Background WavePink WaveYellow Wave

BUDGET CREMATIONS LIMITED (00406897)

BUDGET CREMATIONS LIMITED (00406897) is an active UK company. incorporated on 26 March 1946. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUDGET CREMATIONS LIMITED has been registered for 80 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00406897
Status
active
Type
ltd
Incorporated
26 March 1946
Age
80 years
Address
80 Mount Street, 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
B

BUDGET CREMATIONS LIMITED

BUDGET CREMATIONS LIMITED is an active company incorporated on 26 March 1946 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. BUDGET CREMATIONS LIMITED was registered 80 years ago.(SIC: 99999)

Status

active

Active since 80 years ago

Company No

00406897

LTD Company

Age

80 Years

Incorporated 26 March 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

FORMER LMF AJN LIMITED
From: 15 July 2015To: 26 June 2020
ARTHUR J. NASH LIMITED
From: 26 March 1946To: 15 July 2015
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st James Street Wolverhampton WV1 3LS
From: 26 March 1946To: 14 July 2015
Timeline

19 key events • 1946 - 2018

Funding Officers Ownership
Company Founded
Mar 46
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

CARR, Hilary Elizabeth

Resigned
27 Fairlawn Ave, BexleyheathDA7 4TQ
Secretary
Appointed 02 Aug 2006
Resigned 25 Jan 2008

CARR, Sybil May

Resigned
184 Park View Road, WellingDA16 1ST
Secretary
Appointed N/A
Resigned 02 Aug 2006

COXON, Paul Daryl

Resigned
St James Street, WolverhamptonWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul Michael

Resigned
St James Street, WolverhamptonWV1 3LS
Secretary
Appointed 25 Jan 2008
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

BEAUMONT, Simon James

Resigned
St James Street, WolverhamptonWV1 3LS
Born March 1971
Director
Appointed 25 Jan 2008
Resigned 21 Dec 2012

CARR, David Roy

Resigned
27 Fairlawn Avenue, BexleyheathDA7 4TQ
Born November 1947
Director
Appointed N/A
Resigned 25 Jan 2008

CARR, Hilary Elizabeth

Resigned
27 Fairlawn Ave, BexleyheathDA7 4TQ
Born May 1943
Director
Appointed 02 Aug 2006
Resigned 25 Jan 2008

CARR, Sybil May

Resigned
184 Park View Road, WellingDA16 1ST
Born May 1917
Director
Appointed N/A
Resigned 25 Jan 2008

COXON, Paul Daryl

Resigned
St James Street, WolverhamptonWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

JOHNSTON, Ian

Resigned
St James Street, WolverhamptonWV1 3LS
Born January 1963
Director
Appointed 19 May 2008
Resigned 05 Mar 2010

KEMP, Deborah Jane

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1961
Director
Appointed 17 Sept 2012
Resigned 13 Jul 2015

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MOSS, Paul Michael

Resigned
St James Street, WolverhamptonWV1 3LS
Born August 1957
Director
Appointed 25 Jan 2008
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

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
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Small
8 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 May 1986
AAAnnual Accounts
Incorporation Company
26 March 1946
NEWINCIncorporation