About

Registered Number: 07073373
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Whitemere, Ellesmere, Shropshire, SY12 0HU

 

Shropshire Sailing Club was founded on 11 November 2009 and are based in Ellesmere. We don't currently know the number of employees at the organisation. There are 23 directors listed as Simpson, James Gavin, Hamblin, Matthew William, Hilliard, Roger Raymond, Johnson, Ian, Murphy, Caryl Susan, Robinson, David Peter John, Simpson, James Gavin, Smith, Colin Arnold, Allan, Tim, Ashton, Irene Karen, Cater, Christopher, Clifford, Kathleen Mary, Davy, Michael John, Dwyer, Kieran, Grant, Ian, James, John, Johnson, Brian Thomas, Rapson, Brian John, Ridgers, John Roger Stephen, Shipp, James John, Walters, Vera Margaret, Watkin, Alexis Margaret, Wigley-smith, William John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, Matthew William 10 June 2019 - 1
HILLIARD, Roger Raymond 01 December 2010 - 1
JOHNSON, Ian 07 February 2017 - 1
MURPHY, Caryl Susan 19 March 2019 - 1
ROBINSON, David Peter John 19 March 2019 - 1
SIMPSON, James Gavin 04 February 2015 - 1
SMITH, Colin Arnold 04 February 2015 - 1
ALLAN, Tim 04 February 2015 13 February 2018 1
ASHTON, Irene Karen 01 May 2010 07 February 2017 1
CATER, Christopher 05 February 2014 19 March 2019 1
CLIFFORD, Kathleen Mary 01 May 2010 01 September 2011 1
DAVY, Michael John 01 May 2010 19 March 2019 1
DWYER, Kieran 07 February 2017 19 March 2019 1
GRANT, Ian 07 February 2017 19 March 2019 1
JAMES, John 11 November 2009 07 February 2017 1
JOHNSON, Brian Thomas 01 May 2010 01 August 2011 1
RAPSON, Brian John 01 December 2010 19 March 2019 1
RIDGERS, John Roger Stephen 04 February 2015 19 March 2019 1
SHIPP, James John 01 May 2010 04 December 2012 1
WALTERS, Vera Margaret 01 May 2010 01 March 2011 1
WATKIN, Alexis Margaret 01 December 2010 05 February 2014 1
WIGLEY-SMITH, William John 01 December 2010 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, James Gavin 19 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 08 December 2019
AP03 - Appointment of secretary 10 June 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 09 June 2019
AP01 - Appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 09 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 14 November 2018
PSC08 - N/A 27 October 2018
PSC07 - N/A 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
AA - Annual Accounts 03 July 2018
PSC01 - N/A 29 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
CS01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
PSC07 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
PSC07 - N/A 27 November 2017
AA01 - Change of accounting reference date 05 September 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 09 February 2014
TM01 - Termination of appointment of director 09 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 02 February 2011
AA01 - Change of accounting reference date 18 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
RESOLUTIONS - N/A 16 February 2010
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.