Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON CREMATION COMPANY P L C
Company Information for

THE LONDON CREMATION COMPANY P L C

GOLDERS GREEN CREMATORIUM, HOOP LANE, LONDON, NW11 7NL,
Company Registration Number
00612939
Public Limited Company
Active

Company Overview

About The London Cremation Company P L C
THE LONDON CREMATION COMPANY P L C was founded on 1958-10-14 and has its registered office in London. The organisation's status is listed as "Active". The London Cremation Company P L C is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LONDON CREMATION COMPANY P L C
 
Legal Registered Office
GOLDERS GREEN CREMATORIUM
HOOP LANE
LONDON
NW11 7NL
Other companies in NW11
 
Filing Information
Company Number 00612939
Company ID Number 00612939
Date formed 1958-10-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 08:56:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON CREMATION COMPANY P L C

Current Directors
Officer Role Date Appointed
STEPHEN WRIGHT
Company Secretary 2015-04-22
RICHARD ANTHONY GRIFFITHS
Director 2000-09-28
PETER CREFFIELD JUPP
Director 2000-09-28
EDWARD BERNARD MIDDLETON
Director 2011-09-22
HARVEY THOMAS
Director 1992-09-27
STEPHEN WRIGHT
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER NORMAN ARBER
Director 1992-09-27 2015-10-28
ROGER NORMAN ARBER
Company Secretary 1992-09-27 2015-04-22
RICHARD GREY EARL GREY OF HOWICK
Director 1992-09-27 2013-09-10
PETER WARREN PHILLIPS
Director 1992-09-27 2012-09-20
RICHARD GILBERT ROBERTS
Director 1992-09-27 2000-09-28
KENNETH GEORGE CHARLES PREVETTE
Director 1992-09-27 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CREFFIELD JUPP GOLDERS GREEN CREMATORIUM LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
PETER CREFFIELD JUPP HOOP LANE LIMITED Director 2005-09-22 CURRENT 1959-02-13 Dissolved 2014-10-28
EDWARD BERNARD MIDDLETON RESCU Director 2010-03-10 CURRENT 2001-03-14 Active - Proposal to Strike off
EDWARD BERNARD MIDDLETON ROSFUND LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
EDWARD BERNARD MIDDLETON THE WCSM EDUCATION TRUST Director 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
EDWARD BERNARD MIDDLETON SPICE QUAY MANAGEMENT CO. LIMITED Director 2009-10-28 CURRENT 1997-09-15 Active
HARVEY THOMAS GOLDERS GREEN CREMATORIUM LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Director's details changed for Professor Hilary Grainger Obe on 2024-05-02
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MS ADANTA ANDERSON on 2023-12-20
2023-12-20CH01Director's details changed for Professor Hilary Grainger Obe on 2023-12-19
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-11-09RES12Resolution of varying share rights or name
2023-11-09MEM/ARTSARTICLES OF ASSOCIATION
2023-10-02Appointment of Ms Adanta Anderson as company secretary on 2023-09-21
2023-10-02AP03Appointment of Ms Adanta Anderson as company secretary on 2023-09-21
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-03-01DIRECTOR APPOINTED PROFESSOR HILARY GRAINGER OBE
2023-03-01AP01DIRECTOR APPOINTED PROFESSOR HILARY GRAINGER OBE
2023-02-21Termination of appointment of Stephen Wright on 2023-02-16
2023-02-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2023-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2023-02-21TM02Termination of appointment of Stephen Wright on 2023-02-16
2023-01-09CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MR STEVEN FAULKNER-GANT
2022-10-10AP01DIRECTOR APPOINTED MR STEVEN FAULKNER-GANT
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09CH01Director's details changed for Miss Adanta Loreign Marion Anderson on 2022-05-09
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY THOMAS
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-10-15CH01Director's details changed for Miss Adanta Loreign Marion Anderson on 2020-12-04
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CREFFIELD JUPP
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-06AP01DIRECTOR APPOINTED MISS ADANTA LOREIGN MARION ANDERSON
2020-02-06AP01DIRECTOR APPOINTED MR KENNETH JOHN LINDSAY
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BERNARD MIDDLETON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-10AP01DIRECTOR APPOINTED THE LORD DE MAULEY RUPERT CHARLES DE MAULEY
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23RES12Resolution of varying share rights or name
2017-08-23RES01ADOPT ARTICLES 03/08/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1285528
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1285528
2016-02-26AR0124/12/15 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NORMAN ARBER
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006129390003
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006129390004
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-30AP03Appointment of Stephen Wright as company secretary on 2015-04-22
2015-04-28TM02Termination of appointment of Roger Norman Arber on 2015-04-22
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREY EARL GREY OF HOWICK
2015-03-18AP01DIRECTOR APPOINTED STEPHEN WRIGHT
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1285425
2015-01-23AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1285425
2014-02-06AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006129390002
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0124/12/12 ANNUAL RETURN FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AUDAUDITOR'S RESIGNATION
2012-02-21AR0107/01/12 NO CHANGES
2011-11-21AP01DIRECTOR APPOINTED EDWARD BERNARD MIDDLETON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0124/12/10 NO CHANGES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15AR0124/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NORMAN ARBER / 24/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DR PETER CREFFIELD JUPP / 24/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY THOMAS / 24/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARREN PHILLIPS / 24/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GRIFFITHS / 24/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HONOURABLE RICHARD GREY EARL GREY OF HOWICK / 24/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ARBER / 24/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05363sRETURN MADE UP TO 27/09/08; CHANGE OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 27/09/07; CHANGE OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-10-28363sRETURN MADE UP TO 27/09/05; CHANGE OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-08RES13INC COUPON ON P SHARES 01/10/04
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 27/09/04; CHANGE OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 27/09/02; CHANGE OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-12363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-27363sRETURN MADE UP TO 27/09/00; CHANGE OF MEMBERS
2000-10-27288bDIRECTOR RESIGNED
2000-10-27363(288)DIRECTOR RESIGNED
2000-10-26ORES04NC INC ALREADY ADJUSTED 28/09/00
2000-10-26123£ NC 275000/1665000 28/09/00
2000-10-26ORES12VARYING SHARE RIGHTS AND NAMES 28/09/00
2000-10-2688(2)RAD 28/09/00--------- £ SI 2042280@.5=1021140 £ IC 264285/1285425
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-13288aNEW DIRECTOR APPOINTED
1999-10-04363sRETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-27SRES01ADOPT MEM AND ARTS 07/10/97
1997-10-27363sRETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS
1996-10-14363sRETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to THE LONDON CREMATION COMPANY P L C or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON CREMATION COMPANY P L C
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding BANK OF SCOTLAND PLC
2015-11-03 Outstanding BANK OF SCOTLAND PLC
2013-10-19 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON CREMATION COMPANY P L C

Intangible Assets
Patents
We have not found any records of THE LONDON CREMATION COMPANY P L C registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON CREMATION COMPANY P L C
Trademarks
We have not found any records of THE LONDON CREMATION COMPANY P L C registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON CREMATION COMPANY P L C. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as THE LONDON CREMATION COMPANY P L C are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON CREMATION COMPANY P L C is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON CREMATION COMPANY P L C any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON CREMATION COMPANY P L C any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW11 7NL