DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED

Register to unlock more data on OkredoRegister

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04247467

Incorporation date

06/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon01/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/01/2026
Termination of appointment of Simon John Barrick as a director on 2026-01-08
dot icon09/01/2026
Appointment of Mr Jonathon Mark Wells as a director on 2026-01-08
dot icon28/08/2025
Appointment of Mr Paul Webb as a director on 2025-08-19
dot icon10/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon26/06/2025
Satisfaction of charge 042474670002 in full
dot icon26/06/2025
Satisfaction of charge 042474670001 in full
dot icon26/06/2025
Satisfaction of charge 042474670003 in full
dot icon26/06/2025
Satisfaction of charge 042474670004 in full
dot icon26/06/2025
Satisfaction of charge 042474670005 in full
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Registration of charge 042474670006, created on 2025-06-18
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/01/2021
Director's details changed for Mr George Anthony David Whittaker on 2020-12-11
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/03/2019
Previous accounting period shortened from 2019-07-26 to 2018-07-31
dot icon04/12/2018
Director's details changed for Mr George Anthony David Whittaker on 2018-12-01
dot icon30/11/2018
Total exemption full accounts made up to 2018-07-26
dot icon16/08/2018
Notification of Beverley Funerals Limited (Crn: 08292082) as a person with significant control on 2018-07-26
dot icon06/08/2018
Resolutions
dot icon31/07/2018
Previous accounting period shortened from 2018-11-30 to 2018-07-26
dot icon31/07/2018
Termination of appointment of Peter Anthony Mcgregor as a director on 2018-07-26
dot icon31/07/2018
Termination of appointment of David Howard Smith as a director on 2018-07-26
dot icon31/07/2018
Cessation of David Howard Smith as a person with significant control on 2018-07-26
dot icon31/07/2018
Cessation of David Howard Smith as a person with significant control on 2018-07-26
dot icon31/07/2018
Registered office address changed from Armstrongs Alexandra House Queen Street Leek Staffordshire ST13 6LP to Suite C Annie Reed Court Annie Reed Road Beverley HU17 0LF on 2018-07-31
dot icon31/07/2018
Cessation of Peter Anthony Mcgregor as a person with significant control on 2018-07-26
dot icon31/07/2018
Appointment of Mr George Anthony David Whittaker as a director on 2018-07-26
dot icon31/07/2018
Appointment of Mr Simon John Barrick as a director on 2018-07-26
dot icon27/07/2018
Registration of charge 042474670001, created on 2018-07-26
dot icon27/07/2018
Registration of charge 042474670002, created on 2018-07-26
dot icon27/07/2018
Registration of charge 042474670003, created on 2018-07-26
dot icon27/07/2018
Registration of charge 042474670004, created on 2018-07-26
dot icon27/07/2018
Registration of charge 042474670005, created on 2018-07-26
dot icon23/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon30/06/2017
Notification of David Smith as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Peter Mcgregor as a person with significant control on 2016-04-06
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/12/2014
Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to Armstrongs Alexandra House Queen Street Leek Staffordshire ST13 6LP on 2014-12-09
dot icon14/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr David Howard Smith on 2014-07-03
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/05/2014
Termination of appointment of Howsons Services Limited as a secretary
dot icon05/11/2013
Appointment of Mr Peter Anthony Mcgregor as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon10/09/2012
Registered office address changed from 50 Broad Street Leek Staffordshire ST13 5NS on 2012-09-10
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon05/08/2009
Return made up to 06/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/08/2008
Return made up to 06/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / david smith / 01/07/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/08/2007
Ad 01/07/07-01/07/07 £ si 99@1
dot icon20/08/2007
Return made up to 06/07/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/07/2006
Return made up to 06/07/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon09/07/2004
Return made up to 06/07/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon15/07/2003
Return made up to 06/07/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/04/2003
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon14/07/2002
Return made up to 06/07/02; full list of members
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon06/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Jonathon Mark
Director
08/01/2026 - Present
39
Barrick, Simon John
Director
26/07/2018 - 08/01/2026
51
Whittaker, George Anthony David
Director
26/07/2018 - Present
115
Webb, Paul
Director
19/08/2025 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED is an(a) Active company incorporated on 06/07/2001 with the registered office located at Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED?

toggle

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED is currently Active. It was registered on 06/07/2001 .

Where is DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED located?

toggle

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED is registered at Suite C Annie Reed Court, Annie Reed Road, Beverley HU17 0LF.

What does DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED do?

toggle

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED have?

toggle

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED had 2 employees in 2023.

What is the latest filing for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-07-31.