BLACKFRIARS (SHREWSBURY) LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
BLACKFRIARS (SHREWSBURY) LIMITED is a Private Limited Company from SHREWSBURY UNITED KINGDOM and has the status: Active.
BLACKFRIARS (SHREWSBURY) LIMITED was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807414. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BLACKFRIARS (SHREWSBURY) LIMITED was incorporated 24 years ago on 14/07/1999 and has the registered number: 03807414. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BLACKFRIARS (SHREWSBURY) LIMITED - SHREWSBURY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SY3 8JY
WELSH BRIDGE WELSH BRIDGE
SHREWSBURY
SHROPSHIRE
SY3 8JY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
SY3 8JY
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID NORMAN CUNLIFFE | Aug 1952 | British | Director | 2013-11-13 | CURRENT |
MRS JANET HUNT | Dec 1948 | British | Director | 2016-06-28 | CURRENT |
MR GERAINT CLAUDE DYFNALLT | Jul 1942 | British | Director | 2013-11-13 | CURRENT |
MR SIMON CURRIN | Feb 1961 | British | Director | 2015-09-04 UNTIL 2016-06-28 | RESIGNED |
MR ANDREW DOUGLAS CROSS | Sep 1949 | British | Secretary | 1999-08-31 UNTIL 2014-04-24 | RESIGNED |
AMANDA CLAIRE JONES | Jun 1961 | British | Director | 2012-08-30 UNTIL 2013-10-11 | RESIGNED |
CAMERON ROBERT WINKWORTH | Dec 1950 | British | Director | 2000-03-15 UNTIL 2013-10-11 | RESIGNED |
GEOFFREY ARTHUR WHITTENHAM | Mar 1931 | British | Director | 2003-11-05 UNTIL 2009-01-12 | RESIGNED |
GORDON ARTHUR TAYLOR | Sep 1934 | British | Director | 2000-03-15 UNTIL 2012-07-26 | RESIGNED |
PAUL WHELDON THOMAS | Dec 1968 | British | Director | 2009-05-19 UNTIL 2012-09-01 | RESIGNED |
BRIAN STRANG RENNIE | May 1950 | British | Director | 2000-03-15 UNTIL 2013-03-29 | RESIGNED |
MARCUS JOHN POOK | Jan 1959 | British | Director | 1999-08-31 UNTIL 2001-01-04 | RESIGNED |
MS SARAH JANE OFFLAND | Feb 1967 | British | Director | 2017-06-28 UNTIL 2020-10-27 | RESIGNED |
MRS ALISON JEANNE MCKEEVER | Mar 1958 | British | Director | 2015-09-04 UNTIL 2017-06-28 | RESIGNED |
MICHAEL LEACH | Sep 1942 | British | Director | 2000-03-15 UNTIL 2001-04-10 | RESIGNED |
MR PAUL ANTHONY LAWTON | Mar 1947 | British | Director | 2016-06-28 UNTIL 2021-02-19 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Corporate Director | 1999-07-14 UNTIL 1999-08-31 | RESIGNED | ||
MRS SALLY ANNE CURRIN | Nov 1956 | British | Director | 2013-11-13 UNTIL 2014-05-19 | RESIGNED |
PETER FRANCIS CROMPTON | Nov 1939 | British | Director | 2001-04-23 UNTIL 2011-06-13 | RESIGNED |
PETER FRANCIS CROMPTON | Nov 1939 | British | Director | 2012-08-30 UNTIL 2013-10-11 | RESIGNED |
MR EDWIN GEORGE CLITHEROE | Apr 1942 | English | Director | 2000-03-15 UNTIL 2012-05-24 | RESIGNED |
MR EDWIN GEORGE CLITHEROE | Apr 1942 | English | Director | 2013-11-13 UNTIL 2015-07-31 | RESIGNED |
WILLIAM EDWARD BREWIN | Oct 1949 | British | Director | 2007-07-14 UNTIL 2012-05-26 | RESIGNED |
JONATHAN NEIL BLEZARD | Jul 1953 | British | Director | 2012-08-30 UNTIL 2013-10-11 | RESIGNED |
ANTHONY JOHN ATHERDEN | Mar 1949 | British | Director | 2000-03-15 UNTIL 2003-11-05 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-07-14 UNTIL 1999-08-31 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1999-07-14 UNTIL 1999-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Anthony Lawton | 2016-04-06 - 2021-02-09 | 3/1947 | Shrewsbury Shropshire | Significant influence or control |
Ms Sarah Jane Offland | 2016-04-06 - 2020-10-27 | 2/1967 | Shrewsbury Shropshire | Significant influence or control |
Mr David Norman Cunliffe | 2016-04-06 | 8/1952 | Shrewsbury Shropshire | Significant influence or control |
Mr Geraint Claude Dyfnallt | 2016-04-06 | 7/1942 | Shrewsbury Shropshire | Significant influence or control |
Mrs Janet Hunt | 2016-04-06 | 12/1948 | Shrewsbury Shropshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-19 | 31-12-2022 | £-1,285 equity |
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £-1,285 equity |
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-12-2020 | £-1,285 equity |
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-15 | 31-12-2019 | £-1,285 equity |
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-05 | 31-12-2018 | £-1,285 equity |
Blackfriars (Shrewsbury) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-03 | 31-12-2017 | £-625 equity |
Micro-entity Accounts - BLACKFRIARS (SHREWSBURY) LIMITED | 2017-06-14 | 31-12-2016 | £111 equity |
Abbreviated Company Accounts - BLACKFRIARS (SHREWSBURY) LIMITED | 2016-05-21 | 31-12-2015 | £847 equity |