Background WavePink WaveYellow Wave

HARPIN'S FUNERAL SERVICE LIMITED (00154873)

HARPIN'S FUNERAL SERVICE LIMITED (00154873) is an active UK company. incorporated on 6 May 1919. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARPIN'S FUNERAL SERVICE LIMITED has been registered for 106 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00154873
Status
active
Type
ltd
Incorporated
6 May 1919
Age
106 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPIN'S FUNERAL SERVICE LIMITED

HARPIN'S FUNERAL SERVICE LIMITED is an active company incorporated on 6 May 1919 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARPIN'S FUNERAL SERVICE LIMITED was registered 106 years ago.(SIC: 99999)

Status

active

Active since 106 years ago

Company No

00154873

LTD Company

Age

106 Years

Incorporated 6 May 1919

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

A.B. FISHER LIMITED
From: 6 May 1919To: 10 March 1982
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

7 Back Mount Pleasant Stanley Road Wakefield Yorkshire WF1 4NP
From: 6 May 1919To: 7 April 2022
Timeline

13 key events • 1919 - 2022

Funding Officers Ownership
Company Founded
May 19
Loan Cleared
Dec 16
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 31 Mar 2022

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 31 Mar 2022

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 31 Mar 2022

HARPIN, David

Resigned
7 Back Mount Pleasant, WakefieldWF1 4NP
Secretary
Appointed N/A
Resigned 31 Mar 2022

HARPIN, David

Resigned
7 Back Mount Pleasant, WakefieldWF1 4NP
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 2022

HARPIN, Eileen Elizabeth

Resigned
7 Back Mount Pleasant, WakefieldWF1 4NP
Born January 1948
Director
Appointed N/A
Resigned 31 Mar 2022

HARPIN SHIPLEY, Sara Louise

Resigned
83 Cluntergate, WakefieldWF4 5DB
Born January 1971
Director
Appointed 15 Jan 2007
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr David Harpin

Ceased
80 Mount Street, NottinghamNG1 6HH
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Eileen Elizabeth Harpin

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Resolution
11 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2022
CC04CC04
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
169169
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
4 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
13 February 1991
288288
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
28 February 1989
288288
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1919
NEWINCIncorporation