Background WavePink WaveYellow Wave

ARTHUR C. TOWNER LIMITED (00344390)

ARTHUR C. TOWNER LIMITED (00344390) is an active UK company. incorporated on 17 September 1938. with registered office in East Sussex. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ARTHUR C. TOWNER LIMITED has been registered for 87 years. Current directors include TOWNER, Beverley Jane, TOWNER, Edward James, TOWNER, Oliver James.

Company Number
00344390
Status
active
Type
ltd
Incorporated
17 September 1938
Age
87 years
Address
2 & 4 Norman Road, East Sussex, TN37 6NH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
TOWNER, Beverley Jane, TOWNER, Edward James, TOWNER, Oliver James
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR C. TOWNER LIMITED

ARTHUR C. TOWNER LIMITED is an active company incorporated on 17 September 1938 with the registered office located in East Sussex. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ARTHUR C. TOWNER LIMITED was registered 87 years ago.(SIC: 96030)

Status

active

Active since 87 years ago

Company No

00344390

LTD Company

Age

87 Years

Incorporated 17 September 1938

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

2 & 4 Norman Road St. Leonards On Sea East Sussex, TN37 6NH,

Timeline

15 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Sept 38
Funding Round
Feb 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
May 15
Funding Round
Jun 15
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Aug 19
Loan Cleared
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TOWNER-ROETHE, Hannah Jane

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Secretary
Appointed 05 Jul 2018

TOWNER, Beverley Jane

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born June 1958
Director
Appointed 04 Oct 2017

TOWNER, Edward James

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born November 1955
Director
Appointed N/A

TOWNER, Oliver James

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born September 1991
Director
Appointed 21 Aug 2019

MILLER, Judy Elizabeth

Resigned
6 Fairfax Avenue, St Leonards On SeaTN37 7TD
Secretary
Appointed N/A
Resigned 01 Sept 2002

TOWNER, Edward James

Resigned
TN34
Secretary
Appointed 01 Sept 2002
Resigned 11 Aug 2009

MILLER, Colin David

Resigned
The Nook, BattleTN33 0BJ
Born May 1956
Director
Appointed N/A
Resigned 31 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Towner

Active
St Leonards Road, Bexhill-On-SeaTN40 1HH
Born September 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr Edward James Towner

Ceased
Woodcombe, HastingsTN34 2RU
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Move Registers To Sail Company
18 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
353353
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
19 December 2007
169169
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Auditors Resignation Company
23 July 1997
AUDAUD
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
15 July 1991
363363
Legacy
7 July 1991
363aAnnual Return
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
22 February 1989
169169
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
5 October 1988
287Change of Registered Office
Memorandum Articles
12 September 1988
MAMA
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
21 December 1987
288288
Resolution
30 November 1987
RESOLUTIONSResolutions
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Incorporation Company
17 September 1938
NEWINCIncorporation