Company NamePet Cremation Services (Newbury) Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number03923873
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(21 years 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(21 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Sadie Lynes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Hatt Common
East Woodhay
Newbury
Berkshire
RG20 0NG
Director NameDenyse Elizabeth Tuck
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Rectory Close
Stockton
Warwickshire
CV47 8LE
Director NameMr Glenn Tuck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration21 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Secretary NameMrs Joanne Taylor
NationalityBritish
StatusResigned
Appointed21 February 2000(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (resigned 24 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address289 Alwyn Road
Bilton
Rugby
Warwickshire
CV22 7RP
Director NameMr Michael Geoffrey Lynes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Hatt Common East Woodhay
Newbury
Berkshire
RG20 0NG
Director NameMr David Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Johnathan Geoffrey Dudley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanne Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitepcsonline.org.uk
Telephone01604 740864
Telephone regionNorthampton

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£165,188
Cash£71,348
Current Liabilities£105,009

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 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

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

Classification: A registered charge
Outstanding
2 December 2005Delivered on: 7 December 2005
Satisfied on: 13 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as high gates church road highclere berkshire t/n HP344003,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
10 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 April 2022Confirmation statement made on 21 April 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)
8 July 2021Change of details for Time Right Limited as a person with significant control on 30 June 2021 (2 pages)
17 May 2021Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
15 April 2021Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 March 2021Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG 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 2021Termination of appointment of Johnathan Geoffrey Dudley as a director on 26 February 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 Glenn Tuck as a director on 26 February 2021 (1 page)
4 March 2021Termination of appointment of Joanne Moore as a director on 26 February 2021 (1 page)
2 March 2021Satisfaction of charge 039238730002 in full (1 page)
14 September 2020Termination of appointment of Joanne Taylor as a secretary on 24 August 2020 (1 page)
14 September 2020Termination of appointment of David Taylor as a director on 24 August 2020 (1 page)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Change of details for Time Right Limited as a person with significant control on 25 June 2018 (2 pages)
22 April 2020Cessation of Time Right Limited as a person with significant control on 31 March 2017 (1 page)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Johnathan Dudley on 16 April 2019 (2 pages)
17 April 2019Cessation of Time Right Holdings Limited as a person with significant control on 31 March 2017 (1 page)
17 April 2019Director's details changed for Mr Glenn Tuck on 16 April 2019 (2 pages)
17 April 2019Cessation of Time Right Limited as a person with significant control on 31 March 2017 (1 page)
9 August 2018Accounts for a small company made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 April 2018Appointment of Mrs Joanne Moore as a director on 27 March 2018 (2 pages)
8 February 2018Cessation of Michael Geoffrey Lynes as a person with significant control on 9 February 2017 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 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)
29 April 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
29 April 2017Confirmation statement made on 21 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
12 April 2016All of the property or undertaking has been released and no longer forms part of charge 039238730002 (5 pages)
12 April 2016All of the property or undertaking has been released and no longer forms part of charge 039238730002 (5 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of various agreements 12/08/2015
(12 pages)
5 October 2015Resolutions
  • RES13 ‐ Approval of various agreements 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2015Registration of charge 039238730002, created on 8 September 2015 (57 pages)
10 September 2015Registration of charge 039238730002, created on 8 September 2015 (57 pages)
10 September 2015Registration of charge 039238730002, created on 8 September 2015 (57 pages)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
26 May 2015Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages)
13 March 2015Satisfaction of charge 1 in full (2 pages)
13 March 2015Satisfaction of charge 1 in full (2 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(8 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(8 pages)
26 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Sadie Lynes on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Sadie Lynes on 8 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Sadie Lynes on 8 February 2010 (2 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 08/02/08; full list of members (4 pages)
28 February 2008Return made up to 08/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 08/02/07; full list of members (3 pages)
26 February 2007Return made up to 08/02/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 08/02/06; full list of members (3 pages)
31 March 2006Return made up to 08/02/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
21 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 February 2004Return made up to 08/02/04; full list of members (8 pages)
12 February 2004Return made up to 08/02/04; full list of members (8 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 April 2002Return made up to 08/02/02; full list of members (7 pages)
2 April 2002Return made up to 08/02/02; full list of members (7 pages)
13 December 2001Registered office changed on 13/12/01 from: norwich union house lichfield street walsall west midlands WS1 1TU (1 page)
13 December 2001Registered office changed on 13/12/01 from: norwich union house lichfield street walsall west midlands WS1 1TU (1 page)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 May 2000Registered office changed on 19/05/00 from: norwich union 17 litchfield street, walsall west midlands WS1 1TJ (1 page)
19 May 2000Registered office changed on 19/05/00 from: norwich union 17 litchfield street, walsall west midlands WS1 1TJ (1 page)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 May 2000Ad 05/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Ad 05/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: second floor, 80 great eastern street london EC2A 3RX (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: second floor, 80 great eastern street london EC2A 3RX (1 page)
8 February 2000Incorporation (20 pages)
8 February 2000Incorporation (20 pages)