About

Registered Number: 04269980
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5 Grange Crescent, Sunderland, SR2 7BN,

 

Founded in 2001, Ashbrooke Funeral Directors Ltd has its registered office in Sunderland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWES, Phillip Crossley 14 August 2001 - 1
PEARSON, Mark 14 August 2001 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 04 September 2019
AAMD - Amended Accounts 24 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 27 June 2012
AAMD - Amended Accounts 27 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 November 2007
363a - Annual Return 21 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 16 September 2003
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
225 - Change of Accounting Reference Date 21 August 2002
395 - Particulars of a mortgage or charge 06 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.