Company number 02836883
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 100,000
. The most likely internet sites of THE HALTEMPRICE CREMATORIUM LIMITED are www.thehaltempricecrematorium.co.uk, and www.the-haltemprice-crematorium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The Haltemprice Crematorium Limited is a Private Limited Company.
The company registration number is 02836883. The Haltemprice Crematorium Limited has been working since 16 July 1993.
The present status of the company is Active. The registered address of The Haltemprice Crematorium Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary EAST, Angela Dorothy has been resigned. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Arthur has been resigned. Secretary SHEPHERD, Philip John has been resigned. Secretary SHEPHERD, Philip John has been resigned. Director ADAMS, Barry John has been resigned. Director BARRICK, Simon John has been resigned. Director BUTLER, John Michael has been resigned. Director CALEY, Mark Benjamin has been resigned. Director DUNLOP, Walter has been resigned. Director EAST, Michael Leonard has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director HARDY, Mary-Rose has been resigned. Director HOLLAND, Alexander John has been resigned. Director LE NEPVEU, John Francis has been resigned. Director LOCKWOOD, Susan Marialuisa has been resigned. Director SHEPHERD, Arthur has been resigned. Director SHEPHERD, Philip John has been resigned. Director WARBURTON, George Anthony has been resigned. Director WHITTAKER, David has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 30 April 1999
74 years old
Director
HARDY, Mary-Rose
Resigned: 08 August 2003
Appointed Date: 16 July 1998
78 years old
Director
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 14 June 1994
88 years old
Director
WHITTAKER, David
Resigned: 25 January 2013
Appointed Date: 13 September 2007
56 years old
Persons With Significant Control
Yew Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE HALTEMPRICE CREMATORIUM LIMITED Events
17 October 2014
Charge code 0283 6883 0010
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0283 6883 0009
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
25 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a haltemprice crematorium main street…
25 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied
on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Mortgage debenture
Delivered: 25 September 2007
Status: Satisfied
on 16 August 2013
Persons entitled: Alcentra Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Legal mortgage
Delivered: 25 September 2007
Status: Satisfied
on 16 August 2013
Persons entitled: Alcentra Limited as Security Agent for and on Behalf of the Secured Parties (The Securityagent)
Description: F/H land lying to the south east of beverley road willerby…
14 September 2007
Mortgage debenture
Delivered: 25 September 2007
Status: Satisfied
on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2007
Legal mortgage
Delivered: 22 September 2007
Status: Satisfied
on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H land to the south east of beverley road willerby t/no…
25 January 2001
Debenture
Delivered: 2 February 2001
Status: Satisfied
on 19 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1998
Legal charge
Delivered: 27 June 1998
Status: Satisfied
on 19 May 2007
Persons entitled: The East Riding of Yorkshire Council
Description: Land forming part of the site of the former de la pole…