Company NameFuneral Services Limited
Company StatusConverted / Closed
Company Number04118167
CategoryConverted/Closed
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous NameUNCL 6 Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(7 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(7 years after company formation)
Appointment Duration16 years, 4 months
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(7 years after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed17 December 2007(7 years after company formation)
Appointment Duration16 years, 4 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 2007)
RoleChief Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
RoleChief General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr David Anthony Collingwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Whitehall Drive
Hartford
Cheshire
CW8 1SJ
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colleys Lane Alvaston
Nantwich
Cheshire
CW5 6NU
Director NameMr John Jesse Macbeth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oldhill Close
Talke Pits
Stoke On Trent
Staffordshire
ST7 1RD
Director NameMr Frank Makinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address68 The Cheethams
Blackrod
Bolton
Lancashire
BL6 5RR
Director NameMr Ian Mason
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address25 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMr David Anthony Pownall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Lane
Penwortham
Preston
Lancashire
PR1 0SY
Director NameMr John Dickinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowan Garth
Sutton In Craven
Keighley
West Yorkshire
BD20 8DA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.co-operativefuneralcare.co.uk/
Telephone0800 0884883
Telephone regionFreephone

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at 1United Estates Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£36,721,719
Gross Profit£29,959,468
Net Worth-£3,690,625
Cash£28,795,649
Current Liabilities£70,476,092

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 November 2009Forms b&z to convert to i&ps (2 pages)
10 November 2009Certificate of registration of a Friendly Society (2 pages)
10 November 2009Resolutions
  • RES13 ‐ Covert to i&ps 30/09/2009
(1 page)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 July 2009Full accounts made up to 10 January 2009 (29 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (18 pages)
19 September 2008Auditor's resignation (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
27 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: united co-operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
17 October 2007Full accounts made up to 27 January 2007 (16 pages)
11 December 2006Return made up to 01/12/06; full list of members (4 pages)
22 August 2006Accounts made up to 28 January 2006 (14 pages)
13 July 2006New director appointed (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (9 pages)
30 November 2005Accounts made up to 22 January 2005 (14 pages)
23 November 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 01/12/04; full list of members (5 pages)
17 January 2005Location of register of members (1 page)
29 November 2004Accounts made up to 24 January 2004 (14 pages)
15 October 2004Resolutions
  • RES13 ‐ Change ro 08/10/04
(1 page)
14 October 2004Registered office changed on 14/10/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
11 August 2004Director resigned (1 page)
7 December 2003Return made up to 01/12/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
12 April 2003New director appointed (4 pages)
11 March 2003Company name changed uncl 6 LIMITED\certificate issued on 11/03/03 (2 pages)
17 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
21 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (9 pages)
5 March 2001Memorandum and Articles of Association (18 pages)
5 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
5 March 2001New secretary appointed;new director appointed (16 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (9 pages)
5 March 2001Registered office changed on 05/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
12 February 2001Company name changed ever 1448 LIMITED\certificate issued on 12/02/01 (2 pages)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
1 December 2000Incorporation (36 pages)