Company NameCheshire Pet Crematorium Ltd
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number03337979
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(23 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 Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(23 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 David Thomas Duxbury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 days after company formation)
Appointment Duration19 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfields
Wigan Road
Leyland
Lancashire
PR25 5DA
Secretary NameMoira Anne Duxbury
NationalityBritish
StatusResigned
Appointed25 March 1997(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressFreshfields Wigan Road
Leyland
Preston
Lancashire
PR5 2DA
Secretary NameJohn Carl Duxbury
NationalityBritish
StatusResigned
Appointed10 February 2002(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address24a Crawford Avenue
Leyland
Lancashire
PR25 3FN
Director NameJohn Carl Duxbury
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address24a Crawford Avenue
Leyland
Lancashire
PR25 3FN
Director NameMr David Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Jonathan Dudley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMs Joanne Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Glenn Tuck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitediarioeuropeo.com

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

Shareholders

109 at £1David Thomas Duxbury
97.32%
Ordinary
3 at £1Handra Carmel Marshell
2.68%
Ordinary

Financials

Year2014
Net Worth£1,796,378
Cash£348,517
Current Liabilities£240,360

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 Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

3 February 2017Delivered on: 9 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 1998Delivered on: 8 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lee brook farm glazebrook lane glazebrook warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
9 March 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
22 March 2023Confirmation statement made on 21 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 21 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)
29 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 March 2021Termination of appointment of Glenn Tuck as a director on 26 February 2021 (1 page)
4 March 2021Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021 (2 pages)
4 March 2021Registered office address changed from First Floor 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 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 Jonathan Dudley as a director on 26 February 2021 (1 page)
2 March 2021Satisfaction of charge 033379790002 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 21 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 21 March 2019 with no updates (3 pages)
20 March 2019Change of details for Time Right Limited as a person with significant control on 25 June 2018 (2 pages)
9 August 2018Accounts for a small company made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 February 2018Memorandum and Articles of Association (3 pages)
6 February 2018Resolutions
  • RES13 ‐ Facilities accession deed 03/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
21 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
9 February 2017Registration of charge 033379790002, created on 3 February 2017 (12 pages)
9 February 2017Registration of charge 033379790002, created on 3 February 2017 (12 pages)
6 February 2017Registered office address changed from Leyland Pet Cemetry Crematorium Wigan Road Leyland Preston PR25 5DA to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 6 February 2017 (1 page)
6 February 2017Appointment of Mr David Taylor as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Jonathan Dudley as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Jonathan Dudley as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Glenn Tuck as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of David Thomas Duxbury as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Mr David Taylor as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Ms Joanne Moore as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of David Thomas Duxbury as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Ms Joanne Moore as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Glenn Tuck as a director on 3 February 2017 (2 pages)
6 February 2017Registered office address changed from Leyland Pet Cemetry Crematorium Wigan Road Leyland Preston PR25 5DA to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 6 February 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 November 2016Satisfaction of charge 1 in full (4 pages)
24 November 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 112
(3 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 112
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 112
(3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 112
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 112
(3 pages)
6 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 112
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 June 2009Appointment terminated director john duxbury (1 page)
26 June 2009Appointment terminated director john duxbury (1 page)
26 June 2009Appointment terminated secretary john duxbury (1 page)
26 June 2009Appointment terminated secretary john duxbury (1 page)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
11 April 2008Return made up to 21/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 May 2007Return made up to 21/03/07; full list of members (2 pages)
1 May 2007Return made up to 21/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2006Return made up to 21/03/06; full list of members (2 pages)
25 April 2006Return made up to 21/03/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 July 2005Return made up to 21/03/05; full list of members (3 pages)
21 July 2005Return made up to 21/03/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2004New director appointed (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Nc inc already adjusted 01/03/04 (1 page)
10 March 2004Ad 01/03/04-01/03/04 £ si 12@1=12 £ ic 100/112 (2 pages)
10 March 2004Nc inc already adjusted 01/03/04 (1 page)
10 March 2004Ad 01/03/04-01/03/04 £ si 12@1=12 £ ic 100/112 (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 July 2002Return made up to 21/03/02; full list of members (6 pages)
29 July 2002Return made up to 21/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2001Return made up to 21/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 October 2000 (12 pages)
26 January 2001Full accounts made up to 31 October 2000 (12 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 October 1999 (12 pages)
17 February 2000Full accounts made up to 31 October 1999 (12 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 October 1998 (10 pages)
2 March 1999Full accounts made up to 31 October 1998 (10 pages)
24 December 1998Full accounts made up to 31 October 1997 (10 pages)
24 December 1998Full accounts made up to 31 October 1997 (10 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 21/03/98; full list of members (6 pages)
16 April 1998Return made up to 21/03/98; full list of members (6 pages)
15 July 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
15 July 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
21 March 1997Incorporation (12 pages)
21 March 1997Incorporation (12 pages)