Background WavePink WaveYellow Wave

CHRIS WHITE FUNERAL DIRECTORS LIMITED (05716271)

CHRIS WHITE FUNERAL DIRECTORS LIMITED (05716271) is an active UK company. incorporated on 21 February 2006. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHRIS WHITE FUNERAL DIRECTORS LIMITED has been registered for 20 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
05716271
Status
active
Type
ltd
Incorporated
21 February 2006
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
C

CHRIS WHITE FUNERAL DIRECTORS LIMITED

CHRIS WHITE FUNERAL DIRECTORS LIMITED is an active company incorporated on 21 February 2006 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. CHRIS WHITE FUNERAL DIRECTORS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05716271

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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 21 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

16 st. James Street Wolverhampton WV1 3LS
From: 28 February 2013To: 14 July 2015
C/O P M Moss 16 St. James Street Wolverhampton WV1 3LS United Kingdom
From: 11 January 2011To: 28 February 2013
Unit 5 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
From: 21 February 2006To: 11 January 2011
Timeline

22 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
May 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 15
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
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

BARTLETT, Raymond

Resigned
Higher Southcott Farm, BudeEX23 0BP
Secretary
Appointed 28 Feb 2006
Resigned 31 Aug 2008

COOKE, Debra Jane

Resigned
Ganwick, SalisburySP5 2LT
Secretary
Appointed 21 Feb 2006
Resigned 28 Feb 2006

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 29 Jan 2013
Resigned 15 Mar 2015

MARSHALL, Robert

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

MOSS, Paul

Resigned
St. James Street, WolverhamptonWV1 3LS
Secretary
Appointed 21 Jun 2010
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Mar 2015
Resigned 13 Jul 2015

BEAUMONT, Simon James

Resigned
St. James Street, WolverhamptonWV1 3LS
Born March 1971
Director
Appointed 21 Jun 2010
Resigned 21 Dec 2012

COXON, Paul Daryl

Resigned
St. James Street, WolverhamptonWV1 3LS
Born May 1965
Director
Appointed 29 Jan 2013
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
Mount Street, NottinghamNG1 6HH
Born February 1961
Director
Appointed 17 Sept 2012
Resigned 13 Jul 2015

MARSHALL, Robert James

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

MOSS, Paul Michael

Resigned
Oak Tree Lane, BirminghamB47 5RH
Born August 1957
Director
Appointed 21 Jun 2010
Resigned 17 Sept 2012

TRENTER, Russell Patrick

Resigned
Mount Street, NottinghamNG1 6HH
Born December 1973
Director
Appointed 15 Mar 2015
Resigned 13 Jul 2015

WHIGHAM, John Cowie

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

WHITE, Anne Linda

Resigned
Little Orchard, SalisburySP2 0PD
Born May 1955
Director
Appointed 21 Feb 2006
Resigned 21 Jun 2010

WHITE, Christopher

Resigned
Little Orchard, SalisburySP2 0PD
Born May 1952
Director
Appointed 21 Feb 2006
Resigned 21 Jun 2010

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

86

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
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
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
25 March 2009
123Notice of Increase in Nominal Capital
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Incorporation Company
21 February 2006
NEWINCIncorporation