Background WavePink WaveYellow Wave

THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED (04182404)

THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED (04182404) is an active UK company. incorporated on 19 March 2001. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED has been registered for 25 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
04182404
Status
active
Type
ltd
Incorporated
19 March 2001
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
T

THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED

THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. THE MARTINS INDEPENDENT FUNERAL DIRECTORS LIMITED was registered 25 years ago.(SIC: 96030)

Status

active

Active since 25 years ago

Company No

04182404

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 24 September 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 25 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

The Study 1 East Grinstead Road Lingfield Surrey RH7 6EP England
From: 26 September 2023To: 3 October 2025
Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN England
From: 30 November 2017To: 26 September 2023
38 Broadfield Barton Broadfield Crawley West Sussex RH11 9BA
From: 19 March 2001To: 30 November 2017
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Loan Secured
Apr 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 24 Sept 2025

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 24 Sept 2025

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 24 Sept 2025

JONES, Julie Denise

Resigned
38 Broadfield Barton Broadfield, West SussexRH11 9BA
Secretary
Appointed 20 Apr 2016
Resigned 23 Nov 2017

MARTIN, Jennifer Christine

Resigned
11 Squires Close, SussexRH10 4JH
Secretary
Appointed 01 Jul 2004
Resigned 23 Nov 2017

SMITH, Eric Stephen

Resigned
Roxeth, UckfieldTN22 1HB
Secretary
Appointed 20 Mar 2001
Resigned 01 Mar 2004

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 19 Mar 2001
Resigned 20 Mar 2001

GALLAGHER, Patrick

Resigned
5 Syresham Gardens, Haywards HeathRH16 3LB
Born July 1947
Director
Appointed 20 Mar 2001
Resigned 14 Feb 2003

GALLAGHER, Sandra

Resigned
5 Syresham Gardens, Haywards HeathRH16 3LB
Born July 1947
Director
Appointed 20 Mar 2001
Resigned 14 Feb 2003

JONES, Alan Douglas

Resigned
1 East Grinstead Road, LingfieldRH7 6EP
Born May 1954
Director
Appointed 23 Nov 2017
Resigned 24 Sept 2025

JONES, Alex Nigel

Resigned
1 East Grinstead Road, LingfieldRH7 6EP
Born April 1976
Director
Appointed 23 Nov 2017
Resigned 24 Sept 2025

JONES, Julie Denise

Resigned
38 Broadfield Barton Broadfield, West SussexRH11 9BA
Born December 1969
Director
Appointed 20 Apr 2016
Resigned 23 Nov 2017

MARTIN, Jennifer Christine

Resigned
11 Squires Close, SussexRH10 4JH
Born May 1947
Director
Appointed 14 Feb 2003
Resigned 23 Nov 2017

MARTIN, Peter Aubrey

Resigned
11 Squires Close, SussexRH10 4JH
Born June 1937
Director
Appointed 14 Feb 2003
Resigned 23 Nov 2017

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 19 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

6

1 Active
5 Ceased
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 24 Sept 2025
East Grinstead Road, LingfieldRH7 6EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 24 Sept 2025

Mr Peter Martin

Ceased
38 Broadfield Barton Broadfield, West SussexRH11 9BA
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2017

Mrs Jennifer Martin

Ceased
38 Broadfield Barton Broadfield, West SussexRH11 9BA
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2017

Mrs Deborah Stone

Ceased
2 Saxbys Lane, LingfieldRH7 6DN
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Nov 2017

Mrs Julie Denise Jones

Ceased
38 Broadfield Barton Broadfield, West SussexRH11 9BA
Born December 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 November 2025
AA01Change of Accounting Reference Date
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
8 October 2025
MAMA
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed
17 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Incorporation Company
19 March 2001
NEWINCIncorporation