Background WavePink WaveYellow Wave

JOSEPH A.HEY & SON LIMITED (00509074)

JOSEPH A.HEY & SON LIMITED (00509074) is an active UK company. incorporated on 21 June 1952. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. JOSEPH A.HEY & SON LIMITED has been registered for 73 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00509074
Status
active
Type
ltd
Incorporated
21 June 1952
Age
73 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH A.HEY & SON LIMITED

JOSEPH A.HEY & SON LIMITED is an active company incorporated on 21 June 1952 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. JOSEPH A.HEY & SON LIMITED was registered 73 years ago.(SIC: 96030)

Status

active

Active since 73 years ago

Company No

00509074

LTD Company

Age

73 Years

Incorporated 21 June 1952

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 31 December 2023 - 10 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 11 March 2025 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

470 Great Horton Rd Bradford BD7 3HR
From: 21 June 1952To: 17 March 2025
Timeline

13 key events • 1952 - 2025

Funding Officers Ownership
Company Founded
Jun 52
Owner Exit
Aug 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 10 Mar 2025

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 10 Mar 2025

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 10 Mar 2025

HEY-MORPHET, Joan Elizabeth

Resigned
17 Stephen Road, BradfordBD6 3DS
Secretary
Appointed N/A
Resigned 10 Mar 2025

HEY, Kathryn Ann

Resigned
31 Westfield Terrace, BradfordBD17 5EY
Born May 1967
Director
Appointed 28 Jun 1995
Resigned 10 Mar 2025

HEY, Margaret Winifred Joan

Resigned
285 Great Horton Road, BradfordBD7 3BQ
Born September 1928
Director
Appointed N/A
Resigned 10 Mar 2002

HEY-MORPHET, Joan Elizabeth

Resigned
17 Stephen Road, BradfordBD6 3DS
Born February 1964
Director
Appointed N/A
Resigned 10 Mar 2025

MORPHET, Robert John

Resigned
17 Stephen Road, BradfordBD6 3DS
Born August 1964
Director
Appointed N/A
Resigned 10 Mar 2025

Persons with significant control

4

1 Active
3 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 10 Mar 2025

Mrs Joan Elizabeth Hey Morphet

Ceased
Stephen Road, BradfordBD6 3DS
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2025

Miss Kathryn Ann Hey

Ceased
Westfield Terrace, ShipleyBD17 5EY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mr Robert John Morphet

Ceased
Stephen Road, BradfordBD6 3DS
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Resolution
21 March 2025
RESOLUTIONSResolutions
Memorandum Articles
21 March 2025
MAMA
Capital Name Of Class Of Shares
19 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2025
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
16 October 1997
363aAnnual Return
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
23 October 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Accounts With Accounts Type Small Group
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
3 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
20 August 1986
363363
Miscellaneous
21 June 1952
MISCMISC
Incorporation Company
21 June 1952
NEWINCIncorporation