BURNHAM FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURNHAM FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052778

Incorporation date

23/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon04/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon04/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon04/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon20/04/2021
Unaudited abridged accounts made up to 2020-03-10
dot icon08/04/2021
Previous accounting period shortened from 2021-03-10 to 2020-09-30
dot icon07/04/2021
Current accounting period shortened from 2020-07-31 to 2020-03-10
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon19/06/2020
Memorandum and Articles of Association
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Change of share class name or designation
dot icon19/06/2020
Statement of company's objects
dot icon16/03/2020
Satisfaction of charge 1 in full
dot icon16/03/2020
Satisfaction of charge 050527780002 in full
dot icon12/03/2020
Appointment of Mr Andrew Hector Fraser as a secretary on 2020-03-10
dot icon11/03/2020
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2020-03-11
dot icon11/03/2020
Notification of Funeral Partners Limited as a person with significant control on 2020-03-10
dot icon11/03/2020
Cessation of Richard John Marsh as a person with significant control on 2020-03-10
dot icon11/03/2020
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2020-03-10
dot icon11/03/2020
Appointment of Mr Andrew Hector Fraser as a director on 2020-03-10
dot icon11/03/2020
Termination of appointment of Richard John Marsh as a director on 2020-03-10
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon16/04/2019
Director's details changed for Mr Richard John Marsh on 2019-04-11
dot icon16/04/2019
Change of details for Mr Richard John Marsh as a person with significant control on 2019-04-11
dot icon21/03/2019
Change of details for Mr Richard John Marsh as a person with significant control on 2019-03-01
dot icon21/03/2019
Director's details changed for Mr Richard John Marsh on 2019-03-01
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon01/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/01/2017
Unaudited abridged accounts made up to 2016-07-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon23/04/2013
Registration of charge 050527780002
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Termination of appointment of Helen Marsh as a secretary
dot icon01/05/2012
Termination of appointment of Helen Marsh as a director
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon05/03/2012
Director's details changed for Richard John Marsh on 2012-01-26
dot icon01/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/04/2010
Director's details changed for Richard John Marsh on 2010-01-19
dot icon09/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2009
Return made up to 11/02/09; full list of members
dot icon08/04/2009
Director's change of particulars / richard marsh / 05/01/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/03/2008
Return made up to 11/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon12/04/2007
Return made up to 11/02/07; full list of members
dot icon31/03/2007
Ad 28/02/07--------- £ si 25@1=25 £ ic 100/125
dot icon13/03/2007
Nc inc already adjusted 21/02/07
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon09/03/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/11/2006
Registered office changed on 14/11/06 from: 80 oxford street burnham-on-sea somerset TA8 1EF
dot icon28/04/2006
Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/02/2006
Return made up to 11/02/06; full list of members
dot icon08/03/2005
Return made up to 11/02/05; full list of members
dot icon20/12/2004
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New secretary appointed
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon01/03/2004
Resolutions
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
10/03/2020 - Present
138
Fraser, Andrew Hector
Director
10/03/2020 - Present
144

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BURNHAM FUNERAL SERVICES LIMITED

BURNHAM FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 2 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 BURNHAM FUNERAL SERVICES LIMITED?

toggle

BURNHAM FUNERAL SERVICES LIMITED is currently Active. It was registered on 23/02/2004 .

Where is BURNHAM FUNERAL SERVICES LIMITED located?

toggle

BURNHAM FUNERAL SERVICES LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does BURNHAM FUNERAL SERVICES LIMITED do?

toggle

BURNHAM FUNERAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURNHAM FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.