About

Registered Number: 04534076
Date of Incorporation: 12/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Office Towerson Street Funeral Home, Towerson Street, Cleator, Cumbria, CA23 3EL

 

Adams Read & Hocking (Funeral Directors) Ltd was founded on 12 September 2002, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jean Margaret 12 September 2002 - 1
ADAMS, Joseph 12 September 2002 - 1
PARKE, Ross Clement 06 June 2007 - 1
PARKE, Wendy 17 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 27 June 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 September 2004
CERTNM - Change of name certificate 20 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.