Background WavePink WaveYellow Wave

THE FUNERAL TRUSTEE COMPANY LIMITED (08772699)

THE FUNERAL TRUSTEE COMPANY LIMITED (08772699) is an active UK company. incorporated on 13 November 2013. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE FUNERAL TRUSTEE COMPANY LIMITED has been registered for 12 years. Current directors include MORTON, Robert Dryden, O'MALLEY, David Leslie, PERDIK, Richard.

Company Number
08772699
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2013
Age
12 years
Address
63 High Bridge, Newcastle Upon Tyne, NE1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MORTON, Robert Dryden, O'MALLEY, David Leslie, PERDIK, Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNERAL TRUSTEE COMPANY LIMITED

THE FUNERAL TRUSTEE COMPANY LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE FUNERAL TRUSTEE COMPANY LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08772699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 5 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

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

63 High Bridge Newcastle Upon Tyne, NE1 6BX,

Previous Addresses

15 Brenkley Way Blezzard Business Park, Wideopen Newcastle upon Tyne Tyne and Wear NE13 6DS
From: 13 November 2013To: 1 October 2018
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jul 14
Director Joined
Sept 17
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Jan 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORTON, Robert Dryden

Active
High Bridge, Newcastle Upon TyneNE1 6BX
Born June 1949
Director
Appointed 13 Nov 2013

O'MALLEY, David Leslie

Active
High Bridge, Newcastle Upon TyneNE1 6BX
Born September 1970
Director
Appointed 24 Jan 2024

PERDIK, Richard

Active
High Bridge, Newcastle Upon TyneNE1 6BX
Born August 1956
Director
Appointed 25 Aug 2017

FULTHORPE, Ian

Resigned
High Bridge, Newcastle Upon TyneNE1 6BX
Born July 1953
Director
Appointed 21 Jul 2022
Resigned 15 Mar 2023

MARLOW, Carl

Resigned
Brenkley Way, Newcastle Upon TyneNE13 6DS
Born August 1967
Director
Appointed 13 Nov 2013
Resigned 10 Jun 2014

STALKER, Malcolm Charles

Resigned
High Bridge, Newcastle Upon TyneNE1 6BX
Born February 1964
Director
Appointed 13 Nov 2013
Resigned 07 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Malcolm Charles Stalker

Ceased
High Bridge, Newcastle Upon TyneNE1 6BX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Ceased 07 Jul 2022

Mr Robert Dryden Morton

Active
High Bridge, Newcastle Upon TyneNE1 6BX
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016

Mr Richard Perdik

Active
High Bridge, Newcastle Upon TyneNE1 6BX
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Incorporation Company
13 November 2013
NEWINCIncorporation