SHREWSBURY CIVIC SOCIETY TRUST LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

SHREWSBURY CIVIC SOCIETY TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY UNITED KINGDOM and has the status: Active.
SHREWSBURY CIVIC SOCIETY TRUST LIMITED was incorporated 45 years ago on 23/06/1978 and has the registered number: 01375205. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHREWSBURY CIVIC SOCIETY TRUST LIMITED - SHREWSBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BEAR STEPS HALL
SHREWSBURY
SY1 1UH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON BEEDLES Mar 1952 British Director 2013-07-25 CURRENT
MR MICHAEL GORDON CARTER Aug 1945 British Director 2013-07-25 CURRENT
MR JOHN ROBERT BROWN Nov 1946 British Director 2013-07-25 CURRENT
MRS MARTINA CHAMBERLAIN Sep 1962 British Director 2016-07-21 CURRENT
MR MIKE DINNEEN Dec 1955 British Director 2017-07-27 CURRENT
MR RUSSELL GAME Aug 1959 British Director 2017-07-27 CURRENT
MR JORDANIS PETRIDIS May 1937 British Director 2017-07-27 CURRENT
MR DAVID SHEPHERD Feb 1943 British Director 2017-09-07 CURRENT
MRS BIBBS TOMASZEWSKI Sep 1945 British Director 2019-09-20 UNTIL 2020-10-12 RESIGNED
ROGER DAVID WHITFIELD Oct 1951 British Director RESIGNED
MS GAYNOR TATE Aug 1955 British Director 2014-07-24 UNTIL 2017-07-27 RESIGNED
MR ROBERT OAK Jan 1945 British Director 2018-07-26 UNTIL 2019-07-07 RESIGNED
MR JOSEPH NEWELL Jan 1919 British Director RESIGNED
MR BYRON GRAINGER-JONES Aug 1945 British Director 2014-07-24 UNTIL 2022-11-04 RESIGNED
MR DAVID MICHAEL MORRIS Mar 1936 British Director RESIGNED
MR ROBIN JOHN MAGER Sep 1965 British Director 2017-07-27 UNTIL 2020-10-12 RESIGNED
MR MICHEAL LAW Sep 1932 British Director 2019-09-20 UNTIL 2022-11-04 RESIGNED
MR DAVID SIRIUS LUPINE Sep 1974 British Director 2013-07-25 UNTIL 2016-05-12 RESIGNED
HANO JOHANNSEN Dec 1933 British Director 1995-06-15 UNTIL 2005-11-09 RESIGNED
MR RICHARD FREDERICK HEWAT-JABOOR Mar 1942 British Director 2013-07-25 UNTIL 2018-02-01 RESIGNED
DR DUDLEY IRELAND Nov 1909 British Director RESIGNED
MR JOHN CHARLES HENSHAW May 1930 British Director 2011-04-01 UNTIL 2013-12-04 RESIGNED
MR SELBY WILLIAM MARTIN Oct 1932 British Director RESIGNED
MR DAVID LESLIE WEBB Secretary RESIGNED
SIR GEORGE TREVELYN Nov 1906 British Director RESIGNED
MR JOHN WHITELEGG Apr 1946 British Director 2019-09-20 UNTIL 2022-07-18 RESIGNED
MISS ROSE MARY GIBSON Aug 1953 British Director 2012-10-28 UNTIL 2015-07-23 RESIGNED
MR TONY GRESHAM-JONES Mar 1937 British Director 2017-07-27 UNTIL 2018-02-27 RESIGNED
MRS VEALA MARY BRAYNE Mar 1952 British Director 2013-07-25 UNTIL 2014-07-24 RESIGNED
MR RICHARD JOHN BISHOP Aug 1951 British Director 2013-07-25 UNTIL 2016-05-12 RESIGNED
MR HENRY FRANCIS BRIGGS Jan 1959 British Director 2017-09-07 UNTIL 2018-04-01 RESIGNED
MRS JOAN FIDLER Nov 1921 British Director 1992-09-24 UNTIL 2011-03-31 RESIGNED
MR JOHN REDVERS BUCKLER May 1928 British Director RESIGNED
MR MICHAEL LINDSAY CHARLESWORTH Jan 1919 British Director RESIGNED
MS BIBBS CAMERON-TOMASZEWSKI Sep 1945 British Director 2014-07-24 UNTIL 2018-06-19 RESIGNED
MR PAUL BYRNE Dec 1932 British Director 2011-04-01 UNTIL 2013-12-04 RESIGNED
MR CLIFFORD ALBERT LAWRENCE CLARK Sep 1918 British Director 1992-09-24 UNTIL 1994-06-20 RESIGNED
MR JEREMY PAUL CRAGG Aug 1944 British Director 2013-07-25 UNTIL 2017-07-27 RESIGNED
MR ROGER CRAY Nov 1946 British Director 2011-04-01 UNTIL 2013-09-05 RESIGNED
MR ALAN WHITTAKER Dec 1944 British Director 2013-07-25 UNTIL 2017-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Shepherd 2017-09-07 - 2017-09-08 7/1937 Shrewsbury   Significant influence or control as trust
Mr Henry Briggs 2017-07-27 - 2017-10-05 1/1957 Shrewsbury   Significant influence or control as trust
Mr John Robert Brown 2016-04-06 - 2016-04-07 11/1946 Shrewsbury   Shropshire Significant influence or control
Mr Byron Grainger-Jones 2016-04-06 - 2016-04-07 8/1945 Shrewsbury   Shropshire Significant influence or control
Mr Bibbs Camberon-Tomaszewski 2016-04-06 - 2016-04-07 9/1945 Shrewsbury   Shropshire Significant influence or control
Mr Jeremy Paul Cragg 2016-04-06 - 2016-04-07 8/1944 Shrewsbury   Shropshire Significant influence or control
Mr Michael Gordon Carter 2016-04-06 - 2016-04-07 8/1945 Shrewsbury   Shropshire Significant influence or control
Mr James Alan Whittaker 2016-04-06 - 2016-04-07 12/1944 Shrewsbury   Shropshire Significant influence or control
Mr Richard Frederick Hewat-Jaboor 2016-04-06 - 2016-04-07 3/1942 Shrewsbury   Shropshire Significant influence or control
Mr Simon Beedles 2016-04-06 - 2016-04-07 3/1952 Shrewsbury   Shropshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRANCIS BACON SOCIETY INCORPORATED(THE) LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85310 - General secondary education
HAWKWOOD COLLEGE LIMITED STROUD Active SMALL 55900 - Other accommodation
YARLET TRUST(THE) STAFFORD Active SMALL 85200 - Primary education
SHROPSHIRE BUILDING PRESERVATION TRUST SHROPSHIRE Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
LONDON COURT OF INTERNATIONAL ARBITRATION(THE) LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
ROOKSMEADE LIMITED WEM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
THE FLOUNDERS' FOLLY TRUST TENBURY WELLS ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAMPAIGN TO PROTECT RURAL ENGLAND LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
TP SHROPSHIRE LIMITED OSWESTRY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
CARE FARMING UK BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ELEPHANT HOMES LTD SHREWSBURY Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SHREWSBURY CIVIC SOCIETY TRUST LIMITED 2015-11-11 31-03-2015 £220,587 Cash £179,037 equity
Abbreviated Company Accounts - SHREWSBURY CIVIC SOCIETY TRUST LIMITED 2014-08-06 31-03-2014 £218,787 Cash £153,674 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. ALKMUNDS SCHOOL HOUSE LIMITED SHREWSBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate