WESTERLEIGH CREMATORIA LIMITED
BRISTOL WESTERLEIGH GROUP LIMITED DESK PLC

Hellopages » Gloucestershire » South Gloucestershire » BS37 8QP

Company number 03726070
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address CHAPEL VIEW, WESTERLEIGH CREMATORIUM WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 19 December 2016 GBP 230,273.350 ; Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017. The most likely internet sites of WESTERLEIGH CREMATORIA LIMITED are www.westerleighcrematoria.co.uk, and www.westerleigh-crematoria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.5 miles; to Keynsham Rail Station is 7.2 miles; to Bristol Temple Meads Rail Station is 7.7 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westerleigh Crematoria Limited is a Private Limited Company. The company registration number is 03726070. Westerleigh Crematoria Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Westerleigh Crematoria Limited is Chapel View Westerleigh Crematorium Westerleigh Road Westerleigh Bristol Bs37 8qp. . JOHN, Dafydd Rhys is a Secretary of the company. BUCKNELL, Stephen John is a Director of the company. EVANS, Richard David is a Director of the company. JOHN, Dafydd Rhys is a Director of the company. Secretary BRITTON, Adrian Mark has been resigned. Secretary GREAVES, Jonathan Adam Charles Stuttard has been resigned. Director BRITTON, Adrian Mark has been resigned. Director ELLIOTT, William has been resigned. Director EVANS, James has been resigned. Director GREAVES, Jonathan Adam Charles Stuttard has been resigned. Director HEATH, James Edward has been resigned. Director HEATH, James Edward has been resigned. Director IRANI, Vica has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director NEEDLEY, Michael has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. Director WHITEHEAD, Alison Nicola has been resigned. Director WILSON, Peter John, Management Director has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOHN, Dafydd Rhys
Appointed Date: 28 February 2017

Director
BUCKNELL, Stephen John
Appointed Date: 19 December 2016
59 years old

Director
EVANS, Richard David
Appointed Date: 30 September 2003
52 years old

Director
JOHN, Dafydd Rhys
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 02 March 1999

Secretary
GREAVES, Jonathan Adam Charles Stuttard
Resigned: 02 March 1999
Appointed Date: 01 March 1999

Director
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 02 March 1999
72 years old

Director
ELLIOTT, William
Resigned: 15 February 2008
Appointed Date: 24 May 2001
80 years old

Director
EVANS, James
Resigned: 15 February 2008
Appointed Date: 30 September 2003
52 years old

Director
GREAVES, Jonathan Adam Charles Stuttard
Resigned: 02 March 1999
Appointed Date: 01 March 1999
67 years old

Director
HEATH, James Edward
Resigned: 10 April 2001
Appointed Date: 17 July 2000
64 years old

Director
HEATH, James Edward
Resigned: 28 April 2000
Appointed Date: 02 March 1999
64 years old

Director
IRANI, Vica
Resigned: 02 March 1999
Appointed Date: 01 March 1999
49 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 15 February 2008
Appointed Date: 05 November 2003
76 years old

Director
NEEDLEY, Michael
Resigned: 15 February 2008
Appointed Date: 25 September 2003
55 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 03 April 2002
Appointed Date: 02 March 1999
76 years old

Director
WHITEHEAD, Alison Nicola
Resigned: 19 December 2016
Appointed Date: 15 February 2008
59 years old

Director
WILSON, Peter John, Management Director
Resigned: 10 November 2003
Appointed Date: 02 March 1999
82 years old

Persons With Significant Control

Westerleigh Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERLEIGH CREMATORIA LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 230,273.350

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017
27 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 148 more events
05 Mar 1999
Certificate of authorisation to commence business and borrow
05 Mar 1999
Application to commence business
05 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Mar 1999
Company name changed desk PLC\certificate issued on 02/03/99
01 Mar 1999
Incorporation

WESTERLEIGH CREMATORIA LIMITED Charges

22 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land comprising west suffolk crematorium risby t/n…
27 April 2012
Legal charge
Delivered: 8 May 2012
Status: Satisfied on 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: The real property being f/h land comprising west suffolk…
11 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Mortgage debenture
Delivered: 20 February 2008
Status: Satisfied on 20 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2000
Debenture deed
Delivered: 28 December 2000
Status: Satisfied on 16 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…