Background WavePink WaveYellow Wave

COOPER & SON FUNERAL SERVICES LIMITED (03032479)

COOPER & SON FUNERAL SERVICES LIMITED (03032479) is an active UK company. incorporated on 13 March 1995. with registered office in Burgess Hill. The company operates in the Other Service Activities sector, engaged in funeral and related activities. COOPER & SON FUNERAL SERVICES LIMITED has been registered for 31 years. Current directors include FIELD, Charles Edward Dyer, FIELD, Christine Mary, FIELD, Jeremy Michael Dyer and 1 others.

Company Number
03032479
Status
active
Type
ltd
Incorporated
13 March 1995
Age
31 years
Address
Rampion House, Burgess Hill, RH15 8QY
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FIELD, Charles Edward Dyer, FIELD, Christine Mary, FIELD, Jeremy Michael Dyer, HENDIN, Emily Jane
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER & SON FUNERAL SERVICES LIMITED

COOPER & SON FUNERAL SERVICES LIMITED is an active company incorporated on 13 March 1995 with the registered office located in Burgess Hill. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. COOPER & SON FUNERAL SERVICES LIMITED was registered 31 years ago.(SIC: 96030)

Status

active

Active since 31 years ago

Company No

03032479

LTD Company

Age

31 Years

Incorporated 13 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Rampion House Marchants Way Burgess Hill, RH15 8QY,

Previous Addresses

Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL
From: 26 January 2011To: 25 February 2016
9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY
From: 13 March 1995To: 26 January 2011
Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FIELD, Charles Edward Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Secretary
Appointed 11 Jul 2012

FIELD, Charles Edward Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Born November 1981
Director
Appointed 13 Mar 2017

FIELD, Christine Mary

Active
Marchants Way, Burgess HillRH15 8QY
Born May 1951
Director
Appointed 31 May 1999

FIELD, Jeremy Michael Dyer

Active
Marchants Way, Burgess HillRH15 8QY
Born July 1975
Director
Appointed 01 Jun 2008

HENDIN, Emily Jane

Active
Marchants Way, Burgess HillRH15 8QY
Born March 1978
Director
Appointed 13 Mar 2017

FIELD, Christine Mary

Resigned
The Strakes Church Hill, East GrinsteadRH19 4PW
Secretary
Appointed 31 May 1999
Resigned 11 Jul 2012

GREEN, Richard Kevin

Resigned
Waterside Isfield Mill, UckfieldTN22 5SX
Secretary
Appointed 13 Mar 1995
Resigned 31 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1995
Resigned 13 Mar 1995

BENNETT, Colin John

Resigned
Janryn, PeacehavenBN10 7RS
Born March 1935
Director
Appointed 10 Apr 1995
Resigned 29 Jan 1997

COOPER, Barbara Mildred

Resigned
Worth Manor Oast, Little Horsted
Born November 1941
Director
Appointed 13 Mar 1995
Resigned 10 Apr 1998

COOPER, Clive William

Resigned
Worth Manor Oast, Little Horsted
Born March 1943
Director
Appointed 13 Mar 1995
Resigned 10 Apr 1998

FIELD, Colin Peter John

Resigned
Marchants Way, Burgess HillRH15 8QY
Born March 1949
Director
Appointed 10 Apr 1995
Resigned 31 Mar 2021

GREEN, Richard Kevin

Resigned
Waterside Isfield Mill, UckfieldTN22 5SX
Born June 1956
Director
Appointed 13 Mar 1995
Resigned 31 May 1999

HEATH, David Arthur

Resigned
1 Sandore Close, SeafordBN25 3PS
Born March 1940
Director
Appointed 13 Mar 1995
Resigned 29 Jun 1998

Persons with significant control

1

Marchants Way, Burgess HillRH15 8QY

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

116

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Sail Address Company With Old Address
20 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
1 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363aAnnual Return
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
12 May 2000
363aAnnual Return
Legacy
12 May 2000
363(353)363(353)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
15 December 1995
88(2)R88(2)R
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
15 December 1995
123Notice of Increase in Nominal Capital
Legacy
6 July 1995
88(2)R88(2)R
Legacy
6 June 1995
88(3)88(3)
Legacy
6 June 1995
88(2)O88(2)O
Legacy
5 June 1995
88(3)88(3)
Legacy
5 June 1995
88(2)O88(2)O
Legacy
2 May 1995
88(2)P88(2)P
Legacy
2 May 1995
88(2)P88(2)P
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
400400
Legacy
15 March 1995
288288
Incorporation Company
13 March 1995
NEWINCIncorporation