CEMETERY + CREMATORIUM SERVICES LTD

Register to unlock more data on OkredoRegister

CEMETERY + CREMATORIUM SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482264

Incorporation date

16/03/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1990)
dot icon25/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon11/12/2025
Termination of appointment of Zoe Tindall-Doman as a director on 2025-12-01
dot icon22/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/06/2024
Resolutions
dot icon10/06/2024
Memorandum and Articles of Association
dot icon29/03/2024
Registration of charge 024822640012, created on 2024-03-26
dot icon28/03/2024
Satisfaction of charge 024822640011 in full
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon19/12/2022
Cessation of Cemetery Management Limited as a person with significant control on 2022-10-31
dot icon19/12/2022
Notification of Crematoria Management Ltd as a person with significant control on 2022-10-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/01/2022
Registered office address changed from Chapel View Westerleigh Crematorium Westerleigh Road Westerleigh Bristol BS32 8QP to Head Office Westerleigh Crematorium Westerleigh Road Westerleigh Bristol BS37 8QP on 2022-01-26
dot icon18/01/2022
Appointment of Mrs Deborah Kay Smith as a director on 2022-01-10
dot icon18/01/2022
Termination of appointment of Roger Mclaughlan as a director on 2022-01-10
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Appointment of Mrs Zoe Tindall-Doman as a director on 2021-04-01
dot icon30/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/03/2021
Termination of appointment of Dafydd Rhys John as a director on 2021-03-05
dot icon30/03/2021
Termination of appointment of Dafydd Rhys John as a secretary on 2021-03-05
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/06/2020
Appointment of Mr Roger Mclaughlan as a director on 2020-03-26
dot icon24/06/2020
Termination of appointment of James Michael George Willis as a director on 2020-03-26
dot icon31/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon02/03/2020
Appointment of Mr James Michael George Willis as a director on 2019-11-05
dot icon15/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Satisfaction of charge 10 in full
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/03/2019
Change of details for Cemetery Management Limited as a person with significant control on 2016-04-06
dot icon30/01/2019
Registration of charge 024822640011, created on 2019-01-24
dot icon17/12/2018
Appointment of Mr Ian David Mcardle as a director on 2018-12-07
dot icon17/12/2018
Termination of appointment of Richard David Evans as a director on 2018-12-04
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Termination of appointment of Stephen John Bucknell as a director on 2018-07-01
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/03/2017
Appointment of Mr Dafydd Rhys John as a secretary on 2017-02-28
dot icon26/01/2017
Director's details changed for Mr Dafydd Rhys John on 2016-12-01
dot icon12/01/2017
Termination of appointment of Adrian Mark Britton as a director on 2016-12-19
dot icon12/01/2017
Termination of appointment of Alison Nicola Whitehead as a director on 2016-12-19
dot icon12/01/2017
Termination of appointment of Adrian Mark Britton as a secretary on 2016-12-19
dot icon31/10/2016
Appointment of Mr Dafydd Rhys John as a director on 2016-10-19
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Stephen John Bucknell as a director on 2016-02-09
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon20/08/2013
Auditor's resignation
dot icon14/08/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon01/05/2013
Auditor's resignation
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 10
dot icon02/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-12-31
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon31/01/2012
Resolutions
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/05/2011
Director's details changed for Adrian Mark Britton on 2011-03-16
dot icon10/05/2011
Director's details changed for Richard David Evans on 2011-03-16
dot icon10/05/2011
Director's details changed for Alison Nicola Whitehead on 2011-03-16
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon06/05/2010
Registered office address changed from Head Office Westerleigh Crematorium Westerleigh Road Westerleigh Bristol BS37 8QP on 2010-05-06
dot icon05/05/2010
Secretary's details changed for Adrian Mark Britton on 2010-03-16
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 16/03/09; full list of members
dot icon16/04/2009
Director's change of particulars / richard evans / 18/05/2008
dot icon28/11/2008
Auditor's resignation
dot icon28/11/2008
Auditor's resignation
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Duplicate mortgage certificatecharge no:7
dot icon30/04/2008
Return made up to 16/03/08; full list of members
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Declaration of assistance for shares acquisition
dot icon20/02/2008
Declaration of assistance for shares acquisition
dot icon20/02/2008
New secretary appointed;new director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Director resigned
dot icon15/07/2007
Registered office changed on 15/07/07 from: weavers house gardens road celvedon north somerset BS21 7QQ
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 16/03/07; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 16/03/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 16/03/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 16/03/04; full list of members
dot icon22/11/2003
Memorandum and Articles of Association
dot icon26/10/2003
New director appointed
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Declaration of assistance for shares acquisition
dot icon15/10/2003
Declaration of assistance for shares acquisition
dot icon15/10/2003
Declaration of assistance for shares acquisition
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon09/10/2003
Registered office changed on 09/10/03 from: the nook church walk nantwich cheshire CW5 5RG
dot icon09/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon11/06/2003
Accounts for a small company made up to 2002-10-31
dot icon09/04/2003
Return made up to 16/03/03; full list of members
dot icon01/06/2002
New director appointed
dot icon10/05/2002
Declaration of mortgage charge released/ceased
dot icon20/03/2002
Return made up to 16/03/02; full list of members
dot icon25/01/2002
Group of companies' accounts made up to 2001-10-31
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon26/03/2001
Return made up to 16/03/01; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/04/2000
Return made up to 16/03/00; full list of members
dot icon23/02/2000
Secretary resigned
dot icon06/02/2000
New secretary appointed
dot icon20/08/1999
Accounts for a small company made up to 1998-10-31
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Return made up to 16/03/99; no change of members
dot icon16/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon23/06/1998
Return made up to 16/03/98; full list of members
dot icon05/06/1998
New director appointed
dot icon28/05/1998
Accounts for a small company made up to 1997-10-31
dot icon16/03/1998
New director appointed
dot icon04/11/1997
Particulars of mortgage/charge
dot icon14/08/1997
Registered office changed on 14/08/97 from: 98 brunswick park road new souhgate london N11 1JJ
dot icon01/07/1997
Return made up to 16/03/97; change of members; amend
dot icon30/06/1997
Accounts for a small company made up to 1996-10-31
dot icon27/06/1997
Director resigned
dot icon24/03/1997
Return made up to 16/03/97; no change of members
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Declaration of assistance for shares acquisition
dot icon09/11/1996
Director resigned
dot icon01/08/1996
Accounts for a small company made up to 1995-10-31
dot icon10/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon04/04/1996
Return made up to 16/03/96; no change of members
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
New director appointed
dot icon14/11/1995
Secretary resigned
dot icon31/10/1995
Accounting reference date shortened from 31/12 to 31/10
dot icon27/07/1995
Accounts for a small company made up to 1994-12-31
dot icon17/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Director resigned;new director appointed
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon22/03/1994
Ad 15/06/93--------- £ si 98@1
dot icon22/03/1994
Return made up to 16/03/94; change of members
dot icon07/02/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon03/10/1993
New director appointed
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon11/08/1993
Particulars of mortgage/charge
dot icon11/08/1993
Particulars of mortgage/charge
dot icon16/04/1993
Certificate of change of name
dot icon16/04/1993
Certificate of change of name
dot icon08/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/03/1993
Resolutions
dot icon12/03/1993
Return made up to 16/03/93; no change of members
dot icon31/03/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/03/1992
Return made up to 16/03/92; full list of members
dot icon04/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/09/1991
Resolutions
dot icon22/08/1991
Registered office changed on 22/08/91 from: 5TH floor 26-28 hallam street london W1N 5LF
dot icon22/08/1991
Return made up to 16/03/91; full list of members
dot icon09/08/1991
New secretary appointed;director resigned
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1990
Registered office changed on 20/06/90 from:\120 east road london N1 6AA
dot icon07/06/1990
Certificate of change of name
dot icon07/06/1990
Certificate of change of name
dot icon16/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£135,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
1.45M
-
0.00
135.13K
-
2021
0
1.45M
-
0.00
135.13K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.13K £Ascended- *

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
Tindall-Doman, Zoe
Director
01/04/2021 - 01/12/2025
50
Smith, Deborah Kay
Director
10/01/2022 - Present
26
Mcardle, Ian David
Director
07/12/2018 - Present
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEMETERY + CREMATORIUM SERVICES LTD

CEMETERY + CREMATORIUM SERVICES LTD is an(a) Active company incorporated on 16/03/1990 with the registered office located at Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEMETERY + CREMATORIUM SERVICES LTD?

toggle

CEMETERY + CREMATORIUM SERVICES LTD is currently Active. It was registered on 16/03/1990 .

Where is CEMETERY + CREMATORIUM SERVICES LTD located?

toggle

CEMETERY + CREMATORIUM SERVICES LTD is registered at Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol BS37 8QP.

What does CEMETERY + CREMATORIUM SERVICES LTD do?

toggle

CEMETERY + CREMATORIUM SERVICES LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for CEMETERY + CREMATORIUM SERVICES LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-16 with no updates.