitten Clarke Manchester Limited (Corporation)
StatusCurrent
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
Correspondence Address2nd Floor St George's House 56 Peter Street
Manchester
M2 3NQ
Director NameJack Vaughan Griffith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleChartered Accountant
Correspondence Address19 Cherry Holt Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PT
Director NameMrs Susan Vipont Hartshorne
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 08 December 2010)
RoleJp
Country of ResidenceUnited Kingdom
Correspondence Address4 Beeforth Close
New Earswick
York
North Yorkshire
YO32 4DF
Director NameMr Andrew Paul Helsby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 30 March 2010)
RoleRetired
Correspondence Address129 Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6NS
Director NameMr Christopher Gordon Horsfall Simon
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleRetired Business Executive
Correspondence AddressCloud End
Alderley Edge
Cheshire
SK9 7AS
Director NameMr William Gordon Beckett
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(90 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Rookwood Hill Court
Stockport
Cheshire
SK7 3EH
Director NameColin Andrew Lomas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2007)
RoleRetired
Correspondence AddressOrchard House 8a Beatrice Road
Worsley
Manchester
M28 2TN
Director NameMr Robert James Barr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(117 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow Moor Road Chorlton-Cum-Hardy
Manchester
Lancashire
M21 7GZ
Secretary NameLloyd Piggott Limited (Corporation)
StatusResigned
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2006)
Correspondence AddressBlackfriars House
Parsonage
Manchester
M3 2JA

Contact

Websitewww.manchestercrematorium.co.uk

Location

Registered AddressBarlow Moor Road
Chorlton-Cum-Hardy
Manchester
M21 7GZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,134,279
Cash£538,087
Current Liabilities£206,388

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

14 March 2018Delivered on: 19 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and property (part of the manchester crematorium limited), barlow moor road, chorlton-cum-hardy, manchester.
Outstanding
1 March 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of manchester crematorium barlow moor road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2006Delivered on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property (part of manchester crematorium limited) barlow moor road, chorlton-cum-hardy, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 1986Delivered on: 27 August 1986
Persons entitled: The Roryal Bank of Scotland 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 fixtures fixed plant and machinery fittings, furniture, equipmnet, implements & utensils.
Outstanding

Filing History

12 January 2024Confirmation statement made on 3 January 2024 with updates (12 pages)
4 January 2024Accounts for a small company made up to 31 August 2023 (14 pages)
23 January 2023Accounts for a small company made up to 31 August 2022 (9 pages)
11 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 31 August 2021 (9 pages)
13 January 2022Confirmation statement made on 3 January 2022 with updates (11 pages)
10 November 2021Secretary's details changed for Lloyd Piggott Limited on 1 November 2021 (1 page)
5 November 2021Director's details changed for Mrs Susan Joan Redmond on 1 November 2021 (2 pages)
25 May 2021Accounts for a small company made up to 31 August 2020 (9 pages)
21 January 2021Confirmation statement made on 3 January 2021 with updates (12 pages)
21 January 2020Accounts for a small company made up to 31 August 2019 (9 pages)
14 January 2020Confirmation statement made on 3 January 2020 with updates (12 pages)
8 November 2019Termination of appointment of Robert James Barr as a director on 31 May 2019 (1 page)
17 January 2019Confirmation statement made on 3 January 2019 with updates (13 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 December 2018Director's details changed for Mr Stephen John Attree on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Simon Louis Cunliffe Piggott on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr John Henry Horsfall Simon on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Revd John Buckley on 21 December 2018 (2 pages)
17 December 2018Accounts for a small company made up to 31 August 2018 (11 pages)
13 December 2018Appointment of Mr Robert James Barr as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of William Gordon Beckett as a director on 27 November 2018 (1 page)
20 March 2018Accounts for a small company made up to 31 August 2017 (11 pages)
19 March 2018Registration of charge 000313970004, created on 14 March 2018 (7 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (12 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (12 pages)
15 January 2018Secretary's details changed (1 page)
15 January 2018Secretary's details changed (1 page)
12 January 2018Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages)
12 January 2018Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages)
12 January 2018Appointment of Revd John Buckley as a director on 21 November 2017 (2 pages)
12 January 2018Appointment of Revd John Buckley as a director on 21 November 2017 (2 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Director's details changed for Mr Stephen John Attree on 30 August 2016 (2 pages)
10 January 2017Director's details changed for Mr Stephen John Attree on 30 August 2016 (2 pages)
31 December 2016Accounts for a small company made up to 31 August 2016 (8 pages)
31 December 2016Accounts for a small company made up to 31 August 2016 (8 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 542,608
(14 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 542,608
(14 pages)
28 January 2016Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages)
28 January 2016Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages)
9 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 542,608
(15 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 542,608
(15 pages)
11 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
11 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
25 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
25 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 542,608
(14 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 542,608
(14 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 542,608
(14 pages)
4 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
4 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
4 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
10 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
15 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (13 pages)
15 February 2011Appointment of Mr Stephen John Attree as a director (2 pages)
15 February 2011Appointment of Mr Stephen John Attree as a director (2 pages)
9 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
9 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
9 December 2010Termination of appointment of Susan Hartshorne as a director (1 page)
9 December 2010Termination of appointment of Susan Hartshorne as a director (1 page)
6 October 2010Termination of appointment of Andrew Helsby as a director (1 page)
6 October 2010Termination of appointment of Andrew Helsby as a director (1 page)
26 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (34 pages)
26 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (34 pages)
26 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (34 pages)
3 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
3 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
19 February 2009Return made up to 03/01/09; full list of members (13 pages)
19 February 2009Secretary's change of particulars / lloyd piggott / 31/03/2007 (1 page)
19 February 2009Secretary's change of particulars / lloyd piggott / 31/03/2007 (1 page)
19 February 2009Return made up to 03/01/09; full list of members (13 pages)
11 February 2009Director's change of particulars / andrew helsby / 11/04/2008 (1 page)
11 February 2009Director's change of particulars / andrew helsby / 11/04/2008 (1 page)
25 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
25 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
25 January 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 January 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
29 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
10 April 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
10 April 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
9 December 2006Accounts for a small company made up to 31 August 2006 (10 pages)
9 December 2006Accounts for a small company made up to 31 August 2006 (10 pages)
17 August 2006Ad 15/03/06--------- £ si 493280@1=493280 £ ic 49328/542608 (16 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2006Ad 15/03/06--------- £ si 493280@1=493280 £ ic 49328/542608 (16 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 03/01/06; full list of members (22 pages)
25 January 2006Return made up to 03/01/06; full list of members (22 pages)
1 December 2005Accounts for a small company made up to 31 August 2005 (9 pages)
1 December 2005Accounts for a small company made up to 31 August 2005 (9 pages)
2 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
19 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
5 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
11 February 2003Return made up to 03/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(21 pages)
11 February 2003Return made up to 03/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(21 pages)
2 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
2 December 2002Accounts for a small company made up to 31 August 2002 (8 pages)
4 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
26 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 February 2001Return made up to 03/01/01; full list of members (18 pages)
12 February 2001Return made up to 03/01/01; full list of members (18 pages)
8 October 2000Return made up to 03/01/00; full list of members; amend (25 pages)
8 October 2000Return made up to 03/01/00; full list of members; amend (25 pages)
14 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
14 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 December 1999Auditor's resignation (1 page)
29 December 1999Auditor's resignation (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 March 1999Return made up to 03/01/99; full list of members (15 pages)
1 March 1999Return made up to 03/01/99; full list of members (15 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Return made up to 03/01/98; full list of members (15 pages)
23 February 1998Return made up to 03/01/98; full list of members (15 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 February 1997Return made up to 03/01/97; full list of members (17 pages)
26 February 1997Return made up to 03/01/97; full list of members (17 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 March 1996Return made up to 03/01/96; full list of members (15 pages)
21 March 1996Return made up to 03/01/96; full list of members (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
21 January 1983Memorandum and Articles of Association (12 pages)
21 January 1983Memorandum and Articles of Association (12 pages)
7 January 1983Memorandum and Articles of Association (11 pages)
7 January 1983Memorandum and Articles of Association (11 pages)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)