DONCASTER FUNERAL SERVICES LIMITED
BEVERLEY

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

Company number 00998603
Status Active
Incorporation Date 31 December 1970
Company Type Private Limited Company
Address BEVERLEY FUNERALS LIMITED, SUITE C ANNIE REED COURT, ANNIE REED ROAD, BEVERLEY, NORTH HUMBERSIDE, HU17 0LF
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Walter Dunlop as a director on 26 May 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of DONCASTER FUNERAL SERVICES LIMITED are www.doncasterfuneralservices.co.uk, and www.doncaster-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine 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.Doncaster Funeral Services Limited is a Private Limited Company. The company registration number is 00998603. Doncaster Funeral Services Limited has been working since 31 December 1970. The present status of the company is Active. The registered address of Doncaster Funeral Services Limited is Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside Hu17 0lf. . BARRICK, Simon John 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. Secretary CARPENTER, Sylvia has been resigned. Secretary GRANEY, Cheryl has been resigned. Secretary SHEPHERD, Philip John has been resigned. Director CARPENTER, Charles William has been resigned. Director CARPENTER, Paul has been resigned. Director CARPENTER, Sylvia has been resigned. Director DUNLOP, Walter has been resigned. Director GRANEY, Cheryl has been resigned. The company operates in "Funeral and related activities".


doncaster funeral services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARRICK, Simon John
Appointed Date: 19 July 2013

Director
BARRICK, Simon John
Appointed Date: 09 June 2011
58 years old

Director
WHITTAKER, George Anthony David
Appointed Date: 09 June 2011
56 years old

Resigned Directors

Secretary
CARPENTER, Sylvia
Resigned: 18 October 2009

Secretary
GRANEY, Cheryl
Resigned: 09 June 2011
Appointed Date: 18 October 2009

Secretary
SHEPHERD, Philip John
Resigned: 19 July 2013
Appointed Date: 09 June 2011

Director
CARPENTER, Charles William
Resigned: 09 March 1998
92 years old

Director
CARPENTER, Paul
Resigned: 09 June 2011
Appointed Date: 09 March 1998
68 years old

Director
CARPENTER, Sylvia
Resigned: 09 March 1998
93 years old

Director
DUNLOP, Walter
Resigned: 26 May 2016
Appointed Date: 09 June 2011
74 years old

Director
GRANEY, Cheryl
Resigned: 09 June 2011
Appointed Date: 09 March 1998
70 years old

Persons With Significant Control

Beverley Funerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DONCASTER FUNERAL SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 May 2016
Termination of appointment of Walter Dunlop as a director on 26 May 2016
22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF
...
... and 111 more events
03 May 1988
Return made up to 30/11/87; full list of members

11 Mar 1987
Return made up to 05/12/86; full list of members

02 Sep 1986
Accounting reference date extended from 31/03 to 31/12

04 Jun 1986
Accounts for a small company made up to 31 December 1985

31 Dec 1970
Incorporation

DONCASTER FUNERAL SERVICES LIMITED Charges

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…
9 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings at 3 the crescent edlington…
9 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings at west end lane rossington…
9 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings on the north west side of church…
9 June 2011
Legal mortgage
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings at doncaster road armthorpe doncaster…
9 June 2011
Mortgage debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2011
Mortgage debenture
Delivered: 14 June 2011
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
9 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: 3 the crescent edlington doncaster yorkshire t/n SYK86038…
9 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: Church road staniforth doncaster yorkshire, t/n SYK57218…
9 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: West end lane new rossington doncaster yorkshire t/n…
9 June 2011
Legal mortgage
Delivered: 14 June 2011
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (Security Agent)
Description: Doncaster road armthorpe doncaster yorkshire t/n's…
21 October 1975
Floating charge
Delivered: 27 October 1975
Status: Satisfied on 20 May 2011
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…