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

BEDWARDINE FUNERAL SERVICES LIMITED

SUITE C ANNIE REED COURT, ANNIE REED ROAD, BEVERLEY, HU17 0LF,
Company Registration Number
02575505
Private Limited Company
Active

Company Overview

About Bedwardine Funeral Services Ltd
BEDWARDINE FUNERAL SERVICES LIMITED was founded on 1991-01-21 and has its registered office in Beverley. The organisation's status is listed as "Active". Bedwardine Funeral Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDWARDINE FUNERAL SERVICES LIMITED
 
Legal Registered Office
SUITE C ANNIE REED COURT
ANNIE REED ROAD
BEVERLEY
HU17 0LF
Other companies in WR2
 
Filing Information
Company Number 02575505
Company ID Number 02575505
Date formed 1991-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/02/2023
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEDWARDINE FUNERAL SERVICES 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 BEDWARDINE FUNERAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR WILLIAM WILLOUGHBY
Company Secretary 1997-09-30
PETER JOHN BURLEY
Director 1997-09-30
ANDREW JOHN DEVEREUX
Director 1997-09-30
ARTHUR WILLIAM WILLOUGHBY
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINSEY
Director 1992-01-21 1998-12-31
JOHN LINSEY
Company Secretary 1994-02-09 1997-01-31
SUSAN PAULINE LINSEY
Director 1994-02-09 1997-01-31
JOHN HALL
Company Secretary 1993-11-05 1994-02-09
JOHN HALL
Director 1993-11-05 1994-02-09
JOHN HAROLD MAYCOCK
Director 1992-01-21 1994-02-09
MALCOLM JOHN PRESLAND
Director 1992-01-21 1994-02-09
JOHN KENNETH BRANT
Company Secretary 1992-01-21 1993-11-05
JOHN KENNETH BRANT
Director 1992-01-21 1993-11-05

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
2024-01-05CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-07-04Current accounting period shortened from 01/02/24 TO 31/07/23
2023-06-3001/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Previous accounting period extended from 31/12/22 TO 01/02/23
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 025755050004
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025755050004
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 025755050005
2023-02-01Notification of Beverley Funerals Limited as a person with significant control on 2023-02-01
2023-02-01CESSATION OF ANDREW JOHN DEVEREUX AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF ARTHUR WILLIAM WILLOUGHBY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM The Coach House, 30 Bromyard Road St John's Worcester WR2 5BT England
2023-02-01CESSATION OF KAREN DEVEREUX AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01DIRECTOR APPOINTED MR SIMON JOHN BARRICK
2023-02-01DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER
2023-02-01Termination of appointment of Arthur William Willoughby on 2023-02-01
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BURLEY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM WILLOUGHBY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DEVEREUX
2023-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BURLEY
2023-02-01TM02Termination of appointment of Arthur William Willoughby on 2023-02-01
2023-02-01AP01DIRECTOR APPOINTED MR SIMON JOHN BARRICK
2023-02-01PSC07CESSATION OF ANDREW JOHN DEVEREUX AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM The Coach House, 30 Bromyard Road St John's Worcester WR2 5BT England
2023-02-01PSC02Notification of Beverley Funerals Limited as a person with significant control on 2023-02-01
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DEVEREUX
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR WILLIAM WILLOUGHBY
2023-01-27Change of details for Mr Andrew John Devereux as a person with significant control on 2016-04-06
2023-01-27PSC04Change of details for Mr Andrew John Devereux as a person with significant control on 2016-04-06
2023-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DEVEREUX
2023-01-01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025755050003
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-12-26CH01Director's details changed for Arthur William Willoughby on 2018-12-26
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 1 st Johns Worcester WR2 5AE
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-03AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-03CH01Director's details changed for Peter John Burley on 2016-01-01
2016-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ARTHUR WILLIAM WILLOUGHBY on 2016-01-01
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-01AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-01CH01Director's details changed for Andrew John Devereux on 2014-08-19
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025755050003
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-05AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-01AR0131/12/09 FULL LIST
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM WILLOUGHBY / 01/01/2010
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DEVEREUX / 01/01/2010
2010-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BURLEY / 01/01/2010
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-30363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-29363(288)DIRECTOR RESIGNED
1999-04-29363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1997-11-10288aNEW DIRECTOR APPOINTED
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-03-11363sRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1997-02-27288bDIRECTOR RESIGNED
1997-02-27288aNEW SECRETARY APPOINTED
1997-02-27288bSECRETARY RESIGNED
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-18363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-28363sRETURN MADE UP TO 21/01/95; CHANGE OF MEMBERS
1994-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-13225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
1994-03-04287REGISTERED OFFICE CHANGED ON 04/03/94 FROM: C/O WILDIN & CO LIMITED KINGS BUILDING LYDNEY GLOS, GL15 5HE
1994-03-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-04288DIRECTOR RESIGNED
1994-03-0488(2)RAD 09/02/94--------- £ SI 900@1=900 £ IC 100/1000
1994-03-04Registered office changed on 04/03/94 from:\c/o wildin & co LIMITED kings building lydney glos, GL15 5HE
1994-03-04Ad 09/02/94--------- £ si 900@1=900 £ ic 100/1000
1994-02-28395PARTICULARS OF MORTGAGE/CHARGE
1994-02-20363sRETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS
1994-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-27Return made up to 21/01/93; no change of members
1992-08-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-02-19Return made up to 21/01/92; no change of members
1992-01-23Return made up to 23/09/91; full list of members
1992-01-23Return made up to 23/09/91; full list of members
1992-01-14SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-10-17Accounting reference date notified as 30/06
1991-07-25Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-07-04Particulars of mortgage/charge
1991-02-13Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-02-13Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1991-02-11Secretary resigned;new secretary appointed;director resigned;new director appointed
1991-02-01Company name changed\certificate issued on 01/02/91
1991-01-30Registered office changed on 30/01/91 from:\classic house 174-180 old street london EC1V 9BP
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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



Licences & Regulatory approval
We could not find any licences issued to BEDWARDINE FUNERAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BEDWARDINE FUNERAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1994-02-28 Outstanding LLOYDS BANK PLC
DEBENTURE 1991-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEDWARDINE FUNERAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BEDWARDINE FUNERAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDWARDINE FUNERAL SERVICES LIMITED
Trademarks
We have not found any records of BEDWARDINE FUNERAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDWARDINE FUNERAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BEDWARDINE FUNERAL SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BEDWARDINE FUNERAL SERVICES 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 BEDWARDINE FUNERAL SERVICES 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 BEDWARDINE FUNERAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3