WHITLEY BROOK CREMATORIUM FOR PETS LIMITED
Overview
| Company Name | WHITLEY BROOK CREMATORIUM FOR PETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04734723 |
| 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 WHITLEY BROOK CREMATORIUM FOR PETS 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 WHITLEY BROOK CREMATORIUM FOR PETS LIMITED located?
| Registered Office Address | C/O Facultatieve Technologies Ltd Moor Road LS10 2DD Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITLEY BROOK CREMATORIUM FOR PETS 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for WHITLEY BROOK CREMATORIUM FOR PETS LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for WHITLEY BROOK CREMATORIUM FOR PETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Appointment of Mr Duncan Francis as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Notification of Anima Care Uk Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||
Cessation of Cvs (Uk) Limited as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to C/O Facultatieve Technologies Ltd Moor Road Leeds LS10 2DD on Jun 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Paul Stephen Higgs as a director on May 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard William Mark Fairman as a director on May 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robin Jay Alfonso as a director on May 15, 2025 | 1 pages | TM01 | ||
Appointment of Anima Care Europe as a director on May 15, 2025 | 2 pages | AP02 | ||
Appointment of Mr Paul Gregory Stevenson as a director on May 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 27 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025 | 2 pages | CH01 | ||
Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 26 pages | AA | ||
legacy | 160 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Who are the officers of WHITLEY BROOK CREMATORIUM FOR PETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRANCIS, Duncan | Director | Moor Road LS10 2DD Leeds C/O Facultatieve Technologies Ltd England | England | British | 341143230001 | |||||||||||||
| STEVENSON, Paul Gregory | Director | Moor Road LS10 2DD Leeds C/O Facultatieve Technologies Ltd England | England | British | 285251710001 | |||||||||||||
| ANIMA CARE EUROPE | Director | Rue De L'Arrive 75015 Paris 17 France |
| 335953570001 | ||||||||||||||
| BARKER, Michelle | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 282320970001 | |||||||||||||||
| CLEAL, Rebecca | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 197278300001 | |||||||||||||||
| DEARLOVE, Juliet Mary | Secretary | Framlingham Road Kettleburgh IP13 7LN Woodbridge Easton Green Cottage England | 271352320001 | |||||||||||||||
| FAIRMAN, Richard | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 256747780001 | |||||||||||||||
| FARRER, Jenny | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 286342520001 | |||||||||||||||
| FAULKNER, Elizabeth Ann | Secretary | Stoneyford Lane Oakmere CW8 2WN Northwich 7 Crabtree Green Court Cheshire | British | 89402920003 | ||||||||||||||
| GILLIGAN, Richard Aidan John | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 238731000001 | |||||||||||||||
| HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 257557710001 | |||||||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||||||
| ALFONSO, Robin Jay | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 264465630001 | |||||||||||||
| FAIRMAN, Richard William Mark | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 104921040001 | |||||||||||||
| FAULKNER, Elizabeth Ann | Director | Stoneyford Lane Oakmere CW8 2WN Northwich 7 Crabtree Green Court Cheshire | England | British | 89402920003 | |||||||||||||
| FAULKNER, Tony Paul | Director | Stoneyford Lane Oakmere CW8 2WN Northwich 7 Crabtree Green Court Cheshire | England | British | 89403060003 | |||||||||||||
| HIGGS, Paul Stephen | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 325602180002 | |||||||||||||
| INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 203452550001 | |||||||||||||
| JACKLIN, Benjamin David | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 264463500002 | |||||||||||||
| PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | 174660810001 | |||||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of WHITLEY BROOK CREMATORIUM FOR PETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anima Care Uk Limited | May 15, 2025 | Moor Road LS10 2DD Leeds C/O Facultatieve Technologies Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cvs (Uk) Limited | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | Yes | ||||||||||
| |||||||||||||
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