Ian Mankin Limited BURNLEY


Founded in 1983, Ian Mankin, classified under reg no. 01698838 is an active company. Currently registered at Ashfield Mill BB11 1BS, Burnley the company has been in the business for fourty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Simon B., appointed on 6 February 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ian Mankin Limited Address / Contact

Office Address Ashfield Mill
Office Address2 Active Way
Town Burnley
Post code BB11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698838
Date of Incorporation Fri, 11th Feb 1983
Industry Retail sale of textiles in specialised stores
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 06 February 2012

Megan C.

Position: Secretary

Appointed: 12 December 2018

Resigned: 01 November 2022

Megan C.

Position: Director

Appointed: 06 February 2012

Resigned: 01 November 2022

Charles C.

Position: Director

Appointed: 28 March 2008

Resigned: 01 November 2022

Claire P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 12 December 2018

Edgar C.

Position: Director

Appointed: 28 March 2008

Resigned: 08 June 2012

Sylvia C.

Position: Director

Appointed: 28 March 2008

Resigned: 12 June 2008

Lyn S.

Position: Director

Appointed: 17 February 2000

Resigned: 28 March 2008

Lyn S.

Position: Secretary

Appointed: 02 January 1995

Resigned: 28 March 2008

Daniel M.

Position: Secretary

Appointed: 14 April 1993

Resigned: 02 January 1995

Alex A.

Position: Secretary

Appointed: 20 November 1991

Resigned: 14 April 1993

Ian M.

Position: Director

Appointed: 20 November 1991

Resigned: 28 March 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Ashfield Mill Co Limited from Burnley, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashfield Mill Co Limited

Ashfield Mill Active Way, Burnley, Lancashire, BB11 1BS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06484051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand491 277224 268340 198379 171943 883466 272272 510
Current Assets1 539 0911 295 3471 332 6271 292 2621 764 0581 414 7131 745 144
Debtors225 423222 926168 109115 188204 283214 027683 954
Net Assets Liabilities682 906768 638 865 8451 104 4051 186 1491 612 498
Other Debtors29 54328 57256 08822 80721 00714 4348 425
Property Plant Equipment81 54477 50974 22072 75070 74214 33012 607
Total Inventories822 391848 153824 320797 903615 892734 414788 680
Other
Accumulated Amortisation Impairment Intangible Assets      6 900
Accumulated Depreciation Impairment Property Plant Equipment106 172110 304114 123118 286122 0381 6583 381
Additions Other Than Through Business Combinations Intangible Assets     67 76035 752
Additions Other Than Through Business Combinations Property Plant Equipment 975302 6932 03713 951 
Amounts Owed By Related Parties   9401 8152 788488 596
Amounts Owed To Group Undertakings   428 923467 946129 055 
Amounts Owed To Related Parties746 254      
Average Number Employees During Period3333311
Bank Borrowings Overdrafts     7 
Corporation Tax Payable   4 40055 08216 85296 105
Creditors937 729604 218553 155499 167729 104291 903216 198
Financial Commitments Other Than Capital Commitments146 000148 500     
Fixed Assets    70 74282 090109 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases 148 500123 00087 000231 8222 6461 470
Increase From Amortisation Charge For Year Intangible Assets      6 900
Increase From Depreciation Charge For Year Property Plant Equipment 4 1323 8194 1633 8283 2301 723
Intangible Assets     67 76096 612
Intangible Assets Gross Cost     67 760103 512
Net Current Assets Liabilities601 362691 129779 472793 0951 034 9541 122 8101 528 946
Other Creditors36 35034 39938 30214 08443 70039 40114 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    76123 610 
Other Disposals Property Plant Equipment    293190 743 
Other Taxation Social Security Payable 70 58990 61948 715107 64288 05688 754
Property Plant Equipment Gross Cost187 716187 813188 343191 036192 78015 988 
Provisions For Liabilities Balance Sheet Subtotal    1 29118 75125 667
Taxation Social Security Payable79 01860 589     
Total Assets Less Current Liabilities 768 638853 692865 8451 105 6961 204 9001 638 165
Trade Creditors Trade Payables76 107509 230424 2347 44554 73418 53216 435
Trade Debtors Trade Receivables195 880194 354112 02191 441181 461196 805186 933

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 1st, November 2023
Free Download (12 pages)

Company search

Advertisements