BEVERLEY FUNERALS LIMITED
BEVERLEY RETAINED FUNERALS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LF

Company number 08292082
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address SUITE C ANNIE REED COURT, ANNIE REED ROAD, BEVERLEY, NORTH HUMBERSIDE, ENGLAND, HU17 0LF
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 13 November 2016 with updates; Registration of charge 082920820014, created on 8 September 2016. The most likely internet sites of BEVERLEY FUNERALS LIMITED are www.beverleyfunerals.co.uk, and www.beverley-funerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Hull Rail Station is 7 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beverley Funerals Limited is a Private Limited Company. The company registration number is 08292082. Beverley Funerals Limited has been working since 13 November 2012. The present status of the company is Active. The registered address of Beverley Funerals Limited is Suite C Annie Reed Court Annie Reed Road Beverley North Humberside England Hu17 0lf. . WHITTAKER, George Anthony David is a Secretary of the company. BARRICK, Simon John is a Director of the company. WHITTAKER, George Anthony David is a Director of the company. WILLIS, Keith Andrew is a Director of the company. The company operates in "Funeral and related activities".


Current Directors

Secretary
WHITTAKER, George Anthony David
Appointed Date: 13 November 2012

Director
BARRICK, Simon John
Appointed Date: 19 January 2013
58 years old

Director
WHITTAKER, George Anthony David
Appointed Date: 13 November 2012
56 years old

Director
WILLIS, Keith Andrew
Appointed Date: 19 January 2013
62 years old

Persons With Significant Control

Mr George Anthony David Whittaker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEVERLEY FUNERALS LIMITED Events

02 May 2017
Group of companies' accounts made up to 31 July 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Sep 2016
Registration of charge 082920820014, created on 8 September 2016
20 Apr 2016
Group of companies' accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,500,000

...
... and 31 more events
25 Jan 2013
Appointment of Mr Simon John Barrick as a director
24 Jan 2013
Particulars of a mortgage or charge / charge no: 2
24 Jan 2013
Particulars of a mortgage or charge / charge no: 1
10 Jan 2013
Company name changed retained funerals LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution

13 Nov 2012
Incorporation

BEVERLEY FUNERALS LIMITED Charges

8 September 2016
Charge code 0829 2082 0014
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
22 May 2015
Charge code 0829 2082 0013
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Abi Group (UK) P.L.C.
Description: L/H 475 queens drive clubmoor t/n MS409184…
22 May 2015
Charge code 0829 2082 0012
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 134-140 stanley road kirkdale liverpool…
22 May 2015
Charge code 0829 2082 0011
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 634 longmoor lane fazakerley…
22 May 2015
Charge code 0829 2082 0010
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a land and buildings on teh osuth side of st…
16 April 2015
Charge code 0829 2082 0009
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 17 chantry grimsby north east lincolnshire…
16 April 2015
Charge code 0829 2082 0008
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a the land on the east side of chantry lane…
3 September 2013
Charge code 0829 2082 0007
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 39 hartford road daverham northwich t/no…
3 September 2013
Charge code 0829 2082 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 17 delamere street winsford t/no CH262942…
18 April 2013
Charge code 0829 2082 0005
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge.
18 April 2013
Charge code 0829 2082 0004
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge.
25 January 2013
Mortgage debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2013
Legal mortgage
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a j naylor funeral director comforts avenue…
18 January 2013
Mortgage debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…