WK CREMATORIA LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 8QP
Company number 07379713
Status Active
Incorporation Date 17 September 2010
Company Type Private Limited Company
Address CHAPEL VIEW WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ 19/12/2016 . The most likely internet sites of WK CREMATORIA LIMITED are www.wkcrematoria.co.uk, and www.wk-crematoria.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five 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.Wk Crematoria Limited is a Private Limited Company. The company registration number is 07379713. Wk Crematoria Limited has been working since 17 September 2010. The present status of the company is Active. The registered address of Wk Crematoria Limited is Chapel View 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. Director BRITTON, Adrian Mark has been resigned. Director NASH, John Alfred Stoddard has been resigned. Director NEEDLEY, Michael has been resigned. Director WHITEHEAD, Alison Nicola 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: 17 September 2010
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: 17 September 2010

Director
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 17 September 2010
72 years old

Director
NASH, John Alfred Stoddard
Resigned: 22 March 2013
Appointed Date: 17 September 2010
76 years old

Director
NEEDLEY, Michael
Resigned: 22 March 2013
Appointed Date: 17 September 2010
55 years old

Director
WHITEHEAD, Alison Nicola
Resigned: 19 December 2016
Appointed Date: 17 September 2010
59 years old

Persons With Significant Control

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

WK CREMATORIA LIMITED Events

14 Mar 2017
Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017
23 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2017
Resolutions
  • RES13 ‐ 19/12/2016

16 Feb 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 801.10

11 Feb 2017
Particulars of variation of rights attached to shares
...
... and 37 more events
30 Nov 2010
Current accounting period shortened from 30 September 2011 to 31 December 2010
13 Nov 2010
Particulars of a mortgage or charge / charge no: 2
13 Nov 2010
Particulars of a mortgage or charge / charge no: 1
10 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WK CREMATORIA LIMITED Charges

22 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…
8 November 2010
Debenture
Delivered: 13 November 2010
Status: Satisfied on 20 January 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2010
Charge on cash deposit
Delivered: 13 November 2010
Status: Satisfied on 7 September 2011
Persons entitled: Santander UK PLC
Description: The deposit being the sum of £500,000 standing to the…