Background WavePink WaveYellow Wave

BARRY PRITCHARD FUNERAL SERVICES LIMITED (08733922)

BARRY PRITCHARD FUNERAL SERVICES LIMITED (08733922) is an active UK company. incorporated on 15 October 2013. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARRY PRITCHARD FUNERAL SERVICES LIMITED has been registered for 12 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
08733922
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Cumberland Court, 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
B

BARRY PRITCHARD FUNERAL SERVICES LIMITED

BARRY PRITCHARD FUNERAL SERVICES LIMITED is an active company incorporated on 15 October 2013 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. BARRY PRITCHARD FUNERAL SERVICES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08733922

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

PRITCHARD FUNERAL SERVICES LIMITED
From: 21 October 2013To: 28 March 2014
PRITCHARD CONSULTANCY SERVICES LIMITED
From: 15 October 2013To: 21 October 2013
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

88-90 Worksop Road Worksop Road Swallownest Sheffield S26 4WH
From: 20 October 2015To: 16 June 2023
Ember House 35-37 Creek Road East Molesey KT8 9BE
From: 15 October 2013To: 20 October 2015
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 15 Jun 2023

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 15 Jun 2023

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 15 Jun 2023

PRITCHARD, Barry

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1961
Director
Appointed 15 Oct 2013
Resigned 15 Jun 2023

PRITCHARD, Yvone Michelle

Resigned
35-37 Creek Road, East MoleseyKT8 9BE
Born October 1966
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

PRITCHARD, Yvonne Michelle

Resigned
Somercotes Hill, AlfretonDE55 4HU
Born October 1966
Director
Appointed 02 Mar 2021
Resigned 15 Jun 2023

TURNER, Guy Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Born June 1971
Director
Appointed 15 Oct 2013
Resigned 15 Jun 2023

TURNER, Paula

Resigned
East Nynehead, WellingtonTA21 0DA
Born January 1969
Director
Appointed 02 Mar 2021
Resigned 15 Jun 2023

TURNER, Paula

Resigned
35-37 Creek Road, East MoleseyKT8 9BE
Born January 1969
Director
Appointed 15 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
80 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 15 Jun 2023

Mr Barry Pritchard

Ceased
Worksop Road, SheffieldS26 4WH
Born January 1961

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Ceased 15 Jun 2023

Mr Guy Peter Turner

Ceased
Worksop Road, SheffieldS26 4WH
Born June 1971

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
26 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
28 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2013
TM01Termination of Director
Incorporation Company
15 October 2013
NEWINCIncorporation