COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)
Overview
Company Name | COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01654318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
- Licenced clubs (56301) / Accommodation and food service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) located?
Registered Office Address | Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert James Gwilliam as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Albert Stephenson as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Phillip Ball as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Derek Whitefoot on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Charles Onions on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Richard Harold Sanders on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Phillip John Davies on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Stephanie Jane Davies on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Salt on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Llewellyn on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Anthony Williams on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin William Lane on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert James Gwilliam on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Neville Wild on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ken Milns on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Wyatt Goddard on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steve Whitefoot on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Donald Metcalfe on Jul 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Leslie John Bell on Jul 21, 2022 | 2 pages | CH01 | ||
Who are the officers of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALL, Robert Phillip | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | None | 156706240001 | ||||
BELL, Leslie John | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Company Director | 194063830002 | ||||
DAVIES, Ian | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Director | 221857640001 | ||||
DAVIES, Linda | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Director | 221857090001 | ||||
DAVIES, Phillip John | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Pr Consultant | 135112950002 | ||||
FORD, Carl Paul | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Hgv Driver | 298710420001 | ||||
GODDARD, Edward Wyatt, Mr. | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Leisure Management | 85669590001 | ||||
KAY, Ben | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Motor Engineer | 205149100001 | ||||
LANE, Martin William | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Company Director | 194064170002 | ||||
LEEDING, Anthony Edwin | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Joinery Contractor | 147182680001 | ||||
LLEWELLYN, Michael John | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Retired | 102286400002 | ||||
LLEWELYN, Steven John | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Director | 253891370001 | ||||
METCALFE, Donald | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Probation Service Supervisor | 37974590001 | ||||
MILNS, Ken | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Engineer | 87185390002 | ||||
ONIONS, Nicholas Charles | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Builder | 183964720002 | ||||
SALT, Michael | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Builder | 33909030002 | ||||
SANDERS, Thomas Richard Harold | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Company Director | 194063540002 | ||||
STEPHENSON, Albert | Director | Emstry House, Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Agricultural Engineer | 304591240001 | ||||
WESLEY, Michelle | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Dental Nurse | 298502360001 | ||||
WHARTON, Stephanie Jane | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | United Kingdom | British | Director | 253891260002 | ||||
WHITEFOOT, Derek | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Retired | 33908930004 | ||||
WHITEFOOT, Steve | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | Wales | British | Graphic Designer | 126636540002 | ||||
WILD, Andrew Neville | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Head Teacher | 163291770002 | ||||
WILLIAMS, Alan John | Director | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Director | 221856590001 | ||||
WILLIAMS, Paul Anthony | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | Transport Manager | 61838030001 | ||||
ASTBURY, Margaret Susan | Secretary | Column House, London Road Shrewsbury SY2 6NN Shropshire | 221857320001 | |||||||
BOUGHEY, Patrick John | Secretary | Mary Rose Cottage 1 Shipton TF13 6JY Much Wenlock Salop | British | 33908900001 | ||||||
KEY, Margaret Ann | Secretary | 5 Ashford Close Pontesbury SY5 0QS Shrewsbury Salop | British | 122304800001 | ||||||
VAUGHAN, Caroline Alison | Secretary | 35 Ludlow Road SY6 6AB Church Stretton Salop | British | Housewife | 45611030001 | |||||
BISHOP, Mark Roger | Director | Sibdon SY7 9AG Craven Arms 2 Shropshire England | England | British | Company Director | 194064400001 | ||||
BOUGHEY, Neil Richard | Director | 1 Rock Cottage Shipton TF13 6LB Much Wenlock Shropshire | United Kingdom | British | Vehicle Restorer | 37974720003 | ||||
BOUGHEY, Patrick John | Director | Mary Rose Cottage 1 Shipton TF13 6JY Much Wenlock Salop | British | Vehicle Restorer | 33908900001 | |||||
BUDDEN, Robert | Director | 66 Kendal Road Harlescott SY1 4ES Shrewsbury Shropshire | British | Office Manager | 33909010001 | |||||
COOK, James | Director | Bradden Bridge, Shorthill, Lea Cross SY5 8JE Shrewsbury Salop | British | Teacher | 33908950002 | |||||
COOK, Joan | Director | Braddon Bridge, Shorthill Lea Cross SY5 8JE Shrewsbury Shropshire | United Kingdom | British | Retired Teacher | 86793790001 |
Who are the persons with significant control of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Tony Seddon | Apr 06, 2016 | Fenns Bank Bronnington SY13 3PE Whitchurch The View Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Key | Apr 06, 2016 | Ashford Close Pontesbury SY5 0QS Shrewsbury 2 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Leslie John Bell | Apr 06, 2016 | The Parks SY1 4TJ Shrewsbury 3 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Roger Bishop | Apr 06, 2016 | Sibdon SY7 9AG Craven Arms 2 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Linda Davies | Apr 06, 2016 | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Phillip John Davies | Apr 06, 2016 | Meadowbout Way Bowbrook SY5 8QB Shrewsbury 39 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr. Edward Wyatt Goddard | Apr 06, 2016 | Shrawardine SY4 1AJ Shrewsbury The Old Post Office Shropshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert James Gwilliam | Apr 06, 2016 | Pound Close SY9 5DJ Bishops Castle 2 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ben Kay | Apr 06, 2016 | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin William Lane | Apr 06, 2016 | Brandywell Road TF12 5ST Broseley 16 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Edwin Leeding | Apr 06, 2016 | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael John Llewellyn | Apr 06, 2016 | Chavel Ford SY5 9LB Shrewsbury Fairview Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Bryan Samuel Meredith | Apr 06, 2016 | Westbury Road Heath Farm SY1 3HG Shrewsbury 23 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Donald Metcalfe | Apr 06, 2016 | Ryelands SY3 9BZ Shrewsbury 7 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ken Milns | Apr 06, 2016 | Boughey Road TF10 7QF Newport 27 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Charles Onions | Apr 06, 2016 | Pleasant View, Aston Pigott Westbury SY5 9HJ Shrewsbury 20 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Wilfred David Onions | Apr 06, 2016 | Hereford Road SY3 0EF Shrewsbury Laneside Burgs Lane Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Salt | Apr 06, 2016 | Noneley SY4 5SL Wem Shayes Farm Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Richard Harold Sanders | Apr 06, 2016 | St. Johns Walk Lawley Village TF4 2FT Telford 28 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Derek Whitefoot | Apr 06, 2016 | Brooklands Park SY7 9RL Craven Arms 40 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Steve Whitefoot | Apr 06, 2016 | Burgess Close SY21 7QZ Welshpool 1 Powys Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Andrew Neville Wild | Apr 06, 2016 | Moss Lane Bramhall SK7 1BG Stockport 175 Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan John Williams | Apr 06, 2016 | Emstrey House Shrewsbury Business Park SY2 6LG Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Anthony Williams | Apr 06, 2016 | Brightwell Reabrook SY3 7TQ Shrewsbury 27 Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0