Background WavePink WaveYellow Wave

ANDREW GREY FUNERAL DIRECTORS LTD (09157820)

ANDREW GREY FUNERAL DIRECTORS LTD (09157820) is an active UK company. incorporated on 1 August 2014. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANDREW GREY FUNERAL DIRECTORS LTD has been registered for 11 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
09157820
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 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
A

ANDREW GREY FUNERAL DIRECTORS LTD

ANDREW GREY FUNERAL DIRECTORS LTD is an active company incorporated on 1 August 2014 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. ANDREW GREY FUNERAL DIRECTORS LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09157820

LTD Company

Age

11 Years

Incorporated 1 August 2014

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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

, 30 Station Road, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0AT
From: 1 August 2014To: 25 August 2023
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 20
Funding Round
Sept 22
New Owner
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRASER, Andrew Hector

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

FRASER, Andrew Hector

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

KERSHAW, Samuel Patrick Donald

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

GREY, Andrew Robert

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1971
Director
Appointed 01 Aug 2014
Resigned 15 Aug 2023

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 Aug 2023

Mr Gordon Maughan

Ceased
Bellister Park, PeterleeSR8 1PH
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2022
Ceased 15 Aug 2023

Mr Andrew Robert Grey

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1971

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
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
26 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Memorandum Articles
8 September 2023
MAMA
Resolution
1 September 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation