Company NameWoking Necropolis And Mausoleum Limited
Company StatusActive
Company Number09337764
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher William Reid
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Shahid Azeem
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMrs Julie Anne Fisher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Kevin John Foster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Adam Karl Walther
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleStrategic Director - Corporate Resources
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Peter Nigel Bryant
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClyde & Co Llp The St. Botolph Building
London
EC3A 7AR
Director NameMr Douglas James Spinks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2021)
RoleChartered Town Planner, Deputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameDr Barry Martin Maunders
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2021)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameCllr Robert John Kingsbury
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 May 2018)
RoleRetired Group Treasurer/Leader Woking Borough Coun
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House Shirley Place
Knaphill
Woking
Surrey
GU21 2PL
Director NameCllr Graham Cundy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keep Warwick Lane
St. John'S
Woking
Surrey
GU21 7RP
Director NameMr Kevin Mark Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Giorgio Carlo Framalicco
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL
Director NameMr Geoffrey David McManus
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices Gloucester Square
Woking
Surrey
GU21 6YL

Contact

Websitebrookwoodcemetery.com
Email address[email protected]
Telephone01483 472222
Telephone regionGuildford

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (24 pages)
21 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
7 November 2019Notification of Woking Borough Council as a person with significant control on 7 November 2019 (2 pages)
31 July 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
25 July 2019Appointment of Councillor Graham Cundy as a director on 18 July 2018 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
8 May 2018Termination of appointment of Robert John Kingsbury as a director on 7 May 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
3 August 2017Cessation of Thameswey Limited as a person with significant control on 23 March 2017 (1 page)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Thameswey Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of a person with significant control statement (2 pages)
3 May 2017Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages)
3 May 2017Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages)
3 May 2017Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page)
3 May 2017Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page)
29 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 6,000,001
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 6,000,001
(3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Full accounts made up to 31 December 2015 (15 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages)
22 December 2014Registered office address changed from Clyde & Co Llp the St. Botolph Building London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Clyde & Co Llp the St. Botolph Building London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 December 2014 (1 page)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(24 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
(24 pages)