Company NameThe Surrey Pet Cemetery Limited
DirectorsMark Stanworth and Joanna Clare Malone
Company StatusActive
Company Number02801945
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Kenneth Tony Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration19 years, 8 months (resigned 21 December 2012)
RoleEstate Agent
Correspondence Address33 Rickman Hill
Coulsdon
Surrey
CR5 3DT
Director NameMr Clive Austin
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months (resigned 31 July 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMrs Lucy Diane Austin
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameLucy Diane Austin
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2012(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Chilton Leonard Pike
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr David Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Alwyn Road
Bilton
Rugby
Warwickshire
CV22 7RP
Director NameMr Glenn Tuck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanghills Southam Road
Dunchurch
Rugby
Warwickshire
CV22 6NW
Director NameMs Joanne Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2016(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Johnathan Geoffrey Dudley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Crowe Clark Whitehill Llp First Floor, Black C
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.surrey-pet-cemetery.co.uk
Email address[email protected]

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£273,029
Cash£94,483
Current Liabilities£252,081

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

8 September 2015Delivered on: 10 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property k/a south east of byers lane blindley heath south godstone surrey t/no. SY612384.
Outstanding
18 June 2009Delivered on: 30 June 2009
Satisfied on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Cornfield farm byers lane south godstone surrey t/n SY612384.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
10 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
2 December 2021Current accounting period extended from 26 February 2022 to 30 June 2022 (1 page)
26 November 2021Accounts for a dormant company made up to 26 February 2021 (3 pages)
7 July 2021Change of details for Time Right Limited as a person with significant control on 30 June 2021 (2 pages)
20 May 2021Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages)
15 April 2021Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page)
30 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 March 2021Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to Spitfire House Aviator Court York YO30 4UZ on 4 March 2021 (1 page)
4 March 2021Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021 (2 pages)
4 March 2021Appointment of Mr Mark Stanworth as a director on 26 February 2021 (2 pages)
4 March 2021Termination of appointment of Joanne Moore as a director on 26 February 2021 (1 page)
4 March 2021Termination of appointment of Glenn Tuck as a director on 26 February 2021 (1 page)
4 March 2021Termination of appointment of Johnathan Geoffrey Dudley as a director on 26 February 2021 (1 page)
2 March 2021Satisfaction of charge 028019450002 in full (1 page)
14 September 2020Termination of appointment of David Taylor as a director on 24 August 2020 (1 page)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 August 2017Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 January 2017Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages)
6 January 2017Appointment of Ms Joanne Moore as a director on 7 August 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (25 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (25 pages)
18 May 2016Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 18 May 2016 (1 page)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
12 April 2016All of the property or undertaking has been released and no longer forms part of charge 028019450002 (5 pages)
12 April 2016All of the property or undertaking has been released and no longer forms part of charge 028019450002 (5 pages)
23 February 2016Satisfaction of charge 1 in full (1 page)
23 February 2016Satisfaction of charge 1 in full (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements approved 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements approved 12/08/2015
(22 pages)
10 September 2015Registration of charge 028019450002, created on 8 September 2015 (57 pages)
10 September 2015Registration of charge 028019450002, created on 8 September 2015 (57 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Purchase of own shares. (3 pages)
3 August 2015Appointment of Mr David Taylor as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Clive Austin as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lucy Diane Austin as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lucy Diane Austin as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr David Taylor as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Glenn Tuck as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Glenn Tuck as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Chilton Leonard Pike as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Clive Austin as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lucy Diane Austin as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Chilton Leonard Pike as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lucy Diane Austin as a director on 31 July 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
21 March 2014Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page)
21 March 2014Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page)
21 March 2014Secretary's details changed for Mrs Lucy Diane Austin on 1 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Chilton Leonard Pike as a director (2 pages)
3 May 2013Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Chilton Leonard Pike as a director (2 pages)
3 May 2013Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Clive Austin on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Lucy Diane Austin on 3 May 2013 (2 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
10 January 2013Resolutions
  • RES13 ‐ Alotment and distribution of shares 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2013Resolutions
  • RES13 ‐ Allocation of shares 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Section 175 ca 2006 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Alotment and distribution of shares 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Allocation of shares 21/12/2012
(1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Termination of appointment of Kenneth Johnson as a director (1 page)
21 December 2012Termination of appointment of Kenneth Johnson as a director (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
27 February 2012Appointment of Lucy Diane Austin as a director (3 pages)
27 February 2012Appointment of Lucy Diane Austin as a director (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 19/03/07; full list of members (3 pages)
4 April 2007Return made up to 19/03/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey, CR3 6RA (1 page)
7 February 2006Registered office changed on 07/02/06 from: the old bank house 2 godstone road caterham surrey, CR3 6RA (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 March 2003Return made up to 19/03/03; full list of members (7 pages)
24 March 2003Return made up to 19/03/03; full list of members (7 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1999Return made up to 19/03/99; full list of members (6 pages)
13 May 1999Return made up to 19/03/99; full list of members (6 pages)
4 August 1998Return made up to 19/03/98; no change of members (4 pages)
4 August 1998Return made up to 19/03/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Return made up to 19/03/97; no change of members (4 pages)
6 June 1997Return made up to 19/03/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 March 1996Return made up to 19/03/96; full list of members (6 pages)
27 March 1996Return made up to 19/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 March 1995Return made up to 19/03/95; no change of members (4 pages)
30 March 1995Return made up to 19/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 April 1993Memorandum and Articles of Association (8 pages)
28 April 1993Memorandum and Articles of Association (8 pages)
21 April 1993Company name changed\certificate issued on 21/04/93 (2 pages)
21 April 1993Company name changed\certificate issued on 21/04/93 (2 pages)
19 March 1993Incorporation (9 pages)
19 March 1993Incorporation (9 pages)