DONCASTER FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DONCASTER FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998603

Incorporation date

31/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEVERLEY FUNERALS LIMITED, Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside HU17 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1970)
dot icon01/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/01/2026
Appointment of Mr Jonathon Mark Wells as a director on 2026-01-08
dot icon09/01/2026
Termination of appointment of Simon John Barrick as a secretary on 2026-01-08
dot icon09/01/2026
Termination of appointment of Simon John Barrick as a director on 2026-01-08
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/08/2025
Appointment of Mr Paul Webb as a director on 2025-08-19
dot icon26/06/2025
Satisfaction of charge 7 in full
dot icon26/06/2025
Satisfaction of charge 8 in full
dot icon26/06/2025
Satisfaction of charge 9 in full
dot icon26/06/2025
Satisfaction of charge 10 in full
dot icon26/06/2025
Satisfaction of charge 11 in full
dot icon26/06/2025
Satisfaction of charge 12 in full
dot icon26/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Registration of charge 009986030013, created on 2025-06-18
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/01/2021
Director's details changed for Mr George Anthony David Whittaker on 2020-12-11
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Director's details changed for Mr Simon John Barrick on 2018-02-19
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/05/2016
Termination of appointment of Walter Dunlop as a director on 2016-05-26
dot icon22/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Register inspection address has been changed from Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom to Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF
dot icon08/01/2016
Director's details changed for Mr George Anthony David Whittaker on 2015-01-19
dot icon01/07/2015
Registered office address changed from C/O Beverley Funerals Limited Unit 3 Annie Reed Road Beverley East Yorkshire HU17 0LF to C/O Beverley Funerals Limited Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF on 2015-07-01
dot icon20/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Walter Dunlop on 2014-02-20
dot icon28/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/07/2013
Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley HU17 0JJ United Kingdom on 2013-07-19
dot icon19/07/2013
Appointment of Mr Simon John Barrick as a secretary
dot icon19/07/2013
Termination of appointment of Philip Shepherd as a secretary
dot icon16/07/2013
Satisfaction of charge 4 in full
dot icon16/07/2013
Satisfaction of charge 3 in full
dot icon16/07/2013
Satisfaction of charge 2 in full
dot icon16/07/2013
Satisfaction of charge 5 in full
dot icon16/07/2013
Satisfaction of charge 6 in full
dot icon03/04/2013
Accounts for a small company made up to 2012-07-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Walter Dunlop on 2013-01-04
dot icon03/02/2012
Current accounting period extended from 2012-06-09 to 2012-07-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Mr Philip John Shepherd on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr George Anthony David Whittaker on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Simon John Barrick on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Walter Dunlop on 2012-01-18
dot icon18/01/2012
Register inspection address has been changed from 58 Oakwood Drive Bingley West Yorkshire BD16 4SL England
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-09
dot icon07/11/2011
Register(s) moved to registered office address
dot icon01/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-09
dot icon15/07/2011
Appointment of Mr Philip John Shepherd as a secretary
dot icon14/07/2011
Registered office address changed from Church Road Stainforth Doncaster South Yorkshire on 2011-07-14
dot icon14/07/2011
Appointment of Mr George Anthony David Whittaker as a director
dot icon14/07/2011
Appointment of Mr Simon John Barrick as a director
dot icon14/07/2011
Termination of appointment of Cheryl Graney as a director
dot icon14/07/2011
Termination of appointment of Paul Carpenter as a director
dot icon14/07/2011
Termination of appointment of Cheryl Graney as a secretary
dot icon14/07/2011
Appointment of Mr Walter Dunlop as a director
dot icon16/06/2011
Duplicate mortgage certificatecharge no:7
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Director's details changed for Cheryl Graney on 2010-01-20
dot icon21/01/2010
Director's details changed for Paul Carpenter on 2010-01-20
dot icon21/01/2010
Register inspection address has been changed
dot icon27/10/2009
Termination of appointment of Sylvia Carpenter as a secretary
dot icon27/10/2009
Appointment of Mrs Cheryl Graney as a secretary
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon24/05/2003
Director's particulars changed
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New director appointed
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Director's particulars changed
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/02/1993
Return made up to 31/12/92; no change of members
dot icon23/11/1992
Full accounts made up to 1991-12-31
dot icon23/11/1992
Full accounts made up to 1990-12-31
dot icon23/11/1992
Full accounts made up to 1989-12-31
dot icon23/11/1992
Full accounts made up to 1988-12-31
dot icon23/11/1992
Full accounts made up to 1987-12-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1986-12-31
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Return made up to 30/11/87; full list of members
dot icon11/03/1987
Return made up to 05/12/86; full list of members
dot icon02/09/1986
Accounting reference date extended from 31/03 to 31/12
dot icon04/06/1986
Accounts for a small company made up to 1985-12-31
dot icon31/12/1970
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
31/12/2026
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

5
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
09/06/2011 - 08/01/2026
51
Whittaker, George Anthony David
Director
09/06/2011 - Present
115
Webb, Paul
Director
19/08/2025 - Present
30
Barrick, Simon John
Secretary
19/07/2013 - 08/01/2026
-

Persons with Significant Control

0

No PSC data available.

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 DONCASTER FUNERAL SERVICES LIMITED

DONCASTER FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 31/12/1970 with the registered office located at C/O BEVERLEY FUNERALS LIMITED, Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside 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 DONCASTER FUNERAL SERVICES LIMITED?

toggle

DONCASTER FUNERAL SERVICES LIMITED is currently Active. It was registered on 31/12/1970 .

Where is DONCASTER FUNERAL SERVICES LIMITED located?

toggle

DONCASTER FUNERAL SERVICES LIMITED is registered at C/O BEVERLEY FUNERALS LIMITED, Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside HU17 0LF.

What does DONCASTER FUNERAL SERVICES LIMITED do?

toggle

DONCASTER FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does DONCASTER FUNERAL SERVICES LIMITED have?

toggle

DONCASTER FUNERAL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for DONCASTER FUNERAL SERVICES LIMITED?

toggle

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