Harold Wood Funeral Services Limited ILFORD


Founded in 1975, Harold Wood Funeral Services, classified under reg no. 01229189 is an active company. Currently registered at Harold Wood Funeral Services Ltd IG6 2UE, Ilford the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely Carol L. and Peter C.. In addition one secretary - Peter C. - is with the company. As of 18 April 2024, there were 8 ex directors - John D., Carol L. and others listed below. There were no ex secretaries.

Harold Wood Funeral Services Limited Address / Contact

Office Address Harold Wood Funeral Services Ltd
Office Address2 45 New North Road
Town Ilford
Post code IG6 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01229189
Date of Incorporation Thu, 9th Oct 1975
Industry Funeral and related activities
End of financial Year 30th April
Company age 49 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Carol L.

Position: Director

Appointed: 01 April 2009

Peter C.

Position: Secretary

Appointed: 04 January 2000

Peter C.

Position: Director

Appointed: 04 January 2000

Clifford D.

Position: Secretary

Resigned: 04 January 2000

John D.

Position: Director

Appointed: 13 September 2001

Resigned: 17 February 2005

Carol L.

Position: Director

Appointed: 13 September 2001

Resigned: 01 July 2002

Patricia L.

Position: Director

Appointed: 13 March 2000

Resigned: 01 November 2003

Roy A.

Position: Director

Appointed: 30 May 1991

Resigned: 31 March 2009

Thomas C.

Position: Director

Appointed: 30 May 1991

Resigned: 28 April 1999

Margaret C.

Position: Director

Appointed: 30 May 1991

Resigned: 08 November 2021

Kenneth G.

Position: Director

Appointed: 30 May 1991

Resigned: 13 March 2000

Clifford D.

Position: Director

Appointed: 30 May 1991

Resigned: 13 March 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Carol L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Margaret C. This PSC owns 50,01-75% shares.

Carol L.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 30 June 2016
Ceased on 9 November 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 109 2561 085 340       
Balance Sheet
Cash Bank In Hand524 301421 510       
Cash Bank On Hand 421 510414 426521 733336 117554 886741 973345 804363 434
Current Assets627 151554 582518 480652 203451 674732 207840 577484 728474 135
Debtors82 705111 92678 939101 79987 896148 55449 940107 44674 048
Net Assets Liabilities 1 085 3401 029 6521 087 0761 125 2701 298 0711 416 148104 563364 052
Net Assets Liabilities Including Pension Asset Liability1 109 2561 085 340       
Other Debtors 6005020 000   4 360 
Property Plant Equipment 655 175606 681555 832802 641732 981730 114650 942607 473
Stocks Inventory20 14521 146       
Tangible Fixed Assets618 374655 175       
Total Inventories 21 14625 11528 67127 66128 76748 66431 47836 653
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 101 8111 077 895       
Shareholder Funds1 109 2561 085 340       
Other
Accrued Liabilities 8 1887 7058 2169 1938 02211 4145 1346 941
Accumulated Depreciation Impairment Property Plant Equipment 541 366602 737662 902583 075667 486675 659703 448762 904
Average Number Employees During Period  18172018171414
Corporation Tax Payable   16 631 40 72719 71539 01879 037
Corporation Tax Recoverable 5 754  12 864    
Creditors 95 79771 666103 52086 328121 174102 032557 733253 740
Creditors Due Within One Year111 05695 797       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 278 146 238 72 44553 91218 379
Disposals Property Plant Equipment  22 733 160 899 79 80478 26420 052
Finance Lease Liabilities Present Value Total    7 199    
Increase From Depreciation Charge For Year Property Plant Equipment  67 64960 16566 41184 41180 61881 70177 835
Net Current Assets Liabilities516 095458 785446 814548 683365 346611 033738 54553 22648 770
Number Shares Allotted 100       
Other Creditors  3241 1234 5055 0835 7995 2442 135
Other Taxation Social Security Payable 20 6609 8989 24411 17812 86513 1535 8118 803
Par Value Share 1       
Prepayments 30 44032 82028 54319 0169 29312 77623 6848 568
Property Plant Equipment Gross Cost 1 196 5411 209 4181 218 7341 385 7161 400 4671 405 7731 354 3901 370 377
Provisions For Liabilities Balance Sheet Subtotal 28 62023 84317 43942 71745 94352 51141 87238 451
Provisions For Liabilities Charges25 21328 620       
Share Capital Allotted Called Up Paid100100       
Share Premium Account7 3457 345       
Tangible Fixed Assets Additions 111 148       
Tangible Fixed Assets Cost Or Valuation1 121 3781 196 541       
Tangible Fixed Assets Depreciation503 004541 366       
Tangible Fixed Assets Depreciation Charged In Period 66 789       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 427       
Tangible Fixed Assets Disposals 35 985       
Total Additions Including From Business Combinations Property Plant Equipment  35 6109 316327 88114 75185 11026 88136 039
Total Assets Less Current Liabilities1 134 4691 113 9601 053 4951 104 5151 167 9871 344 0141 468 659704 168656 243
Trade Creditors Trade Payables 66 94953 73968 30654 25354 47751 95127 25138 814
Trade Debtors Trade Receivables 75 13246 06953 25656 016139 26137 16479 40265 480
Bank Borrowings Overdrafts       328 929136 408

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements