Harrogate
HG1 5ED
Director Name | Mr Geoffrey Brewster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 43 Franklin Road Harrogate HG1 5ED |
Secretary Name | Christine Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Franklin Road Harrogate HG1 5ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01423 504571 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 39 Franklin Road Harrogate HG1 5ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hubert Swainson Funeral Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,606 |
Cash | £112,481 |
Current Liabilities | £49,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
22 July 2022 | Delivered on: 28 July 2022 Persons entitled: Geoffrey Robert Brewster Christine Brewster Classification: A registered charge Outstanding |
---|---|
24 January 2006 | Delivered on: 25 January 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
28 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 November 2023 | Satisfaction of charge 1 in full (1 page) |
20 March 2023 | Appointment of Mrs Sharon Marie Canavar as a director on 17 March 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
28 July 2022 | Registration of charge 056446230002, created on 22 July 2022 (34 pages) |
27 July 2022 | Appointment of Mr Timucin Ali Canavar as a director on 22 July 2022 (2 pages) |
27 July 2022 | Cessation of Geoffrey Brewster as a person with significant control on 22 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Christine Brewster as a secretary on 22 July 2022 (1 page) |
27 July 2022 | Cessation of Christine Brewster as a person with significant control on 22 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Geoffrey Brewster as a director on 22 July 2022 (1 page) |
27 July 2022 | Notification of H Swainson & Son Ltd as a person with significant control on 22 July 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
21 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
11 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 05/12/2016 (8 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 05/12/2016 (8 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates
|
13 December 2016 | Confirmation statement made on 5 December 2016 with updates
|
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2009 | Director's details changed for Geoffrey Brewster on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Geoffrey Brewster on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Return made up to 05/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 05/12/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
14 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
25 January 2006 | Particulars of mortgage/charge (8 pages) |
25 January 2006 | Particulars of mortgage/charge (8 pages) |
14 December 2005 | Ad 05/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Ad 05/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2005 | Incorporation (17 pages) |
5 December 2005 | Incorporation (17 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |