Background WavePink WaveYellow Wave

THE HALTEMPRICE CREMATORIUM LIMITED (02836883)

THE HALTEMPRICE CREMATORIUM LIMITED (02836883) is an active UK company. incorporated on 16 July 1993. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE HALTEMPRICE CREMATORIUM LIMITED has been registered for 32 years.

Company Number
02836883
Status
active
Type
ltd
Incorporated
16 July 1993
Age
32 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
T

THE HALTEMPRICE CREMATORIUM LIMITED

THE HALTEMPRICE CREMATORIUM LIMITED is an active company incorporated on 16 July 1993 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. THE HALTEMPRICE CREMATORIUM LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02836883

LTD Company

Age

32 Years

Incorporated 16 July 1993

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

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

BRYVALE LIMITED
From: 16 July 1993To: 20 April 1998
Contact
Address

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

Previous Addresses

C/O Beverley Veneers Grovehill Road Beverley North Humberside HU17 0JJ United Kingdom
From: 26 July 2011To: 5 February 2013
C-O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ
From: 16 July 1993To: 26 July 2011
Timeline

37 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
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 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 Joined
Feb 22
Director Left
Mar 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

188

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
24 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
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 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
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 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
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
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
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
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 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
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Auditors Resignation Company
10 July 2014
AUDAUD
Auditors Resignation Company
20 June 2014
AUDAUD
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
24 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 Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 February 2013
AA01Change of Accounting Reference Date
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Auditors Resignation Company
30 March 2010
AUDAUD
Legacy
17 July 2009
363aAnnual Return
Legacy
6 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
155(6)a155(6)a
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
155(6)a155(6)a
Legacy
19 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288bResignation of Director or Secretary
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
Resolution
24 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 1999
AAAnnual Accounts
Legacy
21 April 1999
225Change of Accounting Reference Date
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
88(2)R88(2)R
Legacy
27 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
123Notice of Increase in Nominal Capital
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
287Change of Registered Office
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 February 1997
652C652C
Gazette Notice Voluntary
14 January 1997
GAZ1(A)GAZ1(A)
Legacy
10 November 1996
652a652a
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
225(2)225(2)
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Legacy
3 August 1993
287Change of Registered Office
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Memorandum Articles
3 August 1993
MEM/ARTSMEM/ARTS
Resolution
3 August 1993
RESOLUTIONSResolutions
Incorporation Company
16 July 1993
NEWINCIncorporation