Background WavePink WaveYellow Wave

PURE CREMATION GROUP LIMITED (10723077)

PURE CREMATION GROUP LIMITED (10723077) is an active UK company. incorporated on 12 April 2017. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PURE CREMATION GROUP LIMITED has been registered for 8 years. Current directors include ATKINSON, Ian David, FLOWERS, Brett William, GAWTHORNE, Mark David and 3 others.

Company Number
10723077
Status
active
Type
ltd
Incorporated
12 April 2017
Age
8 years
Address
Charlton Park Crematorium, Andover, SP11 0TA
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ATKINSON, Ian David, FLOWERS, Brett William, GAWTHORNE, Mark David, LAMBLE, Dean Nicholas, WASSALL, Sally Jane Tamsin, WILLMOTT, Gregory James
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE CREMATION GROUP LIMITED

PURE CREMATION GROUP LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PURE CREMATION GROUP LIMITED was registered 8 years ago.(SIC: 96030)

Status

active

Active since 8 years ago

Company No

10723077

LTD Company

Age

8 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Charlton Park Crematorium Charlton Down Andover, SP11 0TA,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR United Kingdom
From: 12 April 2017To: 13 May 2019
Timeline

45 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
New Owner
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Loan Secured
Oct 24
3
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ATKINSON, Ian David

Active
Charlton Down, AndoverSP11 0TA
Born February 1972
Director
Appointed 24 Jan 2024

FLOWERS, Brett William

Active
Charlton Down, AndoverSP11 0TA
Born June 1974
Director
Appointed 18 Jan 2024

GAWTHORNE, Mark David

Active
Charlton Down, AndoverSP11 0TA
Born January 1969
Director
Appointed 05 May 2022

LAMBLE, Dean Nicholas

Active
Charlton Down, AndoverSP11 0TA
Born March 1974
Director
Appointed 14 Nov 2023

WASSALL, Sally Jane Tamsin

Active
Charlton Down, AndoverSP11 0TA
Born October 1968
Director
Appointed 01 Aug 2021

WILLMOTT, Gregory James

Active
Charlton Down, AndoverSP11 0TA
Born November 1967
Director
Appointed 19 Feb 2024

COLLINGWOOD, David Anthony

Resigned
Charlton Down, AndoverSP11 0TA
Born February 1968
Director
Appointed 01 Aug 2021
Resigned 18 Nov 2022

KAYE, Eliot Charles

Resigned
Clifford Street, LondonW1S 4JU
Born October 1974
Director
Appointed 31 Jan 2018
Resigned 01 Mar 2019

LE DRUILLENEC, Timothy Vincent

Resigned
Crescent Road, WorthingBN11 1QR
Born November 1957
Director
Appointed 23 Aug 2017
Resigned 31 Jan 2018

MARTIN, Kimberly

Resigned
14 Clifford Street, LondonW1S 4JU
Born September 1984
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2018

MURPHY, Robert John

Resigned
Charlton Down, AndoverSP11 0TA
Born April 1961
Director
Appointed 28 Mar 2018
Resigned 31 Jan 2024

POWELL, Bryan Donald Leslie

Resigned
Charlton Down, AndoverSP11 0TA
Born April 1970
Director
Appointed 12 Apr 2017
Resigned 14 Nov 2023

POWELL, Catherine Anne

Resigned
Charlton Down, AndoverSP11 0TA
Born August 1968
Director
Appointed 23 Aug 2017
Resigned 14 Nov 2023

REYNOLDS, Matthew James

Resigned
Charlton Down, AndoverSP11 0TA
Born September 1974
Director
Appointed 05 May 2022
Resigned 31 Jul 2024

ROSETHORN, Harriet Jane

Resigned
Charlton Down, AndoverSP11 0TA
Born February 1991
Director
Appointed 01 Mar 2019
Resigned 15 Jun 2021

SEASTRON, Mark

Resigned
Charlton Down, AndoverSP11 0TA
Born May 1970
Director
Appointed 03 Oct 2022
Resigned 29 Feb 2024

THILO, Paul Edward

Resigned
Charlton Down, AndoverSP11 0TA
Born June 1968
Director
Appointed 01 Aug 2021
Resigned 14 Sept 2023

THOMERSON, Richard Ronald

Resigned
Charlton Down, AndoverSP11 0TA
Born September 1964
Director
Appointed 23 Aug 2017
Resigned 14 Nov 2023

WATSON-GANDY, Mark, Prof

Resigned
Charlton Down, AndoverSP11 0TA
Born November 1967
Director
Appointed 23 Aug 2017
Resigned 15 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Charlton Down, AndoverSP11 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017

Mrs Catherine Anne Powell

Ceased
Crescent Road, WorthingBN11 1QR
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 21 Nov 2017

Mr Bryan Powell

Ceased
Crescent Road, WorthingBN11 1QR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
12 April 2017
NEWINCIncorporation