About

Registered Number: 04026988
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: BEVERLEY FUNERALS LIMITED, Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF

 

Established in 2000, The Taylor Funeral Service Ltd has its registered office in Beverley in North Humberside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRICK, Simon John 19 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 19 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 April 2014
AP03 - Appointment of secretary 22 July 2013
AD01 - Change of registered office address 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 29 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 30 May 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
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 05 September 2007
225 - Change of Accounting Reference Date 28 August 2007
225 - Change of Accounting Reference Date 29 June 2007
RESOLUTIONS - N/A 21 June 2007
288a - Notice of appointment 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
288b - Notice of resignation of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 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 28 July 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 15 November 2001
363s - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 11 June 2001
AA - Annual Accounts 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
225 - Change of Accounting Reference Date 23 May 2001
MISC - Miscellaneous document 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
CERTNM - Change of name certificate 10 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 2013 Outstanding

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 Outstanding

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Debenture 05 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.