BEVERLEY FUNERALS LIMITED
Funeral and related activities
BEVERLEY FUNERALS LIMITED
Funeral and related activities
Previous Company Names
Contact & Details
Contact
Registered Address
Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF England
Full company profile for BEVERLEY FUNERALS LIMITED (08292082), an active professional services company based in Beverley, England. Incorporated 13 Nov 2012. Funeral and related activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.51M
Net Assets
£22.26M
Total Liabilities
£46.45M
Turnover
£28.98M
Employees
206
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Keith Andrew Willis | Director | British | United Kingdom | 19 Jan 2013 | Active |
| Simon John Barrick | Director | British | United Kingdom | 19 Jan 2013 | Active |
| Whittaker, George Anthony David | Secretary | British | Unknown | 13 Nov 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
George Anthony David Whittaker
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr George Anthony David Whittaker
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr George Anthony David Whittaker
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the North Side of Sharp Street, Middleton ROCHDALE | Leasehold | - | 17 Jan 2025 |
23 Townley Street, Middleton (M24 1AT) ROCHDALE | Freehold | - | 17 Jan 2025 |
23 Townley Street, Middleton ROCHDALE | Leasehold | - | 17 Jan 2025 |
land on the north west side of Sharp Street, Middleton ROCHDALE | Freehold | - | 17 Jan 2025 |
land and buildings on the North Eastern side of Western Road KIRKLEES | Freehold | - | 2 Nov 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jan 2026 | Officers | Appointment of Mr Jonathon Mark Wells as director on 2026-01-08 | |
| 9 Jan 2026 | Officers | Termination of Simon John Barrick as director on 2026-01-08 | |
| 28 Aug 2025 | Officers | Appointment of Mr Paul Webb as director on 2025-08-19 | |
| 16 Jul 2025 | Accounts | Annual accounts made up to 2024-07-31 | |
| 25 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full |
Appointment of Mr Jonathon Mark Wells as director on 2026-01-08
Termination of Simon John Barrick as director on 2026-01-08
Appointment of Mr Paul Webb as director on 2025-08-19
Annual accounts made up to 2024-07-31
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Appointment of Mr Jonathon Mark Wells as director on 2026-01-08
3 months ago on 9 Jan 2026
Termination of Simon John Barrick as director on 2026-01-08
3 months ago on 9 Jan 2026
Appointment of Mr Paul Webb as director on 2025-08-19
7 months ago on 28 Aug 2025
Annual accounts made up to 2024-07-31
9 months ago on 16 Jul 2025
Mortgage Satisfy Charge Full
9 months ago on 25 Jun 2025
