UKBizDB.co.uk

SHROPSHIRE CHAMBER LIMITED

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

This company is commonly known as Shropshire Chamber Limited. The company was founded 52 years ago and was given the registration number 01016036. The firm's registered office is in TELFORD. You can find them at Trevithick House, Stafford Park 4, Telford, Shropshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SHROPSHIRE CHAMBER LIMITED
Company Number:01016036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Trevithick House, Stafford Park 4, Telford, Shropshire, TF3 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director02 December 2022Active
Jesmonite Limited, Challenge Court, Love Lane Industrial Estate, Bishops Castle, England, SY9 5DW

Director06 December 2019Active
Oak House, Garmston Lane, Eaton Constantine, Shrewsbury, United Kingdom, SY5 6SG

Director12 December 2008Active
3, Barns Lane, Marchamley, Shrewsbury, England, SY4 5JU

Director06 December 2019Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director06 December 2019Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director02 December 2022Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director01 February 2016Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director02 December 2022Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director02 December 2022Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director11 December 2009Active
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

Secretary-Active
Welsh Bridge, 1 Frankwell, Shrewsbury, United Kingdom, SY3 8LG

Secretary13 December 2013Active
Thornes Hall, Castle Street, Shrewsbury, England, SY1 1DA

Secretary30 January 2012Active
The Hollies, Bletchley, Market Drayton, TF9 3RZ

Director11 May 1992Active
23, Eltham Drive, Priorslee, Telford, England, TF2 9NQ

Director10 December 2010Active
Telford Golf & Country Club, Great Hay Sutton Hill, Telford, TF7 4DT

Director11 May 1992Active
Telford Golf & Country Club, Great Hay Sutton Hill, Telford, TF7 4DT

Director-Active
Parkfield Haughton Lane, Shifnal, TF11 8HG

Director11 May 1992Active
45 Court Crescent, East Grinstead, RH19 3TP

Director26 April 1995Active
Northwood Farmhouse, Northwood, Wem Shrewsbury, SY4 5NN

Director08 November 2006Active
Raglett Inn, Little Stretton, Church Stretton, SY6 6RB

Director-Active
The Higher House, Grinshill, Shrewsbury, SY4 3BN

Director-Active
School House,, Montford, Montford Bridge, Shrewsbury, SY4 1AD

Director-Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director14 December 2012Active
Tranter Lowe, 23 Tan Bank, Wellington, Telford, TF1 1HJ

Director01 January 1994Active
Brockhurst Court, Lee Brockhurst, SY4 5QH

Director08 November 2006Active
Bairdwear Telford Ltd, 108c Harcourt Halesfield 13, Telford, TF7 4QR

Director-Active
Lichfield House The Evergreens, Sheriffhales, Shifnal, TF11 8SB

Director-Active
Baldwin House, Lower Park, Bewdley, DY12 2DP

Director-Active
7 Coniston Drive, Priorslee, Telford, TF2 9QW

Director-Active
6 Cedar Close, Bayston Hill, Shrewsbury, SY3 0PD

Director08 November 2006Active
12 Windsor Road, Douglas, IM1 3LB

Director16 June 2003Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director11 December 2015Active
8 Harris Green, Broseley, TF12 5HJ

Director-Active
Trevithick House, Stafford Park 4, Telford, TF3 3BA

Director14 December 2012Active

People with Significant Control

Mr Christopher Pallett
Notified on:06 December 2019
Status:Active
Date of birth:April 1979
Nationality:British
Address:Trevithick House, Telford, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Peter David Piran Littleton
Notified on:06 December 2019
Status:Active
Date of birth:May 1968
Nationality:British
Address:Trevithick House, Telford, TF3 3BA
Nature of control:
  • Significant influence or control
Mrs Marie Patricia Owen
Notified on:06 December 2019
Status:Active
Date of birth:March 1970
Nationality:British
Address:Trevithick House, Telford, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Richard John Sheehan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Keith James Winter
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Simon David Macvicker
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mrs Amanda Jillian Thorn
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Christopher Gerard Greenough
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Ian Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr Peter Robert Guy
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mrs Nicole Jayne Gunter
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control
Mr David Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Trevithick House, Stafford Park 4, Telford, England, TF3 3BA
Nature of control:
  • Significant influence or control

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
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-30Incorporation

Memorandum articles.

Download
2023-09-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type group.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.