Goodridge-milford Funeral Directors & Co Ltd WEST BROMWICH


Founded in 2011, Goodridge-milford Funeral Directors &, classified under reg no. 07722123 is an active company. Currently registered at 79 Grafton Road B71 4EG, West Bromwich the company has been in the business for thirteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Sharon G., appointed on 29 July 2011. In addition, a secretary was appointed - Marquell M., appointed on 29 July 2011. As of 26 April 2024, there was 1 ex director - Aaron C.. There were no ex secretaries.

Goodridge-milford Funeral Directors & Co Ltd Address / Contact

Office Address 79 Grafton Road
Town West Bromwich
Post code B71 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07722123
Date of Incorporation Fri, 29th Jul 2011
Industry Funeral and related activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Sharon G.

Position: Director

Appointed: 29 July 2011

Marquell M.

Position: Secretary

Appointed: 29 July 2011

Aaron C.

Position: Director

Appointed: 29 July 2011

Resigned: 01 August 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Sharon G. This PSC. Another entity in the persons with significant control register is Marquell M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kyle J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon G.

Notified on 29 July 2016
Nature of control: right to appoint and remove directors

Marquell M.

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

Kyle J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 325546        
Balance Sheet
Cash Bank On Hand   178 729228 549343 830247 286351 597553 962758 723
Current Assets59 50057 570105 889183 356237 560366 957265 431362 129561 453786 327
Debtors32 54926 2369 5514 6279 01123 12718 14510 5327 49127 604
Net Assets Liabilities   19 71134 31282 016129 210336 516414 486788 829
Other Debtors   4 6279 01123 12718 14510 5327 49127 604
Property Plant Equipment   73 029204 517423 008568 169498 873469 805842 589
Cash Bank In Hand26 95131 33496 338178 729      
Net Assets Liabilities Including Pension Asset Liability1 32554634 74119 711      
Tangible Fixed Assets 92 94193 11173 029      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 22544634 64119 611      
Shareholder Funds1 325546        
Other
Accumulated Depreciation Impairment Property Plant Equipment   49 51689 865162 753265 858371 924448 309395 372
Additions Other Than Through Business Combinations Property Plant Equipment    185 536291 379248 26636 77086 907432 348
Average Number Employees During Period      11111111
Creditors   198 210242 775377 552447 811300 804396 461360 037
Finance Lease Liabilities Present Value Total   18 00048 19780 20567 00558 59358 289120 457
Increase From Depreciation Charge For Year Property Plant Equipment    44 57872 888103 105106 066102 11955 427
Net Current Assets Liabilities1 325-21 007-1 348-14 854-5 215-10 595-182 38061 325164 992426 290
Other Creditors   96 515129 726192 819213 911146 960269 810224 248
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 229   25 734108 364
Other Disposals Property Plant Equipment    13 699   39 590112 501
Property Plant Equipment Gross Cost   122 545294 382585 761834 027870 797918 1141 237 961
Provisions For Liabilities Balance Sheet Subtotal   14 46447 57880 97159 93170 60174 882136 050
Taxation Social Security Payable   22 4479 40319 15353 79460 09763 10426
Total Assets Less Current Liabilities1 32571 93491 76358 175199 302412 413385 789560 198634 7971 268 879
Trade Creditors Trade Payables   61 24855 44985 375113 10135 1545 25815 306
Capital Employed  34 74119 711      
Creditors Due After One Year 52 80038 40024 000      
Creditors Due Within One Year58 17578 577107 237198 210      
Number Shares Allotted   100      
Par Value Share   1      
Provisions For Liabilities Charges 18 58818 62214 464      
Fixed Assets 92 941        
Tangible Fixed Assets Additions 95 748 5 496      
Tangible Fixed Assets Cost Or Valuation 95 748117 049122 545      
Tangible Fixed Assets Depreciation 2 80723 93849 516      
Tangible Fixed Assets Depreciation Charged In Period 2 807 25 578      
Share Capital Allotted Called Up Paid  100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates July 29, 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search