Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.C. DOUCH & SON (FUNERALS) LIMITED
Company Information for

F.C. DOUCH & SON (FUNERALS) LIMITED

7 LEIGH ROAD, WIMBORNE, DORSET, BH21 1AB,
Company Registration Number
00815253
Private Limited Company
Active

Company Overview

About F.c. Douch & Son (funerals) Ltd
F.C. DOUCH & SON (FUNERALS) LIMITED was founded on 1964-08-11 and has its registered office in Wimborne. The organisation's status is listed as "Active". F.c. Douch & Son (funerals) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.C. DOUCH & SON (FUNERALS) LIMITED
 
Legal Registered Office
7 LEIGH ROAD
WIMBORNE
DORSET
BH21 1AB
Other companies in BH12
 
Filing Information
Company Number 00815253
Company ID Number 00815253
Date formed 1964-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.C. DOUCH & SON (FUNERALS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.C. DOUCH & SON (FUNERALS) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MARY DOUCH
Company Secretary 2012-07-31
KENNETH LESLIE BUTCHER
Director 2014-08-07
JOSEPHINE DOUCH
Director 2012-07-31
JUDITH MARY DOUCH
Director 2002-09-30
NICHOLAS PETER DOUCH
Director 2010-10-04
PETER JOHN DOUCH
Director 1992-11-01
JONATHAN STRETCH
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN DOUCH
Company Secretary 1995-04-28 2012-07-31
FREDERICK JOHN DOUCH
Director 1990-12-31 2012-04-07
BARBARA JOAN DOUCH
Director 1990-12-31 2007-02-02
MAUREEN ARNOLD
Company Secretary 1990-12-31 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH LESLIE BUTCHER GLENMOOR GARDENS MANAGEMENT LIMITED Director 2016-01-15 CURRENT 2008-06-16 Active
JUDITH MARY DOUCH HILLWELL LIMITED Director 2009-03-19 CURRENT 2006-03-06 Dissolved 2016-01-05
JUDITH MARY DOUCH JAMES SMITH (FUNERAL DIRECTORS SWANAGE) LIMITED Director 2002-09-30 CURRENT 1952-04-19 Dissolved 2016-01-05
JUDITH MARY DOUCH LESLEY SHAND FUNERAL SERVICE LIMITED Director 2002-09-30 CURRENT 2000-08-29 Dissolved 2016-11-22
NICHOLAS PETER DOUCH JAMES SMITH (FUNERAL DIRECTORS SWANAGE) LIMITED Director 2010-10-04 CURRENT 1952-04-19 Dissolved 2016-01-05
NICHOLAS PETER DOUCH LESLEY SHAND FUNERAL SERVICE LIMITED Director 2010-10-04 CURRENT 2000-08-29 Dissolved 2016-11-22
NICHOLAS PETER DOUCH IAAM LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active
PETER JOHN DOUCH HILLWELL LIMITED Director 2006-03-24 CURRENT 2006-03-06 Dissolved 2016-01-05
PETER JOHN DOUCH LESLEY SHAND FUNERAL SERVICE LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2016-11-22
PETER JOHN DOUCH JAMES SMITH (FUNERAL DIRECTORS SWANAGE) LIMITED Director 1992-11-01 CURRENT 1952-04-19 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008152530010
2022-07-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17Solvency Statement dated 23/12/21
2022-02-17Statement by Directors
2022-02-17SH20Statement by Directors
2022-02-17CAP-SSSolvency Statement dated 23/12/21
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DOUCH
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DOUCH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DOUCH
2022-02-14CESSATION OF PETER JOHN DOUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14Change of details for Douch Family Holdings Limited as a person with significant control on 2021-12-23
2022-02-14PSC05Change of details for Douch Family Holdings Limited as a person with significant control on 2021-12-23
2022-02-14PSC07CESSATION OF PETER JOHN DOUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-1016/12/21 STATEMENT OF CAPITAL GBP 1800
2022-02-10SH0116/12/21 STATEMENT OF CAPITAL GBP 1800
2022-02-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-09Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-09Statement of capital on GBP 896
2022-02-0923/12/21 STATEMENT OF CAPITAL GBP 1800
2022-02-09SH0123/12/21 STATEMENT OF CAPITAL GBP 1800
2022-02-09SH19Statement of capital on 2022-02-09 GBP 896
2022-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-08Statement of capital on GBP 904
2022-02-08SH19Statement of capital on 2022-02-08 GBP 904
2022-01-27CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Notification of Douch Family Holdings Limited as a person with significant control on 2021-12-16
2022-01-21PSC02Notification of Douch Family Holdings Limited as a person with significant control on 2021-12-16
2022-01-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-18Solvency Statement dated 16/12/21
2022-01-18Statement by Directors
2022-01-18Resolutions passed:<ul><li>Resolution Allotment of shares 16/12/2021</ul>
2022-01-18RES13Resolutions passed:
  • Allotment of shares 16/12/2021
2022-01-18SH20Statement by Directors
2022-01-18CAP-SSSolvency Statement dated 16/12/21
2022-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-17RES12Resolution of varying share rights or name
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-14Change of share class name or designation
2021-12-14SH08Change of share class name or designation
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-01-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LESLIE BUTCHER
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
2018-06-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1800
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-31
2015-12-11ANNOTATIONClarification
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1800
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1800
2015-04-08SH0107/04/15 STATEMENT OF CAPITAL GBP 1800
2014-12-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-31
2014-12-05ANNOTATIONClarification
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1700
2014-11-07AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR JONATHAN STRETCH
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-08-20AP01DIRECTOR APPOINTED MR KENNETH LESLIE BUTCHER
2014-06-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DOUCH / 01/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER DOUCH / 01/04/2014
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH MARY DOUCH on 2014-04-01
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, 11 WINCHESTER PLACE, NORTH STREET, POOLE, DORSET, BH15 1NX
2013-11-19SH0119/11/13 STATEMENT OF CAPITAL GBP 1700
2013-11-14AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY DOUCH / 01/03/2013
2013-05-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK DOUCH
2012-08-07AP03SECRETARY APPOINTED JUDITH MARY DOUCH
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY PETER DOUCH
2012-08-07AP01DIRECTOR APPOINTED JOSEPHINE DOUCH
2012-07-11AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-04AR0131/10/11 FULL LIST
2011-06-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2011-03-02RES04NC INC ALREADY ADJUSTED 22/02/2011
2011-03-02SH0122/02/11 STATEMENT OF CAPITAL GBP 1600
2010-11-12AR0131/10/10 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED NICHOLAS PETER DOUCH
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN DOUCH / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DOUCH / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY DOUCH / 01/10/2009
2009-04-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23363(288)DIRECTOR RESIGNED
2007-11-23363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 50 PARKSTONE RD POOLE DORSET BH15 2QB
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 50 PARKSTONE RD, POOLE, DORSET, BH15 2QB
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-22363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to F.C. DOUCH & SON (FUNERALS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.C. DOUCH & SON (FUNERALS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-10-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.C. DOUCH & SON (FUNERALS) LIMITED

Intangible Assets
Patents
We have not found any records of F.C. DOUCH & SON (FUNERALS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.C. DOUCH & SON (FUNERALS) LIMITED
Trademarks
We have not found any records of F.C. DOUCH & SON (FUNERALS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.C. DOUCH & SON (FUNERALS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as F.C. DOUCH & SON (FUNERALS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.C. DOUCH & SON (FUNERALS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.C. DOUCH & SON (FUNERALS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.C. DOUCH & SON (FUNERALS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.