F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED

F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED

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

    Company NameF.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00258016
    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 F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is F.L. MILDRED AND SONS (FUNERAL DIRECTORS) 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 F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.L.MILDRED & SONS,LIMITEDJul 24, 1931Jul 24, 1931

    What are the latest accounts for F.L. MILDRED AND SONS (FUNERAL DIRECTORS) 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 F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Jane Dunlop as a secretary on Jul 11, 2025

    2 pagesAP03

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2024

    2 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    2 pagesAA

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

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Appointment of Angela Eames as a director on Nov 10, 2022

    2 pagesAP01

    Who are the officers of F.L. MILDRED AND SONS (FUNERAL DIRECTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    338256990001
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish324285720001
    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
    BULKELEY, Russell
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    Secretary
    63 Park Hall Road
    W55 3HL Walsall
    West Midlands
    British44499650001
    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
    253507760001
    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
    312339480001
    MILDRED, Trevor Robert
    48 Granville Road
    LE18 1JP Wigston
    Leicestershire
    Secretary
    48 Granville Road
    LE18 1JP Wigston
    Leicestershire
    British10649830001
    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
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    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
    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
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    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
    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
    LONG, Stephen Anthony
    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 KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    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
    EnglandBritish72735390003
    MILDRED, Alan Russell
    33 Higher Green
    LE8 9GE Great Glen
    Leicestershire
    Director
    33 Higher Green
    LE8 9GE Great Glen
    Leicestershire
    EnglandBritish10649840003
    MILDRED, Dennis
    10 Ivanhoe Road
    LE18 4UE Wigston
    Leicestershire
    Director
    10 Ivanhoe Road
    LE18 4UE Wigston
    Leicestershire
    EnglandBritish10649850001
    MILDRED, Edward Frederick
    27
    Ashby Rise
    LE8 9GB Great Glen
    Leicestershire
    Director
    27
    Ashby Rise
    LE8 9GB Great Glen
    Leicestershire
    British16967770002
    MILDRED, Keith Howard
    2b Bushloe End
    LE18 2BA Wigston
    Leicestershire
    Director
    2b Bushloe End
    LE18 2BA Wigston
    Leicestershire
    EnglandBritish10649860001
    MILDRED, Trevor Robert
    48 Granville Road
    LE18 1JP Wigston
    Leicestershire
    Director
    48 Granville Road
    LE18 1JP Wigston
    Leicestershire
    EnglandBritish10649830001
    OGDEN, Darren
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United KingdomBritish161225100004
    PORTMAN, Richard Harry
    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 KingdomBritish269094510001
    WHITTERN, Stephen Lee
    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
    EnglandBritish299241630001

    Who are the persons with significant control of F.L. MILDRED AND SONS (FUNERAL DIRECTORS) 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 Number3533972
    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