Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PET CREMATORIUM LIMITED
Company Information for

THE PET CREMATORIUM LIMITED

CVS HOUSE, OWEN ROAD, DISS, NORFOLK, IP22 4ER,
Company Registration Number
03442460
Private Limited Company
Active

Company Overview

About The Pet Crematorium Ltd
THE PET CREMATORIUM LIMITED was founded on 1997-10-01 and has its registered office in Diss. The organisation's status is listed as "Active". The Pet Crematorium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE PET CREMATORIUM LIMITED
 
Legal Registered Office
CVS HOUSE
OWEN ROAD
DISS
NORFOLK
IP22 4ER
Other companies in DH7
 
Filing Information
Company Number 03442460
Company ID Number 03442460
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 21:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PET CREMATORIUM LIMITED
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 PET CREMATORIUM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2015-12-03
NICHOLAS JOHN PERRIN
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE CLEAL
Company Secretary 2015-12-03 2017-09-28
ANDREW ROGERSON
Director 1997-10-01 2015-12-03
HANNAH LOUISE ROGERSON
Director 2010-07-01 2015-12-03
JANET ROGERSON
Director 2013-07-01 2015-12-03
WINSOME ROGERSON
Company Secretary 2001-02-14 2009-01-26
WINSOME ROGERSON
Director 2004-10-31 2009-01-26
WINSOME DEBORAH ROGERSON
Director 1999-09-05 2001-02-14
KENNETH WILLIAM FREDERICK WHEELER
Company Secretary 1997-10-03 2000-11-28
JILL SPENCER WHEELER
Director 1997-10-01 2000-11-28
KENNETH WILLIAM FREDERICK WHEELER
Director 1997-10-03 2000-11-28
HOWARD THOMAS
Nominated Secretary 1997-10-01 1997-10-01
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
SIMON CAMPBELL INNES BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
SIMON CAMPBELL INNES CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
SIMON CAMPBELL INNES OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
SIMON CAMPBELL INNES ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
SIMON CAMPBELL INNES ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
SIMON CAMPBELL INNES DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
SIMON CAMPBELL INNES YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
SIMON CAMPBELL INNES PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
SIMON CAMPBELL INNES LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
SIMON CAMPBELL INNES TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
SIMON CAMPBELL INNES AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
SIMON CAMPBELL INNES BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
SIMON CAMPBELL INNES SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
SIMON CAMPBELL INNES CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
SIMON CAMPBELL INNES ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
SIMON CAMPBELL INNES MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
SIMON CAMPBELL INNES VALLEY PET CREMATORIUM LIMITED Director 2012-12-13 CURRENT 2003-11-12 Active
SIMON CAMPBELL INNES PET MEDIC RECRUITMENT LIMITED Director 2012-03-02 CURRENT 2012-03-02 Liquidation
SIMON CAMPBELL INNES CARRICK VETERINARY GROUP LIMITED Director 2011-12-20 CURRENT 2002-07-19 Dissolved 2017-06-30
SIMON CAMPBELL INNES MELTON VETERINARY PRACTICE LIMITED Director 2011-12-20 CURRENT 2003-07-03 Dissolved 2017-06-30
SIMON CAMPBELL INNES AXIOM VETERINARY LABORATORIES LIMITED Director 2011-12-20 CURRENT 1990-08-01 Active
SIMON CAMPBELL INNES ARK ALLIANCE LTD Director 2010-05-17 CURRENT 2006-08-15 Dissolved 2017-06-30
SIMON CAMPBELL INNES SUPERSTAR PETS LIMITED Director 2010-03-11 CURRENT 2006-07-12 Active
SIMON CAMPBELL INNES ANIMED DIRECT LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
SIMON CAMPBELL INNES ROSSENDALE PET CREMATORIUM LIMITED Director 2008-10-06 CURRENT 1979-01-16 Active
SIMON CAMPBELL INNES VETERINARY PATHOLOGY PARTNERS LIMITED Director 2007-10-02 CURRENT 2002-12-12 Dissolved 2017-06-30
SIMON CAMPBELL INNES CVS GROUP PLC Director 2007-07-13 CURRENT 2007-07-13 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN AMBIVET LTD Director 2017-03-14 CURRENT 2001-01-03 Active
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 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
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-18Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-04Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-10-16CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2022-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-10-05CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-04-21AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAY ALFONSO
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-06-30AP03Appointment of Juliet Mary Dearlove as company secretary on 2020-06-25
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-15TM02Termination of appointment of Richard Fairman on 2019-03-31
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-27AP03Appointment of Mr Richard Fairman as company secretary on 2019-01-23
2019-03-27TM02Termination of appointment of Richard Aidan John Gilligan on 2019-01-23
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-12-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02TM02Termination of appointment of Rebecca Anne Cleal on 2017-09-28
2017-10-02AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 156
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-08AA01Previous accounting period shortened from 03/12/16 TO 30/06/16
2016-05-19AA03/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AA01Previous accounting period shortened from 31/12/15 TO 03/12/15
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROGERSON
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERSON
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ROGERSON
2015-12-08AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2015-12-08AP03SECRETARY APPOINTED REBECCA ANNE CLEAL
2015-12-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE WILLOWS LANGLEY PARK INDUSTRIAL ESTATE WITTON GILBERT DURHAM DH7 6TX
2015-11-23AR0101/10/03 FULL LIST AMEND
2015-11-23AR0101/10/00 FULL LIST AMEND
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09AR0101/10/15 FULL LIST
2015-10-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-22SH0101/07/13 STATEMENT OF CAPITAL GBP 156
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 156
2014-10-07AR0101/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 156
2013-12-17AR0101/10/13 FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MRS JANET ROGERSON
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09AR0101/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19MEM/ARTSARTICLES OF ASSOCIATION
2012-09-19RES01ALTER ARTICLES 30/07/2012
2012-09-19RES13CONFLICT OF INTEREST 30/07/2012
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RODGERSON / 01/07/2010
2011-10-13AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-10-11AR0101/10/11 FULL LIST
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-05AR0101/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGERSON / 01/09/2010
2010-07-16AP01DIRECTOR APPOINTED MISS HANNAH RODGERSON
2010-07-13AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-06AR0101/10/09 FULL LIST
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGERSON / 01/10/2009
2009-07-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROGERSON / 01/03/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR WINSOME ROGERSON
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY WINSOME ROGERSON
2008-10-06363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-06169£ IC 172/132 02/02/07 £ SR 40@1=40
2007-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-25363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-05363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-19363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2003-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-29363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2002-06-17169£ IC 208/202 31/03/02 £ SR 6@1=6
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-05-30RES04£ NC 120/1000 21/12/0
2001-05-30288bDIRECTOR RESIGNED
2001-05-30123NC INC ALREADY ADJUSTED 21/12/00
2001-05-30169£ IC 120/108 30/03/01 £ SR 12@1=12
2001-05-09169£ SR 12@1 31/03/00
2001-05-01288aNEW SECRETARY APPOINTED
2001-05-01128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2000-10-30363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-25WRES09POS 24 AT £1 NOM VAL 30/11/99
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
We could not find any licences issued to THE PET CREMATORIUM LIMITED 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 PET CREMATORIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 31/10/06 AND 2006-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18/08/05 AND 2005-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-07-28 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 98,959
Creditors Due Within One Year 2012-01-01 £ 434,598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 PET CREMATORIUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 132
Cash Bank In Hand 2012-01-01 £ 278,145
Current Assets 2012-01-01 £ 615,701
Debtors 2012-01-01 £ 309,232
Fixed Assets 2012-01-01 £ 804,352
Shareholder Funds 2012-01-01 £ 886,496
Stocks Inventory 2012-01-01 £ 28,324
Tangible Fixed Assets 2012-01-01 £ 804,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PET CREMATORIUM LIMITED registering or being granted any patents
Domain Names

THE PET CREMATORIUM LIMITED owns 1 domain names.

pet-crematorium.co.uk  

Trademarks
We have not found any records of THE PET CREMATORIUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PET CREMATORIUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-01-26 GBP £139 Communities & Neighbourhoods
City of York Council 2014-12-16 GBP £278 Communities & Neighbourhoods
City of York Council 2014-12-16 GBP £215 Communities & Neighbourhoods
City of York Council 2014-04-05 GBP £303
City of York Council 2013-08-16 GBP £172
City of York Council 2013-08-16 GBP £62
City of York Council 2013-08-16 GBP £234
City of York Council 2013-08-16 GBP £160
Hartlepool Borough Council 2013-03-26 GBP £419 Removal-General Waste
City of York Council 2012-11-30 GBP £123
City of York Council 2012-11-30 GBP £12
City of York Council 2012-11-30 GBP £37

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PET CREMATORIUM LIMITED 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 PET CREMATORIUM LIMITED 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 PET CREMATORIUM LIMITED 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.