Background WavePink WaveYellow Wave

PETER ROBERTS & SON FUNERAL SERVICES LTD (13770236)

PETER ROBERTS & SON FUNERAL SERVICES LTD (13770236) is an active UK company. incorporated on 29 November 2021. with registered office in Prestatyn. The company operates in the Other Service Activities sector, engaged in funeral and related activities. PETER ROBERTS & SON FUNERAL SERVICES LTD has been registered for 4 years. Current directors include CHADWICK, Nicole Ann, MAHER, Chloe Lily.

Company Number
13770236
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
Pendre Square, Prestatyn, LL19 9NG
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
CHADWICK, Nicole Ann, MAHER, Chloe Lily
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER ROBERTS & SON FUNERAL SERVICES LTD

PETER ROBERTS & SON FUNERAL SERVICES LTD is an active company incorporated on 29 November 2021 with the registered office located in Prestatyn. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. PETER ROBERTS & SON FUNERAL SERVICES LTD was registered 4 years ago.(SIC: 96030)

Status

active

Active since 4 years ago

Company No

13770236

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Pendre Square Clwyd Avenue Prestatyn, LL19 9NG,

Previous Addresses

Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom
From: 29 November 2021To: 25 September 2023
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHADWICK, Nicole Ann

Active
Clwyd Avenue, PrestatynLL19 9NG
Born August 1993
Director
Appointed 02 Oct 2023

MAHER, Chloe Lily

Active
Clwyd Avenue, PrestatynLL19 9NG
Born February 1998
Director
Appointed 02 Oct 2023

ROBERTS, Peter David

Resigned
21 Brynford Street, HolywellCH8 7RD
Born March 1942
Director
Appointed 29 Nov 2021
Resigned 02 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicole Ann Chadwick

Active
Clwyd Avenue, PrestatynLL19 9NG
Born August 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mrs Chloe Lily Maher

Active
Clwyd Avenue, PrestatynLL19 9NG
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2023

Mr Peter David Roberts

Ceased
21 Brynford Street, HolywellCH8 7RD
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2021
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 November 2021
NEWINCIncorporation