KIRKLEATHAM MEMORIAL LIMITED
Funeral and related activities
KIRKLEATHAM MEMORIAL LIMITED
Funeral and related activities
Contact & Details
Contact
Registered Address
C/O External Services Limited Central House,20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
Full company profile for KIRKLEATHAM MEMORIAL LIMITED (08300790), an active lifestyle and entertainment company based in Norwich, United Kingdom. Incorporated 20 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 (2014–2023)
Cash in Bank
£213.10k
Net Assets
£2.86M
Total Liabilities
£381.62k
Turnover
£1.80M
Employees
5
Debt Ratio
12%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 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 | |||||
|---|---|---|---|---|---|
| Hamilton, Jeremy James | Director | British | Scotland | 24 Oct 2025 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Horizon Ceremonies Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Howard Osmond Paul Hodgson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Memoria Limited
Ceased 9 May 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Turners Arms Farm, Yearby, Redcar (TS11 8HH) REDCAR AND CLEVELAND | Freehold | - | 2 Jan 2024 |
Land on the south side of Kirkleatham Memorial Park & Crematorium, Fishponds Road, Yearby, Redcar (TS11 8HE) REDCAR AND CLEVELAND | Freehold | - | 30 Mar 2023 |
Land at Turners Arms Farm, Yearby, Redcar (TS11 8HH) REDCAR AND CLEVELAND | Freehold | - | 20 Jul 2021 |
Kirkleatham Memorial Park & Crematorium, Fishponds Road, Yearby (TS11 8HE) REDCAR AND CLEVELAND | Freehold | - | 18 Apr 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Feb 2026 | Persons With Significant Control | Change to Horizon Ceremonies Limited as a person with significant control on 2 Dec 2025 | |
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 20 Nov 2025 with no updates | |
| 10 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 6 Nov 2025 | Incorporation | Memorandum Articles | |
| 6 Nov 2025 | Resolution | Resolutions |
Change to Horizon Ceremonies Limited as a person with significant control on 2 Dec 2025
Confirmation statement made on 20 Nov 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Memorandum Articles
Resolutions
Recent Activity
Latest Activity
Change to Horizon Ceremonies Limited as a person with significant control on 2 Dec 2025
2 months ago on 12 Feb 2026
Confirmation statement made on 20 Nov 2025 with no updates
4 months ago on 12 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 10 Nov 2025
Memorandum Articles
5 months ago on 6 Nov 2025
Resolutions
5 months ago on 6 Nov 2025
