Hardman's Memorials Limited SKELMERSDALE


Founded in 2006, Hardman's Memorials, classified under reg no. 05902262 is an active company. Currently registered at Marlborough House WN8 8HP, Skelmersdale the company has been in the business for 18 years. Its financial year was closed on Monday 29th July and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Marjorie H., appointed on 10 August 2006. In addition, a secretary was appointed - Marjorie H., appointed on 10 August 2006. As of 19 April 2024, there was 1 ex director - Geoffrey H.. There were no ex secretaries.

Hardman's Memorials Limited Address / Contact

Office Address Marlborough House
Office Address2 Witham Road
Town Skelmersdale
Post code WN8 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05902262
Date of Incorporation Thu, 10th Aug 2006
Industry Funeral and related activities
End of financial Year 29th July
Company age 18 years old
Account next due date Mon, 29th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Marjorie H.

Position: Director

Appointed: 10 August 2006

Marjorie H.

Position: Secretary

Appointed: 10 August 2006

Christine A.

Position: Nominee Director

Appointed: 10 August 2006

Resigned: 10 August 2006

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2006

Resigned: 10 August 2006

Geoffrey H.

Position: Director

Appointed: 10 August 2006

Resigned: 17 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Marjorie H. This PSC. Another one in the persons with significant control register is Geoffrey H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Marjorie H.

Notified on 17 September 2016
Nature of control: right to appoint and remove directors

Geoffrey H.

Notified on 1 August 2016
Ceased on 17 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth37 42344 041      
Balance Sheet
Cash Bank On Hand  17 82516 34711 04313 49622 1377 361
Current Assets35 04946 93837 24335 32235 40044 13442 72328 259
Debtors18 95017 73019 41818 97524 35730 63820 58520 898
Net Assets Liabilities  31 76233 37530 27927 29918 36111 897
Other Debtors  14 40014 40014 52514 52514 52514 808
Property Plant Equipment  2 2951 9181 6061 3472 2161 871
Cash Bank In Hand16 09929 208      
Intangible Fixed Assets6 0003 000      
Net Assets Liabilities Including Pension Asset Liability37 42344 041      
Tangible Fixed Assets3 3042 751      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve37 42244 040      
Shareholder Funds37 42344 041      
Other
Accrued Liabilities  1 9831 8701 9302 0102 0752 348
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment  9 1049 4819 79310 05210 28210 627
Additions Other Than Through Business Combinations Property Plant Equipment      1 099 
Average Number Employees During Period  111111
Creditors  7 6633 7706 64318 10726 15617 812
Increase From Depreciation Charge For Year Property Plant Equipment   377312259230345
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities28 26538 41829 58031 55228 75726 02716 56610 447
Number Shares Issued Fully Paid  111111
Other Creditors      -1 
Other Remaining Borrowings  1954141 91311 02620 72815 464
Par Value Share   11111
Prepayments  949977994 162192
Property Plant Equipment Gross Cost  11 39911 39911 39911 39912 49812 498
Provisions For Liabilities Balance Sheet Subtotal  113958475421421
Taxation Social Security Payable  5 0131 2241 0333 8772 198 
Total Assets Less Current Liabilities37 56944 16931 87533 47030 36327 37418 78212 318
Total Borrowings  1954141 91311 02620 72815 464
Trade Creditors Trade Payables  4722621 7671 1941 155 
Trade Debtors Trade Receivables  4 0693 5988 83816 1135 8985 898
Creditors Due Within One Year6 7848 520      
Fixed Assets9 3045 751      
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 000      
Intangible Fixed Assets Amortisation Charged In Period 3 000      
Intangible Fixed Assets Cost Or Valuation30 00030 000      
Provisions For Liabilities Charges146128      
Tangible Fixed Assets Cost Or Valuation11 39911 399      
Tangible Fixed Assets Depreciation8 0958 648      
Tangible Fixed Assets Depreciation Charged In Period 553      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 10th August 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements