A.CAIN(FUNERAL SERVICES)LIMITED

Register to unlock more data on OkredoRegister

A.CAIN(FUNERAL SERVICES)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00786212

Incorporation date

30/12/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon19/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon03/02/2024
Change of share class name or designation
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Particulars of variation of rights attached to shares
dot icon24/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Appointment of Mr Benjamin Andrew Cain Murray as a director on 2021-10-14
dot icon16/09/2021
Confirmation statement made on 2021-07-25 with updates
dot icon16/09/2021
Appointment of Mrs Julie Anne Murray as a director on 2020-09-08
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Purchase of own shares.
dot icon05/11/2020
Change of details for Mr Simon Andrew Cain Murray as a person with significant control on 2020-09-09
dot icon02/11/2020
Termination of appointment of Nigel Paul Murray as a director on 2020-09-10
dot icon02/11/2020
Cancellation of shares. Statement of capital on 2020-09-09
dot icon29/10/2020
Resolutions
dot icon12/10/2020
Cessation of Nigel Paul Murray as a person with significant control on 2020-09-09
dot icon14/08/2020
Registration of charge 007862120004, created on 2020-08-14
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon20/06/2011
Appointment of Mrs Julie Anne Murray as a secretary
dot icon20/06/2011
Termination of appointment of Rosaline Murray as a director
dot icon20/06/2011
Termination of appointment of Michael Murray as a director
dot icon20/06/2011
Termination of appointment of Rosaline Murray as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Nigel Paul Murray on 2010-07-01
dot icon01/09/2010
Director's details changed for Mr Michael James Cain Murray on 2010-07-01
dot icon01/09/2010
Director's details changed for Mr Simon Andrew Cain Murray on 2010-07-01
dot icon01/09/2010
Director's details changed for Mrs Rosaline Jean Murray on 2010-07-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 25/07/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 25/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / simon murray / 19/09/2007
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 25/07/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 25/07/04; full list of members
dot icon03/02/2004
Ad 05/01/04--------- £ si 2@1=2 £ ic 3999/4001
dot icon24/01/2004
Nc inc already adjusted 05/01/04
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 25/07/03; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 25/07/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 25/07/01; full list of members
dot icon28/07/2000
Return made up to 25/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon27/07/1999
Return made up to 25/07/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Registered office changed on 15/04/99 from: 35A high street iver buckinghamshire SL0 9PP
dot icon21/07/1998
Return made up to 25/07/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 25/07/97; no change of members
dot icon01/08/1996
Return made up to 25/07/96; full list of members
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon25/07/1995
Return made up to 25/07/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1994
Return made up to 25/07/94; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1994-03-31
dot icon24/12/1993
Particulars of mortgage/charge
dot icon27/07/1993
Return made up to 25/07/93; full list of members
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon31/07/1992
Return made up to 25/07/92; no change of members
dot icon05/06/1992
Accounts for a small company made up to 1992-03-31
dot icon07/10/1991
Accounts for a small company made up to 1991-03-31
dot icon31/07/1991
Return made up to 25/07/91; no change of members
dot icon31/07/1990
Return made up to 25/07/90; full list of members
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon05/07/1989
Accounts for a small company made up to 1989-03-31
dot icon05/07/1989
Return made up to 03/07/89; full list of members
dot icon23/09/1988
New director appointed
dot icon23/09/1988
Return made up to 29/07/88; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1988-03-31
dot icon24/08/1987
Return made up to 14/08/87; full list of members
dot icon07/08/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Accounts for a small company made up to 1986-03-31
dot icon25/07/1986
Return made up to 01/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
388.35K
-
0.00
180.22K
-
2022
8
440.11K
-
0.00
185.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Benjamin Andrew Cain
Director
14/10/2021 - Present
-
Murray, Julie Anne
Director
08/09/2020 - Present
-
Murray, Julie Anne
Secretary
31/03/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.CAIN(FUNERAL SERVICES)LIMITED

A.CAIN(FUNERAL SERVICES)LIMITED is an(a) Active company incorporated on 30/12/1963 with the registered office located at 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.CAIN(FUNERAL SERVICES)LIMITED?

toggle

A.CAIN(FUNERAL SERVICES)LIMITED is currently Active. It was registered on 30/12/1963 .

Where is A.CAIN(FUNERAL SERVICES)LIMITED located?

toggle

A.CAIN(FUNERAL SERVICES)LIMITED is registered at 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire SL6 0JQ.

What does A.CAIN(FUNERAL SERVICES)LIMITED do?

toggle

A.CAIN(FUNERAL SERVICES)LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for A.CAIN(FUNERAL SERVICES)LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-15 with no updates.