DIGNITY SECURITIES LIMITED
Overview
Company Name | DIGNITY SECURITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00371084 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIGNITY SECURITIES LIMITED?
- Funeral and related activities (96030) / Other service activities
Where is DIGNITY SECURITIES LIMITED located?
Registered Office Address | 4 King Edwards Court B73 6AP Sutton Coldfield West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIGNITY SECURITIES LIMITED?
Company Name | From | Until |
---|---|---|
DIGNITY LIMITED | Dec 13, 1993 | Dec 13, 1993 |
DIGNITY IN DESTINY LIMITED | Oct 31, 1988 | Oct 31, 1988 |
INGALL FUNERALS LIMITED | Jul 01, 1987 | Jul 01, 1987 |
HODGSON & SONS LIMITED | May 16, 1986 | May 16, 1986 |
F.W.COLLINS & SON(FUNERAL DIRECTORS)LIMITED | Dec 05, 1941 | Dec 05, 1941 |
What are the latest accounts for DIGNITY SECURITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for DIGNITY SECURITIES LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for DIGNITY SECURITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Jane Dunlop on Jul 18, 2025 | 1 pages | CH03 | ||
Appointment of Mrs Emily Tate as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 27, 2024 | 25 pages | AA | ||
Appointment of Mrs Jane Dunlop as a secretary on May 16, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 29, 2023 | 26 pages | AA | ||
Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Ogden as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Angela Eames as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darren Ogden as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Who are the officers of DIGNITY SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Jane | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 335863550001 | |||||||
BYNG-THORNE, Zillah Ellen | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Chief Executive Officer | 324285720001 | ||||
TATE, Emily Sarah | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Chief Finance Officer | 337996120002 | ||||
GEORGE, Timothy Francis | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 253507430001 | |||||||
HEATHCOTE, Steven Trevor | Secretary | The Oaklands 2 Holyhead Road B21 0LT Birmingham West Midlands | British | 6206750001 | ||||||
MAFFEI, Westley Anthony | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | 312339420001 | |||||||
MIDDLETON, Ronald Alfred Wilson | Secretary | The Woodman Corner 24 Kelmscott Road Harborne B17 8QN Birmingham West Midlands | British | 82879860001 | ||||||
PORTMAN, Richard Harry | Secretary | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | British | 97999100001 | ||||||
WILLIAMSON, Robert Douglas | Secretary | 35 Treves Road DT1 2HE Dorchester Dorset | British | 404130002 | ||||||
BURGESS, Stephen Denis | Director | 8 Spenser Close SG8 5TB Royston Herts | British | Financial Director & Secretary | 33864090001 | |||||
CHANNON, Gary Andrew Scott | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 209994640001 | ||||
DAVIDSON, Kate Alexandra | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | Company Director | 287394690003 | ||||
EAMES, Angela | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Accountant | 302267450001 | ||||
EDWARDS, Nicholas John | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Company Director | 169700230002 | ||||
FOX, Stephen | Director | The Mount 47 Castle Bank ST16 1DP Stafford Staffs | England | British | Company Director | 110359530001 | ||||
GRISON, Bruno | Director | 25 Rue Hedouin Meudon 92190 FOREIGN France | French | International Director | 7643350001 | |||||
HILLMAN-EADY, Marcus | Director | Villa Coccinella 45 Rue Plati FOREIGN Monaco Mc 98000 | British | Director | 69477460001 | |||||
HINDLEY, Peter Talbot | Director | Braye House Uvedale Road Limpsfield RH8 0EN Oxted Surrey | England | British | Company Director | 33433990001 | ||||
HODE, Jean Michel | Director | 46b Avenue Margerite Eaubonne 95600 France | French | Director | 69477550001 | |||||
HODSON, Graham Philip | Director | The Laurels 14 Knowle Road Weeping Cross ST17 0DN Stafford | United Kingdom | British | Company Director | 42498860002 | ||||
JUDD, Andrew | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 277582310001 | ||||
LATHBURY, Alan | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | England | British | Company Director | 277509360001 | ||||
LEROUGE, Philippe William Claude | Director | 16 Hermitage Road Edgbaston B15 3UR Birmingham West Midlands | French | Director | 66465610002 | |||||
LONG, Stephen Anthony | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Chief Financial Officer | 218040260002 | ||||
MCCOLLUM, Michael Kinloch | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Company Director | 72735390003 | ||||
MEAKIN, David Steventon | Director | Sunwin Kinders Lane Greenfield OL3 7BJ Oldham Lancashire | British | Company Director | 15262950001 | |||||
MIDDLETON, Ronald Alfred Wilson | Director | The Woodman Corner 24 Kelmscott Road Harborne B17 8QN Birmingham West Midlands | England | British | Chartered Accountant | 82879860001 | ||||
OGDEN, Darren | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands | United Kingdom | British | Company Director | 161225100004 | ||||
PITCHFORD, Christopher | Director | 6 Moorside WA16 6EU Knutsford Cheshire | British | Sales & Marketing Director | 69083440001 | |||||
PORTMAN, Richard Harry | Director | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | United Kingdom | British | Company Director | 269094510001 | ||||
RAMSHAW, Simon | Director | The Hollies 6 Scott Road WS5 3JN Walsall West Midlands | England | British | Solicitor | 21217540001 | ||||
WHEATLEY, John Ernest Morgan | Director | 4 Hall Place Gardens AL1 3SP St Albans Hertfordshire | British | Company Secretary | 7145600001 | |||||
WHITTERN, Stephen Lee | Director | King Edwards Court B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | England | British | Company Director | 299241630001 | ||||
WILLS, Peter George | Director | Harelands Bentsbrook Park North Holmwood RH5 4JN Dorking Surrey | British | Company Director | 78692210001 |
Who are the persons with significant control of DIGNITY SECURITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dignity Services | Jun 01, 2016 | King Edwards Court King Edwards Square B73 6AP Sutton Coldfield 4 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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