You are here: bizstats.co.uk > a-z index > G list

G.d. Hall Funeral Directors Limited NEWARK


Founded in 2008, G.d. Hall Funeral Directors, classified under reg no. 06725693 is an active company. Currently registered at Funeral Home, Newark Road, NG22 0NA, Newark the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Graham H., Diane H.. Of them, Graham H., Diane H. have been with the company the longest, being appointed on 16 October 2008. As of 20 May 2024, there were 3 ex directors - Graham S., Kathleen M. and others listed below. There were no ex secretaries.

G.d. Hall Funeral Directors Limited Address / Contact

Office Address Funeral Home, Newark Road,
Office Address2 Tuxford,
Town Newark
Post code NG22 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725693
Date of Incorporation Thu, 16th Oct 2008
Industry Funeral and related activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (225 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Graham H.

Position: Director

Appointed: 16 October 2008

Diane H.

Position: Director

Appointed: 16 October 2008

Graham S.

Position: Director

Appointed: 16 October 2008

Resigned: 16 October 2008

Kathleen M.

Position: Director

Appointed: 16 October 2008

Resigned: 30 November 2022

Ronald M.

Position: Director

Appointed: 16 October 2008

Resigned: 24 August 2021

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Graham H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Diane H. This PSC owns 25-50% shares. Moving on, there is Kathleen M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Graham H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Diane H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kathleen M.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% shares

Ronald M.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73 87595 742       
Balance Sheet
Cash Bank In Hand37 89266 336       
Cash Bank On Hand 66 33683 482122 025171 855184 549256 139288 842102 768
Current Assets53 63783 816104 122124 763176 737193 507262 471300 061116 139
Debtors15 74517 48020 6402 7384 8828 9586 33211 21913 371
Net Assets Liabilities 95 742111 729138 887181 052213 058270 090296 916183 596
Net Assets Liabilities Including Pension Asset Liability73 87595 742       
Other Debtors 1 2601 2191 1061 0871 1591 1841 2331 282
Property Plant Equipment 34 47229 50137 06130 64748 96843 92534 517106 814
Tangible Fixed Assets32 48034 472       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve73 77595 642       
Shareholder Funds73 87595 742       
Other
Accumulated Depreciation Impairment Property Plant Equipment 41 65247 21252 07759 59656 48667 37276 78084 519
Average Number Employees During Period  1010101110910
Creditors 21 46921 09122 09925 81024 59631 53534 24136 923
Creditors Due Within One Year10 90321 469       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 805 12 299   
Disposals Property Plant Equipment   2 000 13 000   
Increase From Depreciation Charge For Year Property Plant Equipment  5 5606 6706 9799 18910 8869 4087 739
Net Current Assets Liabilities42 73462 34783 031102 664150 927168 911230 936265 82079 216
Number Shares Allotted 100       
Number Shares Issued Fully Paid  10010010010010010050
Other Creditors 9 9755 8377 8617 71413 8409 87818 90610 225
Other Taxation Social Security Payable 11 49415 25414 23818 09610 75621 65715 33526 698
Par Value Share 11111111
Property Plant Equipment Gross Cost 76 12476 71389 67890 243105 454111 297111 297191 333
Provisions For Liabilities Balance Sheet Subtotal 1 0778038385224 8214 7713 4212 434
Provisions For Liabilities Charges1 3391 077       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 7 310       
Tangible Fixed Assets Cost Or Valuation68 81476 124       
Tangible Fixed Assets Depreciation36 33441 652       
Tangible Fixed Assets Depreciation Charged In Period 5 318       
Total Additions Including From Business Combinations Property Plant Equipment  58914 42556528 2115 843 80 036
Total Assets Less Current Liabilities75 21496 819112 532139 725181 574217 879274 861300 337186 030
Trade Debtors Trade Receivables 16 22019 4211 6323 7957 7995 1489 98612 089

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements