About

Registered Number: 03371466
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Burhill, Burwood Road, Walton On Thames, Surrey, KT12 4BX

 

Shropshire County Leisure Ltd was registered on 15 May 1997, it's status in the Companies House registry is set to "Active". There is one director listed as Richards, Michael Anthony for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Michael Anthony 13 June 1997 08 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 June 2017
MR01 - N/A 28 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
353 - Register of members 17 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 23 December 2003
363s - Annual Return 20 May 2003
AUD - Auditor's letter of resignation 06 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
RESOLUTIONS - N/A 17 January 2003
AUD - Auditor's letter of resignation 15 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 20 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 20 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 June 1998
SA - Shares agreement 23 January 1998
88(2)P - N/A 23 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1997
88(2)P - N/A 17 October 1997
395 - Particulars of a mortgage or charge 15 October 1997
RESOLUTIONS - N/A 02 October 1997
RESOLUTIONS - N/A 02 October 1997
MEM/ARTS - N/A 02 October 1997
123 - Notice of increase in nominal capital 02 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
395 - Particulars of a mortgage or charge 24 September 1997
225 - Change of Accounting Reference Date 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
CERTNM - Change of name certificate 28 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

Legal charge of licenced premises 30 September 1997 Fully Satisfied

N/A

Legal charge 18 September 1997 Fully Satisfied

N/A

Debenture 18 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.