St John'S
Worcester
WR2 5BT
Director Name | Arthur William Willoughby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House, 30 Bromyard Road St John'S Worcester WR2 5BT |
Director Name | Mr Andrew John Devereux |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House, 30 Bromyard Road St John'S Worcester WR2 5BT |
Secretary Name | Arthur William Willoughby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House, 30 Bromyard Road St John'S Worcester WR2 5BT |
Director Name | Mr John Kenneth Brant |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 80 Lower Wyche Road Malvern Worcestershire WR14 4ET |
Director Name | John Linsey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 12 Heath Close Hallow Worcester Worcestershire WR2 6LJ |
Director Name | John Harold Maycock |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Poole Cottage 27/28 Hill Road Pirton Wadborough Worcestershire WR8 9EJ |
Director Name | Malcolm John Presland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Kofyn Keep Hill View Road Strensham Worcestershire WR8 9LJ |
Secretary Name | Mr John Kenneth Brant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 80 Lower Wyche Road Malvern Worcestershire WR14 4ET |
Director Name | John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douro Court Douro Road Cheltenham GL50 2PF Wales |
Secretary Name | John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douro Court Douro Road Cheltenham GL50 2PF Wales |
Director Name | Susan Pauline Linsey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 12 Heath Close Hallon Worcester Worcestershire WR2 6LJ |
Secretary Name | John Linsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1997) |
Role | Funeral |
Correspondence Address | 12 Heath Close Hallow Worcester Worcestershire WR2 6LJ |
Website | bedwardinefuneralservices.co.uk |
---|---|
Telephone | 01905 748811 |
Telephone region | Worcester |
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 |
280 at £1 | Arthur William Willoughby 28.00% Ordinary |
---|---|
255 at £1 | Andrew Devereux 25.50% Ordinary |
255 at £1 | Karen Devereux 25.50% Ordinary |
210 at £1 | Peter John Burley 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,350 |
Cash | £197,818 |
Current Liabilities | £47,272 |
Latest Accounts | 1 February 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 1 week from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as land and buildings at 28 bromyard road and the coach house, bromyard road, worcester and registered at hm land registry with title absolute under title numbers WR160836 and WR195881 and WR153439. Outstanding |
9 July 2014 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a the coach house 28 bromyard road st johns worcester. Outstanding |
10 February 1994 | Delivered on: 28 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 1991 | Delivered on: 4 July 1991 Satisfied on: 7 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 2021 | Satisfaction of charge 025755050003 in full (1 page) |
---|---|
16 January 2021 | Satisfaction of charge 2 in full (1 page) |
27 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 December 2018 | Director's details changed for Arthur William Willoughby on 26 December 2018 (2 pages) |
26 December 2018 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Registered office address changed from 1 st Johns Worcester WR2 5AE to The Coach House, 30 Bromyard Road St John's Worcester WR2 5BT on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 1 st Johns Worcester WR2 5AE to The Coach House, 30 Bromyard Road St John's Worcester WR2 5BT on 3 August 2017 (1 page) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Secretary's details changed for Arthur William Willoughby on 1 January 2016 (1 page) |
3 January 2016 | Director's details changed for Peter John Burley on 1 January 2016 (2 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Director's details changed for Peter John Burley on 1 January 2016 (2 pages) |
3 January 2016 | Secretary's details changed for Arthur William Willoughby on 1 January 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 January 2015 | Director's details changed for Andrew John Devereux on 19 August 2014 (2 pages) |
1 January 2015 | Director's details changed for Andrew John Devereux on 19 August 2014 (2 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Registration of charge 025755050003, created on 9 July 2014 (40 pages) |
10 July 2014 | Registration of charge 025755050003, created on 9 July 2014 (40 pages) |
10 July 2014 | Registration of charge 025755050003, created on 9 July 2014 (40 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 January 2010 | Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Peter John Burley on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Peter John Burley on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Peter John Burley on 1 January 2010 (2 pages) |
1 January 2010 | Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 March 2003 | Return made up to 21/01/03; full list of members (8 pages) |
14 March 2003 | Return made up to 21/01/03; full list of members (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 March 2002 | Return made up to 21/01/02; full list of members (8 pages) |
4 March 2002 | Return made up to 21/01/02; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
20 March 2001 | Return made up to 21/01/01; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Return made up to 21/01/00; full list of members (8 pages) |
30 March 2000 | Return made up to 21/01/00; full list of members (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 April 1999 | Return made up to 21/01/99; no change of members
|
29 April 1999 | Return made up to 21/01/99; no change of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 March 1998 | Return made up to 21/01/98; no change of members (4 pages) |
12 March 1998 | Return made up to 21/01/98; no change of members (4 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
11 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 21/01/97; full list of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | Return made up to 21/01/96; no change of members (4 pages) |
18 March 1996 | Return made up to 21/01/96; no change of members (4 pages) |
28 February 1994 | Particulars of mortgage/charge (4 pages) |
1 February 1991 | Company name changed\certificate issued on 01/02/91 (2 pages) |
1 February 1991 | Company name changed\certificate issued on 01/02/91 (2 pages) |
21 January 1991 | Incorporation (17 pages) |
21 January 1991 | Incorporation (17 pages) |