Company NameC. Middleton And Son Limited
Company StatusActive
Company Number00575699
CategoryPrivate Limited Company
Incorporation Date14 December 1956(66 years, 3 months ago)

Business Activity

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

Directors

Director NameAlan David Bell
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(36 years after company formation)
Appointment Duration30 years, 2 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockaldie Leswalt
Stranraer
DG9 0LZ
Scotland
Director NameAnn Middleton
Date of BirthDecember 1937 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(36 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kingsway
Cheadle
Cheshire
SK8 1LA
Director NameAndrew Charles Middleton
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(47 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
Cheadle Hulme
Cheshire
SK8 5DJ
Secretary NameAndrew Charles Middleton
NationalityBritish
StatusCurrent
Appointed05 March 2008(51 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Avenue
Cheadle Hulme
Cheshire
SK8 5DJ
Director NameMr David Andrew Wilkinson
Date of BirthJune 1974 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2014(57 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436 Buxton Road
Stockport
Cheshire
SK2 7JQ
Secretary NameCyril Keith Middleton
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration16 years, 2 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kingsway
Cheadle
SK8 1LA
Director NameCyril Keith Middleton
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years after company formation)
Appointment Duration23 years, 1 month (resigned 13 February 2016)
RoleUndertaker
Country of ResidenceUnited Kingdom
Correspondence Address239 Kingsway
Cheadle
SK8 1LA
Director NameAlan David Bell
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years after company formation)
Appointment Duration28 years (resigned 31 December 2020)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockaldie Leswalt
Stranraer
DG9 0LZ
Scotland
Director NameMr David Andrew Wilkinson
Date of BirthJune 1974 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(57 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436 Buxton Road
Stockport
Cheshire
SK2 7JQ

Contact

Websitemiddletonfunerals.co.uk
Telephone0161 4833263
Telephone regionManchester

Location

Registered Address354 Parrs Wood Road
Didsbury
Manchester
M20 6JD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

590 at £1Cyril Keith Middleton
59.00%
Ordinary
110 at £1Alan David Bell
11.00%
Ordinary
100 at £1Andrew Charles Middleton
10.00%
Ordinary
100 at £1Caroline Forster
10.00%
Ordinary
100 at £1Kathryn Parker
10.00%
Ordinary

Financials

Year2014
Net Worth£174,948
Cash£3,806
Current Liabilities£59,211

Accounts

Latest Accounts30 June 2021 (1 year, 8 months ago)
Next Accounts Due31 March 2023 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2022 (2 months, 3 weeks ago)
Next Return Due14 January 2024 (9 months, 3 weeks from now)

Charges

23 July 1982Delivered 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 1975Delivered 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 1982Delivered 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

Filing History

18 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Termination of appointment of Alan David Bell as a director on 31 December 2020 (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Termination of appointment of Cyril Keith Middleton as a director on 13 February 2016 (1 page)
1 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 February 2017Termination of appointment of Cyril Keith Middleton as a director on 13 February 2016 (1 page)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(9 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(9 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(9 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 November 2014Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages)
26 November 2014Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages)
26 November 2014Appointment of Mr David Andrew Wilkinson as a director on 1 July 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(8 pages)
13 January 2014Director's details changed for Alan David Bell on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Alan David Bell on 1 December 2013 (2 pages)
13 January 2014Director's details changed for Alan David Bell on 1 December 2013 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Alan David Bell on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Andrew Charles Middleton on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Cyril Keith Middleton on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Ann Middleton on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Alan David Bell on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Andrew Charles Middleton on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Cyril Keith Middleton on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Ann Middleton on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Alan David Bell on 1 July 2009 (1 page)
27 January 2010Director's details changed for Alan David Bell on 1 July 2009 (1 page)
27 January 2010Director's details changed for Alan David Bell on 1 July 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2008Secretary appointed andrew charles middleton (2 pages)
28 March 2008Appointment terminated secretary cyril middleton (1 page)
28 March 2008Secretary appointed andrew charles middleton (2 pages)
28 March 2008Appointment terminated secretary cyril middleton (1 page)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
6 March 2008Return made up to 31/12/07; full list of members (5 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
30 May 2007Amended accounts made up to 30 June 2006 (7 pages)
30 May 2007Amended accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (8 pages)
14 February 2003Return made up to 31/12/02; full list of members (8 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Registered office changed on 01/11/01 from: 293 hyde road west gorton manchester 18 (1 page)
1 November 2001Registered office changed on 01/11/01 from: 293 hyde road west gorton manchester 18 (1 page)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
14 December 1956Incorporation (22 pages)
14 December 1956Incorporation (22 pages)