Background WavePink WaveYellow Wave

C & T RADMALL FUNERAL SERVICES LIMITED (04542497)

C & T RADMALL FUNERAL SERVICES LIMITED (04542497) is an active UK company. incorporated on 23 September 2002. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C & T RADMALL FUNERAL SERVICES LIMITED has been registered for 23 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
04542497
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & T RADMALL FUNERAL SERVICES LIMITED

C & T RADMALL FUNERAL SERVICES LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C & T RADMALL FUNERAL SERVICES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04542497

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

5 North Street Hailsham East Sussex BN27 1DQ United Kingdom
From: 20 October 2010To: 8 December 2010
Cumberland Court 80 Mount Street Nottingham NG1 6HH
From: 13 October 2010To: 20 October 2010
5 North Street Hailsham East Sussex BN27 1DQ
From: 23 September 2002To: 13 October 2010
Timeline

19 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Mar 13
Loan Cleared
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

MARSHALL, Robert

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 29 Sept 2010
Resigned 25 Nov 2016

RADMALL, Timothy Philip

Resigned
West Street, Burgess HillRH15 8NX
Secretary
Appointed 23 Sept 2002
Resigned 29 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

GREENFIELD, Phillip Lee Richard

Resigned
80 Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 29 Sept 2010
Resigned 13 Mar 2018

JORDAN, Nicolas

Resigned
18 Weald Road, Burgess HillRH15 9SP
Born June 1969
Director
Appointed 16 Oct 2006
Resigned 29 Sept 2010

MARSHALL, Robert James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 29 Sept 2010
Resigned 07 Dec 2016

PRITCHARD, Barry

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1961
Director
Appointed 12 Jan 2012
Resigned 28 Feb 2013

RADMALL, Antony Thomas Charles

Resigned
5 Copestake Drive, Burgess HillRH15 0LD
Born January 1963
Director
Appointed 23 Sept 2002
Resigned 29 Sept 2010

RADMALL, Charles Thomas

Resigned
24 Windmill Drive, Burgess HillRH15 8JW
Born September 1941
Director
Appointed 23 Sept 2002
Resigned 29 Sept 2010

RADMALL, Lynette Elizabeth

Resigned
West Street, Burgess HillRH15 8NX
Born November 1967
Director
Appointed 23 Sept 2002
Resigned 29 Sept 2010

RADMALL, Timothy Philip

Resigned
West Street, Burgess HillRH15 8NX
Born June 1964
Director
Appointed 23 Sept 2002
Resigned 29 Sept 2010

RADMALL, Wendy Ivy

Resigned
24 Windmill Drive, Burgess HillRH15 8JW
Born April 1945
Director
Appointed 23 Sept 2002
Resigned 30 Sept 2006

TURNER, Guy Peter

Resigned
Goldsworth Road, WokingGU21 6LR
Born June 1971
Director
Appointed 29 Sept 2010
Resigned 05 Jan 2012

WHIGHAM, John Cowie

Resigned
80 Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Resolution
28 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 October 2010
CC04CC04
Resolution
13 October 2010
RESOLUTIONSResolutions
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation