You are here: bizstats.co.uk > a-z index > M list > MF list

Mfm Unit Trust Managers Limited BOLTON


Founded in 1982, Mfm Unit Trust Managers, classified under reg no. 01651703 is an active company. Currently registered at Marlborough House BL1 4QP, Bolton the company has been in the business for fourty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2010/09/15 Mfm Unit Trust Managers Limited is no longer carrying the name Slfc Unit Managers (UK).

Currently there are 2 directors in the the firm, namely Allan H. and Dom C.. In addition one secretary - Dom C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mfm Unit Trust Managers Limited Address / Contact

Office Address Marlborough House
Office Address2 59 Chorley New Road
Town Bolton
Post code BL1 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651703
Date of Incorporation Thu, 15th Jul 1982
Industry Fund management activities
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Allan H.

Position: Director

Appointed: 01 April 2014

Dom C.

Position: Secretary

Appointed: 01 April 2014

Dom C.

Position: Director

Appointed: 01 April 2014

Wayne G.

Position: Director

Appointed: 01 October 2014

Resigned: 04 May 2022

Nicholas C.

Position: Director

Appointed: 27 August 2010

Resigned: 25 July 2019

Bernard L.

Position: Secretary

Appointed: 27 August 2010

Resigned: 01 April 2014

Andrew S.

Position: Director

Appointed: 27 August 2010

Resigned: 25 July 2019

Bernard L.

Position: Director

Appointed: 27 August 2010

Resigned: 09 February 2017

John H.

Position: Director

Appointed: 27 August 2010

Resigned: 09 February 2017

Katherine G.

Position: Director

Appointed: 04 March 2010

Resigned: 27 August 2010

Niall O.

Position: Director

Appointed: 17 December 2009

Resigned: 27 August 2010

Janet F.

Position: Director

Appointed: 16 October 2009

Resigned: 27 August 2010

Christina F.

Position: Director

Appointed: 14 March 2007

Resigned: 27 August 2010

Neville K.

Position: Director

Appointed: 31 July 2002

Resigned: 27 August 2010

Margaret H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 27 August 2010

Jonathan V.

Position: Director

Appointed: 07 February 2001

Resigned: 31 July 2002

Stephen P.

Position: Director

Appointed: 11 December 2000

Resigned: 31 July 2002

Malcolm W.

Position: Secretary

Appointed: 30 September 2000

Resigned: 02 March 2001

Helen B.

Position: Director

Appointed: 03 May 2000

Resigned: 20 November 2009

Vincent R.

Position: Director

Appointed: 03 May 2000

Resigned: 01 February 2005

Bernard A.

Position: Director

Appointed: 27 October 1999

Resigned: 31 December 2001

Bernard B.

Position: Director

Appointed: 28 January 1998

Resigned: 07 February 2001

Gregory R.

Position: Director

Appointed: 01 September 1997

Resigned: 19 May 2000

Gabriel S.

Position: Director

Appointed: 11 December 1996

Resigned: 28 January 1998

Neville K.

Position: Director

Appointed: 07 September 1995

Resigned: 01 August 1997

Michael T.

Position: Director

Appointed: 07 September 1995

Resigned: 01 October 2009

John S.

Position: Director

Appointed: 04 May 1995

Resigned: 31 July 1995

Mark D.

Position: Secretary

Appointed: 15 April 1993

Resigned: 30 September 2000

Benjamin R.

Position: Director

Appointed: 15 April 1993

Resigned: 15 June 2001

Adrian M.

Position: Director

Appointed: 15 April 1993

Resigned: 05 September 1995

Jeffrey N.

Position: Director

Appointed: 15 April 1993

Resigned: 11 December 1996

Stephen M.

Position: Director

Appointed: 15 April 1993

Resigned: 20 June 1995

Malcolm B.

Position: Director

Appointed: 22 February 1993

Resigned: 15 April 1993

Stephen B.

Position: Director

Appointed: 22 February 1993

Resigned: 15 April 1993

Gregory O.

Position: Secretary

Appointed: 25 September 1992

Resigned: 15 April 1993

Herbert B.

Position: Director

Appointed: 22 April 1992

Resigned: 15 April 1993

Andrew W.

Position: Director

Appointed: 22 April 1992

Resigned: 18 January 1993

John A.

Position: Director

Appointed: 22 April 1992

Resigned: 18 January 1993

Bruno G.

Position: Secretary

Appointed: 22 April 1992

Resigned: 25 September 1992

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Andrew S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Nicholas C. This PSC has significiant influence or control over the company,. Moving on, there is Marlborough Group Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marlborough Group Holdings Limited

Marlborough House 59 Chorley New Road, Bolton, BL1 4QP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10078930
Notified on 31 March 2018
Nature of control: 75,01-100% shares

Company previous names

Slfc Unit Managers (UK) September 15, 2010
Lincoln Unit Trust Managers February 26, 2010
Lincoln Fund Managers January 1, 1997
Cannon Lincoln Fund Managers January 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand142 054137 232127 864124 777 
Current Assets142 804138 636131 010127 911125 461
Debtors7501 4043 1463 134125 461
Other Debtors 6502 529  
Other
Audit Fees Expenses1 6201 8602 4601 500 
Accrued Liabilities Deferred Income1 5001 6802 1002 450 
Administrative Expenses-5843 4229 8904 054 
Amounts Owed By Group Undertakings  2 5293 134 
Amounts Owed By Related Parties   3 134125 461
Amounts Owed To Group Undertakings1 499    
Average Number Employees During Period 5333
Corporation Tax Payable112    
Creditors3 1111 7152 1002 450 
Current Tax For Period112-650-1 879-605 
Further Item Tax Increase Decrease Component Adjusting Items-27  165 
Increase Decrease In Current Tax From Adjustment For Prior Periods-27    
Interest Income On Bank Deposits6    
Net Current Assets Liabilities139 693136 921128 910125 461125 461
Number Shares Issued Fully Paid 10 000   
Other Creditors 35 2 450 
Other Interest Receivable Similar Income Finance Income6    
Par Value Share 1   
Prepayments Accrued Income750754617  
Profit Loss505-2 772-8 011-3 449 
Profit Loss On Ordinary Activities Before Tax590-3 422-9 890-4 054 
Tax Expense Credit Applicable Tax Rate112-650-1 879-770 
Tax Tax Credit On Profit Or Loss On Ordinary Activities85-650-1 879-605 
Total Current Tax Expense Credit85-650   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements