Background WavePink WaveYellow Wave

ESSEX PET CREMATORIUM LIMITED (05020998)

ESSEX PET CREMATORIUM LIMITED (05020998) is an active UK company. incorporated on 20 January 2004. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESSEX PET CREMATORIUM LIMITED has been registered for 22 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
05020998
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX PET CREMATORIUM LIMITED

ESSEX PET CREMATORIUM LIMITED is an active company incorporated on 20 January 2004 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESSEX PET CREMATORIUM LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05020998

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

P B & C J SCHRAMM LTD.
From: 20 January 2004To: 13 September 2019
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

First Floor, Black Country House Rounds Green Road Oldbury B69 2DG England
From: 3 June 2019To: 4 March 2021
92 Friern Gardens Wickford Essex SS12 0HD
From: 30 January 2015To: 3 June 2019
92a Friern Gardens Wickford Essex SS12 0HD
From: 20 January 2004To: 30 January 2015
Timeline

23 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Director Left
Sept 20
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Feb 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Feb 2021

TRENT NOMINEES LIMITED

Resigned
Friern Gardens, WickfordSS12 0HD
Corporate secretary
Appointed 20 Jan 2004
Resigned 31 May 2019

DUDLEY, Johnathan Geoffrey

Resigned
Rounds Green Road, OldburyB69 2DG
Born August 1963
Director
Appointed 31 May 2019
Resigned 26 Feb 2021

MOORE, Joanne

Resigned
Rounds Green Road, OldburyB69 2DG
Born October 1972
Director
Appointed 31 May 2019
Resigned 26 Feb 2021

SCHRAMM, Christine Joyce

Resigned
Friern Gardens, WickfordSS12 0HD
Born May 1956
Director
Appointed 20 Jan 2004
Resigned 31 May 2019

SCHRAMM, Christopher Paul

Resigned
Friern Gardens, WickfordSS12 0HD
Born May 1984
Director
Appointed 31 Dec 2016
Resigned 31 Jan 2018

SCHRAMM, Christopher Paul

Resigned
Friern Gardens, WickfordSS12 0HD
Born May 1984
Director
Appointed 06 Apr 2015
Resigned 31 Dec 2016

SCHRAMM, Paul Brian

Resigned
Friern Gardens, WickfordSS12 0HD
Born April 1952
Director
Appointed 20 Jan 2004
Resigned 31 May 2019

TAYLOR, David

Resigned
Rounds Green Road, OldburyB69 2DG
Born September 1966
Director
Appointed 31 May 2019
Resigned 24 Aug 2020

TUCK, Glenn

Resigned
Rounds Green Road, OldburyB69 2DG
Born November 1965
Director
Appointed 31 May 2019
Resigned 26 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mrs Christine Joyce Schramm

Ceased
Friern Gardens, WickfordSS12 0HD
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Paul Brian Schramm

Ceased
Friern Gardens, WickfordSS12 0HD
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Christopher Paul Schramm

Ceased
Friern Gardens, WickfordSS12 0HD
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Resolution
13 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2019
CONNOTConfirmation Statement Notification
Memorandum Articles
18 June 2019
MAMA
Resolution
18 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
363sAnnual Return (shuttle)
Incorporation Company
20 January 2004
NEWINCIncorporation