About

Registered Number: 03049226
Date of Incorporation: 24/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1995, F. Kneeshaw & Sons (Funeral Directors) Ltd are based in Sutton Coldfield, it has a status of "Active". Currently we aren't aware of the number of employees at the F. Kneeshaw & Sons (Funeral Directors) Ltd. The current directors of this company are listed as George, Timothy Francis, Portman, Richard Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 25 January 2013 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 25 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 October 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR04 - N/A 16 August 2013
MR01 - N/A 09 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP03 - Appointment of secretary 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA01 - Change of accounting reference date 06 February 2013
AD01 - Change of registered office address 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 29 April 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
RESOLUTIONS - N/A 12 July 2007
225 - Change of Accounting Reference Date 29 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 25 January 1999
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 09 October 1996
288 - N/A 10 June 1996
363s - Annual Return 10 June 1996
MEM/ARTS - N/A 30 October 1995
395 - Particulars of a mortgage or charge 25 July 1995
CERTNM - Change of name certificate 27 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 25 January 2013 Fully Satisfied

N/A

Amendment agreement to a legal mortgage dated 4 june 2007 01 February 2008 Fully Satisfied

N/A

Amendment agreement 01 February 2008 Fully Satisfied

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Fully Satisfied

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Fully Satisfied

N/A

Guarantee & debenture 04 January 1999 Fully Satisfied

N/A

Guarantee and debenture 16 July 1998 Fully Satisfied

N/A

Guarantee and debenture 20 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.