Background WavePink WaveYellow Wave

CAMBRIDGE FUNERAL SERVICES LIMITED (02575712)

CAMBRIDGE FUNERAL SERVICES LIMITED (02575712) is an active UK company. incorporated on 22 January 1991. with registered office in Bishops Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBRIDGE FUNERAL SERVICES LIMITED has been registered for 35 years. Current directors include NEILL, Gary Alan, SMITH, Grahame Keith.

Company Number
02575712
Status
active
Type
ltd
Incorporated
22 January 1991
Age
35 years
Address
81 South Street, Bishops Stortford, CM23 3AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEILL, Gary Alan, SMITH, Grahame Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FUNERAL SERVICES LIMITED

CAMBRIDGE FUNERAL SERVICES LIMITED is an active company incorporated on 22 January 1991 with the registered office located in Bishops Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBRIDGE FUNERAL SERVICES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02575712

LTD Company

Age

35 Years

Incorporated 22 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

FORANGATE LIMITED
From: 22 January 1991To: 21 March 1991
Contact
Address

81 South Street Bishops Stortford, CM23 3AL,

Previous Addresses

617 Newmarket Road Cambridge CB5 8PA
From: 22 January 1991To: 5 March 2014
Timeline

17 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Share Buyback
Dec 11
Director Left
Mar 12
Share Buyback
Dec 12
Share Buyback
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Left
Jan 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMITH, Grahame Keith

Active
Grailands, Bishops StortfordCM23 2RG
Secretary
Appointed 28 Feb 2014

NEILL, Gary Alan

Active
37 Coggeshall Road, ColchesterCO6 2JR
Born July 1961
Director
Appointed 28 Feb 2014

SMITH, Grahame Keith

Active
Grailands, Bishops StortfordCM23 2RG
Born December 1963
Director
Appointed 28 Feb 2014

CLARIDGE, Ann

Resigned
Tyto House, HiltonPE28 9NL
Secretary
Appointed 15 Apr 1994
Resigned 27 Feb 2014

WILSON, Patricia Melville

Resigned
9 Orchard Way, CambridgeCB4 5BQ
Secretary
Appointed 14 Mar 1991
Resigned 15 Apr 1994

WILSON, Patricia Melvillas

Resigned
617 Newmarket Road, CambridgeCB5 8PA
Secretary
Appointed N/A
Resigned 14 Mar 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jan 1991
Resigned 14 Mar 1991

CLARIDGE, Ann

Resigned
Tyto House, HiltonPE28 9NL
Born February 1951
Director
Appointed 14 Jul 2004
Resigned 26 Feb 2014

HARDINGHAM, Roy Charles Arthur

Resigned
69 Windsor Road, CambridgeCB4 3JL
Born June 1926
Director
Appointed 15 May 1991
Resigned 01 Sept 2011

PATEY, Andrew Charles

Resigned
316 Milton Road, CambridgeCB1 3LH
Born July 1954
Director
Appointed 14 Jul 2004
Resigned 26 Feb 2014

REED, Andrew Martin

Resigned
The Fox, CaldecoteCB3 7NU
Born October 1966
Director
Appointed N/A
Resigned 28 Feb 2014

REED, David

Resigned
Carrara Farm, CambridgeCB3 7NU
Born May 1936
Director
Appointed 14 Mar 1991
Resigned 28 Feb 2014

REED, Delia Janet

Resigned
Carrara Farm, CaldecoteCB3 7NU
Born October 1940
Director
Appointed N/A
Resigned 28 Feb 2014

REED, Harvey David

Resigned
Carrara Bungalow, CambridgeCB3 7NU
Born September 1963
Director
Appointed N/A
Resigned 28 Feb 2014

ROBINSON, Robert John

Resigned
Bentfield Causeway, StanstedCM24 8HU
Born July 1948
Director
Appointed 28 Feb 2014
Resigned 31 Jul 2024

STEBBINGS, Richard John

Resigned
26 Mowbray Road, CambridgeCB1 7SY
Born October 1948
Director
Appointed 15 May 1991
Resigned 20 May 2003

WILSON, Henry Ray

Resigned
9 Orchard Way, CambridgeCB4 5BQ
Born October 1931
Director
Appointed 15 May 1991
Resigned 15 Apr 1994

WILSON, Henry Ray

Resigned
617 Newmarket Road, CambridgeCB5 8PA
Born October 1937
Director
Appointed N/A
Resigned 20 Mar 1992

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jan 1991
Resigned 14 Mar 1991

Persons with significant control

1

Daniel Robinson & Sons Ltd

Active
South Street, Bishop's StortfordCM23 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
23 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
5 December 2011
SH03Return of Purchase of Own Shares
Resolution
10 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 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
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
353353
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
169169
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
8 July 1994
88(2)R88(2)R
Legacy
8 July 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
27 May 1992
225(1)225(1)
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
363b363b
Legacy
12 November 1991
288288
Legacy
11 November 1991
88(2)R88(2)R
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
28 July 1991
224224
Legacy
30 June 1991
88(2)R88(2)R
Legacy
31 May 1991
123Notice of Increase in Nominal Capital
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Memorandum Articles
25 March 1991
MEM/ARTSMEM/ARTS
Resolution
25 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1991
NEWINCIncorporation