Company NameFrank Rivett & Sons (Funeral Directors) Limited
Company StatusActive
Company Number00960009
CategoryPrivate Limited Company
Incorporation Date12 August 1969(54 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Louise Farrow
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(43 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Jack Bryan Harris
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(43 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Joe Harris
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(43 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMs Nichola Frances Murch
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameGillian Ann Carter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1969(same day as company formation)
RoleHousewife
Country of ResidenceAustralia
Correspondence Address176 St Marys Lane
Upminster
Essex
RM14 3BT
Director NameAdrian James Vincent
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1985(15 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 28 September 2012)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address176 St Marys Lane
Upminster
Essex
RM14 3BT
Director NameJean Mary Vincent
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 April 1992)
RoleFuneral Director
Correspondence Address30 Byron Mansions
Upminster
Essex
RM14 2AU
Secretary NameJean Mary Vincent
NationalityEnglish
StatusResigned
Appointed31 March 1991(21 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address176 St Marys Lane
Upminster
Essex
RM14 3BT
Director NameBarry Frank Goold
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(28 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2005)
RoleFuneral Dir
Correspondence Address1 Laburnum Cottages
Frog Street Kelvedon Hatch
Brentwood
Essex
CM15 0JL

Contact

Websitefrankrivettandsons.com
Telephone01708 223511
Telephone regionRomford

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.2k at £1T Cribb & Sons (Rivetts) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£299,434
Cash£8,958
Current Liabilities£479,286

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

4 January 2013Delivered on: 8 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 176 st marys lane north ockendon upminster t/no EGL312867.
Outstanding
28 September 2012Delivered on: 16 October 2012
Persons entitled: Adrian James Vincent, Alexander Henry Frederick Vincent, Holly Elizabeth Diane Vincent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future,rights, licences, guarantees, rents, deposits. Including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, tools, vehicles, see image for full details.
Outstanding
17 October 2005Delivered on: 18 October 2005
Satisfied on: 24 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 176 st marys lane, upminster, essex t/no EGL312867. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 July 1993Delivered on: 9 July 1993
Satisfied on: 27 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176. st mary's lane upminster essex.
Fully Satisfied
12 July 1984Delivered on: 19 July 1984
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 24 the broadway elm park hornchurch havering london.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
15 March 2024Registration of charge 009600090006, created on 11 March 2024 (42 pages)
28 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
4 April 2022Director's details changed for Mrs Sarah Louise Farrow on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Joe Harris on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Jack Bryan Harris on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Ms Nichola Frances Murch on 4 April 2022 (2 pages)
30 November 2021Director's details changed for Mr Jack Bryan Harris on 30 November 2021 (2 pages)
30 November 2021Change of details for T Cribb & Sons ( Rivetts ) Ltd as a person with significant control on 23 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Nichola Frances Murch on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mrs Sarah Louise Farrow on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Joe Harris on 30 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
14 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 May 2021Change of details for T Cribb & Sons ( Rivetts ) Ltd as a person with significant control on 29 March 2021 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 December 2019Amended total exemption full accounts made up to 30 September 2018 (11 pages)
15 August 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
15 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,157
(6 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,157
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,157
(6 pages)
30 March 2015Director's details changed for Ms Sarah Louise Harris on 27 September 2014 (2 pages)
30 March 2015Director's details changed for Ms Sarah Louise Harris on 27 September 2014 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,157
(6 pages)
24 March 2015Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages)
24 March 2015Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Mr Jack Bryan Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Mr Jack Bryan Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Mr Joe Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Miss Sarah Louise Harris on 31 March 2014 (2 pages)
23 March 2015Director's details changed for Mr Joe Harris on 31 March 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,157
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,157
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2012Appointment of Ms Nichola Frances Murch as a director (2 pages)
16 November 2012Appointment of Ms Nichola Frances Murch as a director (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Registered office address changed from 176 St Marys Lane, Upminster, Essex RM14 3BT on 23 October 2012 (1 page)
23 October 2012Appointment of Miss Sarah Louise Harris as a director (2 pages)
23 October 2012Termination of appointment of Gillian Carter as a director (1 page)
23 October 2012Termination of appointment of Adrian Vincent as a director (1 page)
23 October 2012Registered office address changed from 176 St Marys Lane, Upminster, Essex RM14 3BT on 23 October 2012 (1 page)
23 October 2012Appointment of Mr Jack Bryan Harris as a director (2 pages)
23 October 2012Termination of appointment of Jean Vincent as a secretary (1 page)
23 October 2012Appointment of Miss Sarah Louise Harris as a director (2 pages)
23 October 2012Termination of appointment of Jean Vincent as a secretary (1 page)
23 October 2012Appointment of Mr Joe Harris as a director (2 pages)
23 October 2012Termination of appointment of Gillian Carter as a director (1 page)
23 October 2012Appointment of Mr Jack Bryan Harris as a director (2 pages)
23 October 2012Appointment of Mr Joe Harris as a director (2 pages)
23 October 2012Termination of appointment of Adrian Vincent as a director (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 July 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,965
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,965
(3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 May 2010Director's details changed for Adrian James Vincent on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Gillian Ann Carter on 28 February 2010 (2 pages)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Jean Mary Vincent on 28 February 2010 (1 page)
14 May 2010Director's details changed for Adrian James Vincent on 28 February 2010 (2 pages)
14 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Gillian Ann Carter on 28 February 2010 (2 pages)
14 May 2010Secretary's details changed for Jean Mary Vincent on 28 February 2010 (1 page)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 April 2008Return made up to 30/03/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 May 2007Return made up to 30/03/07; full list of members (8 pages)
1 May 2007Return made up to 30/03/07; full list of members (8 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 April 2005Return made up to 30/03/05; full list of members (8 pages)
13 April 2005Return made up to 30/03/05; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 May 2004Return made up to 30/03/04; full list of members (8 pages)
26 May 2004Return made up to 30/03/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 June 2001Return made up to 30/03/01; full list of members (8 pages)
6 June 2001Return made up to 30/03/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 December 1999Return made up to 30/03/99; no change of members (4 pages)
21 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 December 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 December 1999Return made up to 30/03/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
10 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
10 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
12 January 1998Accounts for a small company made up to 30 September 1995 (5 pages)
12 January 1998Accounts for a small company made up to 30 September 1995 (5 pages)
1 July 1997Return made up to 30/03/97; no change of members (4 pages)
1 July 1997Return made up to 30/03/97; no change of members (4 pages)
3 July 1996Return made up to 30/03/96; no change of members (4 pages)
3 July 1996Return made up to 30/03/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 October 1995Return made up to 30/03/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 October 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
12 August 1969Certificate of incorporation (1 page)
12 August 1969Incorporation (13 pages)
12 August 1969Incorporation (13 pages)
12 August 1969Certificate of incorporation (1 page)