NUBIAN FUNERAL DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

NUBIAN FUNERAL DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545590

Incorporation date

13/02/1981

Size

Dormant

Contacts

Registered address

Registered address

4 King Edwards Court, Sutton Coldfield, West Midlands B73 6APCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon14/04/2026
Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director
dot icon09/01/2026
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
Appointment of Mrs Jane Dunlop as a secretary on 2025-07-11
dot icon21/07/2025
Director's details changed for Ms Emily Sarah Tate on 2025-07-11
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 icon08/07/2025
Accounts for a dormant company made up to 2024-12-27
dot icon24/03/2025
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 icon28/09/2024
Accounts for a dormant company made up to 2023-12-29
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 icon28/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/03/2024
Appointment of Mr Nicholas John Edwards as a director on 2024-01-31
dot icon27/03/2024
Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31
dot icon26/03/2024
Appointment of Mr Stephen Anthony Long as a director on 2024-01-31
dot icon13/10/2023
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 icon03/08/2023
Termination of appointment of Timothy Francis George as a secretary on 2023-07-31
dot icon05/07/2023
Appointment of Mr Darren Ogden as a director on 2023-06-28
dot icon05/07/2023
Termination of appointment of Angela Eames as a director on 2023-06-28
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-30
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/11/2022
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 icon12/10/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
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 icon29/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon18/02/2022
Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18
dot icon15/02/2022
Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06
dot icon09/02/2022
Termination of appointment of Alan Lathbury as a director on 2022-02-06
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-25
dot icon04/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/04/2021
Termination of appointment of Richard Harry Portman as a director on 2020-12-14
dot icon28/12/2020
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 icon07/07/2020
Accounts for a dormant company made up to 2019-12-27
dot icon27/04/2020
Appointment of Mr Richard Harry Portman as a director on 2020-04-03
dot icon20/04/2020
Termination of appointment of Michael Kinloch Mccollum as a director on 2020-04-03
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-12-28
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon15/01/2019
Certificate of change of name
dot icon17/12/2018
Appointment of Mr Timothy Francis George as a secretary on 2018-11-08
dot icon27/11/2018
Termination of appointment of Richard Harry Portman as a secretary on 2018-11-27
dot icon09/05/2018
Accounts for a dormant company made up to 2017-12-29
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon04/06/2017
Accounts for a dormant company made up to 2016-12-30
dot icon24/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-25
dot icon13/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/05/2015
Accounts for a dormant company made up to 2014-12-26
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/10/2014
Registration of charge 015455900045, created on 2014-10-17
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon09/08/2013
Registration of charge 015455900044
dot icon18/06/2013
Certificate of change of name
dot icon18/06/2013
Change of name notice
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-28
dot icon11/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/05/2012
Accounts made up to 2011-12-30
dot icon19/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon28/03/2012
Secretary's details changed for Mr Richard Harry Portman on 2010-10-11
dot icon05/01/2012
Resolutions
dot icon30/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon26/10/2010
Director's details changed for Stephen Lee Whittern on 2010-10-11
dot icon26/10/2010
Director's details changed for Mr Michael Kinloch Mccollum on 2010-10-11
dot icon11/10/2010
Registered office address changed from 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP United Kingdom on 2010-10-11
dot icon08/10/2010
Registered office address changed from Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH on 2010-10-08
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-25
dot icon19/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Michael Kinloch Mccollum on 2010-03-02
dot icon26/02/2010
Director's details changed for Stephen Lee Whittern on 2010-02-23
dot icon25/02/2010
Secretary's details changed for Mr Richard Harry Portman on 2010-02-24
dot icon01/06/2009
Accounts for a dormant company made up to 2008-12-26
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon10/02/2009
Director appointed stephen lee whittern
dot icon15/01/2009
Appointment terminated director peter hindley
dot icon30/05/2008
Accounts for a dormant company made up to 2007-12-28
dot icon01/04/2008
Return made up to 19/03/08; full list of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-12-29
dot icon21/03/2007
Return made up to 19/03/07; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-30
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon25/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon04/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/04/2004
Return made up to 19/03/04; full list of members
dot icon11/12/2003
Secretary's particulars changed
dot icon20/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 19/03/03; full list of members
dot icon11/04/2003
Resolutions
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 19/03/02; full list of members
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/04/2001
Return made up to 19/03/01; full list of members
dot icon14/06/2000
Director resigned
dot icon23/05/2000
Return made up to 19/03/00; full list of members
dot icon03/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/05/1999
Return made up to 19/03/99; no change of members
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon07/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/11/1998
Secretary resigned
dot icon31/10/1998
New secretary appointed
dot icon25/09/1998
Director's particulars changed
dot icon25/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon16/04/1998
Return made up to 19/03/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/01/1998
Resolutions
dot icon18/06/1997
Registered office changed on 18/06/97 from: farringdon house east grinstead west sussex RH19 1EW
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Declaration of satisfaction of mortgage/charge
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New secretary appointed
dot icon09/04/1997
Return made up to 19/03/97; full list of members
dot icon23/06/1996
Return made up to 08/06/96; no change of members
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Director resigned
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Director resigned;new director appointed
dot icon26/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 23/11/94 from: hill house wallage lane rowfant crawley sussex RH10 4NH
dot icon04/10/1994
Full group accounts made up to 1993-12-31
dot icon26/08/1994
Resolutions
dot icon16/08/1994
Return made up to 08/06/94; full list of members
dot icon18/11/1993
Resolutions
dot icon16/11/1993
£ ic 92989/90989 22/10/93 £ sr 2000@1=2000
dot icon01/10/1993
Full group accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 08/06/93; full list of members
dot icon09/10/1992
Return made up to 08/06/92; full list of members
dot icon15/09/1992
Full group accounts made up to 1992-01-03
dot icon12/05/1992
£ ic 100000/92989 20/03/92 £ sr 7011@1=7011
dot icon08/05/1992
Director resigned
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon24/04/1992
Director resigned
dot icon03/01/1992
Declaration of mortgage charge released/ceased
dot icon03/01/1992
Declaration of mortgage charge released/ceased
dot icon03/01/1992
Declaration of mortgage charge released/ceased
dot icon20/09/1991
Full group accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 08/06/91; full list of members
dot icon12/11/1990
Group accounts for a small company made up to 1989-12-31
dot icon12/11/1990
Return made up to 06/06/90; full list of members
dot icon02/02/1990
Registered office changed on 02/02/90 from: farringdon house east grinstead west sussex RH19 1EW
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Full group accounts made up to 1988-12-31
dot icon15/09/1989
Director resigned
dot icon15/09/1989
Return made up to 08/06/89; full list of members
dot icon10/08/1988
Return made up to 06/07/88; full list of members
dot icon09/08/1988
Full group accounts made up to 1987-12-31
dot icon05/05/1988
£ ic 125000/100000 £ sr 25000@1=25000
dot icon05/05/1988
Resolutions
dot icon18/09/1987
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Full group accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 23/07/87; full list of members
dot icon20/05/1987
Particulars of mortgage/charge
dot icon20/05/1987
Particulars of mortgage/charge
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/10/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon01/10/1986
Particulars of mortgage/charge
dot icon20/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/08/1986
Return made up to 03/07/86; full list of members
dot icon19/07/1986
Resolutions
dot icon19/07/1986
Resolutions

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
Dormant
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
29/12/2008 - 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 NUBIAN FUNERAL DIRECTORS LIMITED

NUBIAN FUNERAL DIRECTORS LIMITED is an(a) Active company incorporated on 13/02/1981 with the registered office located at 4 King Edwards Court, 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 NUBIAN FUNERAL DIRECTORS LIMITED?

toggle

NUBIAN FUNERAL DIRECTORS LIMITED is currently Active. It was registered on 13/02/1981 .

Where is NUBIAN FUNERAL DIRECTORS LIMITED located?

toggle

NUBIAN FUNERAL DIRECTORS LIMITED is registered at 4 King Edwards Court, Sutton Coldfield, West Midlands B73 6AP.

What does NUBIAN FUNERAL DIRECTORS LIMITED do?

toggle

NUBIAN FUNERAL DIRECTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NUBIAN FUNERAL DIRECTORS LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Zillah Ellen Byng-Thorne as a director.