SKELMERSDALE FUNERAL SERVICE LIMITED
BEVERLEY CROSSMILE LIMITED

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

Company number 04082127
Status Active
Incorporation Date 2 October 2000
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 seventy-eight events have happened. The last three records are Confirmation statement made on 2 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 SKELMERSDALE FUNERAL SERVICE LIMITED are www.skelmersdalefuneralservice.co.uk, and www.skelmersdale-funeral-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Skelmersdale Funeral Service Limited is a Private Limited Company. The company registration number is 04082127. Skelmersdale Funeral Service Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Skelmersdale Funeral Service 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 LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director UNSWORTH, Lesley has been resigned. Director WARBURTON, George Anthony has been resigned. Director WARBURTON, Gillian Ann has been resigned. The company operates in "Funeral and related activities".


skelmersdale funeral service 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: 06 October 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2000
Appointed Date: 02 October 2000

Director
DUNLOP, Walter
Resigned: 26 May 2016
Appointed Date: 06 October 2000
74 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2000
Appointed Date: 02 October 2000

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: 06 October 2000
88 years old

Director
WARBURTON, Gillian Ann
Resigned: 01 June 2007
Appointed Date: 06 October 2000
69 years old

Persons With Significant Control

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

SKELMERSDALE FUNERAL SERVICE LIMITED Events

07 Oct 2016
Confirmation statement made on 2 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
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

06 Oct 2015
Director's details changed for Mr David Whittaker on 15 January 2015
...
... and 68 more events
26 Oct 2000
New secretary appointed
26 Oct 2000
Director resigned
26 Oct 2000
Secretary resigned
16 Oct 2000
Company name changed crossmile LIMITED\certificate issued on 17/10/00
02 Oct 2000
Incorporation

SKELMERSDALE FUNERAL SERVICE 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 the dingle public house 345/347 park road…
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 at 29 and 31 sandy lane,skelmersdale 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 29 and 31 sandy lane, skelmersdale…
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…
22 December 2000
Debenture
Delivered: 11 January 2001
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Legal charge
Delivered: 11 January 2001
Status: Satisfied on 19 June 2007
Persons entitled: Barclays Bank PLC
Description: 29/31 sandy lane skelmersdale lancashire.