Background WavePink WaveYellow Wave

GO AS YOU PLEASE WOODLAND FUNERALS LIMITED (09275362)

GO AS YOU PLEASE WOODLAND FUNERALS LIMITED (09275362) is an active UK company. incorporated on 22 October 2014. with registered office in Cramlington. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GO AS YOU PLEASE WOODLAND FUNERALS LIMITED has been registered for 11 years. Current directors include ABRAMS, Sumantha, MARLOW, Carl.

Company Number
09275362
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Unit 5 Front Street, Cramlington, NE23 6RF
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ABRAMS, Sumantha, MARLOW, Carl
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO AS YOU PLEASE WOODLAND FUNERALS LIMITED

GO AS YOU PLEASE WOODLAND FUNERALS LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Cramlington. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GO AS YOU PLEASE WOODLAND FUNERALS LIMITED was registered 11 years ago.(SIC: 96030)

Status

active

Active since 11 years ago

Company No

09275362

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 5 Front Street Klondyke Cramlington, NE23 6RF,

Previous Addresses

5 Front Street Klondyke Cramlington Northumberland NE20 0EB
From: 18 April 2018To: 14 January 2019
North Wing Milbourne Hall Milbourne Ponteland Northumberland NE20 0EB
From: 22 July 2015To: 18 April 2018
4 Islestone Court Bamburgh NE69 7BQ United Kingdom
From: 22 October 2014To: 22 July 2015
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABRAMS, Sumantha

Active
Murrayfields, Newcastle Upon TyneNE27 0RF
Secretary
Appointed 22 Oct 2014

ABRAMS, Sumantha

Active
Murrayfields, Newcastle Upon TyneNE27 0RF
Born December 1974
Director
Appointed 22 Oct 2014

MARLOW, Carl

Active
Milbourne Hall, PontelandNE20 0EB
Born August 1967
Director
Appointed 22 Oct 2014

MORTON, Samuel James

Resigned
Front Street, BamburghNE69 7BW
Born December 1976
Director
Appointed 22 Oct 2014
Resigned 13 Nov 2018

Persons with significant control

2

Mr Carl Marlow

Active
Milbourne Hall, Newcastle Upon TyneNE20 0EB
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sumantha Abrams

Active
Murrayfields, Newcastle Upon TyneNE27 0RF
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Incorporation Company
22 October 2014
NEWINCIncorporation