Averil Phillips & Family Limited KETTERING


Averil Phillips & Family started in year 1999 as Private Limited Company with registration number 03810079. The Averil Phillips & Family company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Kettering at Portland House. Postal code: NN15 7HH. Since 8th November 2000 Averil Phillips & Family Limited is no longer carrying the name Community Funeral Services.

At the moment there are 3 directors in the the firm, namely Averil P., Timothy J. and Sarah J.. In addition one secretary - Timothy J. - is with the company. As of 6 May 2024, there was 1 ex secretary - Amanda D.. There were no ex directors.

Averil Phillips & Family Limited Address / Contact

Office Address Portland House
Office Address2 13 Station Road
Town Kettering
Post code NN15 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810079
Date of Incorporation Tue, 20th Jul 1999
Industry Funeral and related activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Timothy J.

Position: Secretary

Appointed: 01 October 2004

Averil P.

Position: Director

Appointed: 22 November 2002

Timothy J.

Position: Director

Appointed: 20 July 1999

Sarah J.

Position: Director

Appointed: 20 July 1999

Amanda D.

Position: Secretary

Appointed: 21 July 1999

Resigned: 01 October 2004

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1999

Resigned: 21 July 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Timothy J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Averil P. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Averil P.

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

Company previous names

Community Funeral Services November 8, 2000
Corby & District Funeral Services November 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth182 054357 735509 690       
Balance Sheet
Cash Bank In Hand4 00125 81033 316       
Cash Bank On Hand  33 316986236 19641 356144 842139 81523 69287 908
Current Assets48 75254 74691 295379 745474 930754 731920 3251 069 3721 084 1791 209 610
Debtors44 75128 93657 979378 759238 734713 375775 483929 5571 060 4871 121 702
Net Assets Liabilities  509 690506 028588 952709 648821 745929 960999 6881 121 810
Net Assets Liabilities Including Pension Asset Liability182 054357 735509 690       
Other Debtors   276 177123 773621 979690 662803 238987 017989 242
Property Plant Equipment  727 534701 684690 960435 325477 843632 351821 562826 559
Tangible Fixed Assets495 162645 548727 534       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve181 954357 635509 590       
Shareholder Funds182 054357 735509 690       
Other
Amount Specific Advance Or Credit Directors   204 74352 192     
Amount Specific Advance Or Credit Made In Period Directors   352 096293 102     
Amount Specific Advance Or Credit Repaid In Period Directors   147 353445 653     
Accumulated Depreciation Impairment Property Plant Equipment  243 976232 354243 078251 792264 767284 81797 055249 782
Average Number Employees During Period  91010989912
Bank Borrowings Overdrafts  107 726323 935258 221187 22698 480187 194132 70175 931
Creditors  107 726323 935258 221187 226146 579340 849462 758384 713
Creditors Due After One Year176 647140 416107 725       
Creditors Due Within One Year172 214192 491191 274       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 615  9 968 126 08265 093
Disposals Property Plant Equipment   37 472 248 45410 000 131 40027 400
Dividends Paid   270 000      
Finance Lease Liabilities Present Value Total  35 250   48 099153 655330 057308 782
Increase Decrease In Property Plant Equipment       167 326267 89789 769
Increase From Depreciation Charge For Year Property Plant Equipment   13 99310 7248 71422 94220 05077 19471 357
Net Current Assets Liabilities-123 462-137 745-99 979136 501162 698466 535553 934681 481720 829769 373
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100      
Other Creditors  54 88614 07712 98611 88212 86618 66646 75113 262
Other Taxation Social Security Payable  51 990135 031200 480155 309221 160200 583158 804173 541
Par Value Share 111      
Profit Loss   266 338      
Property Plant Equipment Gross Cost  971 510934 038934 038687 117742 610228 205496 102558 471
Provisions For Liabilities Balance Sheet Subtotal  10 1408 2226 4854 98613 45343 02379 94589 409
Provisions For Liabilities Charges12 9999 65210 140       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 178 964104 030       
Tangible Fixed Assets Cost Or Valuation688 516867 480971 510       
Tangible Fixed Assets Depreciation193 354221 932243 976       
Tangible Fixed Assets Depreciation Charged In Period 28 57822 044       
Total Additions Including From Business Combinations Property Plant Equipment     1 53365 493174 558271 723100 200
Total Assets Less Current Liabilities371 700507 803627 556838 185853 658901 8601 031 7771 313 8321 542 3911 595 932
Trade Creditors Trade Payables  39 82217 48436 95836 30537 24461 45456 864119 340
Trade Debtors Trade Receivables  57 979102 582114 96191 39684 821126 31973 470132 460

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements