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

THE FUNERAL COMPANY LIMITED

THE PINNACLE BUILDING A, 150-170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FD,
Company Registration Number
04130139
Private Limited Company
Active

Company Overview

About The Funeral Company Ltd
THE FUNERAL COMPANY LIMITED was founded on 2000-12-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". The Funeral Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FUNERAL COMPANY LIMITED
 
Legal Registered Office
THE PINNACLE BUILDING A
150-170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FD
Other companies in MK2
 
Filing Information
Company Number 04130139
Company ID Number 04130139
Date formed 2000-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FUNERAL COMPANY 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 FUNERAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Company Secretary 2001-02-08
JOHN DRAKE
Director 2000-12-22
SIMON GEORGE COOPER HILL
Director 2001-02-08
RICHARD IRLAM
Director 2000-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SCOTT
Director 2001-02-08 2001-05-23
RICHARD IRLAM
Company Secretary 2000-12-22 2001-02-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-22 2000-12-22
WILDMAN & BATTELL LIMITED
Nominated Director 2000-12-22 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Company Secretary 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ROXLEY ESTATES (NEW HOMES) LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
SIMON GEORGE COOPER HILL CADOGAN NEW HOMES (UK) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2016-08-23
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Company Secretary 2002-06-19 CURRENT 2002-06-19 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Company Secretary 2000-07-28 CURRENT 1996-11-14 Active
SIMON GEORGE COOPER HILL L.A. TRADING LIMITED Company Secretary 1995-10-03 CURRENT 1995-09-20 Active
JOHN DRAKE GREENWAY HALL GOLF CLUB LIMITED Director 1996-06-14 CURRENT 1996-06-14 Liquidation
JOHN DRAKE WAVENDON GOLF CENTRE LIMITED Director 1991-03-08 CURRENT 1989-03-08 Dissolved 2016-10-06
SIMON GEORGE COOPER HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Director 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM SURVEYORS LIMITED Director 1999-04-16 CURRENT 1999-04-07 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active
RICHARD IRLAM MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-05-28 CURRENT 2013-02-27 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2012-10-31 CURRENT 2010-07-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2012-10-31 CURRENT 2011-10-20 Active
RICHARD IRLAM COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2011-11-17 CURRENT 2002-06-19 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2011-11-17 CURRENT 2009-07-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2011-11-17 CURRENT 1998-10-08 Active
RICHARD IRLAM MICHAEL GRAHAM SURVEYORS LIMITED Director 2011-11-17 CURRENT 1999-04-07 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2011-11-17 CURRENT 1999-09-20 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2011-11-17 CURRENT 2000-08-11 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2011-11-17 CURRENT 2007-06-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2008-04-24 CURRENT 2006-07-03 Active
RICHARD IRLAM JMI INVESTMENTS LIMITED Director 2006-10-01 CURRENT 2006-07-20 Active
RICHARD IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 2006-06-14 CURRENT 1971-09-22 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2006-01-01 CURRENT 2005-07-18 Active
RICHARD IRLAM WOLFHILL LIMITED Director 2003-04-06 CURRENT 2000-05-22 Active
RICHARD IRLAM THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 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
2024-12-23CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-12-20SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2024-12-20
2024-12-20Director's details changed for Simon George Cooper Hill on 2024-12-20
2024-12-20Director's details changed for Mr Richard Irlam on 2024-12-20
2024-12-20Change of details for The Green Burial Co. Ltd as a person with significant control on 2024-12-20
2024-12-20Director's details changed for Mr John Drake on 2024-12-20
2024-10-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Change of details for The Green Burial Co. Ltd as a person with significant control on 2022-12-22
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23Director's details changed for Mr John Drake on 2022-12-22
2022-12-23CH01Director's details changed for Mr John Drake on 2022-12-22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Director's details changed for Mr Richard Irlam on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22Change of details for The Green Burial Co. Ltd as a person with significant control on 2022-12-22
2022-12-22PSC05Change of details for The Green Burial Co. Ltd as a person with significant control on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22CH01Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-02CH01Director's details changed for Mr John Drake on 2022-12-01
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-06-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2018-02-05
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2018-01-02PSC02Notification of The Green Burial Co. Ltd as a person with significant control on 2016-04-06
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-29AUDAUDITOR'S RESIGNATION
2014-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-11-26AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-01-04AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-29AR0122/12/11 ANNUAL RETURN FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-06AR0122/12/10 ANNUAL RETURN FULL LIST
2010-01-05AR0122/12/09 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-14363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-02-12363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-21363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-14363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-09-19ELRESS386 DISP APP AUDS 13/09/02
2002-09-19ELRESS366A DISP HOLDING AGM 13/09/02
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-08363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-09-19288bDIRECTOR RESIGNED
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-16288bSECRETARY RESIGNED
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-1688(2)RAD 08/02/01--------- £ SI 98@1=98 £ IC 2/100
2001-02-23225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288bSECRETARY RESIGNED
2001-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FUNERAL COMPANY 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 FUNERAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FUNERAL COMPANY LIMITED

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

THE FUNERAL COMPANY LIMITED owns 1 domain names.

thefuneralcompanyltd.co.uk  

Trademarks
We have not found any records of THE FUNERAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FUNERAL COMPANY LIMITED. 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 FUNERAL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FUNERAL COMPANY 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 FUNERAL COMPANY 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 FUNERAL COMPANY 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.