Background WavePink WaveYellow Wave

NORFOLK PET CREMATORIUM LIMITED (05351192)

NORFOLK PET CREMATORIUM LIMITED (05351192) is an active UK company. incorporated on 3 February 2005. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORFOLK PET CREMATORIUM LIMITED has been registered for 21 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
05351192
Status
active
Type
ltd
Incorporated
3 February 2005
Age
21 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
N

NORFOLK PET CREMATORIUM LIMITED

NORFOLK PET CREMATORIUM LIMITED is an active company incorporated on 3 February 2005 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. NORFOLK PET CREMATORIUM LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05351192

LTD Company

Age

21 Years

Incorporated 3 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 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 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 1 April 2019To: 4 March 2021
Summerhill House, 1 Sculthorpe Road, Fakenham Norfolk NR21 9HA
From: 3 February 2005To: 1 April 2019
Timeline

19 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Nov 18
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Loan Secured
Apr 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
0
Funding
12
Officers
2
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

BERNARD SMITH, Susan Elsie

Resigned
The Oaks, CromerNR27 9JN
Secretary
Appointed 03 Feb 2005
Resigned 01 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 2005
Resigned 03 Feb 2005

BERNARD SMITH, Kenneth

Resigned
The Oaks, CromerNR27 9JN
Born March 1963
Director
Appointed 03 Feb 2005
Resigned 01 Apr 2019

BERNARD SMITH, Susan Elsie

Resigned
The Oaks, CromerNR27 9JN
Born February 1960
Director
Appointed 03 Feb 2005
Resigned 01 Apr 2019

DUDLEY, Johnathan Geoffrey

Resigned
Aviator Court, YorkYO30 4UZ
Born August 1963
Director
Appointed 01 Apr 2019
Resigned 26 Feb 2021

MOORE, Joanne

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1972
Director
Appointed 01 Apr 2019
Resigned 26 Feb 2021

TAYLOR, David

Resigned
Black Country House, OldburyB69 2DG
Born September 1966
Director
Appointed 01 Apr 2019
Resigned 24 Aug 2020

TUCK, Glenn

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1965
Director
Appointed 01 Apr 2019
Resigned 26 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 2005
Resigned 03 Feb 2005

Persons with significant control

3

1 Active
2 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 01 Apr 2019

Mr Kenneth Charles Bernard-Smith

Ceased
Holt Road, CromerNR27 9JN
Born March 1963

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 01 Apr 2019

Mrs Susan Elsie Bernard-Smith

Ceased
Holt Road, CromerNR27 9JN
Born February 1960

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 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 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
17 March 2021
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
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
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Memorandum Articles
24 June 2019
MAMA
Resolution
16 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363aAnnual Return
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
88(2)R88(2)R
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Incorporation Company
3 February 2005
NEWINCIncorporation