EAVES FUNERAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

EAVES FUNERAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508137

Incorporation date

09/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Previous accounting period shortened from 2022-11-30 to 2022-09-30
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Change of share class name or designation
dot icon04/10/2022
Statement of company's objects
dot icon04/10/2022
Appointment of Mr Andrew Hector Fraser as a secretary on 2022-09-30
dot icon03/10/2022
Cessation of Philip Martin Eaves as a person with significant control on 2022-09-30
dot icon03/10/2022
Notification of Funeral Partners Limited as a person with significant control on 2022-09-30
dot icon03/10/2022
Termination of appointment of Philip Martin Eaves as a secretary on 2022-09-30
dot icon03/10/2022
Termination of appointment of Michael Graeme Jolly as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Philip Martin Eaves as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of William Edward Eaves as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Julia Jolly as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Andrew Hector Fraser as a director on 2022-09-30
dot icon03/10/2022
Registered office address changed from 175 High Road Kells Whitehaven CA28 9HA to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2022-10-03
dot icon21/09/2022
Satisfaction of charge 1 in full
dot icon21/09/2022
Satisfaction of charge 045081370003 in full
dot icon02/09/2022
Satisfaction of charge 045081370002 in full
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/08/2022
Notification of Philip Martin Eaves as a person with significant control on 2016-08-09
dot icon24/08/2022
Withdrawal of a person with significant control statement on 2022-08-24
dot icon24/08/2022
Termination of appointment of Margaret Eaves as a director on 2020-10-19
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon26/02/2018
Director's details changed for Philip Martin Eaves on 2018-02-26
dot icon26/02/2018
Director's details changed for Mr Michael Graeme Jolly on 2018-02-26
dot icon26/02/2018
Director's details changed for Mrs Julia Jolly on 2018-02-26
dot icon26/02/2018
Director's details changed for Philip Martin Eaves on 2018-02-26
dot icon12/09/2017
Director's details changed for Philip Martin Eaves on 2017-09-12
dot icon11/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/11/2013
Registration of charge 045081370002
dot icon16/11/2013
Registration of charge 045081370003
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/08/2013
Director's details changed for Philip Martin Eaves on 2011-12-01
dot icon09/08/2013
Director's details changed for Mr Michael Graeme Jolly on 2013-08-09
dot icon09/08/2013
Director's details changed for Mr William Edward Eaves on 2010-11-10
dot icon09/08/2013
Director's details changed for Mrs Julia Jolly on 2013-08-09
dot icon09/08/2013
Director's details changed for Mrs Margaret Eaves on 2010-11-12
dot icon09/08/2013
Secretary's details changed for Philip Martin Eaves on 2011-12-01
dot icon09/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Director's details changed for Miss Julia Jolly on 2011-10-21
dot icon31/10/2011
Director's details changed for Miss Julia Eaves on 2011-10-21
dot icon19/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon13/09/2010
Director's details changed for William Edward Eaves on 2010-08-09
dot icon13/09/2010
Director's details changed for Mr Michael Graeme Jolly on 2010-08-09
dot icon13/09/2010
Director's details changed for Margaret Eaves on 2010-08-09
dot icon13/09/2010
Director's details changed for Philip Martin Eaves on 2010-08-09
dot icon13/09/2010
Director's details changed for Miss Julia Eaves on 2010-08-09
dot icon25/06/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon24/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2009
Director appointed miss julia eaves
dot icon17/08/2009
Director appointed mr michael graeme jolly
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/08/2008
Return made up to 09/08/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/08/2007
Return made up to 09/08/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/09/2006
Return made up to 09/08/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/08/2005
Return made up to 09/08/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/07/2004
Return made up to 09/08/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/09/2003
Return made up to 09/08/03; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon11/09/2002
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon11/09/2002
Ad 09/08/02--------- £ si 1@1=1 £ ic 2/3
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon09/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+6.59 % *

* during past year

Cash in Bank

£135,908.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
329.27K
-
0.00
127.51K
-
2022
10
454.13K
-
0.00
135.91K
-
2022
10
454.13K
-
0.00
135.91K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

454.13K £Ascended37.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.91K £Ascended6.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Andrew Hector
Director
30/09/2022 - Present
144
Kershaw, Samuel Patrick Donald
Director
30/09/2022 - Present
138

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EAVES FUNERAL SERVICE LIMITED

EAVES FUNERAL SERVICE LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EAVES FUNERAL SERVICE LIMITED?

toggle

EAVES FUNERAL SERVICE LIMITED is currently Active. It was registered on 09/08/2002 .

Where is EAVES FUNERAL SERVICE LIMITED located?

toggle

EAVES FUNERAL SERVICE LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does EAVES FUNERAL SERVICE LIMITED do?

toggle

EAVES FUNERAL SERVICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does EAVES FUNERAL SERVICE LIMITED have?

toggle

EAVES FUNERAL SERVICE LIMITED had 10 employees in 2022.

What is the latest filing for EAVES FUNERAL SERVICE LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-09 with no updates.