DIGNITY FUNERALS LIMITED

DIGNITY FUNERALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIGNITY FUNERALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00041598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIGNITY FUNERALS LIMITED?

    • Funeral and related activities (96030) / Other service activities

    Where is DIGNITY FUNERALS LIMITED located?

    Registered Office Address
    4 King Edwards Court
    B73 6AP Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGNITY FUNERALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCI FUNERALS LTDOct 01, 1998Oct 01, 1998
    ASSOCIATED FUNERAL DIRECTORS LIMITEDJul 02, 1996Jul 02, 1996
    FAMILY FUNERAL DIRECTORS LIMITEDJan 17, 1995Jan 17, 1995
    PLANTSBROOK PROPERTIES PLCJan 25, 1994Jan 25, 1994
    PFG HODGSON KENYON (PROPERTIES) PLCNov 09, 1989Nov 09, 1989
    INGALL INDUSTRIES P L CJul 17, 1894Jul 17, 1894

    What are the latest accounts for DIGNITY FUNERALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for DIGNITY FUNERALS LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for DIGNITY FUNERALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 000415980786, created on Jan 06, 2026

    7 pagesMR01

    Registration of charge 000415980787, created on Jan 06, 2026

    7 pagesMR01

    Registration of charge 000415980788, created on Jan 06, 2026

    7 pagesMR01

    Registration of charge 000415980789, created on Jan 06, 2026

    7 pagesMR01

    Registration of charge 000415980790, created on Jan 06, 2026

    7 pagesMR01

    Registration of charge 000415980791, created on Jan 06, 2026

    7 pagesMR01

    Termination of appointment of Jane Dunlop as a secretary on Jan 09, 2026

    1 pagesTM02

    Director's details changed for Mr Adam Bulmer on Jan 06, 2026

    2 pagesCH01

    Appointment of Ms Emily Sarah Tate as a director on Aug 15, 2025

    2 pagesAP01

    Registration of charge 000415980782, created on Jul 08, 2025

    7 pagesMR01

    Registration of charge 000415980783, created on Jul 08, 2025

    7 pagesMR01

    Registration of charge 000415980784, created on Jul 08, 2025

    7 pagesMR01

    Registration of charge 000415980785, created on Jul 08, 2025

    7 pagesMR01

    Secretary's details changed for Mrs Jane Dunlop on Jul 18, 2025

    1 pagesCH03

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 27, 2024

    61 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jane Dunlop as a secretary on Mar 19, 2025

    2 pagesAP03

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 29, 2023

    71 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Who are the officers of DIGNITY FUNERALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULMER, Adam
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    IrelandBritish310082440001
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish324285720001
    CASTAGNO, Giovanni
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomItalian286339350001
    GARROOD, Shirley Jill
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish312016700001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    TATTERS, Steven David
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish101633200001
    BISHOP, Patricia Louise
    Flat J 11 Craven Hill
    W2 3EN London
    Secretary
    Flat J 11 Craven Hill
    W2 3EN London
    Australian51055850001
    BULKELEY, Russell
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    Secretary
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    British44499650001
    BULKELEY, Russell
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    Secretary
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    British44499650001
    CHURCHMAN, Michael Richard Peter
    Highfields
    New Place
    TN22 5DP Uckfield
    East Sussex
    Secretary
    Highfields
    New Place
    TN22 5DP Uckfield
    East Sussex
    British45181680001
    DUNLOP, Jane
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    333762770001
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253507350001
    HYMAN, Martin Barry
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    Secretary
    45 Littleover Avenue
    B28 9HR Birmingham
    West Midlands
    British63987580001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312339240001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    POWELL, Christopher Gary
    43 Birchwood Road
    WS14 9UL Lichfield
    Staffordshire
    Secretary
    43 Birchwood Road
    WS14 9UL Lichfield
    Staffordshire
    British39119020001
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    BAILEY, Christopher James
    17 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    Director
    17 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    British11909930001
    BARBER, Derick Graham
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    Director
    Cobwebs
    Church Lane Coston
    NR9 4DT Norwich
    Norfolk
    British28700680001
    BISHOP, Patricia Louise
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    Director
    3rd Floor Flat
    36 Craven Hill Gardens
    W2 3EA London
    Australian51055850002
    BROWN, James
    Brackenville 17 Rocky Road
    Knockbreda
    BT6 9QL Belfast
    County Antrim
    Director
    Brackenville 17 Rocky Road
    Knockbreda
    BT6 9QL Belfast
    County Antrim
    Northern IrelandBritish46863270001
    CHANNON, Gary Andrew Scott
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish209994640001
    DAVIDSON, Kate Alexandra
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish287394690003
    DAVIES, Andrew Richard
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    WalesBritish80172850005
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    HAMILTON, William Mark
    20 Bourne Street
    SW1 London
    Director
    20 Bourne Street
    SW1 London
    British44521800001
    HEATHCOTE, Steven Trevor
    The Oaklands 2 Holyhead Road
    B21 0LT Birmingham
    West Midlands
    Director
    The Oaklands 2 Holyhead Road
    B21 0LT Birmingham
    West Midlands
    British6206750001
    HILLMAN-EADY, Marcus
    Villa Coccinella
    45 Rue Plati
    FOREIGN Monaco
    Mc 98000
    Director
    Villa Coccinella
    45 Rue Plati
    FOREIGN Monaco
    Mc 98000
    British69477460001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    HODE, Jean Michel
    46b Avenue Margerite
    Eaubonne
    95600
    France
    Director
    46b Avenue Margerite
    Eaubonne
    95600
    France
    French69477550001
    JUDD, Andrew
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish277582310001
    KEITH, Gerald Royal
    13 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    Director
    13 Berkswell Hall
    Meriden Road Berkswell
    CV7 7BG Coventry
    American51253570001
    LATHBURY, Alan
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    EnglandBritish277509360001
    LEROUGE, Philippe William Claude
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    Director
    16 Hermitage Road
    Edgbaston
    B15 3UR Birmingham
    West Midlands
    French66465610002

    Who are the persons with significant control of DIGNITY FUNERALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Jun 01, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0