ANSTEY & DISTRICT FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANSTEY & DISTRICT FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04821824

Incorporation date

04/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Talbott House, Leicester Road, Anstey, Leicester LE7 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon27/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/10/2020
Change of details for Mr John Geoffrey Wright as a person with significant control on 2020-10-29
dot icon29/10/2020
Change of details for Mrs Patricia Anne Wright as a person with significant control on 2020-10-29
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/11/2017
Change of details for Mrs Patricia Anne Wright as a person with significant control on 2017-10-24
dot icon07/11/2017
Change of details for Mr John Geoffrey Wright as a person with significant control on 2017-10-24
dot icon07/11/2017
Cessation of Arran James Brudenell as a person with significant control on 2016-04-06
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon30/01/2012
Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 2012-01-30
dot icon22/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon11/07/2011
Director's details changed for John Geoffrey Wright on 2010-07-05
dot icon11/07/2011
Director's details changed for Mr Arran James Brudenell on 2011-07-05
dot icon11/07/2011
Director's details changed for Patricia Anne Wright on 2010-07-05
dot icon11/07/2011
Secretary's details changed for Arran James Brudenell on 2010-07-05
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon09/07/2010
Director's details changed for Arran James Brudenell on 2009-10-01
dot icon09/07/2010
Director's details changed for John Geoffrey Wright on 2009-10-01
dot icon09/07/2010
Director's details changed for Patricia Anne Wright on 2009-10-01
dot icon09/07/2010
Secretary's details changed for Arran James Brudenell on 2010-01-04
dot icon25/01/2010
Appointment of Arran James Brudenell as a secretary
dot icon25/01/2010
Termination of appointment of Patricia Wright as a secretary
dot icon30/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon09/07/2009
Director's change of particulars / arran brudenell / 18/12/2006
dot icon11/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 04/07/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 04/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/11/2006
Secretary's particulars changed;director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
New director appointed
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 04/07/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 04/07/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: 1165 melton road syston leicester LE7 2JT
dot icon04/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
50.16K
-
0.00
6.52K
-
2022
10
73.64K
-
0.00
6.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Patricia Anne
Director
04/07/2003 - Present
3
Wright, Patricia Anne
Secretary
04/07/2003 - 04/01/2010
-
Wright, John Geoffrey
Director
04/07/2003 - Present
-
Brudenell, Arran James
Secretary
04/01/2010 - Present
-
Brudenell, Arran James
Director
01/11/2006 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANSTEY & DISTRICT FUNERAL SERVICES LIMITED

ANSTEY & DISTRICT FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at Talbott House, Leicester Road, Anstey, Leicester LE7 7AT. There are currently 4 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 ANSTEY & DISTRICT FUNERAL SERVICES LIMITED?

toggle

ANSTEY & DISTRICT FUNERAL SERVICES LIMITED is currently Active. It was registered on 04/07/2003 .

Where is ANSTEY & DISTRICT FUNERAL SERVICES LIMITED located?

toggle

ANSTEY & DISTRICT FUNERAL SERVICES LIMITED is registered at Talbott House, Leicester Road, Anstey, Leicester LE7 7AT.

What does ANSTEY & DISTRICT FUNERAL SERVICES LIMITED do?

toggle

ANSTEY & DISTRICT FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ANSTEY & DISTRICT FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-07-31.