Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirkleatham Memorial Limited
Kirkleatham Memorial Limited is an active company incorporated on 20 November 2012 with the registered office located in Bicester, Oxfordshire. Kirkleatham Memorial Limited was registered 12 years ago.
Watch Company
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
Submitted
Dated
20 November 2024
(11 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Kirkleatham Memorial Limited
Contact
Update Details
Address
The Pool House Bicester Road
Stratton Audley
Bicester
Oxfordshire
OX27 9BS
England
Same address for the past
6 years
Companies in OX27 9BS
Telephone
01642771041
Email
Available in Endole App
Website
Kirkleathammemorial.co.uk
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Michael Anthony Hackney
Director • None • British • Lives in UK • Born in Nov 1950
Christopher James Affleck Penney
Director • Fund Manager • British • Lives in England • Born in Sep 1964
Jamieson Charles Alexandre Howard Hodgson
Director • British • Lives in UK • Born in May 1983
Howard Osmond Paul Hodgson
Director • None • British • Lives in Malta • Born in Feb 1950
Anthony Geoffrey David Esse
Director • British • Lives in Portugal • Born in Feb 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Memoria - Flintshire Memorial Park Ltd
Howard Osmond Paul Hodgson, Christopher James Affleck Penney, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Randi Weaver Resigned
11 Months Ago on 2 Dec 2024
Christopher James Affleck Penney Resigned
11 Months Ago on 2 Dec 2024
Anthony Geoffrey David Esse Resigned
11 Months Ago on 2 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Howard Osmond Paul Hodgson (PSC) Appointed
1 Year 5 Months Ago on 9 May 2024
Memoria Limited (PSC) Resigned
1 Year 5 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Small Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Submitted on 30 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 9 Sep 2025
Notification of Howard Osmond Paul Hodgson as a person with significant control on 9 May 2024
Submitted on 12 Dec 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 12 Dec 2024
Cessation of Memoria Limited as a person with significant control on 9 May 2024
Submitted on 12 Dec 2024
Termination of appointment of Randi Weaver as a secretary on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Anthony Geoffrey David Esse as a director on 2 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Christopher James Affleck Penney as a director on 2 December 2024
Submitted on 5 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs