Company NameG. & M. Lunt Limited
DirectorsSimon John Barrick and George Anthony David Whittaker
Company StatusActive
Company Number00531068
CategoryPrivate Limited Company
Incorporation Date27 March 1954(70 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(63 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court Annie Reed Road
Beverley
HU17 0LF
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(63 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation Investment Partners 3rd Floor
100 Wigmore Street
London
W1U 3RN
Director NameHelena Mary Howarth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 October 2003)
RoleBook Keeper
Correspondence Address1 Linden Court
Sheffield
South Yorkshire
S8 0GJ
Director NameFrances Mabel Lunt
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleReceptionist
Correspondence Address1 Linden Court
Sheffield
South Yorkshire
S8 0GJ
Director NameMr George Andrew Howarth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 September 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address1 Camping Lane
Sheffield
South Yorkshire
S8 0GB
Director NameGeorge Michael Julian Lunt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 September 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address1 Camping Lane
Sheffield
South Yorkshire
S8 0GB
Secretary NameGeorge Michael Julian Lunt
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Abbey Lane
Sheffield
South Yorkshire
S8 0DA
Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(63 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court Annie Reed Road
Beverley
HU17 0LF

Contact

Websitefuneralservicessheffield.com
Telephone0114 2745508
Telephone regionSheffield

Location

Registered AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

550 at £1Elizabeth Ann Theaker
9.17%
Ordinary
550 at £1Margaret Mary Simpson
9.17%
Ordinary
548 at £1Martin Gerald Greaney
9.13%
Ordinary
547 at £1Sheila Veronica Clarkson
9.12%
Ordinary
2.2k at £1G.m. Lunt
36.17%
Ordinary
1.6k at £1G.a. Howarth
27.25%
Ordinary

Financials

Year2014
Net Worth£628,003
Cash£270,726
Current Liabilities£55,318

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 September 2017Delivered on: 20 September 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 January 2021Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 July 2018 (19 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Previous accounting period shortened from 19 September 2018 to 31 July 2018 (1 page)
4 December 2018Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 19 September 2017 (9 pages)
19 February 2018Director's details changed for Mr Simon John Barrick on 19 February 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages)
12 January 2018Notification of Beverley Funerals Limited as a person with significant control on 19 September 2017 (1 page)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 September 2017Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Andrew Howarth as a director on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page)
28 September 2017Registered 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 2017Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page)
28 September 2017Cessation of George Andrew Howarth as a person with significant control on 19 September 2017 (1 page)
28 September 2017Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page)
28 September 2017Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page)
28 September 2017Termination of appointment of George Michael Julian Lunt as a secretary on 19 September 2017 (1 page)
28 September 2017Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages)
28 September 2017Previous accounting period shortened from 31 March 2018 to 19 September 2017 (1 page)
28 September 2017Termination of appointment of Simon John Barrick as a director on 19 September 2017 (1 page)
28 September 2017Cessation of George Andrew Howarth as a person with significant control on 19 September 2017 (1 page)
28 September 2017Registered 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 2017Termination of appointment of George Michael Julian Lunt as a director on 19 September 2017 (1 page)
28 September 2017Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages)
28 September 2017Cessation of George Michael Julian Lunt as a person with significant control on 19 September 2017 (1 page)
28 September 2017Appointment of Mr Simon John Barrick as a director on 19 September 2017 (2 pages)
28 September 2017Appointment of Mr George Anthony David Whittaker as a director on 19 September 2017 (2 pages)
20 September 2017Registration of charge 005310680001, created on 19 September 2017 (21 pages)
20 September 2017Registration of charge 005310680001, created on 19 September 2017 (21 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages)
10 January 2017Director's details changed for George Michael Julian Lunt on 30 December 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages)
10 January 2017Director's details changed for George Andrew Howarth on 30 December 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,000
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,000
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Michael Julian Lunt on 26 January 2010 (2 pages)
26 January 2010Director's details changed for George Andrew Howarth on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Registered office changed on 24/03/05 from: 1 camping lane sheffield 8 (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Registered office changed on 24/03/05 from: 1 camping lane sheffield 8 (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
5 February 2003Return made up to 31/12/02; full list of members (9 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (9 pages)
30 January 2001Return made up to 31/12/00; full list of members (9 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1998Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1954Incorporation (12 pages)
27 March 1954Incorporation (12 pages)