About

Registered Number: 02575505
Date of Incorporation: 21/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House, 30 Bromyard Road, St John's, Worcester, WR2 5BT,

 

Established in 1991, Bedwardine Funeral Services Ltd have registered office in Worcester, it's status at Companies House is "Active". The current directors of Bedwardine Funeral Services Ltd are listed as Burley, Peter John, Devereux, Andrew John, Willoughby, Arthur William, Brant, John Kenneth, Linsey, John, Linsey, Susan Pauline, Maycock, John Harold, Presland, Malcolm John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Peter John 30 September 1997 - 1
DEVEREUX, Andrew John 30 September 1997 - 1
WILLOUGHBY, Arthur William 30 September 1997 - 1
BRANT, John Kenneth N/A 05 November 1993 1
LINSEY, John N/A 31 December 1998 1
LINSEY, Susan Pauline 09 February 1994 31 January 1997 1
MAYCOCK, John Harold N/A 09 February 1994 1
PRESLAND, Malcolm John N/A 09 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 26 December 2018
CH01 - Change of particulars for director 26 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 January 2016
CH01 - Change of particulars for director 03 January 2016
CH03 - Change of particulars for secretary 03 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 January 2015
CH01 - Change of particulars for director 01 January 2015
AA - Annual Accounts 22 September 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 12 March 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 11 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
AA - Annual Accounts 17 April 1994
288 - N/A 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
395 - Particulars of a mortgage or charge 28 February 1994
288 - N/A 20 February 1994
363s - Annual Return 20 February 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 17 August 1992
363b - Annual Return 19 February 1992
363a - Annual Return 23 January 1992
AA - Annual Accounts 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
RESOLUTIONS - N/A 25 July 1991
395 - Particulars of a mortgage or charge 04 July 1991
RESOLUTIONS - N/A 13 February 1991
288 - N/A 11 February 1991
CERTNM - Change of name certificate 01 February 1991
CERTNM - Change of name certificate 01 February 1991
287 - Change in situation or address of Registered Office 30 January 1991
NEWINC - New incorporation documents 21 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Single debenture 10 February 1994 Outstanding

N/A

Debenture 18 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.