DIGNITY CREMATORIA NO.2 LIMITED

Register to unlock more data on OkredoRegister

DIGNITY CREMATORIA NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804847

Incorporation date

06/12/2013

Size

Full

Contacts

Registered address

Registered address

4 King Edwards Court, Kind Edwards Square, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon09/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon15/01/2026
Termination of appointment of Jane Dunlop as a secretary on 2026-01-09
dot icon24/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon23/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-12
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
dot icon18/07/2025
Secretary's details changed for Mrs Jane Dunlop on 2025-07-18
dot icon15/07/2025
Appointment of Mrs Emily Tate as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Stephen Anthony Long as a director on 2025-07-11
dot icon07/07/2025
Full accounts made up to 2024-12-27
dot icon16/05/2025
Appointment of Mrs Jane Dunlop as a secretary on 2025-05-16
dot icon22/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/12/2024
Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31
dot icon24/08/2024
Full accounts made up to 2023-12-29
dot icon06/08/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-08-01
dot icon21/06/2024
Termination of appointment of Nicholas John Edwards as a director on 2024-06-01
dot icon20/06/2024
Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon05/01/2024
Resolutions
dot icon05/01/2024
Memorandum and Articles of Association
dot icon07/12/2023
Appointment of Mr Nicholas John Edwards as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Stephen Anthony Long as a director on 2023-12-06
dot icon24/10/2023
Termination of appointment of Darren Ogden as a director on 2023-10-01
dot icon11/08/2023
Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31
dot icon08/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon03/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon03/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Full accounts made up to 2022-12-30
dot icon29/03/2023
Satisfaction of charge 088048470007 in full
dot icon29/03/2023
Satisfaction of charge 088048470008 in full
dot icon29/03/2023
Satisfaction of charge 088048470006 in full
dot icon29/03/2023
Satisfaction of charge 088048470004 in full
dot icon29/03/2023
Satisfaction of charge 088048470005 in full
dot icon29/03/2023
Satisfaction of charge 088048470003 in full
dot icon29/03/2023
Satisfaction of charge 088048470002 in full
dot icon29/03/2023
Satisfaction of charge 088048470001 in full
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon02/12/2022
Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16
dot icon16/11/2022
Appointment of Angela Eames as a director on 2022-11-10
dot icon13/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon13/04/2022
Termination of appointment of Andrew Judd as a director on 2022-04-01
dot icon12/04/2022
Appointment of Mr Gary Andrew Channon as a director on 2022-04-01
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon17/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon10/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Full accounts made up to 2020-12-25
dot icon21/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon29/12/2020
Appointment of Alan Lathbury as a director on 2020-12-14
dot icon17/12/2020
Termination of appointment of Stephen Lee Whittern as a director on 2020-12-14
dot icon15/12/2020
Appointment of Andrew Judd as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon07/07/2020
Full accounts made up to 2019-12-27
dot icon06/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/05/2019
Full accounts made up to 2018-12-28
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon07/12/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-08
dot icon08/05/2018
Full accounts made up to 2017-12-29
dot icon27/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon27/07/2017
Registration of charge 088048470008, created on 2017-07-24
dot icon02/06/2017
Full accounts made up to 2016-12-30
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon02/03/2017
Correction of a Director's date of birth incorrectly stated on incorporation / stephen lee whittern
dot icon14/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon29/04/2016
Full accounts made up to 2015-12-25
dot icon15/04/2016
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-26
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Michael Kinloch Mccollum as a director on 2015-03-30
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/11/2014
Registration of charge 088048470005, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470007, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470006, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470004, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470003, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470002, created on 2014-11-21
dot icon28/11/2014
Registration of charge 088048470001, created on 2014-11-21
dot icon06/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittern, Stephen Lee
Director
06/12/2013 - 14/12/2020
362
Channon, Gary Andrew Scott
Director
01/04/2022 - 16/11/2022
374
Ogden, Darren
Director
28/06/2023 - 01/10/2023
365
Lathbury, Alan
Director
14/12/2020 - 06/02/2022
355
Tate, Emily
Director
11/07/2025 - Present
246

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 DIGNITY CREMATORIA NO.2 LIMITED

DIGNITY CREMATORIA NO.2 LIMITED is an(a) Active company incorporated on 06/12/2013 with the registered office located at 4 King Edwards Court, Kind Edwards Square, Sutton Coldfield, West Midlands B73 6AP. 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 DIGNITY CREMATORIA NO.2 LIMITED?

toggle

DIGNITY CREMATORIA NO.2 LIMITED is currently Active. It was registered on 06/12/2013 .

Where is DIGNITY CREMATORIA NO.2 LIMITED located?

toggle

DIGNITY CREMATORIA NO.2 LIMITED is registered at 4 King Edwards Court, Kind Edwards Square, Sutton Coldfield, West Midlands B73 6AP.

What does DIGNITY CREMATORIA NO.2 LIMITED do?

toggle

DIGNITY CREMATORIA NO.2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIGNITY CREMATORIA NO.2 LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.