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 | 1 Knights Court Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 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, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
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, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donald Metcalfe as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Albert Stephenson as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thomas Richard Harold Sanders as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Jane Wharton as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alan John Williams as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven John Llewelyn as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Salt as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony Edwin Leeding as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael John Llewellyn as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin William Lane as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Kay as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carl Paul Ford as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Linda Davies as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Phillip John Davies as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Davies as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Leslie John Bell as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michelle Wesley as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alan John Williams as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
Cessation of Paul Anthony Williams as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
Cessation of Steve Whitefoot as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
Cessation of Derek Whitefoot as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
Cessation of Andrew Neville Wild as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||
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 | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | United Kingdom | British | 156706240001 | |||||
| GODDARD, Edward Wyatt | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | United Kingdom | British | 85669590001 | |||||
| MILNS, Ken | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 87185390002 | |||||
| ONIONS, Nicholas Charles | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 183964720003 | |||||
| WHITEFOOT, Derek | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 33908930004 | |||||
| WHITEFOOT, Steve | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | Wales | British | 126636540002 | |||||
| WILD, Andrew Neville | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 163291770003 | |||||
| WILLIAMS, Paul Anthony | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 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 | 45611030001 | ||||||
| BELL, Leslie John | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 194063830003 | |||||
| BISHOP, Mark Roger | Director | Sibdon SY7 9AG Craven Arms 2 Shropshire England | England | British | 194064400001 | |||||
| BOUGHEY, Neil Richard | Director | 1 Rock Cottage Shipton TF13 6LB Much Wenlock Shropshire | United Kingdom | British | 37974720003 | |||||
| BOUGHEY, Patrick John | Director | Mary Rose Cottage 1 Shipton TF13 6JY Much Wenlock Salop | British | 33908900001 | ||||||
| BUDDEN, Robert | Director | 66 Kendal Road Harlescott SY1 4ES Shrewsbury Shropshire | British | 33909010001 | ||||||
| COOK, James | Director | Bradden Bridge, Shorthill, Lea Cross SY5 8JE Shrewsbury Salop | British | 33908950002 | ||||||
| COOK, Joan | Director | Braddon Bridge, Shorthill Lea Cross SY5 8JE Shrewsbury Shropshire | United Kingdom | British | 86793790001 | |||||
| DAVIES, Alan Peter | Director | Villas Cottage, Hope, Leighton SY21 8HF Welshpool Powys | Wales | English | 70315870001 | |||||
| DAVIES, Ian | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 221857640001 | |||||
| DAVIES, Linda | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 221857090001 | |||||
| DAVIES, Phillip John | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 135112950002 | |||||
| DUNN, Peter John | Director | 94 Haybridge Road Hadley TF1 4JL Telford Salop | British | 33908980002 | ||||||
| FAULKNER, Brian Ross | Director | 171 Watling Street SY6 Church Stretton Shropshire | British | 33908970001 | ||||||
| FORD, Carl Paul | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | United Kingdom | British | 298710420001 | |||||
| GODDARD, Andrew | Director | 102 Longden Coleham SY3 7DX Shrewsbury Salop | British | 68351730001 | ||||||
| GWILLIAM, Robert James | Director | Emstrey House Shrewsbury Business Park SY2 6GL Shrewsbury Caerwyn Jones Chartered Accountants Shropshire England | England | British | 102286450001 | |||||
| HENDERSON, Thomas | Director | The Plantation Brilley HR3 6ES Whitney On Wye Herefordshire | United Kingdom | British | 13633100001 | |||||
| KAY, Ben | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 205149100001 | |||||
| KEY, David | Director | 2 Ashford Close Pontesbury SY5 0QS Shrewsbury Salop | England | British | 33908940002 | |||||
| LANE, Martin William | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 194064170003 | |||||
| LEEDING, Anthony Edwin | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | United Kingdom | British | 147182680001 | |||||
| LLEWELLYN, Michael John | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | England | British | 102286400002 | |||||
| LLEWELYN, Steven John | Director | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | United Kingdom | British | 253891370001 |
Who are the persons with significant control of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leslie John Bell | Apr 06, 2016 | The Parks SY1 4TJ Shrewsbury 3 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Roger Bishop | Apr 06, 2016 | Sibdon SY7 9AG Craven Arms 2 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Linda Davies | Apr 06, 2016 | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | Yes |
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 | Yes |
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 | Yes |
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 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ben Kay | Apr 06, 2016 | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin William Lane | Apr 06, 2016 | Brandywell Road TF12 5ST Broseley 16 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Edwin Leeding | Apr 06, 2016 | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Llewellyn | Apr 06, 2016 | Chavel Ford SY5 9LB Shrewsbury Fairview Shropshire England | Yes |
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 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Donald Metcalfe | Apr 06, 2016 | Ryelands SY3 9BZ Shrewsbury 7 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ken Milns | Apr 06, 2016 | Boughey Road TF10 7QF Newport 27 Shropshire England | Yes |
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 | Yes |
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 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Salt | Apr 06, 2016 | Noneley SY4 5SL Wem Shayes Farm Shropshire England | Yes |
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 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek Whitefoot | Apr 06, 2016 | Brooklands Park SY7 9RL Craven Arms 40 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steve Whitefoot | Apr 06, 2016 | Burgess Close SY21 7QZ Welshpool 1 Powys Wales | Yes |
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 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan John Williams | Apr 06, 2016 | Archers Way Battlefield Enterprise Park SY1 3GA Shrewsbury 1 Knights Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Anthony Williams | Apr 06, 2016 | Brightwell Reabrook SY3 7TQ Shrewsbury 27 Shropshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| 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
| |||
What are the latest statements on persons with significant control for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 03, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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