Harwood Park Crematorium Limited HERTFORDSHIRE


Founded in 1988, Harwood Park Crematorium, classified under reg no. 02261152 is an active company. Currently registered at 9-11 Letchmore Road SG1 3JH, Hertfordshire the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 20th February 1997 Harwood Park Crematorium Limited is no longer carrying the name W. Austin & Sons (carriage).

There is a single director in the company at the moment - Claire H., appointed on 15 January 2001. In addition, a secretary was appointed - David B., appointed on 31 July 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harwood Park Crematorium Limited Address / Contact

Office Address 9-11 Letchmore Road
Office Address2 Stevenage
Town Hertfordshire
Post code SG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261152
Date of Incorporation Mon, 23rd May 1988
Industry Funeral and related activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

David B.

Position: Secretary

Appointed: 31 July 2019

Claire H.

Position: Director

Appointed: 15 January 2001

Annette B.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2019

Annette B.

Position: Secretary

Appointed: 27 August 2004

Resigned: 31 July 2019

Brian L.

Position: Director

Appointed: 23 July 2003

Resigned: 09 September 2022

Peter H.

Position: Director

Appointed: 23 June 2003

Resigned: 10 November 2022

David A.

Position: Director

Appointed: 25 July 1997

Resigned: 23 July 2003

Jean A.

Position: Director

Appointed: 21 February 1997

Resigned: 23 July 2003

John I.

Position: Director

Appointed: 21 February 1997

Resigned: 27 August 2004

John A.

Position: Director

Appointed: 01 November 1995

Resigned: 23 July 2003

John I.

Position: Secretary

Appointed: 26 September 1995

Resigned: 27 August 2004

David A.

Position: Secretary

Appointed: 18 January 1991

Resigned: 26 September 1995

John A.

Position: Director

Appointed: 18 January 1991

Resigned: 26 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Harwood Park Holdings Limited from Stevenage, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jean A. This PSC owns 50,01-75% shares.

Harwood Park Holdings Limited

Richmond House Walkern Road, Stevenage, SG1 3QP, England

Legal authority English Law - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11218871
Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean A.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 50,01-75% shares

Company previous names

W. Austin & Sons (carriage) February 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 893 9642 474 3342 788 213
Current Assets9 035 2669 735 0546 719 602
Debtors7 134 6987 252 7673 924 596
Total Inventories6 6047 9536 793
Other
Amounts Owed By Group Undertakings5 397 1195 542 5382 197 168
Average Number Employees During Period141312
Creditors3 845 6603 865 738364 142
Net Current Assets Liabilities5 189 6065 869 3166 355 460
Number Shares Issued Fully Paid 1 0001 000
Other Creditors38 54937 275228 900
Other Taxation Social Security Payable105 394110 64799 467
Par Value Share 11
Total Assets Less Current Liabilities5 189 6065 869 3166 355 460
Trade Creditors Trade Payables9 39410 6477 930
Trade Debtors Trade Receivables87 57960 22977 428

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements