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 7
  • 1
    Lamble, Dean Nicholas
    Born in March 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Gawthorne, Mark David
    Born in January 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 3
    Flowers, Brett William
    Born in June 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 4
    Atkinson, Ian David
    Born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 5
    Willmott, Gregory James
    Born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 6
    Wassall, Sally Jane Tamsin
    Born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressCharlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Esse, Anthony Geoffrey David
    Born in February 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ 2025-10-27
    OF - Director → CIF 0
  • 2
    Penney, Christopher James Affleck
    Born in September 1964
    Individual (66 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ 2025-10-27
    OF - Director → CIF 0
  • 3
    Weaver, Randi
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ 2025-10-27
    OF - Secretary → CIF 0
  • 4
    Hackney, Michael Anthony
    Born in November 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ 2021-05-10
    OF - Director → CIF 0
    Mr Michael Anthony Hackney
    Born in November 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-21
    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
    Wallis, Stephen John
    Born in May 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-08-07 ~ 2025-10-27
    OF - Director → CIF 0
  • 6
    Hodgson, Jamieson Charles Alexandre Howard
    Born in May 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ 2024-07-01
    OF - Director → CIF 0
    Hodgson, Howard Osmond Paul
    Born in February 1950
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ 2024-11-18
    OF - Director → CIF 0
    Howard Osmond Paul Hodgson
    Born in February 1950
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-21
    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 Jamieson Charles Alexandre Howard Hodgson
    Born in May 1983
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-21
    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
    Howard Osmond Paul Hodgson
    Born in February 1950
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-05-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-10-05 ~ 2021-05-10
    PE - Secretary → CIF 0
  • 8
    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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MEMORIA - BARNBY MOOR MEMORIAL PARK LTD

Previous name
BASSETLAW MEMORIAL LIMITED - 2021-12-01
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.
Property, Plant & Equipment
4,326,254 GBP2020-12-31
4,452,932 GBP2019-12-31
Total Inventories
700 GBP2019-12-31
Debtors
83,500 GBP2020-12-31
85,803 GBP2019-12-31
Cash at bank and in hand
84,571 GBP2020-12-31
27,364 GBP2019-12-31
Current Assets
168,071 GBP2020-12-31
113,867 GBP2019-12-31
Net Current Assets/Liabilities
-60,115 GBP2020-12-31
-1,732,049 GBP2019-12-31
Total Assets Less Current Liabilities
4,266,139 GBP2020-12-31
2,720,883 GBP2019-12-31
Creditors
Non-current
-1,622,227 GBP2020-12-31
Net Assets/Liabilities
2,643,912 GBP2020-12-31
2,720,883 GBP2019-12-31
Equity
Called up share capital
41,789 GBP2020-12-31
41,789 GBP2019-12-31
Share premium
2,853,225 GBP2020-12-31
2,853,225 GBP2019-12-31
Retained earnings (accumulated losses)
-251,102 GBP2020-12-31
-174,131 GBP2019-12-31
Equity
2,643,912 GBP2020-12-31
2,720,883 GBP2019-12-31
Average Number of Employees
32020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,371,723 GBP2020-12-31
1,387,323 GBP2019-12-31
Improvements to leasehold property
524,443 GBP2020-12-31
2,499,203 GBP2019-12-31
Plant and equipment
483,000 GBP2020-12-31
483,000 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
163,957 GBP2020-12-31
39,816 GBP2019-12-31
Improvements to leasehold property
16,657 GBP2020-12-31
45,746 GBP2019-12-31
Plant and equipment
61,748 GBP2020-12-31
29,531 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
84,591 GBP2020-01-01 ~ 2020-12-31
Improvements to leasehold property
10,461 GBP2020-01-01 ~ 2020-12-31
Plant and equipment
32,217 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
3,207,766 GBP2020-12-31
1,347,507 GBP2019-12-31
Improvements to leasehold property
507,786 GBP2020-12-31
2,453,457 GBP2019-12-31
Plant and equipment
421,252 GBP2020-12-31
453,469 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
205,162 GBP2020-12-31
193,204 GBP2019-12-31
Computers
32,584 GBP2020-12-31
27,784 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
4,616,912 GBP2020-12-31
4,590,514 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
37,257 GBP2020-12-31
17,406 GBP2019-12-31
Computers
11,039 GBP2020-12-31
5,083 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
290,658 GBP2020-12-31
137,582 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
19,851 GBP2020-01-01 ~ 2020-12-31
Computers
5,956 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
153,076 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
167,905 GBP2020-12-31
175,798 GBP2019-12-31
Computers
21,545 GBP2020-12-31
22,701 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
20,503 GBP2020-12-31
29,219 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
62,997 GBP2020-12-31
56,584 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
83,500 GBP2020-12-31
85,803 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
62,351 GBP2020-12-31
1,700,000 GBP2019-12-31
Trade Creditors/Trade Payables
Current
23,836 GBP2020-12-31
9,629 GBP2019-12-31
Other Taxation & Social Security Payable
Current
4,487 GBP2020-12-31
1,636 GBP2019-12-31
Other Creditors
Current
137,512 GBP2020-12-31
134,651 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
1,622,227 GBP2020-12-31
Bank Borrowings
Secured
1,684,578 GBP2020-12-31
1,700,000 GBP2019-12-31

  • MEMORIA - BARNBY MOOR MEMORIAL PARK LTD
    Info
    BASSETLAW MEMORIAL LIMITED - 2021-12-01
    Registered number 10997425
    icon of addressThe Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire OX27 9BS
    PRIVATE LIMITED COMPANY incorporated on 2017-10-05 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.