Background WavePink WaveYellow Wave

FUNERAL SERVICES NORTHERN IRELAND LIMITED (03983186)

FUNERAL SERVICES NORTHERN IRELAND LIMITED (03983186) is an active UK company. incorporated on 28 April 2000. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. FUNERAL SERVICES NORTHERN IRELAND LIMITED has been registered for 25 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
03983186
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNERAL SERVICES NORTHERN IRELAND LIMITED

FUNERAL SERVICES NORTHERN IRELAND LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. FUNERAL SERVICES NORTHERN IRELAND LIMITED was registered 25 years ago.(SIC: 96030)

Status

active

Active since 25 years ago

Company No

03983186

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EVER 1324 LIMITED
From: 28 April 2000To: 20 July 2000
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 7 January 2013To: 15 November 2019
New Century House Corporation Street Manchester M60 4ES United Kingdom
From: 28 April 2000To: 7 January 2013
Timeline

25 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jun 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Nov 2019

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 15 Nov 2019

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 15 Nov 2019

ELDRIDGE, Katherine Elizabeth

Resigned
5 Stanley Avenue, StockportSK7 4ED
Secretary
Appointed 31 Jan 2008
Resigned 26 Mar 2010

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Secretary
Appointed 26 Jun 2000
Resigned 31 Jan 2008

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 26 Mar 2010
Resigned 15 Nov 2019

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 26 Jun 2000

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 26 Jun 2000
Resigned 07 Sept 2002

BROWN, James

Resigned
Brackenville 17 Rocky Road, BelfastBT6 9QL
Born July 1944
Director
Appointed 01 Jul 2000
Resigned 18 Jan 2011

CLOSE, Alison

Resigned
Angel Square, ManchesterM60 0AG
Born June 1975
Director
Appointed 09 Jul 2015
Resigned 15 Nov 2019

HENDRY, David Buchan

Resigned
Cardney Estate, By DunkeldPH8 0EY
Born December 1961
Director
Appointed 14 Feb 2008
Resigned 15 Dec 2010

HOLMES, Leslie Godfrey Jackson

Resigned
Park Meadow Northland Way, DungannonBT71 7RE
Born November 1951
Director
Appointed 01 Jul 2000
Resigned 09 Jul 2015

HOWELLS, Matthew Ian

Resigned
Angel Square, ManchesterM60 0AG
Born September 1978
Director
Appointed 12 Dec 2018
Resigned 01 May 2019

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 26 Jun 2000
Resigned 31 Jan 2008

KEW, Philip Anthony

Resigned
31 Maypole Gardens, CawoodYO8 3TG
Born August 1950
Director
Appointed 26 Jun 2000
Resigned 06 Sept 2002

LANCASTER, Richard

Resigned
Angel Square, ManchesterM60 0AG
Born December 1963
Director
Appointed 01 Aug 2016
Resigned 30 Jun 2017

MACLACHLAN, Robert

Resigned
Angel Square, ManchesterM60 0AG
Born February 1965
Director
Appointed 01 Aug 2016
Resigned 27 Nov 2018

MARKS, Peter Vincent

Resigned
The Old Barn Low House Farm, BingleyBD16 3AZ
Born October 1949
Director
Appointed 08 Sept 2002
Resigned 19 Nov 2007

OLDALE, Andrew

Resigned
Angel Square, ManchesterM60 0AG
Born April 1968
Director
Appointed 01 Jan 2012
Resigned 01 Aug 2016

THOMPSON, Christopher Howard Gould

Resigned
1 Norfolk Road, HarrogateHG2 8DA
Born August 1955
Director
Appointed 08 Sept 2002
Resigned 30 Jul 2004

TINNING, George Murray

Resigned
Angel Square, ManchesterM60 0AG
Born March 1955
Director
Appointed 14 Feb 2008
Resigned 31 Dec 2014

TYRER, Samantha Jane

Resigned
Angel Square, ManchesterM60 0AG
Born February 1970
Director
Appointed 13 Jun 2019
Resigned 15 Nov 2019

WADE, Hugh Richardson

Resigned
209 Mountsandel Road, ColeraineBT52 1TB
Born November 1945
Director
Appointed 01 Jul 2000
Resigned 05 Jan 2006

WALKER, Neil James

Resigned
224a Bramhall Lane South, StockportSK7 3AA
Born January 1976
Director
Appointed 14 Feb 2008
Resigned 31 Dec 2011

WATES, Martyn James

Resigned
3 Aylesby Close, KnutsfordWA16 8AE
Born May 1966
Director
Appointed 08 Sept 2002
Resigned 21 Nov 2007

YORATH, Delma Rose

Resigned
5 Holt Lane Mews, Greater ManchesterM35 9ND
Born November 1946
Director
Appointed 26 Jun 2000
Resigned 30 Aug 2002

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 28 Apr 2000
Resigned 26 Jun 2000

Persons with significant control

1

80 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 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Memorandum Articles
26 February 2020
MAMA
Resolution
23 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Resolution
4 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2019
CC04CC04
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 August 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Auditors Resignation Company
12 August 2016
AUDAUD
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Limited Company
8 August 2016
AA03AA03
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Miscellaneous
26 November 2014
MISCMISC
Auditors Resignation Company
21 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Legacy
28 April 2009
190190
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Auditors Resignation Company
19 September 2008
AUDAUD
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
225Change of Accounting Reference Date
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
9 May 2005
353353
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 January 2003
AAMDAAMD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 2002
AUDAUD
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
27 July 2000
MEM/ARTSMEM/ARTS
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Memorandum Articles
26 July 2000
MEM/ARTSMEM/ARTS
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation