Green Willow Funerals Limited CARDIFF


Founded in 1997, Green Willow Funerals, classified under reg no. 03347464 is an active company. Currently registered at Eclipse House CF14 4QY, Cardiff the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Ian T., Dafydd P. and Tracey S. and others. Of them, Elaine P. has been with the company the longest, being appointed on 26 April 2005 and Ian T. has been with the company for the least time - from 1 May 2023. At the moment 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.

Green Willow Funerals Limited Address / Contact

Office Address Eclipse House
Office Address2 Coronation Road
Town Cardiff
Post code CF14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347464
Date of Incorporation Tue, 8th Apr 1997
Industry Funeral and related activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Ian T.

Position: Director

Appointed: 01 May 2023

Dafydd P.

Position: Director

Appointed: 23 November 2022

Tracey S.

Position: Director

Appointed: 10 February 2022

Nick C.

Position: Director

Appointed: 10 February 2022

Stephen P.

Position: Director

Appointed: 08 May 2018

Elaine P.

Position: Director

Appointed: 26 April 2005

Gary F.

Position: Secretary

Appointed: 01 April 2021

Resigned: 25 March 2022

Nick C.

Position: Director

Appointed: 01 January 2021

Resigned: 31 January 2022

David T.

Position: Director

Appointed: 08 May 2018

Resigned: 25 November 2020

Gary F.

Position: Director

Appointed: 12 January 2018

Resigned: 07 April 2021

John L.

Position: Director

Appointed: 18 July 2016

Resigned: 25 June 2021

Roger J.

Position: Director

Appointed: 14 April 2014

Resigned: 25 November 2020

Gary M.

Position: Director

Appointed: 14 April 2014

Resigned: 25 June 2021

Colin E.

Position: Director

Appointed: 06 June 2006

Resigned: 14 April 2014

Roger C.

Position: Director

Appointed: 06 June 2006

Resigned: 25 November 2020

Gareth K.

Position: Director

Appointed: 26 April 2005

Resigned: 28 April 2006

John B.

Position: Director

Appointed: 25 June 2004

Resigned: 18 July 2016

Edna G.

Position: Director

Appointed: 09 April 1997

Resigned: 23 June 2004

Nicholas M.

Position: Director

Appointed: 09 April 1997

Resigned: 12 January 2018

John B.

Position: Secretary

Appointed: 09 April 1997

Resigned: 14 October 2014

Summit House Services Limited

Position: Director

Appointed: 08 April 1997

Resigned: 09 April 1997

Taxbase Limited

Position: Secretary

Appointed: 08 April 1997

Resigned: 09 April 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Roger J. This PSC.

Roger J.

Notified on 14 April 2016
Ceased on 25 November 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand325 279760 130474 000384 929766 280394 269237 462
Current Assets553 0951 069 876678 518530 168930 298528 032436 070
Debtors212 580292 559190 127135 400151 648109 384176 666
Net Assets Liabilities93 584193 662448 220377 338 299 041437 339
Other Debtors36 472145 05566 94432 45132 29333 71348 183
Property Plant Equipment62 64267 42657 53168 29770 24571 710273 417
Total Inventories15 23617 18714 3919 83912 37024 37921 942
Other
Accumulated Amortisation Impairment Intangible Assets 11 30011 30011 30011 30011 300 
Accumulated Depreciation Impairment Property Plant Equipment184 517189 812165 946155 594121 520150 850188 716
Additions Other Than Through Business Combinations Property Plant Equipment 35 07915 882    
Amortisation Rate Used For Intangible Assets 2020    
Average Number Employees During Period18283129262727
Corporation Tax Payable4 63320 75811 330    
Creditors390 089870 46222 284221 227229 318300 701267 536
Depreciation Rate Used For Property Plant Equipment 2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 75045 52033 31559 260  
Disposals Property Plant Equipment 25 00049 64333 31559 260  
Fixed Assets62 74267 52657 63168 39770 34571 710278 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases336 231254 291167 588218 225198 532334 310248 113
Increase From Depreciation Charge For Year Property Plant Equipment 25 04521 65422 96325 18629 33037 866
Intangible Assets Gross Cost 11 30011 30011 30011 30011 30016 688
Investments100100100    
Investments Fixed Assets100100100100100  
Investments In Group Undertakings100100100100100-100 
Net Current Assets Liabilities163 006199 414412 873308 941700 980227 331168 534
Other Creditors75 08977 20122 28487 707101 677165 896146 972
Other Taxation Social Security Payable8 08312 87524 41717 09513 81818 19216 200
Property Plant Equipment Gross Cost247 159257 238223 477223 891191 765222 560462 133
Total Assets Less Current Liabilities225 748266 940470 504377 338771 325299 041447 339
Trade Creditors Trade Payables134 527201 917118 632116 425113 823116 613104 364
Trade Debtors Trade Receivables176 108147 504123 183102 949119 35575 671128 483
Balances Amounts Owed To Related Parties  73 27822 284   
Intangible Assets      5 388
Payments To Related Parties  483 343212 710118 121513 69723 074
Provisions For Liabilities Balance Sheet Subtotal      10 000
Total Additions Including From Business Combinations Intangible Assets      5 388
Total Additions Including From Business Combinations Property Plant Equipment   33 72927 13430 795239 573

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements