Background WavePink WaveYellow Wave

WHITLEY BROOK CREMATORIUM FOR PETS LIMITED (04734723)

WHITLEY BROOK CREMATORIUM FOR PETS LIMITED (04734723) is an active UK company. incorporated on 15 April 2003. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120) and 2 other business activities. WHITLEY BROOK CREMATORIUM FOR PETS LIMITED has been registered for 23 years. Current directors include FRANCIS, Duncan Evan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE.

Company Number
04734723
Status
active
Type
ltd
Incorporated
15 April 2003
Age
23 years
Address
C/O Facultatieve Technologies Ltd, Leeds, LS10 2DD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
FRANCIS, Duncan Evan, STEVENSON, Paul Gregory, ANIMA CARE EUROPE
SIC Codes
38120, 38210, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITLEY BROOK CREMATORIUM FOR PETS LIMITED

WHITLEY BROOK CREMATORIUM FOR PETS LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120) and 2 other business activities. WHITLEY BROOK CREMATORIUM FOR PETS LIMITED was registered 23 years ago.(SIC: 38120, 38210, 75000)

Status

active

Active since 23 years ago

Company No

04734723

LTD Company

Age

23 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

C/O Facultatieve Technologies Ltd Moor Road Leeds, LS10 2DD,

Previous Addresses

Cvs House Owen Road Diss Norfolk IP22 4ER England
From: 10 November 2015To: 2 June 2025
1 Vinces Road Diss Norfolk IP22 4AY United Kingdom
From: 30 April 2015To: 10 November 2015
Lady Heyes Farm Kingsley Road Frodsham Cheshire WA6 6SU
From: 15 April 2003To: 30 April 2015
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FRANCIS, Duncan Evan

Active
Moor Road, LeedsLS10 2DD
Born May 1960
Director
Appointed 14 Apr 2026

STEVENSON, Paul Gregory

Active
Moor Road, LeedsLS10 2DD
Born September 1978
Director
Appointed 15 May 2025

ANIMA CARE EUROPE

Active
Rue De L'Arrive, Paris75015
Corporate director
Appointed 15 May 2025

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 27 Apr 2015
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

FAULKNER, Elizabeth Ann

Resigned
Stoneyford Lane, NorthwichCW8 2WN
Secretary
Appointed 22 Apr 2003
Resigned 27 Apr 2015

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 22 Apr 2003

ALFONSO, Robin Jay

Resigned
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019
Resigned 15 May 2025

FAIRMAN, Richard William Mark

Resigned
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018
Resigned 15 May 2025

FAULKNER, Elizabeth Ann

Resigned
Stoneyford Lane, NorthwichCW8 2WN
Born August 1961
Director
Appointed 22 Apr 2003
Resigned 27 Apr 2015

FAULKNER, Tony Paul

Resigned
Stoneyford Lane, NorthwichCW8 2WN
Born November 1957
Director
Appointed 22 Apr 2003
Resigned 27 Apr 2015

FRANCIS, Duncan

Resigned
Moor Road, LeedsLS10 2DD
Born May 1960
Director
Appointed 08 Oct 2025
Resigned 14 Apr 2026

HIGGS, Paul Stephen

Resigned
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024
Resigned 15 May 2025

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 27 Apr 2015
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 27 Apr 2015
Resigned 28 Sept 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Apr 2003
Resigned 22 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Moor Road, LeedsLS10 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Owen Road, DissIP22 4ER

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
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 May 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
25 January 2022
AGREEMENT2AGREEMENT2
Legacy
25 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
9 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
1 August 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
30 December 2007
287Change of Registered Office
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
88(2)R88(2)R
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation