Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND FUNERAL SUPPLIES LIMITED
Company Information for

MIDLAND FUNERAL SUPPLIES LIMITED

26A TAMWORTH STREET, LICHFIELD, STAFFORDSHIRE, WS13 6JJ,
Company Registration Number
01342411
Private Limited Company
Active

Company Overview

About Midland Funeral Supplies Ltd
MIDLAND FUNERAL SUPPLIES LIMITED was founded on 1977-12-05 and has its registered office in Lichfield. The organisation's status is listed as "Active". Midland Funeral Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIDLAND FUNERAL SUPPLIES LIMITED
 
Legal Registered Office
26A TAMWORTH STREET
LICHFIELD
STAFFORDSHIRE
WS13 6JJ
Other companies in B79
 
Telephone01215201815
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND FUNERAL SUPPLIES LIMITED
Is this data useful to you?
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.

Company Officers of MIDLAND FUNERAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANN JUKES
Company Secretary 2004-04-19
TINA HILL
Director 2012-07-01
KATHERINE ANN JUKES
Director 1996-04-04
STEWART ANDREW JUKES
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN JUKES
Company Secretary 1991-04-09 2004-04-19
JEAN JUKES
Director 1991-04-09 2004-04-19
DEREK WILLIAM JUKES
Director 1991-04-09 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN JUKES OLAF L.JOHNSTON(SHENSTONE)LIMITED Company Secretary 2003-01-24 CURRENT 1965-03-09 Active - Proposal to Strike off
KATHERINE ANN JUKES L T & R VOWLES PARENT LIMITED Company Secretary 2002-11-01 CURRENT 1963-09-18 Active - Proposal to Strike off
KATHERINE ANN JUKES OLAF L JOHNSTON LIMITED Company Secretary 2002-11-01 CURRENT 1937-01-06 Active - Proposal to Strike off
KATHERINE ANN JUKES JUKES PROPERTIES LIMITED Company Secretary 2002-10-15 CURRENT 2002-10-15 Active
KATHERINE ANN JUKES JUKES GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
KATHERINE ANN JUKES BROOKLANDS RBS LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
KATHERINE ANN JUKES LT & R VOWLES LIMITED Director 2005-01-31 CURRENT 1994-07-08 Active
KATHERINE ANN JUKES BRIAN REID AND SON LIMITED Director 2005-01-31 CURRENT 2001-12-13 Active
KATHERINE ANN JUKES JUKES PROPERTIES LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
STEWART ANDREW JUKES JUKES GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
STEWART ANDREW JUKES BEVERLEY VENEERS LIMITED Director 2013-06-27 CURRENT 1982-04-29 Active
STEWART ANDREW JUKES UK FUNERAL IMPORTS LIMITED Director 2013-02-27 CURRENT 2003-09-19 Active - Proposal to Strike off
STEWART ANDREW JUKES BROOKLANDS RBS LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
STEWART ANDREW JUKES F.E. HARRIS LIMITED Director 2005-01-31 CURRENT 1989-05-18 Active
STEWART ANDREW JUKES HOME AND PLEASURE.COM LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
STEWART ANDREW JUKES L T & R VOWLES PARENT LIMITED Director 2002-11-01 CURRENT 1963-09-18 Active - Proposal to Strike off
STEWART ANDREW JUKES LT & R VOWLES LIMITED Director 2002-11-01 CURRENT 1994-07-08 Active
STEWART ANDREW JUKES OLAF L JOHNSTON LIMITED Director 2002-11-01 CURRENT 1937-01-06 Active - Proposal to Strike off
STEWART ANDREW JUKES OLAF L.JOHNSTON(SHENSTONE)LIMITED Director 2002-11-01 CURRENT 1965-03-09 Active - Proposal to Strike off
STEWART ANDREW JUKES JUKES PROPERTIES LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
STEWART ANDREW JUKES BRIAN REID AND SON LIMITED Director 2001-12-18 CURRENT 2001-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013424110007
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG United Kingdom
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-03AA01Current accounting period extended from 30/12/21 TO 31/05/22
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AMIE TALISA COBANE
2021-06-09AP01DIRECTOR APPOINTED MRS AMIE TALISA COBANE
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013424110010
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013424110011
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013424110010
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TINA HILL
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
2018-07-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05PSC05Change of details for Jukes Group Ltd as a person with significant control on 2017-09-25
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 26
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04PSC05Change of details for Ansonsco 5 Limited as a person with significant control on 2017-05-08
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 26
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 26
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013424110009
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 26
2015-04-10AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-15CC04Statement of company's objects
2014-12-15RES13STATEMENT OF AUTHORISED CAPITAL REVOKED 05/12/2014
2014-12-15RES01ADOPT ARTICLES 15/12/14
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013424110008
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013424110007
2014-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 26
2014-04-24AR0104/04/14 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AP01DIRECTOR APPOINTED MRS TINA HILL
2012-04-27AR0104/04/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0104/04/11 NO CHANGES
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-09AR0104/04/10 FULL LIST
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-09363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 96A WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-08RES13CAPITAL DOCUMENTS 31/01/05
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNIT 1 AND 2 RICHMOND STREET SOUTH SWAN VILLAGE WEST BROMWICH WEST MIDLANDS B70 0XB
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-08288aNEW SECRETARY APPOINTED
2004-05-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2003-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/03
2003-04-07363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-17363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-14363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/99
1999-04-24363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-09363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/97
1997-04-16363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1996-04-26288NEW DIRECTOR APPOINTED
1996-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/96
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
1995-05-30363sRETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLAND FUNERAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-12-09 Outstanding LLOYDS BANK PLC
2014-12-09 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-09-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2006-02-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1995-12-01 Satisfied MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIDLAND FUNERAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIDLAND FUNERAL SUPPLIES LIMITED owns 1 domain names.

midlandfuneralsupplies.co.uk  

Trademarks
We have not found any records of MIDLAND FUNERAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLAND FUNERAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-12-08 GBP £750

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.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND FUNERAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLAND FUNERAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLAND FUNERAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.