About

Registered Number: 01343616
Date of Incorporation: 12/12/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Coalbrookdale, Telford, Shropshire, TF8 7DQ

 

Founded in 1977, Ironbridge Gorge Trading Company Ltd have registered office in Shropshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ironbridge Gorge Trading Company Ltd. The current directors of this business are listed as Vlemmiks, Kirsty, Jennings, Peter John, Mellor, Hugh David Kenyon, Pitt, Nicholas Robert, Wood, Roy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VLEMMIKS, Kirsty 07 May 2019 - 1
JENNINGS, Peter John 01 April 1993 18 January 1996 1
MELLOR, Hugh David Kenyon 23 September 1992 31 March 1993 1
PITT, Nicholas Robert 25 February 2014 07 July 2017 1
WOOD, Roy Charles N/A 31 March 1993 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 21 March 2019
MR01 - N/A 25 January 2019
AA - Annual Accounts 13 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AUD - Auditor's letter of resignation 09 January 2017
AUD - Auditor's letter of resignation 11 November 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 24 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 July 2003
287 - Change in situation or address of Registered Office 03 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 25 July 2000
AUD - Auditor's letter of resignation 21 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
395 - Particulars of a mortgage or charge 30 March 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 18 July 1996
288 - N/A 01 February 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
RESOLUTIONS - N/A 09 January 1994
MEM/ARTS - N/A 09 January 1994
123 - Notice of increase in nominal capital 09 January 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 26 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 23 February 1993
AA - Annual Accounts 07 October 1992
288 - N/A 05 October 1992
363b - Annual Return 31 July 1992
288 - N/A 09 April 1992
288 - N/A 12 September 1991
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
288 - N/A 30 July 1991
288 - N/A 15 July 1991
288 - N/A 17 June 1991
AA - Annual Accounts 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
363 - Annual Return 11 October 1989
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 September 1988
288 - N/A 22 September 1988
288 - N/A 22 September 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
CERTNM - Change of name certificate 01 February 1978
NEWINC - New incorporation documents 12 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

Debenture 19 December 2001 Outstanding

N/A

Mortgage 25 March 1999 Fully Satisfied

N/A

Debenture 25 March 1999 Fully Satisfied

N/A

Mortgage 30 June 1993 Fully Satisfied

N/A

Single debenture 30 June 1993 Fully Satisfied

N/A

Single debenture 03 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.