Background WavePink WaveYellow Wave

FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED (01432691)

FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED (01432691) is an active UK company. incorporated on 25 June 1979. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED has been registered for 46 years.

Company Number
01432691
Status
active
Type
ltd
Incorporated
25 June 1979
Age
46 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED

FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED is an active company incorporated on 25 June 1979 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRANK STEPHENSON & SON (FUNERAL DIRECTORS) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01432691

LTD Company

Age

46 Years

Incorporated 25 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CUFFKARN LIMITED
From: 25 June 1979To: 31 December 1979
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU170JJ
From: 25 June 1979To: 6 February 2013
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Oct 14
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 February 2013
AA01Change of Accounting Reference Date
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
225Change of Accounting Reference Date
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
155(6)a155(6)a
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
17 April 1997
88(2)R88(2)R
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
17 April 1997
123Notice of Increase in Nominal Capital
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
13 November 1990
288288
Legacy
30 October 1990
287Change of Registered Office
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
30 October 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 June 1979
MISCMISC