Fawcett & Hetherington Funeral Service Limited MIDDLESBROUGH


Founded in 2014, Fawcett & Hetherington Funeral Service, classified under reg no. 08909304 is an active company. Currently registered at King George House TS6 9EG, Middlesbrough the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Andrew F., Terry F.. Of them, Andrew F., Terry F. have been with the company the longest, being appointed on 12 August 2016. As of 25 April 2024, there were 2 ex directors - Alistair F., Pauline F. and others listed below. There were no ex secretaries.

Fawcett & Hetherington Funeral Service Limited Address / Contact

Office Address King George House
Office Address2 92 High Street, Eston
Town Middlesbrough
Post code TS6 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08909304
Date of Incorporation Mon, 24th Feb 2014
Industry Funeral and related activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew F.

Position: Director

Appointed: 12 August 2016

Terry F.

Position: Director

Appointed: 12 August 2016

Alistair F.

Position: Director

Appointed: 24 February 2014

Resigned: 29 August 2023

Pauline F.

Position: Director

Appointed: 24 February 2014

Resigned: 29 August 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Pauline F. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Alistair F. This PSC owns 25-50% shares.

Pauline F.

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

Alistair F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand107 57779 165248 025299 814200 173148 758
Current Assets319 859253 926434 718496 333442 110348 457
Debtors195 396152 283165 496150 225212 105171 267
Net Assets Liabilities306 824369 216463 984583 274591 347631 201
Other Debtors30 0002 326 67760 51760 000
Property Plant Equipment675 311863 951797 295722 819685 834637 883
Total Inventories16 88622 47821 19746 29429 83228 432
Other
Accrued Liabilities2 8903 5054 7095 89117 28515 989
Accumulated Amortisation Impairment Intangible Assets    69 00069 000
Accumulated Depreciation Impairment Property Plant Equipment277 230135 371199 064262 995308 498356 901
Additions Other Than Through Business Combinations Property Plant Equipment 438 2115 5371 77040 2813 053
Average Number Employees During Period161718191617
Creditors643 634264 728225 000185 273467 136297 523
Disposals Decrease In Depreciation Impairment Property Plant Equipment -212 760-4 766-2 405-13 347-2 235
Disposals Property Plant Equipment -391 430-8 500-12 315-31 763-2 601
Financial Commitments Other Than Capital Commitments2 1331 185237 4 5843 438
Increase From Depreciation Charge For Year Property Plant Equipment 70 90168 45966 33758 85050 638
Intangible Assets Gross Cost    69 00069 000
Net Current Assets Liabilities-323 775-147 608-38 379105 425-25 02650 934
Other Creditors63554597263
Other Inventories  21 19746 294  
Prepayments3 2113 7663 1222 9145 6083 605
Property Plant Equipment Gross Cost952 541999 322996 359985 814994 332994 784
Provisions For Liabilities Balance Sheet Subtotal44 71282 39969 93259 69769 46157 616
Taxation Social Security Payable4 2083 7334 4172 9671 9974 931
Total Assets Less Current Liabilities351 536716 343758 916828 244660 808688 817
Total Borrowings197 984264 728225 000185 273185 273131 822
Trade Creditors Trade Payables15 52320 6639 25933 4328 06621 931
Trade Debtors Trade Receivables162 185144 875162 374146 634145 980107 662
Amount Specific Advance Or Credit Directors -36 440-50 085-63 931-52 873-29 281
Amount Specific Advance Or Credit Made In Period Directors 25 87726 35526 15450 05860 592
Amount Specific Advance Or Credit Repaid In Period Directors -36 000-40 000-40 000-39 000-37 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 24th Feb 2024
filed on: 27th, February 2024
Free Download (5 pages)

Company search

Advertisements