Company NameForget Me Not Pet Crematorium Limited
DirectorsAnnemarie Barwick and Lucinda Jayne Connah
Company StatusActive
Company Number05024110
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Annemarie Barwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Farm Close
Wallington
Surrey
SM6 9PF
Director NameMrs Lucinda Jayne Connah
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Middlehope Grove
Bishop Auckland
County Durham
DL14 0SH
Secretary NameNigel Connah
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Middlehope Grove
Bishop Auckland
County Durham
DL14 0SH
Director NameMrs Amanda Kellett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Road Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HT
Director NameKathleen Kellett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenfields Road
Bishop Auckland
County Durham
DL14 9TQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteforgetmenotpetcrem.co.uk
Telephone01325 307158
Telephone regionDarlington

Location

Registered AddressWoodham Road
Aycliffe Business Park
Newton Aycliffe
Co Durham
DL5 6HT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

52 at £1Lucinda Jayne Connah
52.00%
Ordinary
18 at £1Kathleen Kellett
18.00%
Ordinary
15 at £1Amanda Kellett
15.00%
Ordinary
15 at £1Mrs Annemarie Barwick
15.00%
Ordinary

Financials

Year2014
Net Worth£19,376
Cash£24,862
Current Liabilities£29,539

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
17 October 2022Change of details for Mrs Lucinda Jayne Connah as a person with significant control on 17 October 2022 (2 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
8 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 March 2020Termination of appointment of Kathleen Kellett as a director on 22 February 2020 (1 page)
16 March 2020Termination of appointment of Amanda Kellett as a director on 22 February 2020 (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(7 pages)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(7 pages)
25 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
13 February 2012Director's details changed for Mrs Amanda Kellett on 1 November 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2011Director's details changed for Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Director's details changed for Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Director's details changed for Mrs Amanda Kellett on 1 November 2010 (3 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Director's details changed for Amanda Kellett on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Lucinda Jayne Connah on 23 January 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 February 2010Registered office address changed from Unit 6 Woodham Road Newton Aycliffe Ind Park Newton Aycliffe County Durham DL5 6HT on 24 February 2010 (1 page)
24 February 2010Director's details changed for Lucinda Jayne Connah on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Mrs Annemarie Barwick on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Amanda Kellett on 23 January 2010 (2 pages)
24 February 2010Registered office address changed from Unit 6 Woodham Road Newton Aycliffe Ind Park Newton Aycliffe County Durham DL5 6HT on 24 February 2010 (1 page)
24 February 2010Director's details changed for Kathleen Kellett on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Kathleen Kellett on 23 January 2010 (2 pages)
24 February 2010Director's details changed for Mrs Annemarie Barwick on 23 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
6 February 2009Return made up to 23/01/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 February 2007Return made up to 23/01/07; full list of members (9 pages)
17 February 2007Return made up to 23/01/07; full list of members (9 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 February 2006Return made up to 23/01/06; full list of members (9 pages)
17 February 2006Return made up to 23/01/06; full list of members (9 pages)
24 February 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
24 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 February 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
9 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/05
(8 pages)
9 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/05
(8 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (3 pages)
29 January 2004Ad 23/01/04--------- £ si 18@1=18 £ ic 31/49 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Ad 23/01/04--------- £ si 51@1=51 £ ic 49/100 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 January 2004Ad 23/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages)
29 January 2004Ad 23/01/04--------- £ si 18@1=18 £ ic 31/49 (2 pages)
29 January 2004Ad 23/01/04--------- £ si 15@1=15 £ ic 16/31 (2 pages)
29 January 2004Ad 23/01/04--------- £ si 51@1=51 £ ic 49/100 (2 pages)
29 January 2004Ad 23/01/04--------- £ si 15@1=15 £ ic 16/31 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Ad 23/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
23 January 2004Incorporation (19 pages)
23 January 2004Incorporation (19 pages)