CWH FUNERALS LIMITED

Register to unlock more data on OkredoRegister

CWH FUNERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05725508

Incorporation date

01/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

620 Rainham Road South, Dagenham RM10 8YPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon20/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/12/2023
Registered office address changed from 620 Rainham Road South Dagenham Essex RM10 8PY England to 620 Rainham Road South Dagenham RM10 8YP on 2023-12-07
dot icon09/05/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 620 Rainham Road South Dagenham Essex RM10 8PY on 2022-08-09
dot icon09/08/2022
Appointment of Mr Edward Jeremy West as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Seclon Limited as a secretary on 2022-08-09
dot icon09/08/2022
Termination of appointment of Dorothy Ann Bysouth as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Timothy John Woodland as a director on 2022-08-09
dot icon09/08/2022
Notification of West & Coe Limited as a person with significant control on 2022-08-09
dot icon09/08/2022
Cessation of Timothy John Woodland as a person with significant control on 2022-08-09
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Notification of Timothy John Woodland as a person with significant control on 2016-04-06
dot icon13/03/2020
Withdrawal of a person with significant control statement on 2020-03-13
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon13/01/2020
Change of share class name or designation
dot icon13/01/2020
Particulars of variation of rights attached to shares
dot icon10/01/2020
Resolutions
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/02/2017
Resolutions
dot icon11/02/2017
Change of share class name or designation
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/03/2016
Director's details changed for Timothy John Woodland on 2016-01-15
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/02/2015
Secretary's details changed for Seclon Limited on 2014-06-02
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2014-06-02
dot icon15/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 01/03/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon10/03/2008
Director's change of particulars / dorothy bysouth / 01/06/2007
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 01/03/07; full list of members
dot icon26/05/2006
Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon01/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£856,586.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
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
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
12
1.50M
-
0.00
856.59K
-
2021
12
1.50M
-
0.00
856.59K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

856.59K £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
Woodland, Timothy John
Director
01/03/2006 - 09/08/2022
2
West, Edward Jeremy
Director
09/08/2022 - Present
10
Bysouth, Dorothy Ann
Director
01/03/2006 - 09/08/2022
1

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+
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 CWH FUNERALS LIMITED

CWH FUNERALS LIMITED is an(a) Active company incorporated on 01/03/2006 with the registered office located at 620 Rainham Road South, Dagenham RM10 8YP. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CWH FUNERALS LIMITED?

toggle

CWH FUNERALS LIMITED is currently Active. It was registered on 01/03/2006 .

Where is CWH FUNERALS LIMITED located?

toggle

CWH FUNERALS LIMITED is registered at 620 Rainham Road South, Dagenham RM10 8YP.

What does CWH FUNERALS LIMITED do?

toggle

CWH FUNERALS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does CWH FUNERALS LIMITED have?

toggle

CWH FUNERALS LIMITED had 12 employees in 2021.

What is the latest filing for CWH FUNERALS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-01 with no updates.