Background WavePink WaveYellow Wave

MANN MCGOWAN GROUP LIMITED (09895784)

MANN MCGOWAN GROUP LIMITED (09895784) is an active UK company. incorporated on 1 December 2015. with registered office in Haydock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANN MCGOWAN GROUP LIMITED has been registered for 10 years. Current directors include BUXTON, Matthew Robert, TILSLEY, Neil Andrew.

Company Number
09895784
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
International House, Haydock, WA11 9GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUXTON, Matthew Robert, TILSLEY, Neil Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANN MCGOWAN GROUP LIMITED

MANN MCGOWAN GROUP LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Haydock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANN MCGOWAN GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09895784

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

International House Millfield Lane Haydock, WA11 9GA,

Previous Addresses

Unit 4 Brook Trading Estate Deadbrook Lane Aldershot Hampshire GU12 4XB
From: 19 February 2018To: 8 December 2023
Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom
From: 1 December 2015To: 19 February 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Issue
Dec 17
Owner Exit
Jan 18
Director Left
Aug 18
Share Buyback
Apr 21
Capital Reduction
May 21
Director Left
May 21
Capital Update
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Capital Update
Dec 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUXTON, Matthew Robert

Active
Millfield Lane, HaydockWA11 9GA
Born January 1972
Director
Appointed 04 Dec 2023

TILSLEY, Neil Andrew

Active
Millfield Lane, HaydockWA11 9GA
Born October 1967
Director
Appointed 04 Dec 2023

MCGOWAN MANN, Robert

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born January 1940
Director
Appointed 24 Dec 2015
Resigned 01 Oct 2017

SCOTT, Jamie Alistair

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born February 1979
Director
Appointed 01 Dec 2015
Resigned 04 Dec 2023

SMITH, Russell Andrew

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born September 1964
Director
Appointed 01 Dec 2015
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Millfield Lane, HaydockWA11 9GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023

Mr Jamie Alistair Scott

Ceased
Millfield Lane, HaydockWA11 9GA
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Dec 2023

Robert Mcgowan Mann

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Capital Cancellation Shares
6 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Incorporation Company
1 December 2015
NEWINCIncorporation