CREMATORIA MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

CREMATORIA MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02404901

Incorporation date

17/07/1989

Size

Full

Contacts

Registered address

Registered address

Chapel View Westerleigh Road, Westerleigh, Bristol BS37 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon11/12/2025
Termination of appointment of Zoe Tindall-Doman as a director on 2025-12-01
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Memorandum and Articles of Association
dot icon29/03/2024
Registration of charge 024049010056, created on 2024-03-26
dot icon28/03/2024
Satisfaction of charge 024049010050 in full
dot icon28/03/2024
Satisfaction of charge 024049010053 in full
dot icon28/03/2024
Satisfaction of charge 024049010055 in full
dot icon28/03/2024
Satisfaction of charge 024049010054 in full
dot icon28/03/2024
Satisfaction of charge 024049010052 in full
dot icon28/03/2024
Satisfaction of charge 024049010051 in full
dot icon27/03/2024
Resolutions
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
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 icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Registration of charge 024049010055, created on 2021-06-16
dot icon23/04/2021
Appointment of Mrs Zoe Tindall-Doman as a director on 2021-04-01
dot icon30/03/2021
Termination of appointment of Daydd 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 icon18/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Registration of charge 024049010054, created on 2020-09-25
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 icon02/03/2020
Appointment of Mr James Michael George Willis as a director on 2019-11-05
dot icon07/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/11/2019
Change of details for Westerleigh Group Ltd as a person with significant control on 2018-10-01
dot icon15/05/2019
Registration of charge 024049010053, created on 2019-05-07
dot icon17/04/2019
Satisfaction of charge 024049010033 in full
dot icon17/04/2019
Satisfaction of charge 024049010032 in full
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Satisfaction of charge 31 in full
dot icon11/04/2019
Satisfaction of charge 024049010046 in full
dot icon11/04/2019
Satisfaction of charge 024049010041 in full
dot icon11/04/2019
Satisfaction of charge 024049010039 in full
dot icon11/04/2019
Satisfaction of charge 024049010040 in full
dot icon11/04/2019
Satisfaction of charge 024049010043 in full
dot icon11/04/2019
Satisfaction of charge 024049010037 in full
dot icon11/04/2019
Satisfaction of charge 024049010035 in full
dot icon11/04/2019
Satisfaction of charge 024049010036 in full
dot icon11/04/2019
Satisfaction of charge 024049010042 in full
dot icon11/04/2019
Satisfaction of charge 024049010038 in full
dot icon11/04/2019
Satisfaction of charge 024049010045 in full
dot icon11/04/2019
Satisfaction of charge 024049010034 in full
dot icon11/04/2019
Satisfaction of charge 024049010047 in full
dot icon11/04/2019
Satisfaction of charge 024049010044 in full
dot icon11/04/2019
Satisfaction of charge 024049010049 in full
dot icon05/02/2019
Registration of charge 024049010052, created on 2019-02-01
dot icon05/02/2019
Registration of charge 024049010051, created on 2019-02-01
dot icon30/01/2019
Registration of charge 024049010050, 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 icon10/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Registration of charge 024049010049, created on 2018-07-30
dot icon30/07/2018
Registration of charge 024049010048, created on 2018-07-26
dot icon27/07/2018
Termination of appointment of Stephen John Bucknell as a director on 2018-07-01
dot icon12/03/2018
Registration of charge 024049010047, created on 2018-03-12
dot icon06/03/2018
Registration of charge 024049010046, created on 2018-03-05
dot icon15/11/2017
Registration of charge 024049010045, created on 2017-11-14
dot icon19/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Registration of charge 024049010044, created on 2017-09-07
dot icon24/04/2017
Registration of charge 024049010043, created on 2017-04-19
dot icon29/03/2017
Registration of charge 024049010042, created on 2017-03-16
dot icon28/03/2017
Registration of charge 024049010041, created on 2017-03-24
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 Daydd Rhys John on 2016-12-01
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 director on 2016-12-19
dot icon12/01/2017
Termination of appointment of Adrian Mark Britton as a secretary on 2016-12-19
dot icon12/01/2017
Registration of charge 024049010039, created on 2017-01-11
dot icon12/01/2017
Registration of charge 024049010040, created on 2017-01-11
dot icon31/10/2016
Appointment of Mr Daydd Rhys John as a director on 2016-10-19
dot icon24/10/2016
Registration of charge 024049010038, created on 2016-10-24
dot icon19/10/2016
Registration of charge 024049010037, created on 2016-10-17
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/08/2016
Registration of charge 024049010036, created on 2016-08-03
dot icon22/06/2016
Registration of charge 024049010035, created on 2016-06-21
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Stephen John Bucknell as a director on 2016-02-09
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Registration of charge 024049010034, created on 2014-12-17
dot icon22/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-10-01 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 icon20/04/2013
Registration of charge 024049010032
dot icon20/04/2013
Registration of charge 024049010033
dot icon09/04/2013
Duplicate mortgage certificate charge no:31
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 30
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 29
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 28
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 26
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 31
dot icon19/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 30
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Particulars of a mortgage or charge/MG09 / charge no: 29
dot icon02/02/2012
Particulars of a mortgage or charge/MG09 / charge no: 28
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 17
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/01/2012
Particulars of a mortgage or charge/MG09 / charge no: 27
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 26
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/10/2010
Director's details changed for Alison Nicola Whitehead on 2010-10-01
dot icon08/10/2010
Director's details changed for Richard David Evans on 2010-10-01
dot icon08/10/2010
Director's details changed for Adrian Mark Mark Britton on 2010-10-01
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Adrian Mark Britton on 2009-11-02
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Auditor's resignation
dot icon14/10/2008
Return made up to 01/10/08; full list of members
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Registered office changed on 14/10/2008 from head office westerleigh crematorium westerleigh road westerleigh bristol BS37 8QP
dot icon13/10/2008
Director's change of particulars / richard evans / 18/05/2008
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed richard david evans
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
dot icon20/02/2008
Particulars of mortgage/charge
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 director appointed
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
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 icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon15/07/2007
Registered office changed on 15/07/07 from: weavers house gardens road clevedon north somerset BS21 7QQ
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 01/10/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon05/11/2003
Return made up to 01/10/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon01/11/2002
Return made up to 01/10/02; full list of members
dot icon03/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon03/11/2000
Return made up to 01/10/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 01/10/99; full list of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Return made up to 01/10/98; full list of members
dot icon30/09/1998
Particulars of mortgage/charge
dot icon30/09/1998
Particulars of mortgage/charge
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Registered office changed on 30/04/98 from: westerleigh crematorium westerleigh road bristol avon BS17 4QP
dot icon10/12/1997
Particulars of mortgage/charge
dot icon07/11/1997
Return made up to 01/10/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon27/10/1996
Return made up to 01/10/96; no change of members
dot icon26/05/1996
Full accounts made up to 1995-12-31
dot icon23/10/1995
Return made up to 01/10/95; full list of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon08/07/1995
Particulars of mortgage/charge
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 icon21/10/1994
Return made up to 01/10/94; no change of members
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Particulars of mortgage/charge
dot icon10/12/1993
Return made up to 01/10/93; no change of members
dot icon02/12/1993
Director resigned
dot icon29/11/1993
New director appointed
dot icon10/11/1993
Director resigned
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Full accounts made up to 1992-06-30
dot icon05/07/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon07/06/1993
Director resigned
dot icon07/06/1993
Registered office changed on 07/06/93 from: greengate house 87,pickwick road corsham wilts. SN13 9BY
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon07/06/1993
Director resigned
dot icon26/04/1993
Director resigned
dot icon24/10/1992
Particulars of mortgage/charge
dot icon24/10/1992
Particulars of mortgage/charge
dot icon24/10/1992
Particulars of mortgage/charge
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New secretary appointed
dot icon23/10/1992
Return made up to 01/10/92; full list of members
dot icon07/10/1992
Registered office changed on 07/10/92 from: beazer house lower bristol road bath avon BA2 3EY
dot icon05/08/1992
New director appointed
dot icon28/07/1992
Certificate of change of name
dot icon28/07/1992
Certificate of change of name
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Secretary resigned
dot icon24/06/1992
Ad 14/05/91--------- £ si 98@1
dot icon24/06/1992
Resolutions
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon24/10/1991
Return made up to 01/10/91; full list of members
dot icon24/07/1991
Return made up to 17/07/91; full list of members
dot icon26/06/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon17/05/1991
Memorandum and Articles of Association
dot icon03/05/1991
Certificate of change of name
dot icon03/05/1991
Certificate of change of name
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Director resigned;new director appointed
dot icon29/04/1991
Director resigned;new director appointed
dot icon24/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon24/02/1991
Resolutions
dot icon06/02/1991
Return made up to 31/10/90; full list of members
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon23/03/1990
Registered office changed on 23/03/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

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

0

No PSC data available.

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 CREMATORIA MANAGEMENT LTD.

CREMATORIA MANAGEMENT LTD. is an(a) Active company incorporated on 17/07/1989 with the registered office located at Chapel View Westerleigh Road, Westerleigh, Bristol BS37 8QP. 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 CREMATORIA MANAGEMENT LTD.?

toggle

CREMATORIA MANAGEMENT LTD. is currently Active. It was registered on 17/07/1989 .

Where is CREMATORIA MANAGEMENT LTD. located?

toggle

CREMATORIA MANAGEMENT LTD. is registered at Chapel View Westerleigh Road, Westerleigh, Bristol BS37 8QP.

What does CREMATORIA MANAGEMENT LTD. do?

toggle

CREMATORIA MANAGEMENT LTD. operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for CREMATORIA MANAGEMENT LTD.?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Zoe Tindall-Doman as a director on 2025-12-01.