Background WavePink WaveYellow Wave

ROWLAND BROTHERS EXHUMATION SERVICES LTD (10815879)

ROWLAND BROTHERS EXHUMATION SERVICES LTD (10815879) is an active UK company. incorporated on 13 June 2017. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ROWLAND BROTHERS EXHUMATION SERVICES LTD has been registered for 8 years. Current directors include HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur and 3 others.

Company Number
10815879
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
299-303 Whitehorse Road, Croydon, CR0 2HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony, SPOONER, Mark Anthony, WALKLING, Joseph Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLAND BROTHERS EXHUMATION SERVICES LTD

ROWLAND BROTHERS EXHUMATION SERVICES LTD is an active company incorporated on 13 June 2017 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ROWLAND BROTHERS EXHUMATION SERVICES LTD was registered 8 years ago.(SIC: 96030)

Status

active

Active since 8 years ago

Company No

10815879

LTD Company

Age

8 Years

Incorporated 13 June 2017

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

299-303 Whitehorse Road Croydon, CR0 2HR,

Previous Addresses

5 Robin Hood Lane Sutton Surrey SM1 2SW United Kingdom
From: 13 June 2017To: 11 October 2019
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

HILLER, Shelley Anne

Active
Whitehorse Road, CroydonCR0 2HR
Born October 1957
Director
Appointed 08 Oct 2021

REDMAN, Nicholas John

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1985
Director
Appointed 08 Oct 2021

ROWLAND, Anthony Brian Arthur

Active
Robin Hood Lane, SuttonSM1 2SW
Born June 1938
Director
Appointed 13 Jun 2017

ROWLAND, Stephen Neil Anthony

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1965
Director
Appointed 13 Jun 2017

SPOONER, Mark Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born November 1965
Director
Appointed 08 Oct 2021

WALKLING, Joseph Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1993
Director
Appointed 14 Mar 2025

Persons with significant control

2

Whitehorse Road, CroydonCR0 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026
5 Robin Hood Lane, SuttonSM1 2SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2017
NEWINCIncorporation