Background WavePink WaveYellow Wave

MUCHWOOD GREEN BURIALS LIMITED (13352244)

MUCHWOOD GREEN BURIALS LIMITED (13352244) is an active UK company. incorporated on 22 April 2021. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. MUCHWOOD GREEN BURIALS LIMITED has been registered for 4 years. Current directors include DYER, Christopher Daniel, KRAUSE, Michael Gerard, RULE, Andrew James and 1 others.

Company Number
13352244
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
88 High Street, Huntingdon, PE26 1BS
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
DYER, Christopher Daniel, KRAUSE, Michael Gerard, RULE, Andrew James, THOMPSON, Alison
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUCHWOOD GREEN BURIALS LIMITED

MUCHWOOD GREEN BURIALS LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. MUCHWOOD GREEN BURIALS LIMITED was registered 4 years ago.(SIC: 96030)

Status

active

Active since 4 years ago

Company No

13352244

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

88 High Street Ramsey Huntingdon, PE26 1BS,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
New Owner
Jul 21
New Owner
Jul 21
Capital Update
Jul 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
Jun 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DYER, Christopher Daniel

Active
High Street, HuntingdonPE26 1BS
Born September 1961
Director
Appointed 22 Apr 2021

KRAUSE, Michael Gerard

Active
Broad Street, CambridgeCB23 6DH
Born October 1962
Director
Appointed 17 May 2024

RULE, Andrew James

Active
Bury Road, RamseyPE26 1NE
Born June 1961
Director
Appointed 27 May 2021

THOMPSON, Alison

Active
Broad Street, CambridgeCB23 6DH
Born September 1969
Director
Appointed 30 Sept 2022

MCLEAN, Helen

Resigned
Broad Street, CambridgeCB23 6DH
Born October 1969
Director
Appointed 30 Sept 2022
Resigned 17 May 2024

Persons with significant control

3

2 Active
1 Ceased
Broad Street, CambridgeCB23 6DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mr Andrew James Rule

Ceased
High Street, HuntingdonPE26 1BS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021
Ceased 30 Sept 2022

Mr Christopher Daniel Dyer

Active
High Street, HuntingdonPE26 1BS
Born September 1961

Nature of Control

Significant influence or control
Notified 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
4 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 July 2021
SH19Statement of Capital
Resolution
13 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2021
PSC09Update to PSC Statements
Legacy
17 June 2021
SH20SH20
Legacy
17 June 2021
CAP-SSCAP-SS
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Incorporation Company
22 April 2021
NEWINCIncorporation