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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST | Secretary | 28 April 2023 | Active |
International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF | Director | 23 February 2023 | Active |
The Lodge Woodlands, Abbey Foregate, Shrewsbury, SY2 6LT | Director | 25 March 1993 | Active |
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST | Secretary | 06 September 2018 | Active |
The Old Forge, Netley Hall Dorrington, Shrewsbury, SY5 7JZ | Secretary | 14 November 2005 | Active |
19 Westwood Drive, Shrewsbury, SY3 8YB | Secretary | 11 July 2007 | Active |
12 Sunfield Gardens, Bayston Hill, Shrewsbury, SY3 0LA | Secretary | 01 June 2002 | Active |
2 Roman Road, Shrewsbury, SY3 9AU | Secretary | - | Active |
Shoecroft Barn, Arlington, Bibury, Cirencester, GL7 5NL | Director | 18 February 2000 | Active |
The Lilacs, 11/12 Wrockwardine, Telford, TF6 5DG | Director | - | Active |
Alley House, Sugar Street Rushton Spencer, Macclesfield, SK11 0SG | Director | 14 January 2008 | Active |
The View, Church Stoke, Montgomery, United Kingdom, SY15 6DT | Director | 04 February 2020 | Active |
317 The Cedars, Shrewsbury, SY2 6BY | Director | - | Active |
Hinton Court, Lea Cross, Shrewsbury, SY5 8JA | Director | 18 July 1996 | Active |
Montgomery Waters Meadow, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST | Director | 01 January 2010 | Active |
Holly Grove, Church Road, Baschurch, SY4 2DU | Director | - | Active |
16 Hazler Orchard, Church Stretton, SY6 7AL | Director | 07 July 2008 | Active |
Netley Hall,, Dorrington, SY5 7JZ | Director | 10 June 2004 | Active |
High Bank, Annscroft, Shrewsbury, SY8 4AN | Director | - | Active |
Banners Barn, Horderley, Craven Arms, SY7 8HT | Director | 18 February 2000 | Active |
2 Roman Road, Shrewsbury, SY3 9AU | Director | - | Active |
80 Hollies Drive, Bayston Hill, Shrewsbury, SY3 0NP | Director | 16 August 2009 | Active |
Tree Tops, Briars Court, Upper Cound, Shrewsbury, SY5 6AG | Director | 28 May 2002 | Active |
Logie Roman Road, Shrewsbury, SY3 9AR | Director | - | Active |
The Woodlands Field House Drive, Meole Brace, Shrewsbury, SY3 9HJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Miscellaneous | Legacy. | Download |
2019-02-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Return | Legacy. | Download |
2018-12-06 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.