Company NameIndependent Funeral Services Limited
DirectorsCraig Tattum and Alice Kay Tattum
Company StatusActive
Company Number04483081
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Craig Tattum
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleFuneral Director
Country of ResidenceWales
Correspondence AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
Director NameMiss Alice Kay Tattum
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Barnfield
Wrexham
LL13 7HE
Wales
Director NameNeville Stanley Lucy
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleFuneral Director
Correspondence Address18 Maesenion
Rhos
Wrexham
Clwyd
LL14 2LW
Wales
Secretary NameMr Peter Anthony Rees Matthews
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Guy Walmsley Limited 3 Grove Road
Wrexham
LL11 1DY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAliter Limited (Corporation)
StatusResigned
Appointed01 April 2009(6 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 January 2021)
Correspondence Address3 Grove Road
Wrexham
LL11 1DY
Wales

Contact

Websitelucyandtattum.co.uk
Telephone01978 264365
Telephone regionWrexham

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1P.a.r. Matthews
25.00%
Ordinary A
40 at £1P.a.r. Matthews
20.00%
Ordinary B
30 at £1C. Tattum
15.00%
Ordinary B
30 at £1N. Lucy
15.00%
Ordinary B
26 at £1C. Tattum
13.00%
Ordinary A
24 at £1N. Lucy
12.00%
Ordinary A

Financials

Year2014
Net Worth£94,128
Cash£1,043
Current Liabilities£33,873

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2021Delivered on: 29 January 2021
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All that freehold land known as:. • 37 market street, rhosllanerchrugog, wrexham, LL14 2LA) comprised in title number CYM82710;. • land on the east side of bonc wen, wrexham, comprised in title number WA605886.
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
23 July 2010Delivered on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 June 2006Delivered on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 market street rhosllanerchrugug wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 January 2022Registered office address changed from C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY to The Office Ffordd Pentre Bach Nercwys Mold CH7 4EG on 10 January 2022 (1 page)
12 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
16 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 February 2021Termination of appointment of Aliter Limited as a director on 26 January 2021 (1 page)
4 February 2021Termination of appointment of Peter Anthony Rees Matthews as a secretary on 26 January 2021 (1 page)
4 February 2021Appointment of Miss Alice Kay Tattum as a director on 2 February 2021 (2 pages)
4 February 2021Cessation of Peter Anthony Rees Matthews as a person with significant control on 26 January 2021 (1 page)
29 January 2021Registration of charge 044830810005, created on 26 January 2021 (21 pages)
27 January 2021Registration of charge 044830810004, created on 26 January 2021 (12 pages)
27 January 2021Registration of charge 044830810003, created on 26 January 2021 (21 pages)
21 January 2021Satisfaction of charge 1 in full (2 pages)
21 January 2021Satisfaction of charge 2 in full (1 page)
15 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 July 2019Notification of Craig Tattum as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
21 May 2017Director's details changed for Mr Craig Tattum on 21 May 2017 (2 pages)
21 May 2017Secretary's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (1 page)
21 May 2017Director's details changed for Mr Craig Tattum on 21 May 2017 (2 pages)
21 May 2017Secretary's details changed for Mr Peter Anthony Rees Matthews on 21 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 November 2016Purchase of own shares. (3 pages)
1 November 2016Purchase of own shares. (3 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
21 July 2014Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY on 21 July 2014 (1 page)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
21 July 2014Registered office address changed from C/O Guy Walmsley & Co 3 Grove Road Wrexham LL11 1DY to C/O Guy Walmsley Limited 3 Grove Road Wrexham LL11 1DY on 21 July 2014 (1 page)
4 June 2014Amended accounts made up to 31 July 2013 (7 pages)
4 June 2014Amended accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for Aliter Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Aliter Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Craig Tattum on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Craig Tattum on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Aliter Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Craig Tattum on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Registered office changed on 11/05/2009 from c/o bradshaws, charter court 2 well house barns chester road, bretton chester cheshire CH4 0DH united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o bradshaws, charter court 2 well house barns chester road, bretton chester cheshire CH4 0DH united kingdom (1 page)
9 April 2009Director appointed aliter LIMITED (2 pages)
9 April 2009Director appointed aliter LIMITED (2 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from c/o red hill house hope street saltney chester CH4 8BU (1 page)
29 August 2008Registered office changed on 29/08/2008 from c/o red hill house hope street saltney chester CH4 8BU (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 August 2007Return made up to 11/07/07; full list of members (3 pages)
22 August 2007Return made up to 11/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 September 2006Return made up to 11/07/06; full list of members (3 pages)
6 September 2006Return made up to 11/07/06; full list of members (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 September 2005Return made up to 11/07/05; full list of members (6 pages)
2 September 2005Return made up to 11/07/05; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 September 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
6 September 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2003Return made up to 11/07/03; full list of members (6 pages)
19 August 2003Return made up to 11/07/03; full list of members (6 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
11 July 2002Incorporation (19 pages)
11 July 2002Incorporation (19 pages)