UKBizDB.co.uk

THE HALTEMPRICE CREMATORIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Haltemprice Crematorium Limited. The company was founded 30 years ago and was given the registration number 02836883. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE HALTEMPRICE CREMATORIUM LIMITED
Company Number:02836883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary31 July 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director06 December 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director06 December 2023Active
109 Sutton House Road, Hull, HU8 0NJ

Secretary26 July 1993Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary08 November 2018Active
45 Tunis Road, London, W12 7EZ

Secretary13 September 2007Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Secretary25 January 2013Active
52 Windsor Road, Hull, HU5 4HE

Secretary14 June 1994Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary31 October 2007Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary30 April 1999Active
8 Thiseldine Close, The Green, North Newbald, YO43 4TU

Director30 April 2007Active
Cyndene House, Asselby, Goole, DN14 7HE

Director24 June 2009Active
21 Curlew Close, Beverley, HU17 7QN

Director08 August 2003Active
Baslow House, Main Street Skirlaugh, Hull, HU11 5AA

Director16 February 1998Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director01 April 2022Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director06 February 2022Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
11, Westminster Drive, Wilmslow, United Kingdom, SK9 1QZ

Director30 April 1999Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director10 November 2022Active
109 Sutton House Road, Hull, HU8 0NJ

Director26 July 1993Active
45 Tunis Road, London, W12 7EZ

Director13 September 2007Active
62 Faversham Avenue, Anlaby Common, Hull, HU4 7RE

Director16 July 1998Active
32 New Walk, Beverley, Hull, HU17 7DJ

Director16 February 1998Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director14 December 2020Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director14 December 2020Active
Highview, The East Riding Crematorium Langtoft, Driffield, YO25 3BL

Director16 February 1998Active
Hardmoor Grange, Hardmoor Lane Hotham, York, YO43 4UJ

Director01 October 2005Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, B73 6AP

Director28 June 2023Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active
52 Windsor Road, Hull, HU5 4HE

Director14 June 1994Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Director17 July 2000Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director14 June 1994Active
Ketton House, Ketton, Aldgate, PE9 3TD

Director13 September 2007Active
4, King Edwards Court, King Edwards Square, Sutton Coldfield, United Kingdom, B73 6AP

Director25 January 2013Active

People with Significant Control

Yew Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, King Edwards Court, Sutton Coldfield, United Kingdom, B73 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.