Warburton Funerals Limited SUTTON COLDFIELD


Warburton Funerals started in year 2006 as Private Limited Company with registration number 05858729. The Warburton Funerals company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP. Since 2007/08/29 Warburton Funerals Limited is no longer carrying the name Montpan.

Currently there are 2 directors in the the firm, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warburton Funerals Limited Address / Contact

Office Address 4 King Edwards Court
Office Address2 King Edwards Square
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05858729
Date of Incorporation Tue, 27th Jun 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 06 December 2023

Stephen L.

Position: Director

Appointed: 06 December 2023

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 25 January 2013

Resigned: 14 December 2020

Andrew D.

Position: Director

Appointed: 25 January 2013

Resigned: 05 January 2018

Richard P.

Position: Secretary

Appointed: 25 January 2013

Resigned: 27 November 2018

Richard P.

Position: Director

Appointed: 25 January 2013

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 25 January 2013

Resigned: 03 April 2020

Simon B.

Position: Director

Appointed: 24 June 2009

Resigned: 25 January 2013

Edward H.

Position: Director

Appointed: 20 July 2007

Resigned: 11 June 2008

Dunlop W.

Position: Director

Appointed: 20 July 2007

Resigned: 25 January 2013

Philip S.

Position: Secretary

Appointed: 20 July 2007

Resigned: 25 January 2013

George W.

Position: Director

Appointed: 27 June 2006

Resigned: 25 January 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 2006

Resigned: 27 June 2006

Edward H.

Position: Secretary

Appointed: 27 June 2006

Resigned: 20 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2006

Resigned: 27 June 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Yew Holdings Limited from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yew Holdings Limited

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06141773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Montpan August 29, 2007
Independent Living Group December 28, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
2024/01/31 - the day director's appointment was terminated
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements