Company Information for MIDLAND FUNERAL SUPPLIES LIMITED
26A TAMWORTH STREET, LICHFIELD, STAFFORDSHIRE, WS13 6JJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MIDLAND FUNERAL SUPPLIES LIMITED | |||
Legal Registered Office | |||
26A TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JJ Other companies in B79 | |||
| |||
Company Number | 01342411 | |
---|---|---|
Company ID Number | 01342411 | |
Date formed | 1977-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB300099989 |
Last Datalog update: | 2025-04-05 08:21:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE ANN JUKES |
||
TINA HILL |
||
KATHERINE ANN JUKES |
||
STEWART ANDREW JUKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN JUKES |
Company Secretary | ||
JEAN JUKES |
Director | ||
DEREK WILLIAM JUKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLAF L.JOHNSTON(SHENSTONE)LIMITED | Company Secretary | 2003-01-24 | CURRENT | 1965-03-09 | Active - Proposal to Strike off | |
L T & R VOWLES PARENT LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1963-09-18 | Active - Proposal to Strike off | |
OLAF L JOHNSTON LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1937-01-06 | Active - Proposal to Strike off | |
JUKES PROPERTIES LIMITED | Company Secretary | 2002-10-15 | CURRENT | 2002-10-15 | Active | |
JUKES GROUP LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
BROOKLANDS RBS LIMITED | Director | 2008-09-02 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
LT & R VOWLES LIMITED | Director | 2005-01-31 | CURRENT | 1994-07-08 | Active | |
BRIAN REID AND SON LIMITED | Director | 2005-01-31 | CURRENT | 2001-12-13 | Active | |
JUKES PROPERTIES LIMITED | Director | 2002-10-15 | CURRENT | 2002-10-15 | Active | |
JUKES GROUP LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
BEVERLEY VENEERS LIMITED | Director | 2013-06-27 | CURRENT | 1982-04-29 | Active | |
UK FUNERAL IMPORTS LIMITED | Director | 2013-02-27 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
BROOKLANDS RBS LIMITED | Director | 2008-09-02 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
F.E. HARRIS LIMITED | Director | 2005-01-31 | CURRENT | 1989-05-18 | Active | |
HOME AND PLEASURE.COM LIMITED | Director | 2004-06-22 | CURRENT | 2004-06-22 | Active | |
L T & R VOWLES PARENT LIMITED | Director | 2002-11-01 | CURRENT | 1963-09-18 | Active - Proposal to Strike off | |
LT & R VOWLES LIMITED | Director | 2002-11-01 | CURRENT | 1994-07-08 | Active | |
OLAF L JOHNSTON LIMITED | Director | 2002-11-01 | CURRENT | 1937-01-06 | Active - Proposal to Strike off | |
OLAF L.JOHNSTON(SHENSTONE)LIMITED | Director | 2002-11-01 | CURRENT | 1965-03-09 | Active - Proposal to Strike off | |
JUKES PROPERTIES LIMITED | Director | 2002-10-15 | CURRENT | 2002-10-15 | Active | |
BRIAN REID AND SON LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013424110007 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/12/21 TO 31/05/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIE TALISA COBANE | |
AP01 | DIRECTOR APPOINTED MRS AMIE TALISA COBANE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013424110010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013424110011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013424110010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Jukes Group Ltd as a person with significant control on 2017-09-25 | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
PSC05 | Change of details for Ansonsco 5 Limited as a person with significant control on 2017-05-08 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013424110009 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES13 | STATEMENT OF AUTHORISED CAPITAL REVOKED 05/12/2014 | |
RES01 | ADOPT ARTICLES 15/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013424110008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013424110007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/14 FROM Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TINA HILL | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 04/04/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 96A WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
RES13 | CAPITAL DOCUMENTS 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNIT 1 AND 2 RICHMOND STREET SOUTH SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/97 | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0202347 | Active | Licenced property: UNITS 1 AND 2 RICHMOND STREET SOUTH SWAN VILLAGE WEST BROMWICH SWAN VILLAGE GB B70 0DG. Correspondance address: SWAN VILLAGE RICHMOND STREET SOUTH WEST BROMWICH GB B70 0DG |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 9,368 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 8,403 |
Creditors Due Within One Year | 2012-12-31 | £ 424,717 |
Creditors Due Within One Year | 2011-12-31 | £ 455,515 |
Provisions For Liabilities Charges | 2012-12-31 | £ 9,081 |
Provisions For Liabilities Charges | 2011-12-31 | £ 9,081 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDLAND FUNERAL SUPPLIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 53,461 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 24,532 |
Current Assets | 2012-12-31 | £ 727,752 |
Current Assets | 2011-12-31 | £ 738,659 |
Debtors | 2012-12-31 | £ 520,115 |
Debtors | 2011-12-31 | £ 545,205 |
Secured Debts | 2012-12-31 | £ 162,289 |
Secured Debts | 2011-12-31 | £ 180,127 |
Shareholder Funds | 2012-12-31 | £ 357,167 |
Shareholder Funds | 2011-12-31 | £ 328,809 |
Stocks Inventory | 2012-12-31 | £ 154,176 |
Stocks Inventory | 2011-12-31 | £ 168,922 |
Tangible Fixed Assets | 2012-12-31 | £ 72,581 |
Tangible Fixed Assets | 2011-12-31 | £ 63,149 |
Debtors and other cash assets
MIDLAND FUNERAL SUPPLIES LIMITED owns 1 domain names.
midlandfuneralsupplies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |