Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORD PARK CEMETERY TRUST
Company Information for

FORD PARK CEMETERY TRUST

FORD PARK CEMETERY, FORD PARK ROAD, PLYMOUTH, DEVON, PL4 6NT,
Company Registration Number
03895150
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ford Park Cemetery Trust
FORD PARK CEMETERY TRUST was founded on 1999-12-13 and has its registered office in Plymouth. The organisation's status is listed as "Active". Ford Park Cemetery Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORD PARK CEMETERY TRUST
 
Legal Registered Office
FORD PARK CEMETERY
FORD PARK ROAD
PLYMOUTH
DEVON
PL4 6NT
Other companies in PL4
 
Charity Registration
Charity Number 1079060
Charity Address 65 CROWNHILL ROAD, PLYMOUTH, PL5 3BL
Charter THE TRUST IS ENGAGED IN PERFORMING FULL INTERMENTS, SCATTERING OF CREMATED REMAINS AND INTERMENT OF CREMATED REMAINS. IN ADDITION IT IS INVOLVED IN EDUCATIONAL ACTIVITIES RELATING TO THE HISTORY OF THE CITY AND FAMILIES TO THE COMMUNITY, CONSERVATION AND THE ENVIRONMENT. RESTORATION OF MONUMENTS/GRAVES, LANDSCAPING AND RESTORATION OF THE CEMETERY GENERALLY IS ALSO OF THE HIGHEST PRIORITY.
Filing Information
Company Number 03895150
Company ID Number 03895150
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890993760  
Last Datalog update: 2024-01-08 21:07:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORD PARK CEMETERY TRUST

Current Directors
Officer Role Date Appointed
VIVIEN ANN WARNE
Company Secretary 2018-01-01
JOHN HUBERT CLAMP
Director 1999-12-13
MARGARET FRANCES HEATH
Director 2016-09-07
IAN ROBERT HODGINS
Director 2005-01-20
LESLIE MICHAEL NETHERTON
Director 2008-01-04
JEAN CHRISTINE NORTHEY
Director 1999-12-13
RICHARD ROACH
Director 2013-09-26
VIVIEN ANN WARNE
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL WEST
Company Secretary 2013-03-26 2017-12-31
JOHN MICHAEL WEST
Director 2008-01-04 2017-12-31
JOHN ANTHONY BOON
Director 2010-04-29 2015-12-31
KATE AMANDA ASPINALL
Director 2012-03-27 2014-09-10
HENRY AUSTIN WILL
Director 1999-12-13 2014-01-04
SHIRLEY ANN STAPELY
Company Secretary 2012-09-18 2013-03-26
JANET WEST
Company Secretary 2000-11-21 2012-09-05
JANET WEST
Director 2001-05-15 2012-09-05
ROBIN LESLIE TATAM
Director 1999-12-13 2011-09-04
WENDY SHAW
Director 2008-01-04 2010-11-18
DAVID JOHN MANFORD
Director 2003-08-19 2009-04-23
EDWARD ARTHUR JOHN NORTHMORE
Director 1999-12-13 2007-02-02
CLIVE JAMES EASTER
Director 2005-04-25 2007-01-08
JONOTHAN JOSEPH ANDREWES
Director 1999-12-13 2006-06-08
WENDY LOUISE SHAW
Director 2003-02-24 2005-02-26
GEOFFREY JAMES FIELDEN
Director 2000-05-02 2003-12-15
ALAN LEIGH STROWGER
Company Secretary 1999-12-13 2000-11-21
JOHN WILLIAM ROGERS
Director 1999-12-13 2000-08-03
JOHN HENRY KINGDOM
Director 1999-12-14 2000-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUBERT CLAMP COMPLETE CONSTRUCTION LIMITED Director 1991-10-31 CURRENT 1979-05-16 Dissolved 2014-03-25
IAN ROBERT HODGINS APPLE TREE HEALTH LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR WENDY LOUISE COULTON
2023-09-14Director's details changed for Mr Robin Leslie Tatam on 2023-09-12
2023-01-16DIRECTOR APPOINTED MRS WENDY LOUISE COULTON
2023-01-16AP01DIRECTOR APPOINTED MRS WENDY LOUISE COULTON
2023-01-13Termination of appointment of John Hubert Clamp on 2023-01-07
2023-01-13DIRECTOR APPOINTED DR IAN ROBERT HODGINS
2023-01-13DIRECTOR APPOINTED MR ROBIN LESLIE TATAM
2023-01-13DIRECTOR APPOINTED MR JOHN MICHAEL WEST
2023-01-13Appointment of Mr Warwick Martin Lightfoot as company secretary on 2023-01-07
2023-01-13AP03Appointment of Mr Warwick Martin Lightfoot as company secretary on 2023-01-07
2023-01-13AP01DIRECTOR APPOINTED DR IAN ROBERT HODGINS
2023-01-13TM02Termination of appointment of John Hubert Clamp on 2023-01-07
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR DAVID HUGH COLES
2022-11-25CH01Director's details changed for Mr Warwick Martin Lightfoot on 2022-11-04
2022-11-24AP01DIRECTOR APPOINTED MR WARWICK MARTIN LIGHTFOOT
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HODGINS
2021-12-15Register inspection address changed from C/O Mr J West Ford Park Cemetery Ford Park Road Plymouth Devon PL4 6NT United Kingdom to Ford Park Cemetery Ford Park Road Plymouth Devon PL4 6NT
2021-12-15AD02Register inspection address changed from C/O Mr J West Ford Park Cemetery Ford Park Road Plymouth Devon PL4 6NT United Kingdom to Ford Park Cemetery Ford Park Road Plymouth Devon PL4 6NT
2021-12-13CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MICHAEL NETHERTON
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AP03Appointment of Mr John Hubert Clamp as company secretary on 2020-07-01
2020-07-01TM02Termination of appointment of Vivien Ann Warne on 2020-07-01
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP01DIRECTOR APPOINTED MRS LINDSAY NOAD
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROACH
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ANN WARNE
2018-09-21CH01Director's details changed for Mr Leslie Michael Netherton on 2018-09-19
2018-01-02AP03Appointment of Mrs Vivien Ann Warne as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of John Michael West on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WEST
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MRS MARGARET FRANCES HEATH
2016-09-27AP01DIRECTOR APPOINTED MRS VIVIEN ANN WARNE
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BOON
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KATE AMANDA ASPINALL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILL
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-03AP01DIRECTOR APPOINTED MR RICHARD ROACH
2013-04-08AP03Appointment of Mr John Michael West as company secretary
2013-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHIRLEY STAPELY
2012-12-19AR0113/12/12 NO MEMBER LIST
2012-12-18AD02SAIL ADDRESS CHANGED FROM: C/O MRS J WEST FORD PARK CEMETERY FORD PARK ROAD PLYMOUTH DEVON PL4 6NT UNITED KINGDOM
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICHAEL NETHERTON / 01/11/2012
2012-10-15AP01DIRECTOR APPOINTED MISS KATE AMANDA ASPINALL
2012-10-09AA31/03/12 TOTAL EXEMPTION FULL
2012-10-04AP03SECRETARY APPOINTED MRS SHIRLEY ANN STAPELY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET WEST
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY JANET WEST
2012-01-25AR0113/12/11 NO MEMBER LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TATAM
2010-12-16AR0113/12/10 NO MEMBER LIST
2010-12-16TM01TERMINATE DIR APPOINTMENT
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BOON / 16/12/2010
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SHAW
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-07-10AP01DIRECTOR APPOINTED MR JOHN ANTHONY BOON
2010-03-08AR0113/12/09 NO MEMBER LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY AUSTIN WILL / 11/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTINE NORTHEY / 11/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WEST / 11/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MICHAEL NETHERTON / 11/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN ROBERT HODGINS / 11/02/2010
2010-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WEST / 11/02/2010
2010-03-05AD02SAIL ADDRESS CREATED
2010-01-15CH01CHANGE PERSON AS DIRECTOR
2009-09-09AA31/03/09 TOTAL EXEMPTION FULL
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MANFORD
2008-12-17363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-11AA31/03/08 TOTAL EXEMPTION FULL
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-18363aANNUAL RETURN MADE UP TO 13/12/07
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-27288bDIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sANNUAL RETURN MADE UP TO 13/12/06
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288bDIRECTOR RESIGNED
2006-01-03363sANNUAL RETURN MADE UP TO 13/12/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 31 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HA
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-03-11288bDIRECTOR RESIGNED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sANNUAL RETURN MADE UP TO 13/12/04
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-24288bDIRECTOR RESIGNED
2003-12-23363sANNUAL RETURN MADE UP TO 13/12/03
2003-09-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to FORD PARK CEMETERY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORD PARK CEMETERY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORD PARK CEMETERY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.749
MortgagesNumMortOutstanding1.239
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORD PARK CEMETERY TRUST

Intangible Assets
Patents
We have not found any records of FORD PARK CEMETERY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FORD PARK CEMETERY TRUST
Trademarks
We have not found any records of FORD PARK CEMETERY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORD PARK CEMETERY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as FORD PARK CEMETERY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where FORD PARK CEMETERY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORD PARK CEMETERY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORD PARK CEMETERY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.