Background WavePink WaveYellow Wave

BURNHAM FUNERAL SERVICES LIMITED (05052778)

BURNHAM FUNERAL SERVICES LIMITED (05052778) is an active UK company. incorporated on 23 February 2004. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BURNHAM FUNERAL SERVICES LIMITED has been registered for 22 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
05052778
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 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
B

BURNHAM FUNERAL SERVICES LIMITED

BURNHAM FUNERAL SERVICES LIMITED is an active company incorporated on 23 February 2004 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. BURNHAM FUNERAL SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05052778

LTD Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

4 King Square Bridgwater Somerset TA6 3YF
From: 23 February 2004To: 11 March 2020
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 12
Loan Secured
Apr 13
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 10 Mar 2020

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 10 Mar 2020

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 10 Mar 2020

MARSH, Helen Elizabeth

Resigned
32 Aldwych Close, Burnham On SeaTA8 1QD
Secretary
Appointed 23 Feb 2004
Resigned 01 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

MARSH, Helen Elizabeth

Resigned
32 Aldwych Close, Burnham On SeaTA8 1QD
Born September 1967
Director
Appointed 14 Feb 2006
Resigned 01 May 2012

MARSH, Richard John

Resigned
King Square, BridgwaterTA6 3YF
Born January 1972
Director
Appointed 23 Feb 2004
Resigned 10 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
80 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 10 Mar 2020

Mr Richard John Marsh

Ceased
BridgwaterTA6 3YF
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2017
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2021
AAAnnual Accounts
Legacy
4 August 2021
PARENT_ACCPARENT_ACC
Legacy
4 August 2021
GUARANTEE2GUARANTEE2
Legacy
4 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 June 2020
CC04CC04
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
22 December 2009
MG01MG01
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
31 March 2007
88(2)R88(2)R
Legacy
13 March 2007
123Notice of Increase in Nominal Capital
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Legacy
28 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Incorporation Company
23 February 2004
NEWINCIncorporation