THE PET CREMATORIUM LIMITED

THE PET CREMATORIUM LIMITED

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

    Company NameTHE PET CREMATORIUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03442460
    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 THE PET CREMATORIUM LIMITED?

    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is THE PET CREMATORIUM LIMITED located?

    Registered Office Address
    Cvs House
    Owen Road
    IP22 4ER Diss
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PET CREMATORIUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE PET CREMATORIUM LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for THE PET CREMATORIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    30 pagesAA
    ADXEWPGB

    legacy

    154 pagesPARENT_ACC
    ADXEWPG3

    legacy

    3 pagesGUARANTEE2
    ADXEWPGJ

    legacy

    1 pagesAGREEMENT2
    ADXEWPGR

    Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025

    2 pagesCH01
    XDWD7UHS

    Confirmation statement made on Sep 28, 2024 with updates

    3 pagesCS01
    XDDG2RKZ

    Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024

    2 pagesAP01
    XD8FG020

    Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024

    1 pagesTM01
    XD73888X

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    29 pagesAA
    ACU45OYO

    legacy

    160 pagesPARENT_ACC
    ACU45OYW

    legacy

    3 pagesGUARANTEE2
    ACU45OYG

    legacy

    1 pagesAGREEMENT2
    ACU45OY8

    Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023

    2 pagesCH01
    XCHNIT0W

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01
    XCE9VSI2

    Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023

    1 pagesTM02
    XC5JDGIB

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    30 pagesAA
    ABIAZTM9

    legacy

    156 pagesPARENT_ACC
    ABIAZTM1

    legacy

    3 pagesGUARANTEE2
    ABIAZTLL

    legacy

    1 pagesAGREEMENT2
    ABIAZTLT

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01
    XBDYD336

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    24 pagesAA
    AAK1Y81V

    legacy

    141 pagesPARENT_ACC
    AAK1Y88A

    legacy

    3 pagesGUARANTEE2
    AAK1Y88I

    legacy

    1 pagesAGREEMENT2
    AAK1Y88Q

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01
    XAEN4569

    Who are the officers of THE PET CREMATORIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFONSO, Robin Jay
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishFinance Director264465630001
    FAIRMAN, Richard William Mark
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector104921040001
    HIGGS, Paul Stephen
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishChief Veterinary Officer325602180002
    BARKER, Michelle
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    282327020001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    203319860001
    DEARLOVE, Juliet Mary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    Secretary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    271365510001
    FAIRMAN, Richard
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    256854880001
    FARRER, Jenny
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    286341980001
    GILLIGAN, Richard Aidan John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    238516570001
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257597540001
    ROGERSON, Winsome
    Conservatory House Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Secretary
    Conservatory House Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    British102100670001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WHEELER, Kenneth William Frederick
    Dunelm Cottage
    75 Front Street
    DL14 9HL West Auckland
    County Durham
    Secretary
    Dunelm Cottage
    75 Front Street
    DL14 9HL West Auckland
    County Durham
    BritishCompany Director38772120001
    ALFONSO, Robin Jay
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector264465630001
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector98557940002
    JACKLIN, Benjamin David
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector264463500002
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector174660810001
    ROGERSON, Andrew
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishCompany Director55140390003
    ROGERSON, Hannah Louise
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    United KingdomBritishDirector152747010002
    ROGERSON, Janet
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritishDirector181341660001
    ROGERSON, Winsome
    Conservatory House Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    Director
    Conservatory House Pease Court
    Hutton Gate
    TS14 8PR Guisborough
    Cleveland
    BritishSecretary102100670001
    ROGERSON, Winsome Deborah
    12 Silverton Road
    TS14 7NE Guisborough
    Cleveland
    Director
    12 Silverton Road
    TS14 7NE Guisborough
    Cleveland
    BritishDirector71641870001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WHEELER, Jill Spencer
    75 Front Street
    West Auckland
    DL14 9HL Bishop Auckland
    County Durham
    Director
    75 Front Street
    West Auckland
    DL14 9HL Bishop Auckland
    County Durham
    United KingdomBritishCompany Director120843830001
    WHEELER, Kenneth William Frederick
    Dunelm Cottage
    75 Front Street
    DL14 9HL West Auckland
    County Durham
    Director
    Dunelm Cottage
    75 Front Street
    DL14 9HL West Auckland
    County Durham
    BritishCompany Director38772120001

    Who are the persons with significant control of THE PET CREMATORIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs (Uk) Limited
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland, Wales And Scotland
    Registration Number03777473
    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