Beverley
HU17 0LF
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation Investment Partners 3rd Floor 100 Wigmore Street London W1U 3RN |
Director Name | Helena Mary Howarth |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 October 2003) |
Role | Book Keeper |
Correspondence Address | 1 Linden Court Sheffield South Yorkshire S8 0GJ |
Director Name | Frances Mabel Lunt |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Receptionist |
Correspondence Address | 1 Linden Court Sheffield South Yorkshire S8 0GJ |
Director Name | Mr George Andrew Howarth |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 September 2017) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 1 Camping Lane Sheffield South Yorkshire S8 0GB |
Director Name | George Michael Julian Lunt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 September 2017) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 1 Camping Lane Sheffield South Yorkshire S8 0GB |
Secretary Name | George Michael Julian Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Abbey Lane Sheffield South Yorkshire S8 0DA |
Director Name | Mr Simon John Barrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(63 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF |
Website | funeralservicessheffield.com |
---|---|
Telephone | 0114 2745508 |
Telephone region | Sheffield |
Registered Address | Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 20 other UK companies use this postal address |
550 at £1 | Elizabeth Ann Theaker 9.17% Ordinary |
---|---|
550 at £1 | Margaret Mary Simpson 9.17% Ordinary |
548 at £1 | Martin Gerald Greaney 9.13% Ordinary |
547 at £1 | Sheila Veronica Clarkson 9.12% Ordinary |
2.2k at £1 | G.m. Lunt 36.17% Ordinary |
1.6k at £1 | G.a. Howarth 27.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £628,003 |
Cash | £270,726 |
Current Liabilities | £55,318 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 September 2017 | Delivered on: 20 September 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 January 2021 | Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a small company made up to 31 July 2018 (19 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Previous accounting period shortened from 19 September 2018 to 31 July 2018 (1 page) |
4 December 2018 | Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 19 September 2017 (9 pages) |
19 February 2018 | Director's details changed for Mr Simon John Barrick on 19 February 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages) |
12 January 2018 | Notification of Beverley Funerals Limited as a person with significant control on 19 September 2017 (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
28 September 2017 | Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 1 Camping Lane Sheffield South Yorkshire S8 0GB to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page) |
28 September 2017 | Cessation of George Andrew Howarth as a person with significant control on 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page) |
28 September 2017 | Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page) |
28 September 2017 | Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages) |
28 September 2017 | Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page) |
28 September 2017 | Cessation of George Andrew Howarth as a person with significant control on 19 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 1 Camping Lane Sheffield South Yorkshire S8 0GB to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages) |
28 September 2017 | Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages) |
20 September 2017 | Registration of charge 005310680001, created on 19 September 2017 (21 pages) |
20 September 2017 | Registration of charge 005310680001, created on 19 September 2017 (21 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 January 2017 | Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages) |
10 January 2017 | Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages) |
10 January 2017 | Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members
|
31 January 2007 | Return made up to 31/12/06; full list of members
|
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 1 camping lane sheffield 8 (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 1 camping lane sheffield 8 (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2005 | Return made up to 31/12/04; full list of members
|
2 March 2005 | Return made up to 31/12/04; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members
|
21 December 1998 | Return made up to 31/12/98; no change of members
|
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members
|
5 February 1997 | Return made up to 31/12/96; no change of members
|
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Resolutions
|
27 March 1954 | Incorporation (12 pages) |
27 March 1954 | Incorporation (12 pages) |