KIRKLEATHAM MEMORIAL LIMITED
Funeral and related activities
KIRKLEATHAM MEMORIAL LIMITED
Funeral and related activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O External Services Limited Central House,20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
Office (Yearby)
Fishponds Rd, Yearby TS11 8HH
Telephone
0164 277 1041Website
kirkleathammemorial.co.ukCredit Report
Discover KIRKLEATHAM MEMORIAL LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (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 | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew John Wylie | Director | Active |
| Jeremy James Hamilton | Director | Active |
| Stephen Keith Byfield | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Horizon Ceremonies Limited
United Kingdom
- 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
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-20 with no updates | View(3 pages) |
| 10 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 6 Nov 2025 | Resolution | Resolutions | View(1 page) |
| 6 Nov 2025 | Incorporation | Memorandum Articles | View(13 pages) |
| 31 Oct 2025 | Officers | Appointment of Mr Andrew John Wylie as director on 2025-10-24 | View(2 pages) |
Confirmation statement made on 2025-11-20 with no updates
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Andrew John Wylie as director on 2025-10-24
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-20 with no updates
2 months ago on 12 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 10 Nov 2025
Resolutions
3 months ago on 6 Nov 2025
Memorandum Articles
3 months ago on 6 Nov 2025
Appointment of Mr Andrew John Wylie as director on 2025-10-24
3 months ago on 31 Oct 2025