Background WavePink WaveYellow Wave

MALTBY INDEPENDENT FUNERAL SERVICE LIMITED (04988219)

MALTBY INDEPENDENT FUNERAL SERVICE LIMITED (04988219) is an active UK company. incorporated on 8 December 2003. with registered office in Beverley. The company operates in the Other Service Activities sector, engaged in funeral and related activities. MALTBY INDEPENDENT FUNERAL SERVICE LIMITED has been registered for 22 years. Current directors include WEBB, Paul, WELLS, Jonathon Mark, WHITTAKER, George Anthony David.

Company Number
04988219
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Suite C Annie Reed Court, Beverley, HU17 0LF
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
WEBB, Paul, WELLS, Jonathon Mark, WHITTAKER, George Anthony David
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTBY INDEPENDENT FUNERAL SERVICE LIMITED

MALTBY INDEPENDENT FUNERAL SERVICE LIMITED is an active company incorporated on 8 December 2003 with the registered office located in Beverley. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. MALTBY INDEPENDENT FUNERAL SERVICE LIMITED was registered 22 years ago.(SIC: 96030)

Status

active

Active since 22 years ago

Company No

04988219

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

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

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Suite C Annie Reed Court Annie Reed Road Beverley, HU17 0LF,

Previous Addresses

17 Morrell Street Maltby Rotherham South Yorkshire S66 7LL
From: 8 December 2003To: 30 August 2023
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Loan Cleared
May 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WEBB, Paul

Active
Annie Reed Road, BeverleyHU17 0LF
Born February 1962
Director
Appointed 19 Aug 2025

WELLS, Jonathon Mark

Active
Annie Reed Road, BeverleyHU17 0LF
Born February 1967
Director
Appointed 08 Jan 2026

WHITTAKER, George Anthony David

Active
Annie Reed Road, BeverleyHU17 0LF
Born September 1969
Director
Appointed 25 Aug 2023

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

HUTCHINSON, Paul Andrew

Resigned
11 Delta Way, RotherhamS66 7SJ
Secretary
Appointed 08 Dec 2003
Resigned 21 Oct 2004

NEAL, Julia Clare

Resigned
334 Herringthorpe Valley Road, RotherhamS65 3AB
Secretary
Appointed 21 Oct 2004
Resigned 02 May 2006

H S SECRETARIES LIMITED

Resigned
Europa Link, SheffieldS35 2PY
Corporate secretary
Appointed 02 May 2006
Resigned 25 Aug 2023

BARRICK, Simon John

Resigned
Annie Reed Road, BeverleyHU17 0LF
Born July 1967
Director
Appointed 25 Aug 2023
Resigned 08 Jan 2026

HUTCHINSON, Kerena

Resigned
11 Delta Way, RotherhamS66 7SJ
Born November 1964
Director
Appointed 08 Dec 2003
Resigned 21 Oct 2004

NEAL, Jeremy Paul

Resigned
Annie Reed Road, BeverleyHU17 0LF
Born April 1963
Director
Appointed 21 Oct 2004
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Beverley Funerals Limited

Active
Annie Reed Road, BeverleyHU17 0LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Mr Jeremy Paul Neal

Ceased
Annie Reed Road, BeverleyHU17 0LF
Born April 1963

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 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 January 2010
SH10Notice of Particulars of Variation
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
28 June 2004
288cChange of Particulars
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation