Background WavePink WaveYellow Wave

HUNTERS FUNERAL DIRECTORS LIMITED (04234347)

HUNTERS FUNERAL DIRECTORS LIMITED (04234347) is an active UK company. incorporated on 14 June 2001. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUNTERS FUNERAL DIRECTORS LIMITED has been registered for 24 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
04234347
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS FUNERAL DIRECTORS LIMITED

HUNTERS FUNERAL DIRECTORS LIMITED is an active company incorporated on 14 June 2001 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. HUNTERS FUNERAL DIRECTORS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04234347

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 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

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

4 King Edwards Court Sutton Coldfield, B73 6AP,

Previous Addresses

Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH
From: 14 June 2001To: 11 October 2010
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Aug 13
Loan Secured
Oct 14
Director Left
Jan 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 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
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

HUNTER-PIMBLETT, Sally Ann

Resigned
Charles Farm, OrmskirkL39 8RE
Secretary
Appointed 14 Jun 2001
Resigned 28 Jul 2005

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 28 Jul 2005
Resigned 08 Nov 2018

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 14 Jun 2001

CHANNON, Gary Andrew Scott

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 28 Jul 2005
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed 28 Jul 2005
Resigned 29 Dec 2008

HUNTER, Margaret

Resigned
White House Farm, OrmskirkL39 8SX
Born July 1953
Director
Appointed 14 Jun 2001
Resigned 28 Jul 2005

HUNTER WALKER, Lisa Amanda

Resigned
22 Bescar Brow Lane, ScarisbrickL40 9QG
Born February 1973
Director
Appointed 01 Aug 2001
Resigned 28 Jul 2005

HUNTER-PIMBLETT, Sally Ann

Resigned
Charles Farm, OrmskirkL39 8RE
Born January 1975
Director
Appointed 01 Aug 2001
Resigned 28 Jul 2005

JUDD, Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 28 Jul 2005
Resigned 03 Apr 2020

OGDEN, Darren

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Apr 2020
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

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

122

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
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 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
28 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
24 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
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 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
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
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
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 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
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Legacy
4 September 2010
MG01MG01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
12 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
403aParticulars of Charge Subject to s859A
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
88(2)R88(2)R
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288cChange of Particulars
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
14 June 2001
NEWINCIncorporation