Active
Company Information for BURNHAM FUNERAL SERVICES LIMITED
CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH,
|
Company Registration Number
05052778
Private Limited Company
Active |
Company Name | |
---|---|
BURNHAM FUNERAL SERVICES LIMITED | |
Legal Registered Office | |
CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH Other companies in TA6 | |
Company Number | 05052778 | |
---|---|---|
Company ID Number | 05052778 | |
Date formed | 2004-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 23:50:42 |
Companies House |
Menu
|
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 |
---|---|---|
RICHARD JOHN MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH MARSH |
Company Secretary | ||
HELEN ELIZABETH MARSH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
AA01 | Previous accounting period shortened from 10/03/21 TO 30/09/20 | |
AA01 | Current accounting period shortened from 31/07/20 TO 10/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050527780002 | |
AP03 | Appointment of Mr Andrew Hector Fraser as company secretary on 2020-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM 4 King Square Bridgwater Somerset TA6 3YF | |
PSC02 | Notification of Funeral Partners Limited as a person with significant control on 2020-03-10 | |
PSC07 | CESSATION OF RICHARD JOHN MARSH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDREW HECTOR FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MARSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard John Marsh on 2019-04-11 | |
PSC04 | Change of details for Mr Richard John Marsh as a person with significant control on 2019-04-11 | |
PSC04 | Change of details for Mr Richard John Marsh as a person with significant control on 2019-03-01 | |
CH01 | Director's details changed for Mr Richard John Marsh on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050527780002 | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MARSH | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard John Marsh on 2012-01-26 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Richard John Marsh on 2010-01-19 | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSH / 05/01/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/07--------- £ SI 25@1=25 £ IC 100/125 | |
RES04 | £ NC 1000/5000 21/02/0 | |
123 | NC INC ALREADY ADJUSTED 21/02/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET TA8 1EF | |
88(2)R | AD 03/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 23/02/04 | |
ELRES | S366A DISP HOLDING AGM 23/02/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 103,444 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 4,897 |
Creditors Due After One Year | 2012-07-31 | £ 4,897 |
Creditors Due After One Year | 2011-07-31 | £ 29,998 |
Creditors Due Within One Year | 2013-07-31 | £ 202,167 |
Creditors Due Within One Year | 2012-07-31 | £ 167,654 |
Creditors Due Within One Year | 2012-07-31 | £ 167,654 |
Creditors Due Within One Year | 2011-07-31 | £ 135,967 |
Provisions For Liabilities Charges | 2013-07-31 | £ 9,723 |
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 BURNHAM FUNERAL SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 1,874 |
Cash Bank In Hand | 2012-07-31 | £ 7,789 |
Cash Bank In Hand | 2012-07-31 | £ 7,789 |
Cash Bank In Hand | 2011-07-31 | £ 1,419 |
Current Assets | 2013-07-31 | £ 53,873 |
Current Assets | 2012-07-31 | £ 64,158 |
Current Assets | 2012-07-31 | £ 64,158 |
Current Assets | 2011-07-31 | £ 50,102 |
Debtors | 2013-07-31 | £ 49,545 |
Debtors | 2012-07-31 | £ 53,915 |
Debtors | 2012-07-31 | £ 53,915 |
Debtors | 2011-07-31 | £ 45,565 |
Fixed Assets | 2013-07-31 | £ 268,319 |
Fixed Assets | 2012-07-31 | £ 109,244 |
Fixed Assets | 2012-07-31 | £ 109,244 |
Fixed Assets | 2011-07-31 | £ 126,386 |
Secured Debts | 2013-07-31 | £ 169,792 |
Secured Debts | 2012-07-31 | £ 79,718 |
Secured Debts | 2012-07-31 | £ 79,718 |
Secured Debts | 2011-07-31 | £ 88,524 |
Shareholder Funds | 2013-07-31 | £ 6,858 |
Shareholder Funds | 2012-07-31 | £ 0 |
Shareholder Funds | 2011-07-31 | £ 10,523 |
Stocks Inventory | 2013-07-31 | £ 2,454 |
Stocks Inventory | 2012-07-31 | £ 2,454 |
Stocks Inventory | 2012-07-31 | £ 2,454 |
Stocks Inventory | 2011-07-31 | £ 3,118 |
Tangible Fixed Assets | 2013-07-31 | £ 218,819 |
Tangible Fixed Assets | 2012-07-31 | £ 55,244 |
Tangible Fixed Assets | 2012-07-31 | £ 55,244 |
Tangible Fixed Assets | 2011-07-31 | £ 67,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BURNHAM FUNERAL SERVICES LIMITED are:
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. |