Background WavePink WaveYellow Wave

SHERRY FUNERAL SERVICE LIMITED (00412768)

SHERRY FUNERAL SERVICE LIMITED (00412768) is an active UK company. incorporated on 14 June 1946. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERRY FUNERAL SERVICE LIMITED has been registered for 79 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00412768
Status
active
Type
ltd
Incorporated
14 June 1946
Age
79 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
S

SHERRY FUNERAL SERVICE LIMITED

SHERRY FUNERAL SERVICE LIMITED is an active company incorporated on 14 June 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. SHERRY FUNERAL SERVICE LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00412768

LTD Company

Age

79 Years

Incorporated 14 June 1946

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 4 May 2024 - 30 September 2024(5 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

227 Acton Lane Acton Green London W4 5DD
From: 14 June 1946To: 8 May 2024
Timeline

18 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Jun 46
Director Joined
Aug 13
Funding Round
Aug 13
Loan Secured
Jan 16
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Apr 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 03 May 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 03 May 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 03 May 2024

SHERRY, Martin Jay

Resigned
58 Eskdale Avenue, NortholtUB5 5DJ
Secretary
Appointed 21 Jul 1997
Resigned 20 Jul 2000

SHERRY, Neil Vincent Arthur

Resigned
39 Martindale, IverSL0 0HY
Secretary
Appointed 01 Mar 2000
Resigned 03 May 2024

SHERRY, Peter John

Resigned
76 Hythe End Road, StainesTW19 5AP
Secretary
Appointed N/A
Resigned 21 Jul 1997

SHERRY, Brooke

Resigned
80 Mount Street, NottinghamNG1 6HH
Born October 1991
Director
Appointed 03 Jan 2013
Resigned 03 May 2024

SHERRY, Martin Jay

Resigned
58 Eskdale Avenue, NortholtUB5 5DJ
Born December 1961
Director
Appointed 08 Feb 1995
Resigned 28 Dec 2000

SHERRY, Neil Vincent Arthur

Resigned
39 Martindale, IverSL0 0HY
Born July 1965
Director
Appointed 01 Mar 2000
Resigned 03 May 2024

SHERRY, Neil Vincent Arthur

Resigned
Flat 2 Rosecroft Court, NorthwoodHA6 2NQ
Born July 1965
Director
Appointed 08 Feb 1995
Resigned 01 Sept 1998

SHERRY, Peter John

Resigned
76 Hythe End Road, StainesTW19 5AP
Born January 1936
Director
Appointed N/A
Resigned 28 Dec 2000

SHERRY, Robin Arthur

Resigned
Little Westfield, ShiplakeRG9 3LG
Born December 1938
Director
Appointed N/A
Resigned 03 May 2024

Persons with significant control

2

1 Active
1 Ceased
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 03 May 2024

Mr Neil Vincent Arthur Sherry

Ceased
80 Mount Street, NottinghamNG1 6HH
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 May 2024
MAMA
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Resolution
13 May 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 April 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2002
AAAnnual Accounts
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
28 June 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
403aParticulars of Charge Subject to s859A
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
169169
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
173173
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
173173
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1997
AUDAUD
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
29 February 1988
288288
Legacy
9 September 1987
363363
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Incorporation Company
14 June 1946
NEWINCIncorporation