THE HALTEMPRICE CREMATORIUM LIMITED
SUTTON COLDFIELD BRYVALE LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

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

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
EAST, Angela Dorothy
Resigned: 14 June 1994
Appointed Date: 26 July 1993

Secretary
HADDON, Edward Anthony Deacon
Resigned: 31 October 2007
Appointed Date: 13 September 2007

Secretary
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 14 June 1994

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 31 October 2007

Secretary
SHEPHERD, Philip John
Resigned: 13 September 2007
Appointed Date: 30 April 1999

Director
ADAMS, Barry John
Resigned: 30 July 2007
Appointed Date: 30 April 2007
76 years old

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
BUTLER, John Michael
Resigned: 31 March 2005
Appointed Date: 08 August 2003
82 years old

Director
CALEY, Mark Benjamin
Resigned: 13 September 2007
Appointed Date: 16 February 1998
76 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 30 April 1999
74 years old

Director
EAST, Michael Leonard
Resigned: 14 June 1994
Appointed Date: 26 July 1993
76 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 13 September 2007
52 years old

Director
HARDY, Mary-Rose
Resigned: 08 August 2003
Appointed Date: 16 July 1998
78 years old

Director
HOLLAND, Alexander John
Resigned: 13 September 2007
Appointed Date: 16 February 1998
91 years old

Director
LE NEPVEU, John Francis
Resigned: 04 August 1999
Appointed Date: 16 February 1998
82 years old

Director
LOCKWOOD, Susan Marialuisa
Resigned: 30 April 2007
Appointed Date: 01 October 2005
70 years old

Director
SHEPHERD, Arthur
Resigned: 30 April 1999
Appointed Date: 14 June 1994
88 years old

Director
SHEPHERD, Philip John
Resigned: 13 September 2007
Appointed Date: 17 July 2000
62 years old

Director
WARBURTON, George Anthony
Resigned: 13 September 2007
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

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 25 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000

27 May 2015
Full accounts made up to 26 December 2014
01 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000

...
... and 126 more events
03 Aug 1993
Secretary resigned;new secretary appointed;director resigned

03 Aug 1993
New director appointed

03 Aug 1993
Memorandum and Articles of Association

03 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1993
Incorporation

THE HALTEMPRICE CREMATORIUM LIMITED Charges

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…