Annie Reed Road
Beverley
North Humberside
HU17 0LF
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation Investment Partners 3rd Floor 100 Wigmore Street London W1U 3RN |
Director Name | Mrs Evelyn Kirk |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1997) |
Role | Retired |
Correspondence Address | 70 Venables Drive Bebington Wirral Merseyside L63 9LZ |
Director Name | Mr Graham Kirk |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 December 2014) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Heath Road Bebington Wirral Merseyside L63 7PY |
Secretary Name | Mrs Evelyn Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 70 Venables Drive Bebington Wirral Merseyside L63 9LZ |
Secretary Name | Catherine Mary Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 December 2014) |
Role | School Teacher |
Correspondence Address | 34a Heath Road Bebington Wirral Merseyside L63 7PY |
Website | frkirkandsonfunerals.co.uk |
---|
Registered Address | Suite C Annie Reed Court Annie Reed Road Beverley North Humberside 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 |
1000 at £1 | Beverley Funerals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £839,552 |
Cash | £620,890 |
Current Liabilities | £65,436 |
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) |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 45A allport lane, bromborough t/no MS181389. Outstanding |
---|---|
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 45 allport lane, bromborough t/no MS224695. Outstanding |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H 20 the village, bebington t/no MS197189. Outstanding |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aib Group (UK) P.L.C. 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) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 October 2015 | Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages) |
11 August 2015 | Previous accounting period shortened from 18 December 2015 to 31 July 2015 (1 page) |
11 August 2015 | Previous accounting period shortened from 18 December 2015 to 31 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 1 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 18 December 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 18 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
20 December 2014 | Registration of charge 008015230003, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230003, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230002, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230001, created on 18 December 2014 (22 pages) |
20 December 2014 | Registration of charge 008015230002, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230004, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230004, created on 18 December 2014 (20 pages) |
20 December 2014 | Registration of charge 008015230001, created on 18 December 2014 (22 pages) |
18 December 2014 | Termination of appointment of Graham Kirk as a director on 18 December 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 30 April 2015 to 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Catherine Mary Kirk as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr George Anthony David Whittaker as a director on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 20 the Village Lower Bebington Cheshire CH63 7PR to C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Graham Kirk as a director on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 20 the Village Lower Bebington Cheshire CH63 7PR to C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley North Humberside HU17 0LF on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr George Anthony David Whittaker as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Simon John Barrick as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Simon John Barrick as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Catherine Mary Kirk as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 30 April 2015 to 18 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Return made up to 31/12/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
21 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members
|
28 January 1994 | Return made up to 31/12/93; no change of members
|
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 July 1989 | Return made up to 22/08/88; full list of members (5 pages) |
6 July 1989 | Return made up to 22/08/88; full list of members (5 pages) |
17 April 1964 | Incorporation (13 pages) |
17 April 1964 | Incorporation (13 pages) |