Company NameHarvey Darke Funeral Service Limited
DirectorsRoy Gwinnell and Matthew John Gwinnell
Company StatusActive
Company Number04133301
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

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

Directors

Director NameRoy Gwinnell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleFuneral Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameChristine Gwinnell
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Undertakers House
The Causeway
Hitcham
Suffolk
IP7 7ND
Director NameMr Matthew John Gwinnell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Roy Gwinnell
50.00%
Ordinary
30 at £1Matthew Gwinnell
30.00%
Ordinary
20 at £1Christine Gwinnell
20.00%
Ordinary

Financials

Year2014
Net Worth£365,834
Current Liabilities£39,605

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

6 April 2004Delivered on: 8 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84-86 swan street sible hedingham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 August 2010Appointment of Mr Matthew Gwinnell as a director (2 pages)
16 August 2010Appointment of Mr Matthew Gwinnell as a director (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Return made up to 29/12/07; no change of members (6 pages)
28 January 2008Return made up to 29/12/07; no change of members (6 pages)
16 August 2007Return made up to 29/12/06; full list of members (6 pages)
16 August 2007Return made up to 29/12/06; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
12 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
5 June 2006Registered office changed on 05/06/06 from: 335 city road london EC1V 1LJ (1 page)
5 June 2006Registered office changed on 05/06/06 from: 335 city road london EC1V 1LJ (1 page)
27 January 2006Return made up to 29/12/05; full list of members (3 pages)
27 January 2006Return made up to 29/12/05; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 29/12/04; full list of members (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (5 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 29/12/03; full list of members (5 pages)
19 January 2004Return made up to 29/12/03; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (5 pages)
15 January 2003Return made up to 29/12/02; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 January 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)