Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(7 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(7 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(7 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 November 2007) |
Role | Chief Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2001(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2004) |
Role | Chief General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr David Anthony Collingwood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Whitehall Drive Hartford Cheshire CW8 1SJ |
Director Name | Mr Patrick Voller Beeston Grange |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colleys Lane Alvaston Nantwich Cheshire CW5 6NU |
Director Name | Mr John Jesse Macbeth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oldhill Close Talke Pits Stoke On Trent Staffordshire ST7 1RD |
Director Name | Mr Frank Makinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 68 The Cheethams Blackrod Bolton Lancashire BL6 5RR |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 25 Godward Road New Mills High Peak Derbyshire SK22 3BU |
Director Name | Mr David Anthony Pownall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Lane Penwortham Preston Lancashire PR1 0SY |
Director Name | Mr John Dickinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowan Garth Sutton In Craven Keighley West Yorkshire BD20 8DA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.co-operativefuneralcare.co.uk/ |
---|---|
Telephone | 0800 0884883 |
Telephone region | Freephone |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at 1 | United Estates Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,721,719 |
Gross Profit | £29,959,468 |
Net Worth | -£3,690,625 |
Cash | £28,795,649 |
Current Liabilities | £70,476,092 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 November 2009 | Forms b&z to convert to i&ps (2 pages) |
---|---|
10 November 2009 | Certificate of registration of a Friendly Society (2 pages) |
10 November 2009 | Resolutions
|
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 July 2009 | Full accounts made up to 10 January 2009 (29 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (18 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
27 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: united co-operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
17 October 2007 | Full accounts made up to 27 January 2007 (16 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
22 August 2006 | Accounts made up to 28 January 2006 (14 pages) |
13 July 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (9 pages) |
30 November 2005 | Accounts made up to 22 January 2005 (14 pages) |
23 November 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 01/12/04; full list of members (5 pages) |
17 January 2005 | Location of register of members (1 page) |
29 November 2004 | Accounts made up to 24 January 2004 (14 pages) |
15 October 2004 | Resolutions
|
14 October 2004 | Registered office changed on 14/10/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
11 August 2004 | Director resigned (1 page) |
7 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
12 April 2003 | New director appointed (4 pages) |
11 March 2003 | Company name changed uncl 6 LIMITED\certificate issued on 11/03/03 (2 pages) |
17 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 26 January 2002 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 01/12/01; full list of members
|
5 March 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (9 pages) |
5 March 2001 | Memorandum and Articles of Association (18 pages) |
5 March 2001 | Accounting reference date extended from 31/12/01 to 25/01/02 (1 page) |
5 March 2001 | New secretary appointed;new director appointed (16 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (9 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
12 February 2001 | Company name changed ever 1448 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation (36 pages) |