J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED
BEVERLEY PRINTPOOL LIMITED

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

Company number 03855484
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address BEVERLEY FUNERAL 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 eighty-nine events have happened. The last three records are Confirmation statement made on 8 October 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 J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED are www.jmeovingtonsonfuneraldirectors.co.uk, and www.j-m-e-ovington-son-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.J M E Ovington Son Funeral Directors Limited is a Private Limited Company. The company registration number is 03855484. J M E Ovington Son Funeral Directors Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of J M E Ovington Son Funeral Directors Limited is Beverley Funeral 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, David George Anthony is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Funeral and related activities".


j m & e ovington & son (funeral directors) 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: 24 June 2009
58 years old

Director
WHITTAKER, David George Anthony
Appointed Date: 01 June 2007
56 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 05 November 2007
Appointed Date: 01 June 2007

Secretary
SHEPHERD, Philip John
Resigned: 19 July 2013
Appointed Date: 05 November 2007

Secretary
SHEPHERD, Philip John
Resigned: 01 June 2007
Appointed Date: 17 November 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 November 2000
Appointed Date: 08 October 1999

Director
DUNLOP, Walter
Resigned: 26 May 2016
Appointed Date: 17 November 1999
74 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 01 June 2007
52 years old

Director
UNSWORTH, Lesley
Resigned: 01 June 2007
Appointed Date: 01 November 2003
76 years old

Director
WARBURTON, George Anthony
Resigned: 01 June 2007
Appointed Date: 17 November 1999
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 28 December 2000
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 November 2000
Appointed Date: 08 October 1999

Persons With Significant Control

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

J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED Events

17 Oct 2016
Confirmation statement made on 8 October 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
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

13 Oct 2015
Director's details changed for Mr David Whittaker on 19 January 2015
...
... and 79 more events
05 Oct 2000
Particulars of mortgage/charge
16 Dec 1999
Particulars of mortgage/charge
09 Dec 1999
Particulars of mortgage/charge
23 Nov 1999
Company name changed printpool LIMITED\certificate issued on 24/11/99
08 Oct 1999
Incorporation

J M & E OVINGTON & SON (FUNERAL DIRECTORS) 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…
1 February 2008
Amendment agreement to a legal mortgage dated 4 june 2007
Delivered: 15 February 2008
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H property k/a land and buildings on the north side of…
1 February 2008
Amendment agreement
Delivered: 15 February 2008
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties
Description: F/H properties k/a 28 and 28A ravensworth road, birtley t/n…
4 June 2007
Mortgage debenture
Delivered: 15 June 2007
Status: Satisfied on 16 July 2013
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 28 and 28A ravensworth road, birtley…
4 June 2007
Mortgage debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 261 shields road byker tyne and wear.
30 November 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 28 and 28A ravensworth road birtley tyne and wear.
30 November 1999
Debenture
Delivered: 9 December 1999
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…