Background WavePink WaveYellow Wave

ALFORD CREMATORIUM LIMITED (05900444)

ALFORD CREMATORIUM LIMITED (05900444) is an active UK company. incorporated on 9 August 2006. with registered office in Alford. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ALFORD CREMATORIUM LIMITED has been registered for 19 years. Current directors include HAMILTON, Kitty Elizabeth, JAMES, Dianna Gay, PECK, Nicholas Richard Givron.

Company Number
05900444
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
The Estate Office, Alford, LN13 9TD
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HAMILTON, Kitty Elizabeth, JAMES, Dianna Gay, PECK, Nicholas Richard Givron
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFORD CREMATORIUM LIMITED

ALFORD CREMATORIUM LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Alford. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ALFORD CREMATORIUM LIMITED was registered 19 years ago.(SIC: 96030)

Status

active

Active since 19 years ago

Company No

05900444

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Estate Office Elsom Farm, Bonthorpe Alford, LN13 9TD,

Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Aug 06
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MITCHELL, Rosanne Joy

Active
Scamblesby, LouthLN11 9XT
Secretary
Appointed 09 Aug 2006

HAMILTON, Kitty Elizabeth

Active
Elsom Farm, AlfordLN13 9TD
Born July 1980
Director
Appointed 09 Aug 2006

JAMES, Dianna Gay

Active
Elsom Farm, AlfordLN13 9TD
Born October 1954
Director
Appointed 09 Aug 2006

PECK, Nicholas Richard Givron

Active
Elsom Farm, AlfordLN13 9TD
Born March 1955
Director
Appointed 09 Aug 2006

Persons with significant control

1

Elsom Farm, AlfordLN13 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Secretary Company With Change Date
13 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
353353
Legacy
12 September 2006
225Change of Accounting Reference Date
Incorporation Company
9 August 2006
NEWINCIncorporation