Stranraer
DG9 0LZ
Scotland
Director Name | Ann Middleton |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(36 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kingsway Cheadle Cheshire SK8 1LA |
Director Name | Andrew Charles Middleton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(47 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue Cheadle Hulme Cheshire SK8 5DJ |
Secretary Name | Andrew Charles Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2008(51 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue Cheadle Hulme Cheshire SK8 5DJ |
Director Name | Mr David Andrew Wilkinson |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2014(57 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 436 Buxton Road Stockport Cheshire SK2 7JQ |
Secretary Name | Cyril Keith Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kingsway Cheadle SK8 1LA |
Director Name | Cyril Keith Middleton |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 13 February 2016) |
Role | Undertaker |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kingsway Cheadle SK8 1LA |
Director Name | Alan David Bell |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years after company formation) |
Appointment Duration | 28 years (resigned 31 December 2020) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Knockaldie Leswalt Stranraer DG9 0LZ Scotland |
Director Name | Mr David Andrew Wilkinson |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2014(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 436 Buxton Road Stockport Cheshire SK2 7JQ |
Website | middletonfunerals.co.uk |
---|---|
Telephone | 0161 4833263 |
Telephone region | Manchester |
Registered Address | 354 Parrs Wood Road Didsbury Manchester M20 6JD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
590 at £1 | Cyril Keith Middleton 59.00% Ordinary |
---|---|
110 at £1 | Alan David Bell 11.00% Ordinary |
100 at £1 | Andrew Charles Middleton 10.00% Ordinary |
100 at £1 | Caroline Forster 10.00% Ordinary |
100 at £1 | Kathryn Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,948 |
Cash | £3,806 |
Current Liabilities | £59,211 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
23 July 1982 | Delivered on: 2 August 1982 Satisfied on: 29 November 2000 Persons entitled: Stanley Gill. Classification: Charge Secured details: £5,400. Particulars: 23 high street, droylsden, greater manchester. Fully Satisfied |
---|---|
5 December 1975 | Delivered on: 15 December 1975 Satisfied on: 15 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 kingsway, rusholme, manchester. Fully Satisfied |
5 March 1982 | Delivered on: 9 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 354 parrs wood road, didsbury, manchester 20 la 307087. Outstanding |
18 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
7 December 2021 | Termination of appointment of Alan David Bell as a director on 31 December 2020 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Termination of appointment of Cyril Keith Middleton as a director on 13 February 2016 (1 page) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 February 2017 | Termination of appointment of Cyril Keith Middleton as a director on 13 February 2016 (1 page) |
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 November 2014 | Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Director's details changed for Alan David Bell on 1 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Alan David Bell on 1 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Alan David Bell on 1 December 2013 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Alan David Bell on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Andrew Charles Middleton on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Cyril Keith Middleton on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Ann Middleton on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Alan David Bell on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Andrew Charles Middleton on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Cyril Keith Middleton on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Ann Middleton on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Alan David Bell on 1 July 2009 (1 page) |
27 January 2010 | Director's details changed for Alan David Bell on 1 July 2009 (1 page) |
27 January 2010 | Director's details changed for Alan David Bell on 1 July 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 March 2008 | Secretary appointed andrew charles middleton (2 pages) |
28 March 2008 | Appointment terminated secretary cyril middleton (1 page) |
28 March 2008 | Secretary appointed andrew charles middleton (2 pages) |
28 March 2008 | Appointment terminated secretary cyril middleton (1 page) |
6 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
30 May 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
30 May 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 293 hyde road west gorton manchester 18 (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 293 hyde road west gorton manchester 18 (1 page) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1999 | Return made up to 31/12/98; full list of members
|
17 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
14 December 1956 | Incorporation (22 pages) |
14 December 1956 | Incorporation (22 pages) |