BRITISH INSTITUTE OF FUNERAL DIRECTORS

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF FUNERAL DIRECTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06230309

Incorporation date

27/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Station Street, Meltham, Holmfirth, West Yorkshire HD9 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon03/03/2026
Registered office address changed from 2 Heather Ridge Arcade Heatherside Camberley Surrey GU15 1AX England to 7-9 Station Street Meltham Holmfirth West Yorkshire HD9 5NX on 2026-03-03
dot icon02/03/2026
Termination of appointment of Amanda Jane Pink as a secretary on 2026-02-26
dot icon02/03/2026
Termination of appointment of Andrew Floyd as a director on 2026-02-26
dot icon02/03/2026
Termination of appointment of Hayley Barker-Owen as a director on 2026-02-26
dot icon02/03/2026
Termination of appointment of David Gresty as a director on 2026-02-26
dot icon02/03/2026
Termination of appointment of Adrian Kevin Pink as a director on 2026-02-26
dot icon02/03/2026
Termination of appointment of Amanda Jane Pink as a director on 2026-02-26
dot icon17/11/2025
Appointment of Mrs Judith Ann Dandy as a director on 2025-10-25
dot icon13/11/2025
Termination of appointment of Amanda Jane Dalby as a director on 2025-10-25
dot icon13/11/2025
Appointment of Mr Darren Charles Carpenter as a director on 2025-10-25
dot icon13/11/2025
Appointment of Mrs Margaret Isabella Dow as a director on 2025-10-25
dot icon13/11/2025
Appointment of Mr Adrian Kevin Pink as a director on 2025-10-25
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon26/11/2024
Termination of appointment of Hayley Emma Christine Bell as a director on 2024-11-20
dot icon26/11/2024
Appointment of Mr David Gresty as a director on 2024-11-25
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Jeremy Paul Mead as a director on 2024-10-19
dot icon24/10/2024
Termination of appointment of Karen Valerie Mead as a director on 2024-10-19
dot icon24/10/2024
Termination of appointment of Graeme Easton as a director on 2024-10-19
dot icon24/10/2024
Appointment of Mr Philip Stephen Gore as a director on 2024-10-19
dot icon22/10/2024
Registered office address changed from 10 st. John Road Wroughton Swindon SN4 9ED England to 2 Heather Ridge Arcade Heatherside Camberley Surrey GU15 1AX on 2024-10-22
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/11/2023
Appointment of Mrs Hayley Barker-Owen as a director on 2023-11-23
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Termination of appointment of Paul Jason Stibbards as a director on 2023-10-21
dot icon23/10/2023
Appointment of Mrs Karen Valerie Mead as a director on 2023-10-21
dot icon07/09/2023
Termination of appointment of Karen Valerie Mead as a secretary on 2023-09-05
dot icon07/09/2023
Appointment of Mrs Amanda Jane Pink as a secretary on 2023-09-05
dot icon09/08/2023
Appointment of Mr Clive John Pearson as a director on 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Andrew Mcclure as a director on 2022-10-28
dot icon01/11/2022
Termination of appointment of Malcolm Serjeant as a director on 2022-10-28
dot icon01/11/2022
Appointment of Mr David Evan Capper as a director on 2022-10-28
dot icon01/11/2022
Appointment of Miss Sophie Cross as a director on 2022-10-28
dot icon29/06/2022
Appointment of Mr Andrew Floyd as a director on 2022-06-22
dot icon28/06/2022
Appointment of Miss Hayley Emma Christine Bell as a director on 2022-06-22
dot icon28/06/2022
Termination of appointment of Andrew Graham Cross as a director on 2022-06-22
dot icon28/06/2022
Termination of appointment of David John Parslow as a director on 2022-06-22
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon24/01/2022
Appointment of Mrs Amanda Jane Dalby as a director on 2022-01-11
dot icon01/11/2021
Termination of appointment of David Capper as a director on 2021-10-09
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Appointment of Mrs Amanda Jane Pink as a director on 2021-07-10
dot icon15/07/2021
Termination of appointment of Keith Edouard Snell as a director on 2021-07-10
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/05/2021
Registered office address changed from 28 Cherry Blossom Close Ipswich Suffolk IP8 3st England to 10 st. John Road Wroughton Swindon SN4 9ED on 2021-05-19
dot icon19/05/2021
Appointment of Mrs Karen Valerie Mead as a secretary on 2021-05-18
dot icon05/03/2021
Termination of appointment of David Gresty as a director on 2021-03-04
dot icon11/12/2020
Termination of appointment of Nicola Caroline Jarmaine as a director on 2020-12-08
dot icon11/12/2020
Termination of appointment of Derek Alun Tucker as a secretary on 2020-12-08
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/10/2020
Appointment of Mr Keith Edouard Snell as a director on 2020-10-24
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon06/03/2020
Appointment of Ms Nicola Caroline Jarmaine as a director on 2020-03-04
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Termination of appointment of Alan Phillip Puxley as a director on 2019-10-26
dot icon30/10/2019
Termination of appointment of Clive John Pearson as a director on 2019-10-26
dot icon30/10/2019
Termination of appointment of Clive John Pearson as a director on 2019-10-26
dot icon30/10/2019
Termination of appointment of Glynn Stephen Satterly as a director on 2019-10-30
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/03/2019
Register inspection address has been changed from 1 High Oak House Collett Road Ware Hertfordshire SG12 7LY to 28 Cherry Blossom Close Ipswich IP8 3st
dot icon11/01/2019
Appointment of Mr Jeremy Paul Mead as a director on 2019-01-11
dot icon11/01/2019
Termination of appointment of Geoffrey Henry Lawrence Evans as a director on 2019-01-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/11/2018
Appointment of Mr Glynn Stephen Satterly as a director on 2018-11-24
dot icon02/11/2018
Termination of appointment of Darren Charles Carpenter as a director on 2018-10-20
dot icon30/08/2018
Termination of appointment of Adam Robert Miles as a director on 2018-08-18
dot icon06/05/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/05/2018
Notification of a person with significant control statement
dot icon16/03/2018
Appointment of Mr Clive John Pearson as a director on 2018-03-16
dot icon16/03/2018
Appointment of Mr Andrew Mcclure as a director on 2018-03-16
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Appointment of Mr David Gresty as a director on 2017-10-20
dot icon25/10/2017
Appointment of Mr Malcolm Serjeant as a director on 2017-10-21
dot icon25/10/2017
Appointment of Mr David Parslow as a director on 2017-10-21
dot icon25/10/2017
Termination of appointment of Amanda Woodward as a secretary on 2017-10-21
dot icon23/10/2017
Appointment of Mr Derek Alun Tucker as a secretary on 2017-10-21
dot icon08/08/2017
Appointment of Mr David Capper as a director on 2017-08-01
dot icon08/08/2017
Appointment of Mr Graeme Easton as a director on 2017-08-01
dot icon08/08/2017
Cessation of Darren Charles Carpenter as a person with significant control on 2017-08-01
dot icon16/05/2017
Appointment of Mr Paul Jason Stibbards as a director on 2017-05-16
dot icon01/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/01/2017
Appointment of Ms Amanda Woodward as a secretary on 2017-01-09
dot icon09/01/2017
Appointment of Mr Alan Phillip Puxley as a director on 2017-01-09
dot icon09/01/2017
Appointment of Mr Adam Robert Miles as a director on 2017-01-09
dot icon05/01/2017
Termination of appointment of Andrew James Graham as a director on 2017-01-05
dot icon05/01/2017
Termination of appointment of Andrew James Graham as a director on 2017-01-05
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Termination of appointment of Daniel Thomas Ackerley as a director on 2016-11-04
dot icon30/09/2016
Termination of appointment of Andrea Chantal Button as a director on 2016-09-24
dot icon30/09/2016
Termination of appointment of Ian Terrence George as a director on 2016-09-24
dot icon10/06/2016
Annual return made up to 2016-04-22 no member list
dot icon10/06/2016
Termination of appointment of Clive Kirk as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of Glynn Satterly as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of Kenneth Satterly as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of Richard Dean Van Nes as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of David Peter Irvine as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of Kenneth Melville Gilmore as a director on 2016-06-05
dot icon10/06/2016
Termination of appointment of Audrey Antoniuk as a secretary on 2016-06-05
dot icon10/06/2016
Registered office address changed from North House 5 Parkins Close Colliers End Ware Hertfordshire SG11 1ED to 28 Cherry Blossom Close Ipswich Suffolk IP8 3st on 2016-06-10
dot icon01/03/2016
Appointment of Ms Andrea Chantal Button as a director on 2016-03-01
dot icon01/03/2016
Appointment of Mr Andrew Graham Cross as a director on 2016-03-01
dot icon29/02/2016
Termination of appointment of Allan George Sinclair as a director on 2016-02-18
dot icon28/01/2016
Appointment of Mr Ian Terrence George as a director on 2015-12-06
dot icon25/01/2016
Termination of appointment of David Gresty as a director on 2016-01-25
dot icon21/01/2016
Termination of appointment of Malcolm Henry Serjeant as a director on 2016-01-20
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr. Allan George Sinclair as a director on 2015-12-06
dot icon09/09/2015
Director's details changed for Mr. Richard Dean Van Nes on 2015-09-06
dot icon07/09/2015
Termination of appointment of Keith Edouard Snell as a director on 2015-09-06
dot icon07/09/2015
Appointment of Mr. Geoffrey Henry Lawrence Evans as a director on 2015-09-06
dot icon07/09/2015
Termination of appointment of Ian Terrence George as a director on 2015-09-06
dot icon12/06/2015
Annual return made up to 2015-04-22 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Appointment of Mr. Kenneth Satterly as a director on 2014-09-27
dot icon08/12/2014
Termination of appointment of Sally Anne Walton as a director on 2014-12-07
dot icon08/12/2014
Appointment of Mr. Richard Dean Van Nes as a director on 2014-09-27
dot icon31/07/2014
Appointment of Mr. Daniel Thomas Ackerley as a director on 2014-07-15
dot icon31/07/2014
Termination of appointment of Richard Jonathan Ryland as a director on 2014-07-15
dot icon28/07/2014
Appointment of Mr. Clive Kirk as a director on 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-04-22 no member list
dot icon07/07/2014
Registered office address changed from Cedar House, Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 2014-07-07
dot icon16/04/2014
Appointment of Mr. David Peter Irvine as a director
dot icon16/04/2014
Appointment of Mr. Kenneth Melville Gilmore as a director
dot icon15/04/2014
Appointment of Mr. Malcolm Henry Serjeant as a director
dot icon15/04/2014
Appointment of Mr. Keith Edouard Snell as a director
dot icon15/04/2014
Appointment of Mr. Darren Charles Carpenter as a director
dot icon15/04/2014
Appointment of Mr. Glynn Satterly as a director
dot icon14/04/2014
Appointment of Mr. Clive John Pearson as a director
dot icon14/04/2014
Appointment of Mr. David Gresty as a director
dot icon14/04/2014
Termination of appointment of Christopher Sykes as a director
dot icon14/04/2014
Termination of appointment of Peter Martin as a director
dot icon14/04/2014
Termination of appointment of Robert Gresty as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/11/2013
Termination of appointment of Clive Kirk as a director
dot icon13/07/2013
Termination of appointment of Andrew Murfitt as a director
dot icon13/07/2013
Termination of appointment of Graeme Easton as a director
dot icon10/07/2013
Annual return made up to 2013-04-22 no member list
dot icon10/07/2013
Termination of appointment of Seamus Kneeland as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-04-22 no member list
dot icon22/06/2012
Termination of appointment of Kenneth Satterly as a director
dot icon29/03/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-04-22 no member list
dot icon19/07/2011
Termination of appointment of John Coggins as a director
dot icon19/07/2011
Termination of appointment of Wendy Jocko as a director
dot icon19/07/2011
Register inspection address has been changed from 1 Gleneagles House Vernon Gate South Street Derby DE1 1UP
dot icon21/03/2011
Statement of company's objects
dot icon21/03/2011
Resolutions
dot icon16/02/2011
Appointment of Mr Peter Aubrey Martin as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon01/11/2010
Termination of appointment of Simon Lewis as a director
dot icon20/09/2010
Appointment of Mr Richard Jonathan Ryland as a director
dot icon20/09/2010
Termination of appointment of Andrea Button as a director
dot icon07/09/2010
Appointment of Mr Christopher Sykes as a director
dot icon06/09/2010
Appointment of Mrs Sally Anne Walton as a director
dot icon06/09/2010
Appointment of Mr Andrew David Murfitt as a director
dot icon06/09/2010
Termination of appointment of David Hunter as a director
dot icon06/09/2010
Termination of appointment of Stephen Cairnes as a director
dot icon07/06/2010
Director's details changed for Mr John Winston Coggins on 2010-05-01
dot icon07/06/2010
Termination of appointment of Michael Dillon as a director
dot icon06/05/2010
Annual return made up to 2010-04-22 no member list
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon05/05/2010
Director's details changed for Simon John Lewis on 2010-04-22
dot icon05/05/2010
Director's details changed for Mr Kenneth Satterly on 2010-04-22
dot icon05/05/2010
Director's details changed for Wendy Anne Jocko on 2010-04-22
dot icon05/05/2010
Director's details changed for Graeme Easton on 2010-04-22
dot icon05/05/2010
Director's details changed for Mr Andrew James Graham on 2010-04-22
dot icon05/05/2010
Director's details changed for Seamus Anthony Kneeland on 2010-04-22
dot icon05/05/2010
Director's details changed for David Tudor Bryn Hunter on 2010-04-22
dot icon05/05/2010
Director's details changed for Clive Kirk on 2010-04-22
dot icon05/05/2010
Director's details changed for Mr Ian Terrence George on 2010-04-22
dot icon05/05/2010
Director's details changed for Mr John Winston Coggins on 2010-04-22
dot icon05/05/2010
Director's details changed for Stephen Cairnes on 2010-04-22
dot icon05/05/2010
Director's details changed for Michael Dillon on 2010-04-22
dot icon29/12/2009
Director's details changed for Ms Andrea Chantal Button on 2009-10-31
dot icon23/10/2009
Appointment of Mr Ian Terrence George as a director
dot icon21/10/2009
Full accounts made up to 2009-04-30
dot icon24/09/2009
Director appointed ms andrea chantal button
dot icon23/09/2009
Registered office changed on 23/09/2009 from tenon lewis house 12 smith street rochdale lancashire OL16 1TX
dot icon23/09/2009
Director appointed mr andrew james graham
dot icon23/09/2009
Appointment terminated director audrey antoniuk
dot icon23/09/2009
Appointment terminated director diane taylor
dot icon28/07/2009
Appointment terminated director janice kirby
dot icon12/06/2009
Director appointed seamus anthony kneeland
dot icon09/06/2009
Appointment terminated director alfred clyde
dot icon09/06/2009
Annual return made up to 27/04/09
dot icon04/06/2009
Director appointed clive kirk
dot icon24/04/2009
Director appointed wendy anne jocko
dot icon15/04/2009
Director's change of particulars / janice dicipline / 12/06/2008
dot icon15/04/2009
Director's change of particulars / john coggins / 22/09/2008
dot icon15/04/2009
Director's change of particulars / kenneth satterly / 22/09/2008
dot icon15/04/2009
Appointment terminated director adrian pink
dot icon15/04/2009
Appointment terminated director roger clark
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/10/2008
Location of register of members (non legible)
dot icon03/10/2008
Annual return made up to 27/04/08
dot icon19/06/2008
Director appointed michael dillon
dot icon19/06/2008
Director appointed stephen cairnes
dot icon19/06/2008
Appointment terminated director david grainger
dot icon19/06/2008
Appointment terminated director peter haigh
dot icon19/06/2008
Appointment terminated director catherine bush
dot icon27/09/2007
New director appointed
dot icon22/08/2007
Accounting reference date extended from 30/04/07 to 30/04/08
dot icon17/08/2007
New director appointed
dot icon31/07/2007
Accounting reference date shortened from 30/04/08 to 30/04/07
dot icon01/06/2007
Director resigned
dot icon27/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+37.76 % *

* during past year

Cash in Bank

£107,428.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
33.88K
-
0.00
41.00K
-
2022
0
66.34K
-
0.00
77.98K
-
2023
0
97.06K
-
0.00
107.43K
-
2023
0
97.06K
-
0.00
107.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

97.06K £Ascended46.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.43K £Ascended37.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Philip Stephen Gore
Director
19/10/2024 - Present
4
Mr Kenneth Satterly
Director
27/09/2014 - 05/06/2016
2
Mr Kenneth Satterly
Director
27/04/2007 - 29/10/2011
2
Gresty, David
Director
25/11/2024 - 26/02/2026
11
Floyd, Andrew
Director
22/06/2022 - 26/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH INSTITUTE OF FUNERAL DIRECTORS

BRITISH INSTITUTE OF FUNERAL DIRECTORS is an(a) Active company incorporated on 27/04/2007 with the registered office located at 7-9 Station Street, Meltham, Holmfirth, West Yorkshire HD9 5NX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INSTITUTE OF FUNERAL DIRECTORS?

toggle

BRITISH INSTITUTE OF FUNERAL DIRECTORS is currently Active. It was registered on 27/04/2007 .

Where is BRITISH INSTITUTE OF FUNERAL DIRECTORS located?

toggle

BRITISH INSTITUTE OF FUNERAL DIRECTORS is registered at 7-9 Station Street, Meltham, Holmfirth, West Yorkshire HD9 5NX.

What does BRITISH INSTITUTE OF FUNERAL DIRECTORS do?

toggle

BRITISH INSTITUTE OF FUNERAL DIRECTORS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH INSTITUTE OF FUNERAL DIRECTORS?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 2 Heather Ridge Arcade Heatherside Camberley Surrey GU15 1AX England to 7-9 Station Street Meltham Holmfirth West Yorkshire HD9 5NX on 2026-03-03.