Background WavePink WaveYellow Wave

SIMPLE FUNERALS LIMITED (05550151)

SIMPLE FUNERALS LIMITED (05550151) is an active UK company. incorporated on 31 August 2005. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMPLE FUNERALS LIMITED has been registered for 20 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
05550151
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
80 Mount Street, 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
S

SIMPLE FUNERALS LIMITED

SIMPLE FUNERALS LIMITED is an active company incorporated on 31 August 2005 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. SIMPLE FUNERALS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05550151

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FORMER LMF WHS LIMITED
From: 15 July 2015To: 26 June 2020
W H SCOTT & SON LIMITED
From: 31 August 2005To: 15 July 2015
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st. James Street Wolverhampton WV1 3LS
From: 7 May 2014To: 16 July 2015
426 Rotton Park Road Birmingham B16 0LA United Kingdom
From: 16 December 2009To: 7 May 2014
7 Gazala Drive Norton Worcester WR5 2SF
From: 31 August 2005To: 16 December 2009
Timeline

17 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 11 Apr 2014
Resigned 15 Mar 2015

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 13 Jul 2015
Resigned 25 Nov 2016

SCOTT, Lesley Vivienne Louise

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 31 Aug 2005
Resigned 11 Apr 2014

TRENTER, Russell Patrick

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 31 Aug 2005
Resigned 31 Aug 2005

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Born May 1965
Director
Appointed 11 Apr 2014
Resigned 15 Mar 2015

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 13 Jul 2015
Resigned 13 Mar 2018

KEMP, Deborah Jane

Resigned
St. James Street, WolverhamptonWV1 3LS
Born February 1961
Director
Appointed 11 Apr 2014
Resigned 13 Jul 2015

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 13 Jul 2015
Resigned 07 Dec 2016

SCOTT, Lesley Vivienne Louise

Resigned
St. James Street, WolverhamptonWV1 3LS
Born January 1961
Director
Appointed 31 Aug 2005
Resigned 11 Apr 2014

SCOTT, William Henry

Resigned
St. James Street, WolverhamptonWV1 3LS
Born October 1960
Director
Appointed 31 Aug 2005
Resigned 11 Apr 2014

TRENTER, Russell Patrick

Resigned
St. James Street, WolverhamptonWV1 3LS
Born December 1973
Director
Appointed 11 Apr 2014
Resigned 13 Jul 2015

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 13 Jul 2015
Resigned 01 Sept 2016

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 31 Aug 2005
Resigned 31 Aug 2005

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 June 2015
AAMDAAMD
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Legacy
25 March 2015
PARENT_ACCPARENT_ACC
Legacy
25 March 2015
AGREEMENT2AGREEMENT2
Legacy
25 March 2015
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
28 November 2006
363aAnnual Return
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
17 October 2005
88(2)R88(2)R
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation