CASTLE COURT FUNERAL HOME LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT FUNERAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610534

Incorporation date

06/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon09/03/2026
Registered office address changed from Llanover House, Llanover Road Pontypridd Mid Glamorgan CF37 4LB to 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Andrew John Humphrey on 2026-02-05
dot icon09/03/2026
Director's details changed for Mr Alexander Humphrey on 2026-02-05
dot icon27/02/2026
Change of details for Mr Andrew John Humphrey as a person with significant control on 2026-02-05
dot icon27/02/2026
Termination of appointment of James De Frias Limited as a secretary on 2026-02-05
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2024
Previous accounting period extended from 2023-12-23 to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon24/09/2024
Previous accounting period shortened from 2023-12-24 to 2023-12-23
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon25/09/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/12/2021
Current accounting period shortened from 2020-12-26 to 2020-12-25
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon27/09/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon23/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/12/2012
Director's details changed for Andrew John Humphrey on 2012-12-10
dot icon10/12/2012
Director's details changed for Andrew John Humphrey on 2012-12-10
dot icon10/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon31/08/2011
Appointment of Mr Alexander Humphrey as a director
dot icon01/08/2011
Memorandum and Articles of Association
dot icon01/08/2011
Resolutions
dot icon24/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2010
Director's details changed for Andrew John Humphrey on 2010-08-27
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/12/2009
Director's details changed for Andrew John Humphrey on 2009-10-01
dot icon08/12/2009
Secretary's details changed for James De Frias Limited on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Appointment terminate, director robert james humphrey logged form
dot icon12/12/2008
Return made up to 28/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/05/2008
Appointment terminated director robert humphrey
dot icon31/03/2008
Secretary appointed james de frias LIMITED
dot icon31/03/2008
Appointment terminated secretary andrew humphrey
dot icon11/02/2008
Resolutions
dot icon21/12/2007
Return made up to 28/11/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 28/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 28/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 06/12/04; no change of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 06/12/03; full list of members
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Ad 13/12/02--------- £ si 100@1=100 £ ic 600/700
dot icon21/01/2004
Ad 13/12/02--------- £ si 599@1=599 £ ic 1/600
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
dot icon09/12/2002
Secretary resigned
dot icon06/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
196.02K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CF CLIENT SECRETARY LTD
Corporate Secretary
06/12/2002 - 09/12/2002
671
JAMES DE FRIAS LIMITED
Corporate Secretary
26/02/2008 - 05/02/2026
17
Cf Client Director Ltd
Director
06/12/2002 - 09/12/2002
656
Mr Andrew John Humphrey
Director
09/12/2002 - Present
-
Humphrey, Alexander
Director
24/12/2010 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE COURT FUNERAL HOME LIMITED

CASTLE COURT FUNERAL HOME LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YR. 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 CASTLE COURT FUNERAL HOME LIMITED?

toggle

CASTLE COURT FUNERAL HOME LIMITED is currently Active. It was registered on 06/12/2002 .

Where is CASTLE COURT FUNERAL HOME LIMITED located?

toggle

CASTLE COURT FUNERAL HOME LIMITED is registered at 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff CF37 5YR.

What does CASTLE COURT FUNERAL HOME LIMITED do?

toggle

CASTLE COURT FUNERAL HOME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTLE COURT FUNERAL HOME LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Llanover House, Llanover Road Pontypridd Mid Glamorgan CF37 4LB to 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 2026-03-09.