Company NameBedwardine Funeral Services Limited
Company StatusActive
Company Number02575505
CategoryPrivate Limited Company
Incorporation Date21 January 1991(33 years, 3 months ago)
Previous NameSpeed 1056 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NamePeter John Burley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, 30 Bromyard Road
St John'S
Worcester
WR2 5BT
Director NameArthur William Willoughby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, 30 Bromyard Road
St John'S
Worcester
WR2 5BT
Director NameMr Andrew John Devereux
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, 30 Bromyard Road
St John'S
Worcester
WR2 5BT
Secretary NameArthur William Willoughby
NationalityBritish
StatusCurrent
Appointed30 September 1997(6 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, 30 Bromyard Road
St John'S
Worcester
WR2 5BT
Director NameMr John Kenneth Brant
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address80 Lower Wyche Road
Malvern
Worcestershire
WR14 4ET
Director NameJohn Linsey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address12 Heath Close
Hallow
Worcester
Worcestershire
WR2 6LJ
Director NameJohn Harold Maycock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressPoole Cottage
27/28 Hill Road Pirton
Wadborough
Worcestershire
WR8 9EJ
Director NameMalcolm John Presland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressKofyn Keep
Hill View Road
Strensham
Worcestershire
WR8 9LJ
Secretary NameMr John Kenneth Brant
NationalityBritish
StatusResigned
Appointed21 January 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address80 Lower Wyche Road
Malvern
Worcestershire
WR14 4ET
Director NameJohn Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouro Court
Douro Road
Cheltenham
GL50 2PF
Wales
Secretary NameJohn Hall
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouro Court
Douro Road
Cheltenham
GL50 2PF
Wales
Director NameSusan Pauline Linsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address12 Heath Close
Hallon
Worcester
Worcestershire
WR2 6LJ
Secretary NameJohn Linsey
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleFuneral
Correspondence Address12 Heath Close
Hallow
Worcester
Worcestershire
WR2 6LJ

Contact

Websitebedwardinefuneralservices.co.uk
Telephone01905 748811
Telephone regionWorcester

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

280 at £1Arthur William Willoughby
28.00%
Ordinary
255 at £1Andrew Devereux
25.50%
Ordinary
255 at £1Karen Devereux
25.50%
Ordinary
210 at £1Peter John Burley
21.00%
Ordinary

Financials

Year2014
Net Worth£363,350
Cash£197,818
Current Liabilities£47,272

Accounts

Latest Accounts1 February 2023 (1 year, 3 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 December 2023 (4 months, 1 week ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
1 February 2023Delivered 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 2014Delivered 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 1994Delivered 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 1991Delivered 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

Filing History

21 January 2021Satisfaction of charge 025755050003 in full (1 page)
16 January 2021Satisfaction of charge 2 in full (1 page)
27 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 December 2018Director's details changed for Arthur William Willoughby on 26 December 2018 (2 pages)
26 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
(5 pages)
3 January 2016Secretary's details changed for Arthur William Willoughby on 1 January 2016 (1 page)
3 January 2016Director's details changed for Peter John Burley on 1 January 2016 (2 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,000
(5 pages)
3 January 2016Director's details changed for Peter John Burley on 1 January 2016 (2 pages)
3 January 2016Secretary's details changed for Arthur William Willoughby on 1 January 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 January 2015Director's details changed for Andrew John Devereux on 19 August 2014 (2 pages)
1 January 2015Director's details changed for Andrew John Devereux on 19 August 2014 (2 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000
(6 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Registration of charge 025755050003, created on 9 July 2014 (40 pages)
10 July 2014Registration of charge 025755050003, created on 9 July 2014 (40 pages)
10 July 2014Registration of charge 025755050003, created on 9 July 2014 (40 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 January 2010Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Peter John Burley on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Arthur William Willoughby on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Peter John Burley on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Peter John Burley on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Andrew John Devereux on 1 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 21/01/03; full list of members (8 pages)
14 March 2003Return made up to 21/01/03; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Return made up to 21/01/02; full list of members (8 pages)
4 March 2002Return made up to 21/01/02; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 21/01/01; full list of members (8 pages)
20 March 2001Return made up to 21/01/01; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 21/01/00; full list of members (8 pages)
30 March 2000Return made up to 21/01/00; full list of members (8 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 April 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Return made up to 21/01/98; no change of members (4 pages)
12 March 1998Return made up to 21/01/98; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
11 March 1997Return made up to 21/01/97; full list of members (6 pages)
11 March 1997Return made up to 21/01/97; full list of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 March 1996Return made up to 21/01/96; no change of members (4 pages)
18 March 1996Return made up to 21/01/96; no change of members (4 pages)
28 February 1994Particulars of mortgage/charge (4 pages)
1 February 1991Company name changed\certificate issued on 01/02/91 (2 pages)
1 February 1991Company name changed\certificate issued on 01/02/91 (2 pages)
21 January 1991Incorporation (17 pages)
21 January 1991Incorporation (17 pages)