UKBizDB.co.uk

ROBERT HOLLAND FUNERAL DIRECTOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Holland Funeral Director Limited. The company was founded 21 years ago and was given the registration number 04458220. The firm's registered office is in BEVERLEY. You can find them at Suite C Annie Reed Court, Annie Reed Road, Beverley, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:ROBERT HOLLAND FUNERAL DIRECTOR LIMITED
Company Number:04458220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Suite C Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director21 December 2018Active
Foundation Investment Partners, 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN

Director21 December 2018Active
119 Belton Lane, Grantham, NG31 9HW

Secretary11 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 June 2002Active
Glebe Farm, Ropsley Heath, Grantham, England, NG33 4AU

Director11 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 June 2002Active

People with Significant Control

Beverley Funerals Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Suite C Annie Reed Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Martyn Holland
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Glebe Farm, Ropsley Heath, Grantham, England, NG33 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-02Accounts

Change account reference date company previous shortened.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-27Address

Change registered office address company with date old address new address.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.