UKBizDB.co.uk

SHREWSBURY TOWN FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shrewsbury Town Football Club Limited. The company was founded 87 years ago and was given the registration number 00315587. The firm's registered office is in SHREWSBURY. You can find them at Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SHREWSBURY TOWN FOOTBALL CLUB LIMITED
Company Number:00315587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1936
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Montgomery Waters Meadow, Oteley Road, Shrewsbury, Shropshire, United Kingdom, SY2 6ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST

Secretary28 April 2023Active
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF

Director23 February 2023Active
The Lodge Woodlands, Abbey Foregate, Shrewsbury, SY2 6LT

Director25 March 1993Active
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST

Secretary06 September 2018Active
The Old Forge, Netley Hall Dorrington, Shrewsbury, SY5 7JZ

Secretary14 November 2005Active
19 Westwood Drive, Shrewsbury, SY3 8YB

Secretary11 July 2007Active
12 Sunfield Gardens, Bayston Hill, Shrewsbury, SY3 0LA

Secretary01 June 2002Active
2 Roman Road, Shrewsbury, SY3 9AU

Secretary-Active
Shoecroft Barn, Arlington, Bibury, Cirencester, GL7 5NL

Director18 February 2000Active
The Lilacs, 11/12 Wrockwardine, Telford, TF6 5DG

Director-Active
Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG

Director14 January 2008Active
The View, Church Stoke, Montgomery, United Kingdom, SY15 6DT

Director04 February 2020Active
317 The Cedars, Shrewsbury, SY2 6BY

Director-Active
Hinton Court, Lea Cross, Shrewsbury, SY5 8JA

Director18 July 1996Active
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST

Director01 January 2010Active
Holly Grove, Church Road, Baschurch, SY4 2DU

Director-Active
16 Hazler Orchard, Church Stretton, SY6 7AL

Director07 July 2008Active
Netley Hall,, Dorrington, SY5 7JZ

Director10 June 2004Active
High Bank, Annscroft, Shrewsbury, SY8 4AN

Director-Active
Banners Barn, Horderley, Craven Arms, SY7 8HT

Director18 February 2000Active
2 Roman Road, Shrewsbury, SY3 9AU

Director-Active
80 Hollies Drive, Bayston Hill, Shrewsbury, SY3 0NP

Director16 August 2009Active
Tree Tops, Briars Court, Upper Cound, Shrewsbury, SY5 6AG

Director28 May 2002Active
Logie Roman Road, Shrewsbury, SY3 9AR

Director-Active
The Woodlands Field House Drive, Meole Brace, Shrewsbury, SY3 9HJ

Director-Active

People with Significant Control

Roland Edward Wycherley
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:The Lodge Woodlands, Abbey Foregate, Shrewsbury, United Kingdom, SY2 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Miscellaneous

Legacy.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2018-12-13Return

Legacy.

Download
2018-12-06Officers

Change person secretary company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.