About

Registered Number: 03676476
Date of Incorporation: 01/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Founded in 1998, Shrewsbury Drapers' Hall Preservation Trust has its registered office in Shrewsbury in Shropshire, it has a status of "Active". There are 22 directors listed as Lunt, Martin James, Devlin, Hugh, Gough, Robin, Hayes, Richard, Reverend, Lunt, Martin James, Moss, John Graham, Robins, Michael George, Thrower, Margaret Ina, Williams, Gareth John Lancaster, Hinton, Nigel John, Auster, Susan Bridget, Callard, Brian Geoffrey, Clayton, John Anthony, Davey, Augustus Barrington, Freeman, Robin Montier John, Lotfhouse, Adam Robert, Moran, Madge, Raven, Richard Nisbet Earle, Sawtell, Richard Charles, Sturt, Nigel Richard, Brigadier, Wade, James St Clair, Wilson, Harry James for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Hugh 15 May 2017 - 1
GOUGH, Robin 22 October 2019 - 1
HAYES, Richard, Reverend 16 March 2015 - 1
LUNT, Martin James 10 October 2018 - 1
MOSS, John Graham 09 May 2005 - 1
ROBINS, Michael George 01 December 1998 - 1
THROWER, Margaret Ina 03 February 1999 - 1
WILLIAMS, Gareth John Lancaster 18 March 2013 - 1
AUSTER, Susan Bridget 01 December 1998 10 May 2004 1
CALLARD, Brian Geoffrey 01 December 1998 08 May 2006 1
CLAYTON, John Anthony 01 December 1998 06 April 2014 1
DAVEY, Augustus Barrington 01 December 1998 15 October 2007 1
FREEMAN, Robin Montier John 10 May 2004 30 April 2007 1
LOTFHOUSE, Adam Robert 27 April 2009 15 May 2017 1
MORAN, Madge 03 February 1999 18 March 2013 1
RAVEN, Richard Nisbet Earle 01 December 1998 09 November 2011 1
SAWTELL, Richard Charles 03 February 1999 09 May 2005 1
STURT, Nigel Richard, Brigadier 01 December 1998 04 June 2019 1
WADE, James St Clair 30 April 2007 18 March 2013 1
WILSON, Harry James 01 December 1998 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LUNT, Martin James 10 October 2018 - 1
HINTON, Nigel John 29 November 2011 10 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 16 July 2019
AP03 - Appointment of secretary 11 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 24 December 2013
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 08 September 2010
MEM/ARTS - N/A 08 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 17 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.