Company NameJ. Pidgeon & Son Limited
DirectorsSimon John Barrick and George Anthony David Whittaker
Company StatusActive
Company Number00389970
CategoryPrivate Limited Company
Incorporation Date23 September 1944(79 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Simon John Barrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(74 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Annie Reed Court
Beverley
HU17 0LF
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(74 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation Investment Partners 3rd Floor
100 Wigmore Street
London
W1U 3RN
Director NameMrs Violet Josephine Pidgeon
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(46 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address139 Pencisely Road
Llandaff
Cardiff
South Glamorgan
CF5 1DN
Wales
Director NameMr James Edward Thomas Pidgeon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(46 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address551 Cowbridge Road East
Victoria Park
Cardiff
South Glamorgan
CF5 1BD
Wales
Director NameMr John Sydney Pidgeon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(46 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address539 Cowbridge Road East
Victoria Park
Cardiff
South Glamorgan
CF5 1BD
Wales
Secretary NameMrs Violet Josephine Pidgeon
NationalityBritish
StatusResigned
Appointed14 March 1991(46 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address139 Pencisely Road
Llandaff
Cardiff
South Glamorgan
CF5 1DN
Wales
Secretary NameMr John Sydney Pidgeon
NationalityBritish
StatusResigned
Appointed15 January 2004(59 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address539 Cowbridge Road East
Victoria Park
Cardiff
South Glamorgan
CF5 1BD
Wales

Contact

Websitepidgeonsofcardiff.co.uk

Location

Registered AddressSuite C
Annie Reed Court
Beverley
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

7k at £1Mr John Sydney Pidgeon
70.04%
Ordinary
3k at £1Mr James Edward Thomas Pidgeon
29.96%
Ordinary

Financials

Year2014
Net Worth£1,445,657
Cash£659,801
Current Liabilities£736,333

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

19 September 2018Delivered on: 20 September 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as 181 court road, cadoxton, barry, CF63 1EX registered at hm land registry with title absolute under title number: WA986230 (property a) the extent of which is shown edged red on the plan attached to this legal mortgage.
Outstanding
19 September 2018Delivered on: 20 September 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as 537-539 cowbridge road, cardiff, CF5 1BD which is registered at hm land registry under title number CYM746159.
Outstanding
19 September 2018Delivered on: 20 September 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 October 1950Delivered on: 7 November 1950
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £9000.
Particulars: Freehold land & premises situate at the corner of cambridge road and wessex street cardiff, glam.
Outstanding
12 February 1991Delivered on: 15 February 1991
Satisfied on: 26 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as or being 24 nesta road, cardiff. Title no: wa 227929 together with all buildings and fixtures thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 April 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
15 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages)
28 April 2020Accounts for a small company made up to 31 July 2019 (18 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 February 2020Previous accounting period shortened from 19 September 2019 to 31 July 2019 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 19 September 2018 (8 pages)
4 December 2018Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 September 2018Previous accounting period shortened from 22 September 2018 to 19 September 2018 (1 page)
24 September 2018Termination of appointment of John Sydney Pidgeon as a secretary on 19 September 2018 (1 page)
24 September 2018Termination of appointment of James Edward Thomas Pidgeon as a director on 19 September 2018 (1 page)
24 September 2018Notification of Beverley Funerals Limited as a person with significant control on 19 September 2018 (2 pages)
24 September 2018Appointment of Mr Simon John Barrick as a director on 19 September 2018 (2 pages)
24 September 2018Termination of appointment of John Sydney Pidgeon as a director on 19 September 2018 (1 page)
24 September 2018Cessation of James Sydney Pidgeon as a person with significant control on 19 September 2018 (1 page)
24 September 2018Appointment of Mr George Anthony David Whittaker as a director on 19 September 2018 (2 pages)
20 September 2018Registered office address changed from 539 Cowbridge Road East Victoria Park Cardiff CF5 1BD to Suite C Annie Reed Court Beverley HU17 0LF on 20 September 2018 (1 page)
20 September 2018Registration of charge 003899700003, created on 19 September 2018 (19 pages)
20 September 2018Registration of charge 003899700004, created on 19 September 2018 (17 pages)
20 September 2018Registration of charge 003899700005, created on 19 September 2018 (18 pages)
26 July 2018Satisfaction of charge 1 in full (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 22 September 2017 (8 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 22 September 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 22 September 2016 (6 pages)
9 May 2016All of the property or undertaking has been released from charge 1 (1 page)
9 May 2016All of the property or undertaking has been released from charge 1 (1 page)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 22 September 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 22 September 2015 (5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 22 September 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 22 September 2014 (5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 22 September 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 22 September 2013 (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 22 September 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 22 September 2012 (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 22 September 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 22 September 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 22 September 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 22 September 2010 (6 pages)
15 March 2010Director's details changed for Mr James Edward Thomas Pidgeon on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr James Edward Thomas Pidgeon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Sydney Pidgeon on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr John Sydney Pidgeon on 15 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 22 September 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 22 September 2009 (6 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
9 January 2009Total exemption small company accounts made up to 22 September 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 22 September 2008 (6 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 22 September 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 22 September 2007 (7 pages)
22 March 2007Return made up to 14/03/07; full list of members (7 pages)
22 March 2007Return made up to 14/03/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 22 September 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 22 September 2006 (7 pages)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 22 September 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 22 September 2005 (7 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 22 September 2004 (7 pages)
19 January 2005Accounts for a small company made up to 22 September 2004 (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Accounts for a small company made up to 22 September 2003 (7 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Accounts for a small company made up to 22 September 2003 (7 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 22 September 2002 (7 pages)
23 January 2003Accounts for a small company made up to 22 September 2002 (7 pages)
14 March 2002Return made up to 14/03/02; full list of members (7 pages)
14 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 22 September 2001 (7 pages)
22 February 2002Accounts for a small company made up to 22 September 2001 (7 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2001Accounts for a small company made up to 22 September 2000 (7 pages)
16 January 2001Accounts for a small company made up to 22 September 2000 (7 pages)
31 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 22 September 1999 (8 pages)
4 February 2000Accounts for a small company made up to 22 September 1999 (8 pages)
29 June 1999Accounts for a small company made up to 22 September 1998 (8 pages)
29 June 1999Accounts for a small company made up to 22 September 1998 (8 pages)
16 April 1999Return made up to 14/03/99; no change of members (4 pages)
16 April 1999Return made up to 14/03/99; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 22 September 1997 (9 pages)
11 January 1998Accounts for a small company made up to 22 September 1997 (9 pages)
21 March 1997Return made up to 14/03/97; no change of members (4 pages)
21 March 1997Return made up to 14/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 22 September 1996 (9 pages)
28 February 1997Accounts for a small company made up to 22 September 1996 (9 pages)
25 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 22 September 1995 (9 pages)
5 February 1996Accounts for a small company made up to 22 September 1995 (9 pages)
11 April 1995Return made up to 14/03/95; full list of members (6 pages)
11 April 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)