Background WavePink WaveYellow Wave

TORBAY & DISTRICT FUNERAL SERVICE LIMITED (00722204)

TORBAY & DISTRICT FUNERAL SERVICE LIMITED (00722204) is an active UK company. incorporated on 25 April 1962. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TORBAY & DISTRICT FUNERAL SERVICE LIMITED has been registered for 63 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00722204
Status
active
Type
ltd
Incorporated
25 April 1962
Age
63 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
T

TORBAY & DISTRICT FUNERAL SERVICE LIMITED

TORBAY & DISTRICT FUNERAL SERVICE LIMITED is an active company incorporated on 25 April 1962 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. TORBAY & DISTRICT FUNERAL SERVICE LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00722204

LTD Company

Age

63 Years

Incorporated 25 April 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 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

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Timeline

15 key events • 1962 - 2018

Funding Officers Ownership
Company Founded
Apr 62
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Mar 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

LORAM, Douglas

Resigned
A7, TorquayTQ1 2BU
Secretary
Appointed 18 Mar 2002
Resigned 30 Jun 2002

LORAM, Ruth Eveline

Resigned
Flat A7 Shirley Towers, TorquayTQ1 2BU
Secretary
Appointed N/A
Resigned 18 Mar 2002

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 03 Dec 2009
Resigned 25 Nov 2016

ROSE, Tamsin Vashti

Resigned
36 Eclipse Road, AlcesterB49 5EH
Secretary
Appointed 30 Jun 2002
Resigned 02 Apr 2009

TURNER, Guy Peter

Resigned
Parkview, CullomptonEX15 3UD
Secretary
Appointed 02 Apr 2009
Resigned 03 Dec 2009

BAIZLEY, Richard Michael Joseph

Resigned
Somerset House, BirminghamB2 5DJ
Born March 1962
Director
Appointed 26 Sept 2001
Resigned 26 Sept 2001

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 02 Apr 2009
Resigned 13 Mar 2018

LORAM, Douglas

Resigned
A7, TorquayTQ1 2BU
Born April 1932
Director
Appointed N/A
Resigned 30 Jun 2002

LORAM, Ian Douglas

Resigned
5 Rippon Close, BrixhamTQ5 0RH
Born June 1962
Director
Appointed 26 Sept 2001
Resigned 02 Dec 2002

LORAM, Ruth Eveline

Resigned
Flat A7 Shirley Towers, TorquayTQ1 2BU
Born November 1933
Director
Appointed N/A
Resigned 31 Mar 2002

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 03 Dec 2009
Resigned 07 Dec 2016

PRITCHARD, Barry

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1961
Director
Appointed 12 Jan 2012
Resigned 28 Feb 2013

TURNER, Guy Peter

Resigned
Goldsworth Road, WokingGU21 6LR
Born June 1971
Director
Appointed 02 Apr 2009
Resigned 05 Jan 2012

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2016

WILDE, Roy Shelley

Resigned
3 Home Farm Barn, InkberrowWR7 4NA
Born October 1949
Director
Appointed 30 Jun 2002
Resigned 02 Apr 2009

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

175

Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 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
4 April 2016
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Miscellaneous
7 September 2010
MISCMISC
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts Amended With Made Up Date
5 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
6 October 2009
MG01MG01
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
403aParticulars of Charge Subject to s859A
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Resolution
18 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
122122
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2001
AUDAUD
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
122122
Legacy
1 September 2001
403aParticulars of Charge Subject to s859A
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
122122
Legacy
13 August 2001
122122
Legacy
2 August 2001
122122
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
21 May 2001
122122
Legacy
21 May 2001
122122
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
123Notice of Increase in Nominal Capital
Legacy
29 August 2000
88(2)R88(2)R
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
7 April 1992
363aAnnual Return
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
6 July 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Certificate Change Of Name Company
26 February 1974
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1962
88(2)R88(2)R
Legacy
18 May 1962
88(2)R88(2)R
Incorporation Company
25 April 1962
NEWINCIncorporation