Company NameGo As You Please Funerals 2009 Ltd
DirectorsCarl Marlow and Sumantha Abrams
Company StatusActive
Company Number07024767
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Carl Marlow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
Director NameMrs Sumantha Abrams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years after company formation)
Appointment Duration3 years, 6 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
Director NameMr Raymond Kinghorn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2014)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
Director NameMr Alan Beal
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 24 June 2021)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF

Contact

Websitegoasyouplease.com

Location

Registered AddressUnit 5 Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Carl Marlow
70.00%
Ordinary
30 at £1Alan Beal
30.00%
Ordinary

Financials

Year2014
Net Worth£33,859
Cash£6,775
Current Liabilities£97,804

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

2 July 2021Delivered on: 15 July 2021
Persons entitled: The Funeral Trustee Company Limited (Crn: 08772699)

Classification: A registered charge
Outstanding

Filing History

10 April 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
3 July 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 March 2023Cessation of The Ferryman Funerals Limited as a person with significant control on 1 October 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 30 September 2020 (8 pages)
30 July 2021Termination of appointment of Alan Beal as a director on 24 June 2021 (1 page)
17 July 2021Cessation of Alan Beal as a person with significant control on 24 June 2021 (3 pages)
17 July 2021Notification of The Ferryman Funerals Limited as a person with significant control on 24 June 2021 (4 pages)
15 July 2021Registration of charge 070247670001, created on 2 July 2021 (110 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
30 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 January 2021Appointment of Mrs Sumantha Abrams as a director on 1 October 2020 (2 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
10 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(5 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(5 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders (4 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders (4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 120
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 110
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 120
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 110
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
4 June 2014Termination of appointment of Raymond Kinghorn as a director (1 page)
4 June 2014Termination of appointment of Raymond Kinghorn as a director (1 page)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Director's details changed for Mr Carl Marlow on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Carl Marlow on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Carl Marlow on 7 June 2013 (2 pages)
22 March 2013Director's details changed for Mr Carl Marlow on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Carl Marlow on 22 March 2013 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 May 2012Registered office address changed from Unit 5 Front Street Klondyke Cramlington Northumberland NE23 6RS England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 5 Front Street Klondyke Cramlington Northumberland NE23 6RS England on 10 May 2012 (1 page)
19 December 2011Director's details changed for Mr Ray Kinghorn on 25 September 2011 (2 pages)
19 December 2011Director's details changed for Mr Allan Beal on 25 September 2011 (2 pages)
19 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Mr Allan Beal on 25 September 2011 (2 pages)
19 December 2011Director's details changed for Mr Ray Kinghorn on 25 September 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Carl Marlow on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 45-47 High Street East Wallsend Tyne & Wear NE288PR United Kingdom on 29 September 2010 (1 page)
29 September 2010Director's details changed for Mr Carl Marlow on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 45-47 High Street East Wallsend Tyne & Wear NE288PR United Kingdom on 29 September 2010 (1 page)
9 March 2010Appointment of Mr Ray Kinghorn as a director (2 pages)
9 March 2010Appointment of Mr Allan Beal as a director (2 pages)
9 March 2010Appointment of Mr Allan Beal as a director (2 pages)
9 March 2010Appointment of Mr Ray Kinghorn as a director (2 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
21 September 2009Incorporation (14 pages)
21 September 2009Incorporation (14 pages)