About

Registered Number: 02452421
Date of Incorporation: 14/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Shropshire Wildlife Trust, 193 Abbey Foregate, Shrewsbury, SY2 6AH

 

Founded in 1989, Shropshire Wildlife Trading Company Ltd has its registered office in Shrewsbury, it has a status of "Active". Mcneil, Sheila, Preston, Colin John, Derry, Andrew Charles, Bebbington, Robert Charles Henry, Bell, Paul, Evans, Michael Richard Martin, Grainger, Clive, Hogbin, Brian Martin, Platt, Adrian, Pyatt, Angela, Salt, Alan, Thorne, Howard Trevor are listed as the directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Colin John 03 December 2002 - 1
BEBBINGTON, Robert Charles Henry 01 April 2019 01 September 2020 1
BELL, Paul N/A 06 May 1993 1
EVANS, Michael Richard Martin 05 December 2000 20 June 2007 1
GRAINGER, Clive N/A 17 September 2002 1
HOGBIN, Brian Martin 20 June 2007 01 December 2017 1
PLATT, Adrian 01 December 2017 07 April 2020 1
PYATT, Angela N/A 06 May 1993 1
SALT, Alan 01 December 2017 04 June 2020 1
THORNE, Howard Trevor 01 December 2017 01 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Sheila 01 December 2017 - 1
DERRY, Andrew Charles N/A 03 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 06 December 2017
AP03 - Appointment of secretary 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AR01 - Annual Return 16 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 21 December 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 07 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 12 January 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 16 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 10 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 26 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1993
AA - Annual Accounts 01 December 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 31 January 1992
363(287) - N/A 31 January 1992
CERTNM - Change of name certificate 06 September 1990
287 - Change in situation or address of Registered Office 30 August 1990
288 - N/A 30 August 1990
288 - N/A 30 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
288 - N/A 29 March 1990
288 - N/A 28 March 1990
287 - Change in situation or address of Registered Office 28 March 1990
NEWINC - New incorporation documents 14 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.