British Institute Of Embalmers (the) SOLIHULL


British Institute Of Embalmers (the) started in year 1929 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00236671. The British Institute Of Embalmers (the) company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Solihull at 21c Station Road. Postal code: B93 0HL.

At the moment there are 3 directors in the the company, namely Gwendoline S., Michael L. and Karen C.. In addition one secretary - Karen C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 12 June 1998.

British Institute Of Embalmers (the) Address / Contact

Office Address 21c Station Road
Office Address2 Knowle
Town Solihull
Post code B93 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00236671
Date of Incorporation Fri, 25th Jan 1929
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Gwendoline S.

Position: Director

Appointed: 28 April 2008

Michael L.

Position: Director

Appointed: 01 March 2007

Karen C.

Position: Secretary

Appointed: 12 June 1998

Karen C.

Position: Director

Appointed: 01 June 1996

Barbara F.

Position: Director

Appointed: 24 April 2016

Resigned: 21 April 2018

Amanda W.

Position: Director

Appointed: 24 April 2016

Resigned: 21 April 2018

Craig C.

Position: Director

Appointed: 02 October 2014

Resigned: 24 April 2016

Graeme E.

Position: Director

Appointed: 19 April 2013

Resigned: 24 April 2016

Philip H.

Position: Director

Appointed: 13 October 2010

Resigned: 26 April 2014

Kevin S.

Position: Director

Appointed: 10 April 2010

Resigned: 19 April 2013

Ann S.

Position: Director

Appointed: 28 April 2008

Resigned: 16 April 2011

Marshall L.

Position: Director

Appointed: 28 April 2008

Resigned: 21 April 2012

John B.

Position: Director

Appointed: 01 March 2007

Resigned: 26 April 2008

Philip H.

Position: Director

Appointed: 01 March 2007

Resigned: 10 April 2010

Ellison S.

Position: Director

Appointed: 24 September 2003

Resigned: 28 April 2008

Laurie K.

Position: Director

Appointed: 23 September 2003

Resigned: 26 September 2003

Patricia D.

Position: Director

Appointed: 23 September 2003

Resigned: 16 February 2006

Susanna B.

Position: Director

Appointed: 22 September 2003

Resigned: 26 September 2003

Anthony W.

Position: Director

Appointed: 30 April 2003

Resigned: 14 May 2003

Susanna B.

Position: Director

Appointed: 09 October 2002

Resigned: 14 October 2002

Nigel W.

Position: Director

Appointed: 07 October 2002

Resigned: 16 February 2006

Rachel S.

Position: Director

Appointed: 18 May 2002

Resigned: 16 February 2006

Declan F.

Position: Director

Appointed: 14 February 2002

Resigned: 16 February 2006

Rachel S.

Position: Director

Appointed: 05 December 2001

Resigned: 14 December 2001

Ewan H.

Position: Director

Appointed: 04 December 2001

Resigned: 14 December 2001

Andrew W.

Position: Director

Appointed: 30 November 2001

Resigned: 12 December 2001

Geoffrey T.

Position: Director

Appointed: 30 November 2001

Resigned: 14 December 2001

Philip H.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

Malcolm S.

Position: Director

Appointed: 07 November 2001

Resigned: 18 May 2002

Tracie H.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

David C.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

Robert S.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

John T.

Position: Director

Appointed: 07 November 2001

Resigned: 10 April 2010

Patrick P.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

Edward W.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

Christopher L.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

James L.

Position: Director

Appointed: 07 November 2001

Resigned: 16 February 2006

Joseph B.

Position: Director

Appointed: 06 November 2001

Resigned: 18 May 2002

Adrian H.

Position: Director

Appointed: 20 May 2000

Resigned: 16 February 2006

David C.

Position: Director

Appointed: 16 May 1999

Resigned: 20 May 2000

Marco L.

Position: Director

Appointed: 12 June 1998

Resigned: 18 May 2002

Patrick P.

Position: Director

Appointed: 14 June 1997

Resigned: 20 May 2000

Alfred P.

Position: Director

Appointed: 14 June 1997

Resigned: 12 May 2001

Mark H.

Position: Director

Appointed: 01 June 1996

Resigned: 01 March 2007

William M.

Position: Director

Appointed: 11 June 1995

Resigned: 16 May 1999

Peter J.

Position: Director

Appointed: 21 July 1994

Resigned: 12 June 1998

John H.

Position: Director

Appointed: 05 June 1993

Resigned: 14 June 1997

Geoffrey T.

Position: Director

Appointed: 05 June 1993

Resigned: 01 June 1996

Timothy C.

Position: Director

Appointed: 30 May 1992

Resigned: 11 June 1995

Robert G.

Position: Director

Appointed: 30 May 1992

Resigned: 21 May 1994

Terence K.

Position: Director

Appointed: 31 October 1991

Resigned: 01 June 1991

Jeffrey H.

Position: Director

Appointed: 31 October 1991

Resigned: 30 May 1992

Paul B.

Position: Director

Appointed: 31 October 1991

Resigned: 02 June 1990

David K.

Position: Director

Appointed: 31 October 1991

Resigned: 14 June 1997

Peter B.

Position: Director

Appointed: 02 June 1990

Resigned: 16 February 2006

Peter B.

Position: Secretary

Appointed: 02 June 1990

Resigned: 12 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Michael L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Karen C. This PSC has significiant influence or control over the company,. The third one is Gwendoline S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gwendoline S.

Notified on 21 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99 975172 002207 196       
Balance Sheet
Cash Bank On Hand  141 455201 896247 319286 520327 521385 206479 835470 752
Current Assets98 421103 122142 109204 705251 766290 331337 383396 475555 342571 496
Debtors17 0419046542 8094 4473 8119 86211 26975 507100 744
Property Plant Equipment  133 998136 679135 875133 866132 415130 423128 838127 494
Cash Bank In Hand81 380102 218141 455       
Tangible Fixed Assets52 371135 660133 998       
Reserves/Capital
Profit Loss Account Reserve70 97558 90194 945       
Shareholder Funds99 975172 002207 196       
Other
Accrued Liabilities Deferred Income  68 07182 579100 91899 369104 65094 365194 348188 058
Accumulated Depreciation Impairment Property Plant Equipment  38 27539 97442 20744 41046 63448 83650 82352 833
Average Number Employees During Period     11122
Bank Borrowings Overdrafts     14216467  
Corporation Tax Payable   2 8226 2177 3509 58114 42014 8036 410
Creditors  68 91186 915109 319116 709122 755120 364216 384205 011
Increase From Depreciation Charge For Year Property Plant Equipment   1 6992 2332 2032 2242 2021 9872 010
Net Current Assets Liabilities47 60436 34273 198117 790142 447173 622214 628276 111338 958366 485
Other Taxation Social Security Payable   579553572559   
Prepayments Accrued Income   2 6794 4473 8119 86211 26911 2695 813
Property Plant Equipment Gross Cost  172 273176 653178 082178 275179 049179 259179 661180 327
Total Additions Including From Business Combinations Property Plant Equipment   4 3801 429194773210402666
Total Assets Less Current Liabilities99 975172 002207 196254 469278 322307 488347 043406 534467 796493 979
Trade Creditors Trade Payables   9351 6319 2767 80111 5127 23310 543
Trade Debtors Trade Receivables   130    64 23894 931
Creditors Due Within One Year50 81766 78068 911       
Other Reserves29 00029 00029 000       
Revaluation Reserve 84 10183 251       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations 850        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
Free Download (11 pages)

Company search

Advertisements