UKBizDB.co.uk

W.H.PUTNAM LIMITED

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

This company is commonly known as W.h.putnam Limited. The company was founded 86 years ago and was given the registration number 00328767. The firm's registered office is in NOTTINGHAM. You can find them at 80 Mount Street, , Nottingham, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:W.H.PUTNAM LIMITED
Company Number:00328767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1937
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:80 Mount Street, Nottingham, England, NG1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Mount Street, Nottingham, England, NG1 6HH

Secretary08 December 2017Active
80, Mount Street, Nottingham, England, NG1 6HH

Director13 March 2018Active
80, Mount Street, Nottingham, England, NG1 6HH

Director08 December 2017Active
185, Streatfield Road, Kenton, Harrow, HA3 9DA

Secretary06 April 2002Active
185 Streatfield Road, Kenton, Harrow, HA3 9DA

Secretary-Active
185, Streatfield Road, Kenton, Harrow, HA3 9DA

Director06 April 2002Active
80, Mount Street, Nottingham, England, NG1 6HH

Director08 December 2017Active
185 Streatfield Road, Harrow, HA3 9DA

Director23 May 2005Active
185, Streatfield Road, Kenton, Harrow, HA3 9DA

Director-Active
185 Streatfield Road, Kenton, Harrow, HA3 9DA

Director-Active

People with Significant Control

Funeral Partners Limited
Notified on:08 December 2017
Status:Active
Country of residence:England
Address:80, Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alan Christina Fuller
Notified on:01 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:80, Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keith William Putnam
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:80, Mount Street, Nottingham, England, NG1 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Accounts

Legacy.

Download
2019-07-05Other

Legacy.

Download
2019-07-05Other

Legacy.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Change account reference date company current shortened.

Download
2018-02-01Accounts

Change account reference date company previous shortened.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.