Chorlton-Cum-Hardy
Manchester
M21 7GZ
Director Name | Mr John Henry Horsfall Simon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Barlow Moor Road Chorlton-Cum-Hardy Manchester M21 7GZ |
Director Name | Mrs Susan Joan Redmond |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Stephen John Attree |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mlp Law Ltd. 7 Market Street Altrincham WA14 1QE |
Director Name | Rev John Buckley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(116 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Hospital Chaplin |
Country of Residence | England |
Correspondence Address | Barlow Moor Road Chorlton-Cum-Hardy Manchester M21 7GZ |
Secretary Name | DJH Mitten Clarke Manchester Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 2nd Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Jack Vaughan Griffith |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 Cherry Holt Avenue Heaton Mersey Stockport Cheshire SK4 3PT |
Director Name | Mrs Susan Vipont Hartshorne |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 December 2010) |
Role | Jp |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beeforth Close New Earswick York North Yorkshire YO32 4DF |
Director Name | Mr Andrew Paul Helsby |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 March 2010) |
Role | Retired |
Correspondence Address | 129 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NS |
Director Name | Mr Christopher Gordon Horsfall Simon |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 February 2002) |
Role | Retired Business Executive |
Correspondence Address | Cloud End Alderley Edge Cheshire SK9 7AS |
Director Name | Mr William Gordon Beckett |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 27 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rookwood Hill Court Stockport Cheshire SK7 3EH |
Director Name | Colin Andrew Lomas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2007) |
Role | Retired |
Correspondence Address | Orchard House 8a Beatrice Road Worsley Manchester M28 2TN |
Director Name | Mr Robert James Barr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(117 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlow Moor Road Chorlton-Cum-Hardy Manchester Lancashire M21 7GZ |
Secretary Name | Lloyd Piggott Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(104 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2006) |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Website | www.manchestercrematorium.co.uk |
---|
Registered Address | Barlow Moor Road Chorlton-Cum-Hardy Manchester M21 7GZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,134,279 |
Cash | £538,087 |
Current Liabilities | £206,388 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
14 March 2018 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1986 | Delivered 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 |
12 January 2024 | Confirmation statement made on 3 January 2024 with updates (12 pages) |
---|---|
4 January 2024 | Accounts for a small company made up to 31 August 2023 (14 pages) |
23 January 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 March 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 3 January 2022 with updates (11 pages) |
10 November 2021 | Secretary's details changed for Lloyd Piggott Limited on 1 November 2021 (1 page) |
5 November 2021 | Director's details changed for Mrs Susan Joan Redmond on 1 November 2021 (2 pages) |
25 May 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 3 January 2021 with updates (12 pages) |
21 January 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with updates (12 pages) |
8 November 2019 | Termination of appointment of Robert James Barr as a director on 31 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (13 pages) |
28 December 2018 | Resolutions
|
21 December 2018 | Director's details changed for Mr Stephen John Attree on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Simon Louis Cunliffe Piggott on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr John Henry Horsfall Simon on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Revd John Buckley on 21 December 2018 (2 pages) |
17 December 2018 | Accounts for a small company made up to 31 August 2018 (11 pages) |
13 December 2018 | Appointment of Mr Robert James Barr as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of William Gordon Beckett as a director on 27 November 2018 (1 page) |
20 March 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
19 March 2018 | Registration of charge 000313970004, created on 14 March 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (12 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (12 pages) |
15 January 2018 | Secretary's details changed (1 page) |
15 January 2018 | Secretary's details changed (1 page) |
12 January 2018 | Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages) |
12 January 2018 | Director's details changed for Mrs Susan Joan Redmond on 20 March 2017 (2 pages) |
12 January 2018 | Appointment of Revd John Buckley as a director on 21 November 2017 (2 pages) |
12 January 2018 | Appointment of Revd John Buckley as a director on 21 November 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr Stephen John Attree on 30 August 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen John Attree on 30 August 2016 (2 pages) |
31 December 2016 | Accounts for a small company made up to 31 August 2016 (8 pages) |
31 December 2016 | Accounts for a small company made up to 31 August 2016 (8 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages) |
28 January 2016 | Director's details changed for Mrs Susan Joan Redmond on 17 July 2015 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
11 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
25 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
25 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (15 pages) |
4 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (15 pages) |
4 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (15 pages) |
10 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
15 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (13 pages) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (13 pages) |
15 February 2011 | Appointment of Mr Stephen John Attree as a director (2 pages) |
15 February 2011 | Appointment of Mr Stephen John Attree as a director (2 pages) |
9 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 December 2010 | Termination of appointment of Susan Hartshorne as a director (1 page) |
9 December 2010 | Termination of appointment of Susan Hartshorne as a director (1 page) |
6 October 2010 | Termination of appointment of Andrew Helsby as a director (1 page) |
6 October 2010 | Termination of appointment of Andrew Helsby as a director (1 page) |
26 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (34 pages) |
26 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (34 pages) |
26 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (34 pages) |
3 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (13 pages) |
19 February 2009 | Secretary's change of particulars / lloyd piggott / 31/03/2007 (1 page) |
19 February 2009 | Secretary's change of particulars / lloyd piggott / 31/03/2007 (1 page) |
19 February 2009 | Return made up to 03/01/09; full list of members (13 pages) |
11 February 2009 | Director's change of particulars / andrew helsby / 11/04/2008 (1 page) |
11 February 2009 | Director's change of particulars / andrew helsby / 11/04/2008 (1 page) |
25 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 31 August 2008 (7 pages) |
25 January 2008 | Return made up to 03/01/08; full list of members
|
25 January 2008 | Return made up to 03/01/08; full list of members
|
29 November 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 August 2007 (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 03/01/07; full list of members
|
10 April 2007 | Return made up to 03/01/07; full list of members
|
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
9 December 2006 | Accounts for a small company made up to 31 August 2006 (10 pages) |
9 December 2006 | Accounts for a small company made up to 31 August 2006 (10 pages) |
17 August 2006 | Ad 15/03/06--------- £ si 493280@1=493280 £ ic 49328/542608 (16 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Ad 15/03/06--------- £ si 493280@1=493280 £ ic 49328/542608 (16 pages) |
17 August 2006 | Resolutions
|
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (22 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (22 pages) |
1 December 2005 | Accounts for a small company made up to 31 August 2005 (9 pages) |
1 December 2005 | Accounts for a small company made up to 31 August 2005 (9 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members
|
2 February 2005 | Return made up to 03/01/05; full list of members
|
19 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
19 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
5 March 2004 | Return made up to 03/01/04; full list of members
|
5 March 2004 | Return made up to 03/01/04; full list of members
|
17 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 February 2003 | Return made up to 03/01/03; full list of members
|
11 February 2003 | Return made up to 03/01/03; full list of members
|
2 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
2 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
4 February 2002 | Return made up to 03/01/02; full list of members
|
4 February 2002 | Return made up to 03/01/02; full list of members
|
26 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
26 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 February 2001 | Return made up to 03/01/01; full list of members (18 pages) |
12 February 2001 | Return made up to 03/01/01; full list of members (18 pages) |
8 October 2000 | Return made up to 03/01/00; full list of members; amend (25 pages) |
8 October 2000 | Return made up to 03/01/00; full list of members; amend (25 pages) |
14 March 2000 | Return made up to 03/01/00; full list of members
|
14 March 2000 | Return made up to 03/01/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 December 1999 | Auditor's resignation (1 page) |
29 December 1999 | Auditor's resignation (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 March 1999 | Return made up to 03/01/99; full list of members (15 pages) |
1 March 1999 | Return made up to 03/01/99; full list of members (15 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 February 1998 | Return made up to 03/01/98; full list of members (15 pages) |
23 February 1998 | Return made up to 03/01/98; full list of members (15 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 February 1997 | Return made up to 03/01/97; full list of members (17 pages) |
26 February 1997 | Return made up to 03/01/97; full list of members (17 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
21 March 1996 | Return made up to 03/01/96; full list of members (15 pages) |
21 March 1996 | Return made up to 03/01/96; full list of members (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
21 January 1983 | Memorandum and Articles of Association (12 pages) |
21 January 1983 | Memorandum and Articles of Association (12 pages) |
7 January 1983 | Memorandum and Articles of Association (11 pages) |
7 January 1983 | Memorandum and Articles of Association (11 pages) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Incorporation (41 pages) |