ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kirkleatham Memorial Limited

Kirkleatham Memorial Limited is an active company incorporated on 20 November 2012 with the registered office located in Norwich, Norfolk. Kirkleatham Memorial Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08300790
Private limited company
Age
12 years
Incorporated 20 November 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O External Services Limited Central House,20 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
United Kingdom
Address changed on 10 Nov 2025 (3 days ago)
Previous address was Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
Telephone
01642771041
Email
Available in Endole App
People
Officers
9
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1950
Director • British • Lives in Scotland • Born in Sep 1986
Director • Fund Manager • British • Lives in England • Born in Sep 1964
Director • British • Lives in UK • Born in May 1983
Director • British • Lives in Scotland • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Leicester Memorial Park Ltd
Andrew John Wylie, Stephen Keith Byfield, and 4 more are mutual people.
Active
Memoria Limited
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria - Cardiff & Glamorgan Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria - Amber Valley Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria - Waveney Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria - Denbighshire Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria - North Herts Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Memoria Funeral Plans Limited
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£118.82K
Decreased by £94.28K (-44%)
Turnover
£1.69M
Decreased by £108.4K (-6%)
Employees
5
Same as previous period
Total Assets
£3.08M
Decreased by £164.14K (-5%)
Total Liabilities
-£429.19K
Increased by £47.57K (+12%)
Net Assets
£2.65M
Decreased by £211.71K (-7%)
Debt Ratio (%)
14%
Increased by 2.17% (+18%)
Latest Activity
Registered Address Changed
3 Days Ago on 10 Nov 2025
Registered Address Changed
13 Days Ago on 31 Oct 2025
Jamieson Charles Alexandre Howard Hodgson Resigned
20 Days Ago on 24 Oct 2025
Mr Andrew John Wylie Appointed
20 Days Ago on 24 Oct 2025
Howard Osmond Paul Hodgson Resigned
20 Days Ago on 24 Oct 2025
Mr Jeremy James Hamilton Appointed
20 Days Ago on 24 Oct 2025
Mr Stephen Keith Byfield Appointed
20 Days Ago on 24 Oct 2025
Michael Anthony Hackney Resigned
20 Days Ago on 24 Oct 2025
Howard Osmond Paul Hodgson (PSC) Resigned
20 Days Ago on 24 Oct 2025
Horizon Ceremonies Limited (PSC) Appointed
20 Days Ago on 24 Oct 2025
Get Credit Report
Discover Kirkleatham Memorial Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to C/O External Services Limited Central House,20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 10 November 2025
Submitted on 10 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS England to Henwood House Henwood Ashford Kent TN24 8DH on 31 October 2025
Submitted on 31 Oct 2025
Notification of Horizon Ceremonies Limited as a person with significant control on 24 October 2025
Submitted on 31 Oct 2025
Cessation of Howard Osmond Paul Hodgson as a person with significant control on 24 October 2025
Submitted on 31 Oct 2025
Termination of appointment of Michael Anthony Hackney as a director on 24 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Stephen Keith Byfield as a director on 24 October 2025
Submitted on 31 Oct 2025
Appointment of Mr Jeremy James Hamilton as a director on 24 October 2025
Submitted on 31 Oct 2025
Termination of appointment of Howard Osmond Paul Hodgson as a director on 24 October 2025
Submitted on 31 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year