Background WavePink WaveYellow Wave

W.R.R. PUGH & SON LIMITED (04581572)

W.R.R. PUGH & SON LIMITED (04581572) is an active UK company. incorporated on 5 November 2002. with registered office in Shropshire. The company operates in the Other Service Activities sector, engaged in funeral and related activities. W.R.R. PUGH & SON LIMITED has been registered for 23 years. Current directors include MCDOUGALL, Ian Malcolm, PURCELL JONES, Gari, PURCELL JONES, Helen Elizabeth and 2 others.

Company Number
04581572
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
133 Longden Coleham, Shropshire, SY3 7DN
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MCDOUGALL, Ian Malcolm, PURCELL JONES, Gari, PURCELL JONES, Helen Elizabeth, PURCELL-JONES, Megan Hannah, Dr, WINTER, Keith James
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.R.R. PUGH & SON LIMITED

W.R.R. PUGH & SON LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Shropshire. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. W.R.R. PUGH & SON LIMITED was registered 23 years ago.(SIC: 96030)

Status

active

Active since 23 years ago

Company No

04581572

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

WRR PUGH AND SON (SHREWSBURY) LIMITED
From: 5 November 2002To: 6 January 2003
Contact
Address

133 Longden Coleham Shrewsbury Shropshire, SY3 7DN,

Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 20
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Nov 23
Director Joined
Jul 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCDOUGALL, Ian Malcolm

Active
Longden Coleham, ShrewsburySY3 7DN
Born March 1973
Director
Appointed 18 Dec 2002

PURCELL JONES, Gari

Active
133 Longden Coleham, ShropshireSY3 7DN
Born February 1953
Director
Appointed 18 Dec 2002

PURCELL JONES, Helen Elizabeth

Active
133 Longden Coleham, ShropshireSY3 7DN
Born August 1958
Director
Appointed 18 Dec 2002

PURCELL-JONES, Megan Hannah, Dr

Active
133 Longden Coleham, ShropshireSY3 7DN
Born June 1986
Director
Appointed 18 Apr 2023

WINTER, Keith James

Active
133 Longden Coleham, ShropshireSY3 7DN
Born September 1945
Director
Appointed 18 Apr 2023

LLOYD, David John

Resigned
1 Lime Street, ShrewsburySY3 7EB
Secretary
Appointed 05 Nov 2002
Resigned 18 Dec 2002

STONE, Kathleen Margaret

Resigned
3-4 Dryton, ShrewsburySY5 6PH
Secretary
Appointed 18 Dec 2002
Resigned 28 Mar 2022

FORREST, Peter

Resigned
6 Darville, ShrewsburySY1 2UG
Born May 1955
Director
Appointed 18 Dec 2002
Resigned 08 May 2020

STONE, Kathleen Margaret

Resigned
3-4 Dryton, ShrewsburySY5 6PH
Born June 1930
Director
Appointed 05 Nov 2002
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
PO BOX 179, St HelierJE4 9RJ

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 2023

Mrs Helen Elizabeth Purcell Jones

Ceased
Longden Coleham, ShropshireSY3 7DN
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2023
Ceased 22 Nov 2023

Mrs Kathleen Margaret Stone

Ceased
133 Longden Coleham, ShropshireSY3 7DN
Born June 1930

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Move Registers To Sail Company
7 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Miscellaneous
11 January 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Statement Of Affairs
7 January 2003
SASA
Legacy
7 January 2003
88(2)R88(2)R
Certificate Change Of Name Company
6 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
225Change of Accounting Reference Date
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Incorporation Company
5 November 2002
NEWINCIncorporation