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.
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 |
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 |
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 |