About

Registered Number: 00769153
Date of Incorporation: 29/07/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1963, Gornalls Funeral Services Ltd have registered office in Sutton Coldfield, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as George, Timothy Francis, Gornall, Judith Frances, Gornall, Lionel John, Gornall, Margaret Isabel, Gornall, Stuart David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORNALL, Judith Frances N/A 01 October 2006 1
GORNALL, Lionel John N/A 02 October 2006 1
GORNALL, Margaret Isabel N/A 21 November 1995 1
GORNALL, Stuart David 21 November 1995 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 02 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 05 March 2007
225 - Change of Accounting Reference Date 20 February 2007
225 - Change of Accounting Reference Date 23 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
225 - Change of Accounting Reference Date 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 12 September 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 October 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 26 June 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 21 August 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 29 September 1995
395 - Particulars of a mortgage or charge 03 February 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 12 September 1990
288 - N/A 17 July 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
395 - Particulars of a mortgage or charge 21 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 29 July 1963

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

Deed of accession to a debenture originally dated 20 december 2002, as amended and restated on 11 april 2003, 01 September 2010 Outstanding

N/A

Legal mortgage 09 July 2004 Fully Satisfied

N/A

Legal charge 16 January 1995 Fully Satisfied

N/A

Legal charge 12 October 1987 Fully Satisfied

N/A

Fixed and floating charge 21 September 1987 Fully Satisfied

N/A

Legal charge 26 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.