TELFORD NATURIST CLUB LIMITED - TELFORD


Company Profile Company Filings

Overview

TELFORD NATURIST CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TELFORD and has the status: Active.
TELFORD NATURIST CLUB LIMITED was incorporated 39 years ago on 06/07/1984 and has the registered number: 01830811. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

TELFORD NATURIST CLUB LIMITED - TELFORD

This company is listed in the following categories:
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 / 4 30/04/2023 31/01/2025

Registered Office

THE WINDINGS GRANGE LANE
TELFORD
SHROPSHIRE
TF2 9PB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN REBECCA HIGGINS SHAW Secretary 2023-10-22 CURRENT
MR JEFFERY MARK BIRD Jun 1973 British Director 2021-10-10 CURRENT
MRS HELEN REBECCA HIGGINS SHAW Jun 1977 British Director 2021-10-10 CURRENT
MR JOHN ANDREW BOULTON Sep 1950 British Director 2021-10-10 CURRENT
MR IVES CHINN May 1959 British Director 2023-10-22 CURRENT
MR TERENCE MICHAEL GUEST Dec 1946 English Director 2022-11-13 CURRENT
MR ROBIN HARPER Jun 1958 British Director 2021-10-10 CURRENT
MRS WENDY SHEILA HOPWOOD Jul 1949 British Director 2019-04-14 CURRENT
MR MARK ROBERT MIDDLETON Oct 1965 British Director 2021-10-10 CURRENT
DAVID ANTHONY WALDRON Oct 1944 British Director 2021-10-10 CURRENT
MRS RENITA WESTALL Jun 1957 British Director 2023-10-22 CURRENT
MR ROBERT BASS Jul 1955 British Director 2023-10-22 CURRENT
MR ALAN ROBERT TIDMAN Apr 1940 British Director 2023-10-22 CURRENT
MR ROGER FRANK JONES Secretary 2020-01-30 UNTIL 2023-10-22 RESIGNED
NEVILLE CRADDOCK Mar 1954 British Director 1995-09-03 UNTIL 1998-02-14 RESIGNED
MRS CATHRINE CAREY Jan 1937 British Director 1998-09-06 UNTIL 2001-09-02 RESIGNED
MRS CAROL BOULTON May 1961 British Director 2017-09-10 UNTIL 2020-10-11 RESIGNED
MRS ROSEMARY ANN BEALE Oct 1937 British Director RESIGNED
MALCOLM BELL May 1943 British Director 1995-09-03 UNTIL 1997-05-12 RESIGNED
PATRICIA BLUNDELL Nov 1954 British Director 1998-10-12 UNTIL 2007-09-02 RESIGNED
MRS CATHRINE CAREY Jan 1937 British Director RESIGNED
MR RICHARD ANTHONY DEVEY Feb 1950 British Director 2017-09-10 UNTIL 2020-10-11 RESIGNED
MR MICHAEL ERNEST JONES Secretary 2019-09-08 UNTIL 2019-11-16 RESIGNED
MR MICHAEL ERNEST JONES Secretary 2013-09-08 UNTIL 2014-09-14 RESIGNED
PATRICIA BARBARA KIERNAN May 1946 British Secretary 2002-09-01 UNTIL 2013-09-08 RESIGNED
PATRICIA BARBARA KIERNAN May 1946 British Secretary 2001-09-02 UNTIL 2002-09-01 RESIGNED
MR ANTONY ROSS CLARKE Apr 1960 British Director 2014-09-14 UNTIL 2017-09-10 RESIGNED
MR STEWART HENDERSON Secretary 2014-09-14 UNTIL 2019-09-08 RESIGNED
MRS PATRICIA ANNE ELIZABETH THOMPSON Secretary RESIGNED
PATRICIA LORRAINE ROUND Oct 1940 Secretary 1998-09-06 UNTIL 2001-09-02 RESIGNED
MRS SARAH JANE PRITCHARD Apr 1962 British Secretary 1998-04-05 UNTIL 1998-09-06 RESIGNED
JAMES CAREY May 1930 British Director 2001-09-02 UNTIL 2002-09-01 RESIGNED
HARRY ATKINSON Jun 1936 British Director 1998-09-06 UNTIL 2001-09-02 RESIGNED
BARRY WILLIAM ALLSOPP Aug 1947 British Director 2007-09-02 UNTIL 2009-09-14 RESIGNED
MR JIM ACTON Oct 1956 British Director 2021-10-10 UNTIL 2022-11-13 RESIGNED
JAMES ACTON Oct 1956 British Director 2005-09-04 UNTIL 2010-05-09 RESIGNED
MR PHILIP GEOFFREY AULT Feb 1953 British Director 2014-02-09 UNTIL 2014-09-14 RESIGNED
ANDREW ANDERTON Dec 1931 British Director 1995-09-03 UNTIL 1998-06-14 RESIGNED
PHILIP GEOFFREY AULT Feb 1953 British Director 2005-09-04 UNTIL 2011-02-21 RESIGNED
MR RAYMOND ARTHUR BEALE Sep 1932 British Director RESIGNED
MRS CATHRINE CAREY Jan 1937 British Director 2014-09-14 UNTIL 2020-10-11 RESIGNED
MR RICHARD ANTHONY DEVEY Feb 1950 British Director 2012-09-09 UNTIL 2013-04-14 RESIGNED
GEORGE BARDSLEY May 1932 British Director 1993-07-04 UNTIL 1997-09-07 RESIGNED
JAMES CAREY May 1930 British Director 1997-09-07 UNTIL 2000-09-03 RESIGNED
MR PHILIP GEOFFREY AULT Feb 1953 British Director 2014-10-12 UNTIL 2016-01-15 RESIGNED
ANTONY ROSS CLARKE Apr 1960 British Director 2006-09-03 UNTIL 2007-11-11 RESIGNED
MR KENNETH JOHN DEWIS Dec 1951 British Director 2020-10-11 UNTIL 2023-09-09 RESIGNED
PATER FRANK CASTLE Jun 1945 British Director 2010-09-12 UNTIL 2012-09-09 RESIGNED
MR GEOFFREY MICHAEL BROOKES Aug 1946 British Director RESIGNED
MR TERENCE ROSS BRYNJOLFFSSEN Apr 1954 British Director 2013-09-08 UNTIL 2018-09-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLSOPP & MCLEOD BUILDERS LIMITED Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
HARPER AUTOS LIMITED ELLESMERE PORT Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Telford Naturist Club Limited 2023-08-30 30-04-2023 £217,092 Cash
Telford Naturist Club Limited - Accounts to registrar (filleted) - small 18.2 2022-08-27 30-04-2022 £226,345 Cash £427,547 equity
Telford Naturist Club Ltd - Accounts to registrar (filleted) - small 18.2 2021-08-28 30-04-2021 £244,725 Cash £418,030 equity
Telford Naturist Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-08-21 30-04-2020 £212,625 Cash £395,848 equity
Telford Naturist Club Ltd - Accounts to registrar (filleted) - small 18.2 2020-01-07 30-04-2019 £200,691 Cash £397,376 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POTTERS (MIDLANDS) LIMITED TELFORD ENGLAND Active SMALL 38210 - Treatment and disposal of non-hazardous waste
JAPANESE SHIBA INU RESCUE LIMITED TELFORD ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.