logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
Ceased 5
  • 1
    Gray, Catherine Louise
    Company Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-11
    OF - Director → CIF 0
  • 2
    Wayte, Ronald Albert
    Company Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 3
    Hackney, Michael Anthony
    Director born in November 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2021-05-10
    OF - Director → CIF 0
    Mr Michael Anthony Hackney
    Born in January 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hodgson, Jamieson Charles Alexandre Howard
    Director born in May 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2024-07-01
    OF - Director → CIF 0
    Hodgson, Howard Osmond Paul
    Company Director born in February 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2024-11-18
    OF - Director → CIF 0
    Mr Jamieson Charles Alexandre Howard Hodgson
    Born in May 1983
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Howard Osmond Paul Hodgson
    Born in February 1950
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2021-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    icon of address11, New Street, St. Peter Port, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2021-05-10 ~ 2021-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

LOW COST FUNERAL LIMITED

Previous name
LOW COST FUNERAL LIMITED - 2025-10-08
Standard Industrial Classification
96030 - Funeral And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
29,225 GBP2020-12-31
10,929 GBP2019-12-31
Property, Plant & Equipment
75,047 GBP2020-12-31
19,349 GBP2019-12-31
Fixed Assets - Investments
4 GBP2020-12-31
Fixed Assets
104,276 GBP2020-12-31
30,278 GBP2019-12-31
Debtors
1,581,075 GBP2020-12-31
753,226 GBP2019-12-31
Cash at bank and in hand
1,196,771 GBP2020-12-31
709,103 GBP2019-12-31
Current Assets
2,777,846 GBP2020-12-31
1,462,329 GBP2019-12-31
Net Current Assets/Liabilities
1,645,667 GBP2020-12-31
496,465 GBP2019-12-31
Total Assets Less Current Liabilities
1,749,943 GBP2020-12-31
526,743 GBP2019-12-31
Net Assets/Liabilities
1,735,684 GBP2020-12-31
520,990 GBP2019-12-31
Equity
Called up share capital
3 GBP2020-12-31
3 GBP2019-12-31
Retained earnings (accumulated losses)
1,735,681 GBP2020-12-31
520,987 GBP2019-12-31
Equity
1,735,684 GBP2020-12-31
520,990 GBP2019-12-31
Average Number of Employees
112020-01-01 ~ 2020-12-31
72019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Other than goodwill
37,605 GBP2020-12-31
13,965 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,380 GBP2020-12-31
3,036 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
5,344 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Other than goodwill
29,225 GBP2020-12-31
10,929 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,242 GBP2020-12-31
6,242 GBP2019-12-31
Computers
69,094 GBP2020-12-31
55,107 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
131,098 GBP2020-12-31
61,349 GBP2019-12-31
Plant and equipment
55,762 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,154 GBP2020-12-31
2,593 GBP2019-12-31
Computers
50,509 GBP2020-12-31
39,407 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,051 GBP2020-12-31
42,000 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,388 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
1,561 GBP2020-01-01 ~ 2020-12-31
Computers
11,102 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,051 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,388 GBP2020-12-31
Property, Plant & Equipment
Plant and equipment
54,374 GBP2020-12-31
Furniture and fittings
2,088 GBP2020-12-31
3,649 GBP2019-12-31
Computers
18,585 GBP2020-12-31
15,700 GBP2019-12-31
Investments in Group Undertakings
Additions to investments
4 GBP2020-12-31
Cost valuation
4 GBP2020-12-31
Investments in Group Undertakings
4 GBP2020-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
583,232 GBP2020-12-31
Current, Amounts falling due within one year
297,040 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
180,212 GBP2020-12-31
Other Debtors
Amounts falling due within one year, Current
44,229 GBP2020-12-31
Current, Amounts falling due within one year
456,186 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
807,673 GBP2020-12-31
Current, Amounts falling due within one year
753,226 GBP2019-12-31
Other Debtors
Amounts falling due after one year, Non-current
773,402 GBP2020-12-31
Trade Creditors/Trade Payables
Current
177,773 GBP2020-12-31
357,953 GBP2019-12-31
Other Taxation & Social Security Payable
Current
299,064 GBP2020-12-31
150,529 GBP2019-12-31
Other Creditors
Current
655,342 GBP2020-12-31
457,382 GBP2019-12-31

Related profiles found in government register
  • LOW COST FUNERAL LIMITED
    Info
    LOW COST FUNERAL LIMITED - 2025-10-08
    Registered number 10119791
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire OX27 9BS
    PRIVATE LIMITED COMPANY incorporated on 2016-04-12 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • LOW COST FUNERAL LIMITED
    S
    Registered number 10119791
    icon of addressThe Pool House, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS
    UNITED KINGDOM
    CIF 1
  • LOW COST FUNERAL LIMITED
    S
    Registered number 10119791
    icon of addressLow Cost Funeral Limited, Bicester Road, Stratton Audley, Bicester, England, OX27 9BS
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • LOW COST FUNERAL LIMITED
    S
    Registered number 10119791
    icon of addressThe Pool House, Bicester Road, Stratton Audley, Bicester, Oxfordshire, England, OX27 9BS
    Company Limited By Shares in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CELEBRATION OF LIFE FUNERALS LIMITED - 2025-10-07
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MEMORIA AFFORDABLE QUALITY FUNERALS LIMITED - 2022-07-27
    MEMORIA DIRECT CREMATION LIMITED - 2020-08-12
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    THE INDEPENDENT FUNERAL PARTNERSHIP LIMITED - 2021-02-04
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,323 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    MEMORIA DIRECT CREMATION LIMITED - 2019-11-01
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2021-04-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSt Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-03-27
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove members OE
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-27
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.