Company NameF.R.Kirk & Son Limited
DirectorsSimon John Barrick and George Anthony David Whittaker
Company StatusActive
Company Number00801523
CategoryPrivate Limited Company
Incorporation Date17 April 1964(60 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(50 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
North Humberside
HU17 0LF
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(50 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation Investment Partners 3rd Floor
100 Wigmore Street
London
W1U 3RN
Director NameMrs Evelyn Kirk
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1997)
RoleRetired
Correspondence Address70 Venables Drive
Bebington
Wirral
Merseyside
L63 9LZ
Director NameMr Graham Kirk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 December 2014)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Heath Road
Bebington
Wirral
Merseyside
L63 7PY
Secretary NameMrs Evelyn Kirk
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address70 Venables Drive
Bebington
Wirral
Merseyside
L63 9LZ
Secretary NameCatherine Mary Kirk
NationalityBritish
StatusResigned
Appointed21 May 1997(33 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 18 December 2014)
RoleSchool Teacher
Correspondence Address34a Heath Road
Bebington
Wirral
Merseyside
L63 7PY

Contact

Websitefrkirkandsonfunerals.co.uk

Location

Registered AddressSuite C Annie Reed Court
Annie Reed Road
Beverley
North Humberside
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

1000 at £1Beverley Funerals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£839,552
Cash£620,890
Current Liabilities£65,436

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

18 December 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 20 December 2014
Persons entitled: Aib Group (UK) P.L.C.

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)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
7 October 2015Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages)
7 October 2015Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 (3 pages)
11 August 2015Previous accounting period shortened from 18 December 2015 to 31 July 2015 (1 page)
11 August 2015Previous accounting period shortened from 18 December 2015 to 31 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 18 December 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 18 December 2014 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
20 December 2014Registration of charge 008015230003, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230003, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230002, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230001, created on 18 December 2014 (22 pages)
20 December 2014Registration of charge 008015230002, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230004, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230004, created on 18 December 2014 (20 pages)
20 December 2014Registration of charge 008015230001, created on 18 December 2014 (22 pages)
18 December 2014Termination of appointment of Graham Kirk as a director on 18 December 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 April 2015 to 18 December 2014 (1 page)
18 December 2014Termination of appointment of Catherine Mary Kirk as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr George Anthony David Whittaker as a director on 18 December 2014 (2 pages)
18 December 2014Registered 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 2014Termination of appointment of Graham Kirk as a director on 18 December 2014 (1 page)
18 December 2014Registered 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 2014Appointment of Mr George Anthony David Whittaker as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Simon John Barrick as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Simon John Barrick as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Catherine Mary Kirk as a secretary on 18 December 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 April 2015 to 18 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Graham Kirk on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
20 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 April 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (5 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Return made up to 31/12/96; no change of members (4 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Return made up to 31/12/96; no change of members (4 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Return made up to 31/12/89; full list of members (4 pages)
6 July 1989Return made up to 22/08/88; full list of members (5 pages)
6 July 1989Return made up to 22/08/88; full list of members (5 pages)
17 April 1964Incorporation (13 pages)
17 April 1964Incorporation (13 pages)