Company NameAshbrooke Funeral Directors Limited
DirectorPhillip Crossley Lowes
Company StatusActive
Company Number04269980
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NamePhillip Crossley Lowes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShieldfield House
Loggins Farm
Tudhoe
Durham
DL16 6TL
Director NameMark Pearson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleFuneral Directors
Country of ResidenceUnited Kingdom
Correspondence Address41 Smith Street
Ryhope
Sunderland
SR2 0RG
Secretary NameMark Pearson
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Smith Street
Ryhope
Sunderland
SR2 0RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.ashbrookefuneraldirectors.co.uk

Location

Registered Address5 Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

100 at £1Phillip Crossley Lowes
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,101
Current Liabilities£59,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

5 November 2001Delivered on: 6 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
4 September 2019Registered office address changed from Emerson House 7 Grange Crescent Sunderland Tyne & Wear SR2 7BN to 5 Grange Crescent Sunderland SR2 7BN on 4 September 2019 (1 page)
24 December 2018Amended accounts made up to 31 December 2017 (6 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 June 2012Amended accounts made up to 31 December 2010 (11 pages)
27 June 2012Amended accounts made up to 31 December 2010 (11 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Mark Pearson as a secretary (1 page)
11 January 2011Director's details changed for Phillip Crossley Lowes on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mark Pearson on 1 October 2009 (2 pages)
11 January 2011Termination of appointment of Mark Pearson as a secretary (1 page)
11 January 2011Director's details changed for Phillip Crossley Lowes on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mark Pearson on 1 October 2009 (2 pages)
11 January 2011Director's details changed for Mark Pearson on 1 October 2009 (2 pages)
11 January 2011Termination of appointment of Mark Pearson as a director (1 page)
11 January 2011Termination of appointment of Mark Pearson as a director (1 page)
11 January 2011Director's details changed for Phillip Crossley Lowes on 1 October 2009 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 14/08/08; full list of members (4 pages)
30 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
13 November 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
13 November 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2007Return made up to 14/08/07; full list of members (2 pages)
8 November 2007Return made up to 14/08/07; full list of members (2 pages)
21 September 2006Return made up to 14/08/06; full list of members (2 pages)
21 September 2006Return made up to 14/08/06; full list of members (2 pages)
3 May 2006Return made up to 14/08/05; full list of members (2 pages)
3 May 2006Return made up to 14/08/05; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
10 February 2005Return made up to 14/08/04; full list of members (7 pages)
10 February 2005Return made up to 14/08/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(6 pages)
21 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
14 August 2001Incorporation (12 pages)
14 August 2001Incorporation (12 pages)