Background WavePink WaveYellow Wave

STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322)

STRATFORD UPON AVON FUNERAL SERVICES LIMITED (02666322) is an active UK company. incorporated on 27 November 1991. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRATFORD UPON AVON FUNERAL SERVICES LIMITED has been registered for 34 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
02666322
Status
active
Type
ltd
Incorporated
27 November 1991
Age
34 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
S

STRATFORD UPON AVON FUNERAL SERVICES LIMITED

STRATFORD UPON AVON FUNERAL SERVICES LIMITED is an active company incorporated on 27 November 1991 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. STRATFORD UPON AVON FUNERAL SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02666322

LTD Company

Age

34 Years

Incorporated 27 November 1991

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 5 June 2025 (10 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

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

LAUREL MANAGEMENT SERVICES LIMITED
From: 15 March 2004To: 24 December 2015
MEADOWCROFTS LIMITED
From: 27 November 1991To: 15 March 2004
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st James Street Wolverhampton WV1 3LS
From: 27 November 1991To: 15 July 2015
Timeline

17 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Dec 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 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

COXON, Paul Daryl

Resigned
St James Street, WolverhamptonWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

GILBERT, Kenyon Anthony Manwaring

Resigned
The Weald Shepherds Hill, HartfieldTN7 4HN
Secretary
Appointed 21 Jan 1993
Resigned 05 Dec 1996

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Secretary
Appointed 05 Dec 1996
Resigned 01 Jan 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

MOSS, Paul Michael

Resigned
St James Street, WolverhamptonWV1 3LS
Secretary
Appointed 01 Jan 2006
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
St James Street, WolverhamptonWV1 3LS
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

BRISTLEKARN LIMITED

Resigned
Sceptre House, LondonW1R 7FB
Corporate secretary
Appointed N/A
Resigned 21 Jan 1993

BABINGTON, Paul

Resigned
25 Main Street, EggintonDE65 6HL
Born September 1949
Director
Appointed 23 Sept 2003
Resigned 31 May 2005

BEARDSLEY, Julian Richard

Resigned
Flat 2, LondonSW17 8DN
Born July 1967
Director
Appointed N/A
Resigned 13 Nov 1992

COXON, Paul Daryl

Resigned
St James Street, WolverhamptonWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
Resigned 15 Mar 2015

DENTON, Mark William

Resigned
1 Sussex Court, LondonSE10 9JT
Born March 1961
Director
Appointed N/A
Resigned 13 Nov 1992

GILBERT, Kenyon Anthony Manwaring

Resigned
The Weald Shepherds Hill, HartfieldTN7 4HN
Born August 1950
Director
Appointed N/A
Resigned 05 Dec 1996

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

GUNN, John Humphrey

Resigned
Wilton Villa, LondonW8 7NA
Born January 1942
Director
Appointed 21 Jan 1993
Resigned 05 Dec 1996

HEATHCOTE, Steven Trevor

Resigned
Conifers 65 Croftdown Road, BirminghamB17 8RE
Born May 1948
Director
Appointed 05 Dec 1996
Resigned 24 Sept 2003

HODSON, Graham Philip

Resigned
The Laurels 14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 05 Dec 1996
Resigned 24 Sept 2003

JOHNSTON, Ian

Resigned
St James Street, WolverhamptonWV1 3LS
Born January 1963
Director
Appointed 19 May 2008
Resigned 05 Mar 2010

KEMP, Deborah Jane

Resigned
St James Street, WolverhamptonWV1 3LS
Born February 1961
Director
Appointed 17 Sept 2012
Resigned 13 Jul 2015

MAKEPEACE, John

Resigned
11 Rosewood Close, WorksopS81 7RD
Born August 1955
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2006

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

MOSS, Paul Michael

Resigned
St James Street, WolverhamptonWV1 3LS
Born August 1957
Director
Appointed 14 Dec 2005
Resigned 17 Sept 2012

POWELL, Alwyn Bowman

Resigned
13 Cattley Close, BarnetEN5 4SN
Born November 1948
Director
Appointed N/A
Resigned 05 Dec 1996

TRENTER, Ronald Charles

Resigned
Chemin De Curtinaux, 1095 Lutry
Born June 1944
Director
Appointed 24 Sept 2003
Resigned 21 Jul 2009

TRENTER, Russell Patrick

Resigned
St James Street, WolverhamptonWV1 3LS
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

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

190

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 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
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
190190
Legacy
2 December 2008
353353
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Resolution
15 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
5 April 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
155(6)a155(6)a
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
30 December 1996
88(2)R88(2)R
Legacy
30 December 1996
123Notice of Increase in Nominal Capital
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Memorandum Articles
17 December 1996
MEM/ARTSMEM/ARTS
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
16 December 1996
287Change of Registered Office
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Auditors Resignation Company
12 July 1996
AUDAUD
Legacy
17 April 1996
288288
Legacy
8 February 1996
403aParticulars of Charge Subject to s859A
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Legacy
23 February 1995
225(1)225(1)
Memorandum Articles
14 February 1995
MEM/ARTSMEM/ARTS
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 September 1994
287Change of Registered Office
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 May 1994
AUDAUD
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
24 August 1993
88(2)R88(2)R
Legacy
24 August 1993
88(2)R88(2)R
Legacy
24 August 1993
88(2)R88(2)R
Legacy
12 February 1993
288288
Legacy
1 February 1993
288288
Legacy
15 January 1993
363x363x
Legacy
15 December 1992
225(1)225(1)
Memorandum Articles
26 November 1992
MEM/ARTSMEM/ARTS
Resolution
26 November 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
288288
Legacy
18 February 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
224224
Legacy
31 January 1992
288288
Legacy
31 January 1992
287Change of Registered Office
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Legacy
16 January 1992
123Notice of Increase in Nominal Capital
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Resolution
16 January 1992
RESOLUTIONSResolutions
Incorporation Company
27 November 1991
NEWINCIncorporation