Background WavePink WaveYellow Wave

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED (08091277)

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED (08091277) is an active UK company. incorporated on 31 May 2012. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in funeral and related activities. SOUTH LINCOLNSHIRE CREMATORIUM LIMITED has been registered for 13 years. Current directors include COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne and 7 others.

Company Number
08091277
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Stanley Bett House, Lincoln, LN5 7DB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
COWELL, David Cyril, FIELDS, Mark William, GREEN, Claire Jayne, HALDENBY, Ian Maurice, MOATE, Jane, MUNN, Jacqueline Lucille, NEL, Claudia, ROBINSON, Lesley Jayne, WILKS, Ashley Charles, WISTOW, Michael
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED

SOUTH LINCOLNSHIRE CREMATORIUM LIMITED is an active company incorporated on 31 May 2012 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. SOUTH LINCOLNSHIRE CREMATORIUM LIMITED was registered 13 years ago.(SIC: 96030)

Status

active

Active since 13 years ago

Company No

08091277

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SOUTH LINCOLNSHIRE CREMATORIUM (2) LIMITED
From: 19 June 2012To: 30 September 2013
WILCHAP (LINCOLN) 55 LIMITED
From: 31 May 2012To: 19 June 2012
Contact
Address

Stanley Bett House 15-23 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 31 May 2012To: 17 July 2012
Timeline

53 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALLEN, Robert James

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 03 Jan 2023

COWELL, David Cyril

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1956
Director
Appointed 06 Apr 2020

FIELDS, Mark William

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born May 1971
Director
Appointed 26 Jun 2023

GREEN, Claire Jayne

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1978
Director
Appointed 08 Jun 2024

HALDENBY, Ian Maurice

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1971
Director
Appointed 02 Apr 2020

MOATE, Jane

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1957
Director
Appointed 12 Jun 2017

MUNN, Jacqueline Lucille

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1961
Director
Appointed 13 Dec 2021

NEL, Claudia

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1966
Director
Appointed 09 Jun 2018

ROBINSON, Lesley Jayne

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1971
Director
Appointed 08 Jun 2024

WILKS, Ashley Charles

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born January 1993
Director
Appointed 08 Jun 2024

WISTOW, Michael

Active
15-23 Tentercroft Street, LincolnLN5 7DB
Born April 1958
Director
Appointed 08 Jun 2024

BORRILL, Michael

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Apr 2022
Resigned 30 Jan 2023

HOLMES, Andrew Charles David

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 01 Jan 2022
Resigned 01 Apr 2022

POWELL, Jane

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 09 Jul 2012
Resigned 01 Jan 2022

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 31 May 2012
Resigned 09 Jul 2012

BERRY, Nicola

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born August 1962
Director
Appointed 01 Jun 2019
Resigned 07 Jun 2025

BOWEN, Mark Andrew

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1958
Director
Appointed 06 Jun 2015
Resigned 23 Jan 2018

BRATTON, Carol

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1952
Director
Appointed 09 Jul 2012
Resigned 12 Jun 2017

DOVEY, Barry

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1952
Director
Appointed 28 Jan 2019
Resigned 10 Jun 2019

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 31 May 2012
Resigned 09 Jul 2012

GAULT, Peter

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1964
Director
Appointed 06 Jun 2015
Resigned 18 Oct 2018

HOSKINS, Malcolm John

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born November 1946
Director
Appointed 09 Jul 2012
Resigned 06 Jun 2015

HUGHES, Stephen Robert

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born September 1961
Director
Appointed 09 Jul 2012
Resigned 08 Jun 2024

HUTCHINSON, Barbara Anne

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1955
Director
Appointed 09 Jul 2012
Resigned 13 Dec 2021

LEVINE, John Geoffrey

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1946
Director
Appointed 07 Aug 2017
Resigned 05 May 2018

LEVINE, John Geoffrey

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born June 1946
Director
Appointed 09 Jul 2012
Resigned 06 Jun 2015

MALTBY, David Frank

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1956
Director
Appointed 09 Jul 2012
Resigned 08 Jun 2020

MORLEY, Amy Louise

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1971
Director
Appointed 09 Jul 2012
Resigned 07 Nov 2015

NEAL, Sue

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born March 1951
Director
Appointed 09 Jul 2012
Resigned 01 Jun 2019

PARKER, Stuart William

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born November 1958
Director
Appointed 09 Jul 2012
Resigned 13 Dec 2021

ROMNEY, Julia Anne

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born February 1956
Director
Appointed 09 Jul 2012
Resigned 08 Jun 2024

SCOTT, James Francis

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born July 1955
Director
Appointed 13 Dec 2021
Resigned 08 Jun 2024

SHAW, Kevin Michael

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born December 1981
Director
Appointed 06 Jun 2015
Resigned 07 Aug 2017

TRANTER, Margaret Williamson

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born April 1947
Director
Appointed 13 Jun 2016
Resigned 10 Jun 2022

TRANTER, Margaret Williamson

Resigned
15-23 Tentercroft Street, LincolnLN5 7DB
Born April 1947
Director
Appointed 09 Jul 2012
Resigned 06 Jun 2015

Persons with significant control

1

Tentercroft Street, LincolnLN5 7DB

Nature of Control

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

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2012
RESOLUTIONSResolutions
Incorporation Company
31 May 2012
NEWINCIncorporation