C & T RADMALL FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C & T RADMALL FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542497

Incorporation date

23/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr Andrew Hector Fraser as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Phillip Lee Richard Greenfield as a director on 2018-03-13
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/12/2016
Termination of appointment of Robert James Marshall as a director on 2016-12-07
dot icon30/11/2016
Appointment of Mr Andrew Hector Fraser as a secretary on 2016-11-25
dot icon29/11/2016
Termination of appointment of Robert Marshall as a secretary on 2016-11-25
dot icon04/10/2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2016-09-27
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/09/2016
Termination of appointment of John Cowie Whigham as a director on 2016-09-01
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/07/2015
Satisfaction of charge 2 in full
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/02/2014
Director's details changed for Mr Robert James Marshall on 2014-01-01
dot icon01/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon01/10/2013
Secretary's details changed for Robert Marshall on 2013-09-01
dot icon01/10/2013
Director's details changed for Mr John Cowie Whigham on 2013-09-01
dot icon01/10/2013
Director's details changed for Mr Phillip Lee Richard Greenfield on 2013-09-01
dot icon01/10/2013
Director's details changed for Mr Robert James Marshall on 2013-09-01
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/03/2013
Termination of appointment of Barry Pritchard as a director
dot icon27/03/2013
Director's details changed for Mr Philip Lee Richard Greenfield on 2013-01-01
dot icon03/12/2012
Appointment of Mr John Cowie Whigham as a director
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Philip Lee Richard Greenfield on 2012-01-01
dot icon28/09/2012
Resolutions
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2012
Full accounts made up to 2011-09-30
dot icon16/02/2012
Termination of appointment of Guy Turner as a director
dot icon27/01/2012
Appointment of Mr Barry Pritchard as a director
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-09-29
dot icon08/12/2010
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 2010-12-08
dot icon20/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/10/2010
Director's details changed for Nicolas Jordan on 2009-10-01
dot icon20/10/2010
Director's details changed for Antony Thomas Charles Radmall on 2009-10-01
dot icon20/10/2010
Director's details changed for Charles Thomas Radmall on 2009-10-01
dot icon20/10/2010
Director's details changed for Lynette Elizabeth Radmall on 2009-10-01
dot icon20/10/2010
Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2010-10-20
dot icon20/10/2010
Director's details changed for Timothy Philip Radmall on 2009-10-01
dot icon20/10/2010
Appointment of Robert Marshall as a secretary
dot icon13/10/2010
Appointment of Mr Robert James Marshall as a director
dot icon13/10/2010
Appointment of Mr Phillip Lee Richard Greenfield as a director
dot icon13/10/2010
Appointment of Mr Guy Peter Turner as a director
dot icon13/10/2010
Termination of appointment of Timothy Radmall as a secretary
dot icon13/10/2010
Termination of appointment of Antony Radmall as a director
dot icon13/10/2010
Termination of appointment of Nicolas Jordan as a director
dot icon13/10/2010
Termination of appointment of Lynette Radmall as a director
dot icon13/10/2010
Termination of appointment of Timothy Radmall as a director
dot icon13/10/2010
Termination of appointment of Charles Radmall as a director
dot icon13/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon13/10/2010
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ on 2010-10-13
dot icon13/10/2010
Particulars of variation of rights attached to shares
dot icon13/10/2010
Change of share class name or designation
dot icon13/10/2010
Statement of company's objects
dot icon13/10/2010
Resolutions
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from 223 london road burgess hill west sussex RH15 9QU
dot icon04/12/2008
Return made up to 23/09/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 23/09/07; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / timothy radmall / 22/09/2007
dot icon26/02/2008
Director's change of particulars / lynette radmall / 22/09/2007
dot icon08/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 23/09/06; full list of members
dot icon17/11/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon21/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 23/09/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 23/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 23/09/03; full list of members
dot icon12/12/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon29/10/2002
Ad 23/09/02--------- £ si 20@1=20 £ ic 80/100
dot icon29/10/2002
Ad 23/09/02--------- £ si 20@1=20 £ ic 60/80
dot icon29/10/2002
Ad 23/09/02--------- £ si 20@1=20 £ ic 40/60
dot icon29/10/2002
Ad 23/09/02--------- £ si 19@1=19 £ ic 21/40
dot icon29/10/2002
Ad 23/09/02--------- £ si 20@1=20 £ ic 1/21
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon23/09/2002
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
23/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
27/09/2016 - Present
138
Fraser, Andrew Hector
Director
13/03/2018 - Present
144
Pritchard, Barry
Director
11/01/2012 - 27/02/2013
29
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/09/2002 - 22/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/09/2002 - 22/09/2002
67500

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

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 C & T RADMALL FUNERAL SERVICES LIMITED

C & T RADMALL FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HH. 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 C & T RADMALL FUNERAL SERVICES LIMITED?

toggle

C & T RADMALL FUNERAL SERVICES LIMITED is currently Active. It was registered on 23/09/2002 .

Where is C & T RADMALL FUNERAL SERVICES LIMITED located?

toggle

C & T RADMALL FUNERAL SERVICES LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HH.

What does C & T RADMALL FUNERAL SERVICES LIMITED do?

toggle

C & T RADMALL FUNERAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C & T RADMALL FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-23 with no updates.