Company NameFredk Wright & Sons (Funeral Directors) Limited
Company StatusActive
Company Number00677456
CategoryPrivate Limited Company
Incorporation Date9 December 1960(63 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Leonard Uden
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameNicholas John Maddin Uden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Andrew Philip Uden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(34 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Matthew Maddin-Uden
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(52 years after company formation)
Appointment Duration11 years, 3 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Michael Uden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(52 years after company formation)
Appointment Duration11 years, 3 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Jason Paul Maddin-Uden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(52 years after company formation)
Appointment Duration11 years, 3 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Secretary NameBen Arthur Maddin-Uden
StatusCurrent
Appointed01 July 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA
Director NameMr Alfred Charles Uden
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 1995)
RoleFuneral Director
Correspondence AddressFair Oak Grays Road
Westerham
Kent
TN16 2HX
Director NameMr Arthur Geoffrey Uden
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1996)
RoleFuneral Director
Correspondence Address19 Frobisher Court
London
SE23 1XH
Director NameMr Philip Uden
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 October 2012)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Birches 1 Ormonde Avenue
Orpington
Kent
BR6 8JP
Director NameMr Richard Uden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleFuneral Director
Correspondence Address375 Lordship Lane
London
SE22 4JJ
Secretary NameMr Richard Uden
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address375 Lordship Lane
London
SE22 4JJ
Secretary NameMichael Uden
NationalityBritish
StatusResigned
Appointed27 January 1996(35 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 19 December 2012)
RoleCompany Director
Correspondence Address375 Lordship Lane
London
SE22 8JJ
Secretary NameMr Matthew Maddin-Uden
StatusResigned
Appointed19 December 2012(52 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address51-53 Passey Place
Eltham
London
SE9 5DA

Contact

Websitewuden.com
Telephone020 88502868
Telephone regionLondon

Location

Registered Address51-53 Passey Place
Eltham
London
SE9 5DA
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

167 at £1W. Uden & Sons LTD
99.40%
Ordinary
1 at £1Michael Uden
0.60%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

29 October 1975Delivered on: 5 November 1975
Satisfied on: 10 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or w uden & sons limited to the chargee on any account whatsoever.
Particulars: 64, high street, sidcup, kent.
Fully Satisfied
16 May 1968Delivered on: 6 June 1968
Satisfied on: 10 September 1999
Persons entitled: Peckham Mutual Building Society

Classification: Mortgage
Secured details: £18,000 due from may & uden LTD secured by another charge dated 16-5-68.
Particulars: 64, high street, sidcup, kent.
Fully Satisfied
17 January 1961Delivered on: 26 January 1961
Satisfied on: 10 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 64, high street, sidcup, kent.
Fully Satisfied

Filing History

17 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
18 March 2019Director's details changed for Mr Michael Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Jason Maddin-Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Matthew Maddin-Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Nicholas John Maddin Uden on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Andrew Philip Uden on 18 March 2019 (2 pages)
24 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
18 April 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 168
(9 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 168
(9 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 168
(9 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 168
(9 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 168
(9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 168
(9 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 168
(9 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 168
(9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a director (2 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a secretary (1 page)
19 December 2012Appointment of Mr Jason Maddin-Uden as a director (2 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a secretary (1 page)
19 December 2012Appointment of Mr Michael Uden as a director (2 pages)
19 December 2012Appointment of Mr Matthew Maddin-Uden as a director (2 pages)
19 December 2012Termination of appointment of Michael Uden as a secretary (1 page)
19 December 2012Termination of appointment of Philip Uden as a director (1 page)
19 December 2012Termination of appointment of Michael Uden as a secretary (1 page)
19 December 2012Termination of appointment of Philip Uden as a director (1 page)
19 December 2012Appointment of Mr Jason Maddin-Uden as a director (2 pages)
19 December 2012Appointment of Mr Michael Uden as a director (2 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Andrew Philip Uden on 30 April 2010 (2 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Andrew Philip Uden on 30 April 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Philip Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Andrew Philip Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Andrew Philip Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Nicholas John Maddin Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Nicholas John Maddin Uden on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr David Leonard Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Philip Uden on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Mr David Leonard Uden on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 April 2009Return made up to 07/03/09; full list of members (4 pages)
14 April 2009Return made up to 07/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 March 2007Return made up to 07/03/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 109 new cross rd london SE14 5DJ (1 page)
30 March 2007Return made up to 07/03/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 109 new cross rd london SE14 5DJ (1 page)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
11 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
9 March 2004Return made up to 07/03/04; full list of members (8 pages)
9 March 2004Return made up to 07/03/04; full list of members (8 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 March 2003Return made up to 07/03/03; full list of members (8 pages)
12 March 2003Return made up to 07/03/03; full list of members (8 pages)
31 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
31 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 March 2002Return made up to 07/03/02; full list of members (7 pages)
22 March 2002Return made up to 07/03/02; full list of members (7 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
2 May 2001Return made up to 07/03/01; full list of members (7 pages)
2 May 2001Return made up to 07/03/01; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
24 March 2000Return made up to 07/03/00; full list of members (7 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (2 pages)
4 May 1999Director's particulars changed (2 pages)
4 May 1999Secretary's particulars changed (2 pages)
4 May 1999Secretary's particulars changed (2 pages)
4 May 1999Director's particulars changed (2 pages)
4 May 1999Return made up to 07/03/99; full list of members (6 pages)
4 May 1999Return made up to 07/03/99; full list of members (6 pages)
4 May 1999Director's particulars changed (2 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 March 1998Return made up to 07/03/98; no change of members (4 pages)
26 March 1998Return made up to 07/03/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 April 1997Return made up to 07/03/97; no change of members (4 pages)
14 April 1997Return made up to 07/03/97; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Return made up to 07/03/96; full list of members (8 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Return made up to 07/03/96; full list of members (8 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
23 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
25 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)