COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) - SHREWSBURY
Company Profile | Company Filings |
Overview
COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY ENGLAND and has the status: Active.
COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) was incorporated 41 years ago on 27/07/1982 and has the registered number: 01654318. The accounts status is SMALL and accounts are next due on 30/06/2024.
COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) was incorporated 41 years ago on 27/07/1982 and has the registered number: 01654318. The accounts status is SMALL and accounts are next due on 30/06/2024.
COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) - SHREWSBURY
This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
55300 - Recreational vehicle parks, trailer parks and camping grounds
56301 - Licensed clubs
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
CAERWYN JONES CHARTERED ACCOUNTANTS EMSTREY HOUSE
SHREWSBURY
SHROPSHIRE
SY2 6LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW NEVILLE WILD | Oct 1957 | British | Director | 2012-11-30 | CURRENT |
ROBERT PHILLIP BALL | Mar 1969 | British | Director | 2022-01-01 | CURRENT |
MR PAUL ANTHONY WILLIAMS | Jan 1956 | British | Director | 1997-11-28 | CURRENT |
MR LESLIE JOHN BELL | Jun 1953 | British | Director | 2013-11-29 | CURRENT |
MR STEVEN JOHN LLEWELYN | Dec 1992 | British | Director | 2017-11-24 | CURRENT |
MR IAN DAVIES | Nov 1962 | British | Director | 2017-01-01 | CURRENT |
MRS LINDA DAVIES | Aug 1963 | British | Director | 2016-01-01 | CURRENT |
MR PHILLIP JOHN DAVIES | Jul 1948 | British | Director | 2008-06-19 | CURRENT |
CARL PAUL FORD | Mar 1989 | British | Director | 2022-01-01 | CURRENT |
MR BEN KAY | Sep 1976 | British | Director | 2014-11-28 | CURRENT |
MR ROBERT JAMES GWILLIAM | Dec 1954 | British | Director | 2004-11-26 | CURRENT |
MR EDWARD WYATT GODDARD | Aug 1970 | British | Director | 2000-11-30 | CURRENT |
MR MARTIN WILLIAM LANE | Nov 1961 | British | Director | 2013-11-29 | CURRENT |
MR ANTHONY EDWIN LEEDING | Jul 1941 | British | Director | 2009-05-01 | CURRENT |
MR DONALD METCALFE | Jul 1948 | British | Director | 1992-11-27 | CURRENT |
MR MICHAEL JOHN LLEWELLYN | Sep 1950 | British | Director | 2004-11-26 | CURRENT |
MR STEVE WHITEFOOT | Dec 1969 | British | Director | 2007-06-15 | CURRENT |
MR DEREK WHITEFOOT | May 1938 | British | Director | CURRENT | |
MRS STEPHANIE JANE WHARTON | Jun 1988 | British | Director | 2017-11-24 | CURRENT |
MICHELLE WESLEY | Jun 1989 | British | Director | 2022-01-01 | CURRENT |
ALBERT STEPHENSON | Mar 1999 | British | Director | 2022-11-30 | CURRENT |
MR MICHAEL SALT | Oct 1949 | British | Director | CURRENT | |
MR NICHOLAS CHARLES ONIONS | Dec 1966 | British | Director | 2012-11-30 | CURRENT |
MR KEN MILNS | Apr 1977 | British | Director | 2000-11-30 | CURRENT |
MR ALAN JOHN WILLIAMS | Mar 1984 | British | Director | 2016-01-01 | CURRENT |
MR THOMAS RICHARD HAROLD SANDERS | Nov 1989 | British | Director | 2013-11-29 | CURRENT |
PETER JOHN DUNN | Mar 1938 | British | Director | RESIGNED | |
MR ALAN PETER DAVIES | Jul 1949 | English | Director | 1992-11-27 UNTIL 1998-11-27 | RESIGNED |
MRS JOAN COOK | May 1943 | British | Director | 2000-11-30 UNTIL 2012-10-31 | RESIGNED |
MR ROBERT BUDDEN | Mar 1939 | British | Director | RESIGNED | |
JAMES COOK | Apr 1939 | British | Director | RESIGNED | |
PATRICK JOHN BOUGHEY | May 1948 | British | Director | RESIGNED | |
MR NEIL RICHARD BOUGHEY | Dec 1974 | British | Director | 1992-11-27 UNTIL 2008-11-24 | RESIGNED |
CAROLINE ALISON VAUGHAN | Dec 1958 | Secretary | 1995-10-19 UNTIL 2005-11-28 | RESIGNED | |
MR MARK ROGER BISHOP | Mar 1979 | British | Director | 2013-11-29 UNTIL 2021-11-30 | RESIGNED |
MARGARET ANN KEY | British | Secretary | 2007-03-01 UNTIL 2016-11-30 | RESIGNED | |
MRS MARGARET SUSAN ASTBURY | Secretary | 2016-12-01 UNTIL 2018-11-30 | RESIGNED | ||
PATRICK JOHN BOUGHEY | May 1948 | British | Secretary | RESIGNED | |
MR GEOFFREY EVAN HENRY PRICE | Jan 1936 | British | Director | 2000-11-30 UNTIL 2005-04-30 | RESIGNED |
ANDREW GODDARD | May 1973 | British | Director | 1998-11-27 UNTIL 2006-11-24 | RESIGNED |
THOMAS HENDERSON | Nov 1936 | British | Director | 1994-11-25 UNTIL 2007-08-27 | RESIGNED |
MR DAVID KEY | Feb 1937 | British | Director | RESIGNED | |
RAYMOND MATTHEWS | Nov 1936 | British | Director | 1995-11-25 UNTIL 2008-10-23 | RESIGNED |
MR BRYAN SAMUEL MEREDITH | Dec 1940 | British | Director | 1996-11-25 UNTIL 2021-11-30 | RESIGNED |
MR WILFRED DAVID ONIONS | May 1938 | British | Director | 1998-11-27 UNTIL 2019-11-30 | RESIGNED |
MR ANTHONY JOHN ONIONS | Mar 1941 | British | Director | RESIGNED | |
LESLIE KENNETH MORGAN | Dec 1944 | British | Director | 1995-11-25 UNTIL 2007-11-30 | RESIGNED |
MR STEPHEN HOWARD MILNS | Jul 1948 | British | Director | RESIGNED | |
MR ROGER JAMES FREDERICK MILLS | Mar 1947 | British | Director | 2008-04-19 UNTIL 2012-10-03 | RESIGNED |
MR BRIAN ROSS FAULKNER | May 1948 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Tony Seddon | 2016-04-06 - 2017-11-24 | 1/1972 | Whitchurch Shropshire | Significant influence or control |
Mr David Key | 2016-04-06 - 2017-11-05 | 2/1937 | Shrewsbury Shropshire | Significant influence or control |
Mr Martin William Lane | 2016-04-06 | 11/1961 | Broseley Shropshire | Significant influence or control |
Mr Steve Whitefoot | 2016-04-06 | 12/1969 | Welshpool Powys | Significant influence or control |
Mr Andrew Neville Wild | 2016-04-06 | 10/1957 | Stockport Cheshire | Significant influence or control |
Mr Donald Metcalfe | 2016-04-06 | 7/1948 | Shrewsbury Shropshire | Significant influence or control |
Mr Ben Kay | 2016-04-06 | 9/1976 | Shrewsbury Shropshire | Significant influence or control |
Mr Nicholas Charles Onions | 2016-04-06 | 12/1966 | Shrewsbury Shropshire | Significant influence or control |
Mr Mark Roger Bishop | 2016-04-06 | 3/1979 | Craven Arms Shropshire | Significant influence or control |
Mr Alan John Williams | 2016-04-06 | 3/1984 | Shrewsbury Shropshire | Significant influence or control |
Mr Leslie John Bell | 2016-04-06 | 6/1953 | Shrewsbury Shropshire | Significant influence or control |
Mr Anthony Edwin Leeding | 2016-04-06 | 7/1941 | Shrewsbury Shropshire | Significant influence or control |
Mr Robert James Gwilliam | 2016-04-06 | 12/1954 | Bishops Castle Shropshire | Significant influence or control |
Mrs Linda Davies | 2016-04-06 | 8/1963 | Shrewsbury Shropshire | Significant influence or control |
Mr Michael John Llewellyn | 2016-04-06 | 9/1950 | Shrewsbury Shropshire | Significant influence or control |
Mr Derek Whitefoot | 2016-04-06 | 5/1938 | Craven Arms Shropshire | Significant influence or control |
Mr Michael Salt | 2016-04-06 | 10/1949 | Wem Shropshire | Significant influence or control |
Mr Thomas Richard Harold Sanders | 2016-04-06 | 11/1989 | Telford Shropshire | Significant influence or control |
Mr Phillip John Davies | 2016-04-06 | 7/1948 | Shrewsbury Shropshire | Significant influence or control |
Mr Ken Milns | 2016-04-06 | 4/1977 | Newport Shropshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The County of Salop Steam Engine Society - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-29 | 30-09-2023 | £293,935 Cash £586,679 equity |
The County of Salop Steam Engine Society - Accounts to registrar (filleted) - small 22.3 | 2022-12-10 | 30-09-2022 | £148,747 Cash £507,421 equity |
The County of Salop Steam Engine Society - Accounts to registrar (filleted) - small 18.2 | 2021-12-04 | 30-09-2021 | £47,653 Cash £463,429 equity |
THE_COUNTY_OF_SALOP_STEAM - Accounts | 2021-07-01 | 30-09-2020 | £150,378 Cash |
THE_COUNTY_OF_SALOP_STEAM - Accounts | 2020-06-10 | 30-09-2019 | £260,133 Cash |