Background WavePink WaveYellow Wave

THE PET CREMATORIUM LIMITED (03442460)

THE PET CREMATORIUM LIMITED (03442460) is an active UK company. incorporated on 1 October 1997. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 2 other business activities. THE PET CREMATORIUM LIMITED has been registered for 28 years. Current directors include FRANCIS, Duncan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE.

Company Number
03442460
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
C/O Facultatieve Technologies Ltd, Leeds, LS10 2DD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
FRANCIS, Duncan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE
SIC Codes
38120, 38210, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PET CREMATORIUM LIMITED

THE PET CREMATORIUM LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 2 other business activities. THE PET CREMATORIUM LIMITED was registered 28 years ago.(SIC: 38120, 38210, 75000)

Status

active

Active since 28 years ago

Company No

03442460

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Facultatieve Technologies Ltd Moor Road Leeds, LS10 2DD,

Previous Addresses

Cvs House Owen Road Diss Norfolk IP22 4ER England
From: 8 December 2015To: 2 June 2025
The Willows Langley Park Industrial Estate Witton Gilbert Durham DH7 6TX
From: 1 October 1997To: 8 December 2015
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jul 10
Director Joined
Sept 13
Funding Round
Sept 15
Share Buyback
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Share Buyback
Dec 15
Share Buyback
Dec 15
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Oct 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FRANCIS, Duncan

Active
Moor Road, LeedsLS10 2DD
Born May 1960
Director
Appointed 08 Oct 2025

STEVENSON, Paul Gregory

Active
Moor Road, LeedsLS10 2DD
Born September 1978
Director
Appointed 15 May 2025

ANIMA CARE EUROPE

Active
Rue De L'Arrive, Paris75015
Corporate director
Appointed 15 May 2025

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca Anne

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 03 Dec 2015
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

ROGERSON, Winsome

Resigned
Conservatory House Pease Court, GuisboroughTS14 8PR
Secretary
Appointed 14 Feb 2001
Resigned 26 Jan 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

WHEELER, Kenneth William Frederick

Resigned
Dunelm Cottage, West AucklandDL14 9HL
Secretary
Appointed 03 Oct 1997
Resigned 28 Nov 2000

ALFONSO, Robin Jay

Resigned
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 19 Apr 2021
Resigned 15 May 2025

ALFONSO, Robin Jay

Resigned
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019
Resigned 19 Apr 2021

FAIRMAN, Richard William Mark

Resigned
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018
Resigned 15 May 2025

HIGGS, Paul Stephen

Resigned
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024
Resigned 15 May 2025

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 03 Dec 2015
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 03 Dec 2015
Resigned 28 Sept 2018

ROGERSON, Andrew

Resigned
Owen Road, DissIP22 4ER
Born September 1963
Director
Appointed 01 Oct 1997
Resigned 03 Dec 2015

ROGERSON, Hannah Louise

Resigned
Owen Road, DissIP22 4ER
Born May 1991
Director
Appointed 01 Jul 2010
Resigned 03 Dec 2015

ROGERSON, Janet

Resigned
Owen Road, DissIP22 4ER
Born May 1966
Director
Appointed 01 Jul 2013
Resigned 03 Dec 2015

ROGERSON, Winsome

Resigned
Conservatory House Pease Court, GuisboroughTS14 8PR
Born December 1964
Director
Appointed 31 Oct 2004
Resigned 26 Jan 2009

ROGERSON, Winsome Deborah

Resigned
12 Silverton Road, GuisboroughTS14 7NE
Born December 1963
Director
Appointed 05 Sept 1999
Resigned 14 Feb 2001

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Oct 1997
Resigned 01 Oct 1997

WHEELER, Jill Spencer

Resigned
75 Front Street, Bishop AucklandDL14 9HL
Born January 1938
Director
Appointed 01 Oct 1997
Resigned 28 Nov 2000

WHEELER, Kenneth William Frederick

Resigned
Dunelm Cottage, West AucklandDL14 9HL
Born September 1932
Director
Appointed 03 Oct 1997
Resigned 28 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Moor Road, LeedsLS10 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Owen Road, DissIP22 4ER

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
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 May 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
21 December 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
10 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
9 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Memorandum Articles
19 September 2012
MEM/ARTSMEM/ARTS
Resolution
19 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
6 March 2007
169169
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
169169
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
169169
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
123Notice of Increase in Nominal Capital
Resolution
30 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
169169
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
128(1)128(1)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
88(2)R88(2)R
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
287Change of Registered Office
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation