Background WavePink WaveYellow Wave

GREEN BURIAL HOLDINGS LTD (13645381)

GREEN BURIAL HOLDINGS LTD (13645381) is an active UK company. incorporated on 27 September 2021. with registered office in Pudsey. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GREEN BURIAL HOLDINGS LTD has been registered for 4 years. Current directors include FOSTER, Hugh David, GRANVILLE, William Rupert, MANN, Joseph and 1 others.

Company Number
13645381
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
Unit 26g, Springfield Commercial Centre Bagley Lane, Pudsey, LS28 5LY
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FOSTER, Hugh David, GRANVILLE, William Rupert, MANN, Joseph, SIMPSON, Timothy Struan William, Mr.
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN BURIAL HOLDINGS LTD

GREEN BURIAL HOLDINGS LTD is an active company incorporated on 27 September 2021 with the registered office located in Pudsey. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GREEN BURIAL HOLDINGS LTD was registered 4 years ago.(SIC: 96030)

Status

active

Active since 4 years ago

Company No

13645381

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

Unit 26g, Springfield Commercial Centre Bagley Lane Farsley Pudsey, LS28 5LY,

Previous Addresses

Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA Wales
From: 27 September 2021To: 9 January 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FOSTER, Hugh David

Active
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 09 Jan 2023

GRANVILLE, William Rupert

Active
Bagley Lane, PudseyLS28 5LY
Born August 1970
Director
Appointed 27 Sept 2021

MANN, Joseph

Active
Bagley Lane, PudseyLS28 5LY
Born May 1994
Director
Appointed 09 Jan 2023

SIMPSON, Timothy Struan William, Mr.

Active
Bagley Lane, PudseyLS28 5LY
Born October 1972
Director
Appointed 27 Sept 2021

WALTERS, Austin Lee

Resigned
Forgeside Close, CardiffCF24 5FA
Born June 1977
Director
Appointed 27 Sept 2021
Resigned 09 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Austin Lee Walters

Ceased
Forgeside Close, CardiffCF24 5FA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 09 Jan 2023

Mr William Rupert Granville

Active
Bagley Lane, PudseyLS28 5LY
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021

Mr. Timothy Struan William Simpson

Active
Bagley Lane, PudseyLS28 5LY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 September 2021
NEWINCIncorporation