Background WavePink WaveYellow Wave

MICHAEL G RYAN SON & DAUGHTERS LIMITED (04687034)

MICHAEL G RYAN SON & DAUGHTERS LIMITED (04687034) is an active UK company. incorporated on 5 March 2003. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. MICHAEL G RYAN SON & DAUGHTERS LIMITED has been registered for 23 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
04687034
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL G RYAN SON & DAUGHTERS LIMITED

MICHAEL G RYAN SON & DAUGHTERS LIMITED is an active company incorporated on 5 March 2003 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. MICHAEL G RYAN SON & DAUGHTERS LIMITED was registered 23 years ago.(SIC: 96030)

Status

active

Active since 23 years ago

Company No

04687034

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 20 May 2026
Period: 1 May 2025 - 20 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MICHAEL G RYAN & SON LIMITED
From: 5 March 2003To: 6 January 2011
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

106 Malpas Road Newport S Wales NP20 5PL
From: 5 March 2003To: 29 August 2025
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Jan 18
Loan Secured
Feb 18
Owner Exit
Mar 20
New Owner
Oct 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 20 Aug 2025

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 20 Aug 2025

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 20 Aug 2025

RYAN, Patricia

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 20 Mar 2003
Resigned 20 Aug 2025

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

RYAN, Michael George

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1951
Director
Appointed 20 Mar 2003
Resigned 20 Aug 2025

RYAN, Patricia

Resigned
56 Ogmore Crescent, NewportNP20 7SJ
Born February 1957
Director
Appointed 01 Sept 2005
Resigned 18 Nov 2005

YHNELL, Louise Patricia

Resigned
80 Mount Street, NottinghamNG1 6HH
Born December 1988
Director
Appointed 01 Sept 2005
Resigned 20 Aug 2025

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 05 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Ms Louise Patricia Yhnell

Ceased
80 Mount Street, NottinghamNG1 6HH
Born December 1988

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 20 Aug 2025

Mr Michael George Ryan

Ceased
NewportNP20 5PL
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Ceased 20 Aug 2025

Ms Louise Patricia Yhnell

Ceased
106 Malpas Road, S WalesNP20 5PL
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 November 2025
AA01Change of Accounting Reference Date
Resolution
3 September 2025
RESOLUTIONSResolutions
Memorandum Articles
3 September 2025
MAMA
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Incorporation Company
5 March 2003
NEWINCIncorporation