Company NamePet Cemetery Limited
DirectorYvonne Wilson
Company StatusActive
Company Number04224346
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Yvonne Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Mullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameEric Bennett
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Mullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBennet (Corporation)
StatusResigned
Appointed30 May 2008(7 years after company formation)
Appointment Duration7 years (resigned 29 May 2015)
Correspondence Address28 Conyers
Nettlesworth
Chester Le Street
Co Durham
DH2 3PE

Location

Registered AddressUnit 12 Mullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

9 November 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
31 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
19 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 January 2023Termination of appointment of Eric Bennett as a secretary on 23 January 2023 (1 page)
23 January 2023Appointment of Mr Jonathon Paul Wilson as a secretary on 23 January 2023 (2 pages)
8 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
30 October 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
3 June 2015Termination of appointment of Bennet as a secretary on 29 May 2015 (1 page)
3 June 2015Termination of appointment of Bennet as a secretary on 29 May 2015 (1 page)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
13 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
27 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
27 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page)
24 June 2011Secretary's details changed for Eric Bennett on 29 May 2011 (1 page)
24 June 2011Director's details changed for Yvonne Wilson on 29 May 2011 (2 pages)
24 June 2011Secretary's details changed for Eric Bennett on 29 May 2011 (1 page)
24 June 2011Director's details changed for Yvonne Wilson on 29 May 2011 (2 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
27 February 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page)
29 January 2010Registered office address changed from 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ on 29 January 2010 (1 page)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
11 May 2009Secretary appointed bennet (1 page)
11 May 2009Secretary appointed bennet (1 page)
6 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 July 2006Return made up to 29/05/06; full list of members (6 pages)
25 July 2006Return made up to 29/05/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
9 June 2005Return made up to 29/05/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
22 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
25 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 October 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
5 October 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/10/03
(6 pages)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2001New secretary appointed (2 pages)
29 May 2001Incorporation (17 pages)
29 May 2001Incorporation (17 pages)