KIRKWOODS (FUNERAL DIRECTORS) LIMITED

Register to unlock more data on OkredoRegister

KIRKWOODS (FUNERAL DIRECTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020833

Incorporation date

24/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon14/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon25/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon03/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-29
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/06/2024
Director's details changed for Ms Zillah Ellen Byng-Thorne on 2024-06-01
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon07/12/2023
Appointment of Mr Nicholas John Edwards as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Stephen Anthony Long as a director on 2023-12-06
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon05/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon05/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon21/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon24/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon29/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon07/12/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon09/01/2018
Termination of appointment of Andrew Richard Davies as a director on 2018-01-05
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-30
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/08/2015
Registered office address changed from C/O Tughan & Co. Marlborough House 30 Victoria Street Belfast Northern Ireland BT1 3GS to Mcconnell's 14 Scotch Quarter Carrickfergus County Antrim BT38 7DP on 2015-08-25
dot icon18/05/2015
Accounts for a dormant company made up to 2014-12-26
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge NI0208330004, created on 2014-10-17
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/08/2013
Registration of charge 0208330003
dot icon09/08/2013
Registration of charge 0208330002
dot icon17/05/2013
Full accounts made up to 2012-12-28
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-30
dot icon15/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-06
dot icon24/06/2011
Current accounting period shortened from 2012-03-06 to 2011-12-31
dot icon23/06/2011
Previous accounting period shortened from 2011-12-31 to 2011-03-06
dot icon20/05/2011
Appointment of Mr Richard Harry Portman as a director
dot icon20/05/2011
Appointment of Mr Stephen Lee Whittern as a director
dot icon20/05/2011
Appointment of Mr Andrew Richard Davies as a director
dot icon20/05/2011
Termination of appointment of James Anderson as a director
dot icon20/05/2011
Appointment of Mr Michael Kinloch Mccollum as a director
dot icon20/05/2011
Appointment of Mr Richard Harry Portman as a secretary
dot icon20/05/2011
Registered office address changed from 150a Kings Road, Knock Belfast BT5 7EJ on 2011-05-20
dot icon20/05/2011
Termination of appointment of David Rice as a secretary
dot icon30/03/2011
Current accounting period extended from 2011-03-06 to 2011-12-31
dot icon22/03/2011
Resolutions
dot icon22/03/2011
Statement of company's objects
dot icon22/03/2011
Previous accounting period shortened from 2012-01-31 to 2011-03-06
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
31/01/09 annual return shuttle
dot icon24/10/2008
31/01/08 annual accts
dot icon27/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon05/03/2008
31/01/08
dot icon05/10/2007
31/01/07 annual accts
dot icon31/01/2007
31/01/07 annual return shuttle
dot icon26/04/2006
31/01/06 annual accts
dot icon15/02/2006
31/01/06 annual return shuttle
dot icon15/09/2005
31/01/05 annual accts
dot icon29/04/2005
Change of dirs/sec
dot icon02/04/2004
31/01/04 annual accts
dot icon11/03/2004
31/01/04 annual return shuttle
dot icon07/03/2003
31/01/03 annual accts
dot icon12/02/2003
31/01/03 annual return shuttle
dot icon19/04/2002
31/01/02 annual accts
dot icon24/03/2002
31/01/02 annual return shuttle
dot icon10/03/2001
31/01/01 annual return shuttle
dot icon27/03/2000
31/01/00 annual return shuttle
dot icon09/03/2000
31/01/00 annual accts
dot icon13/09/1999
31/01/99 annual accts
dot icon15/03/1999
31/01/99 annual return shuttle
dot icon16/03/1998
31/01/98 annual return shuttle
dot icon08/03/1998
31/01/98 annual accts
dot icon02/04/1997
31/01/97 annual accts
dot icon25/02/1997
31/01/97 annual return shuttle
dot icon27/09/1996
31/01/96 annual accts
dot icon21/02/1996
31/01/96 annual return shuttle
dot icon16/05/1995
31/01/95 annual accts
dot icon16/02/1995
31/01/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
31/01/94 annual accts
dot icon11/02/1994
31/01/94 annual return shuttle
dot icon30/06/1993
31/01/93 annual accts
dot icon18/02/1993
31/01/93 annual return shuttle
dot icon23/06/1992
31/01/92 annual accts
dot icon07/02/1992
31/01/92 annual return form
dot icon02/12/1991
30/01/91 annual accts
dot icon16/10/1991
31/01/91 annual return
dot icon02/02/1991
31/01/90 annual accts
dot icon17/09/1990
31/05/90 annual return
dot icon15/12/1989
31/01/89 annual accts
dot icon19/04/1989
28/02/89 annual return
dot icon24/01/1989
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/1989
Particulars of a mortgage charge
dot icon02/07/1988
Allotment (cash)
dot icon08/06/1988
Change of dirs/sec
dot icon09/12/1987
Change in sit reg add
dot icon27/10/1987
Notice of ARD
dot icon24/08/1987
Articles
dot icon24/08/1987
Decln complnce reg new co
dot icon24/08/1987
Pars re dirs/sit reg off
dot icon24/08/1987
Statement of nominal cap
dot icon24/08/1987
Incorporation
dot icon24/08/1987
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
07/03/2011 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

Persons with Significant Control

0

No PSC data available.

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 KIRKWOODS (FUNERAL DIRECTORS) LIMITED

KIRKWOODS (FUNERAL DIRECTORS) LIMITED is an(a) Active company incorporated on 24/08/1987 with the registered office located at Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIRKWOODS (FUNERAL DIRECTORS) LIMITED?

toggle

KIRKWOODS (FUNERAL DIRECTORS) LIMITED is currently Active. It was registered on 24/08/1987 .

Where is KIRKWOODS (FUNERAL DIRECTORS) LIMITED located?

toggle

KIRKWOODS (FUNERAL DIRECTORS) LIMITED is registered at Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim BT38 7DP.

What does KIRKWOODS (FUNERAL DIRECTORS) LIMITED do?

toggle

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

What is the latest filing for KIRKWOODS (FUNERAL DIRECTORS) LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.