THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY UNITED KINGDOM and has the status: Active.
THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED was incorporated 27 years ago on 21/05/1997 and has the registered number: 03376501. The accounts status is SMALL and accounts are next due on 30/09/2024.

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED - SHREWSBURY

This company is listed in the following categories:
91020 - Museums activities

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

COLUMN HOUSE
SHREWSBURY
SHROPSHIRE
SY2 6NN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JILL AMADOR Apr 1967 Irish Director 2021-01-29 CURRENT
FIONA BAXTER Apr 1956 British Director 2018-04-07 CURRENT
MR GRAHAME SEYMOUR BROWNE May 1943 British Director 2020-08-22 CURRENT
MS ROSANNA LAWES Sep 1973 Irish Director 2023-03-29 CURRENT
MR ANDREW ROSS MCIVER Feb 1963 British Director 2021-06-03 CURRENT
MR CHRISTOPHER MARK PEMBERTON Oct 1952 British Director 2021-10-08 CURRENT
MR JAMES ANDREW RICHARDSON Aug 1975 British Director 2021-07-01 CURRENT
TREVOR KNAPP May 1937 British Director 1997-11-14 UNTIL 2012-09-08 RESIGNED
MS WENDY JANE NEWMAN Jan 1961 British Director 2018-04-07 UNTIL 2019-03-13 RESIGNED
ANN MILLER Jul 1937 British Director 1997-11-14 UNTIL 2005-10-15 RESIGNED
MR TERENCE RUPERT JOHN MILES May 1932 British Director 2009-11-17 UNTIL 2014-08-22 RESIGNED
MR TERENCE JOEL GAMBLE Jun 1964 British Director 2016-06-18 UNTIL 2017-12-02 RESIGNED
MR WILLIAM FERGUS MACLAINE Oct 1935 British Director 2004-10-30 UNTIL 2013-08-14 RESIGNED
ALDERMAN MRS ANNE MARY MALLINSON Aug 1930 British Director 2001-10-01 UNTIL 2003-05-31 RESIGNED
MR THOMAS LIMNA Aug 1937 British Director 1997-07-04 UNTIL 2011-02-19 RESIGNED
MR CHRISTOPHER MARK PEMBERTON Oct 1952 British Director 2013-05-22 UNTIL 2016-06-15 RESIGNED
MR DOUGLAS DAVID KENT Aug 1968 British Director 2015-09-12 UNTIL 2022-01-27 RESIGNED
PHILIPPA WHISTON JONES Nov 1962 British Director 1998-01-24 UNTIL 2000-03-06 RESIGNED
MR BRIAN HARVEY May 1944 British Director 2014-02-22 UNTIL 2015-09-20 RESIGNED
MR MARTIN VICTOR IVES Mar 1964 British Director 2016-02-06 UNTIL 2019-10-17 RESIGNED
DR GEOFFREY HOOPER Mar 1945 British Director 1997-11-14 UNTIL 2005-04-16 RESIGNED
DR GEOFFREY HOOPER Mar 1945 British Director 2018-02-03 UNTIL 2024-03-10 RESIGNED
MRS NORMA LEA GREEN May 1930 British Director 2000-09-16 UNTIL 2002-04-20 RESIGNED
MR ANDREW DAVID MACDONALD Feb 1961 British Director 2023-03-29 UNTIL 2023-05-31 RESIGNED
MR IAN DAVIES Secretary 2015-09-12 UNTIL 2016-06-15 RESIGNED
MR MICHAEL JOHN LOWE Jan 1936 British Secretary 1997-07-15 UNTIL 2015-09-12 RESIGNED
DR DAVID ROBERT PRINCE Oct 1954 British Director 1997-07-15 UNTIL 1997-11-14 RESIGNED
HALCO SECRETARIES LIMITED Corporate Secretary 1997-05-21 UNTIL 1997-07-15 RESIGNED
MR PAUL BARNARD Nov 1980 British Director 2021-06-03 UNTIL 2021-10-20 RESIGNED
MR KEITH LESLIE EDEN Sep 1943 British Director 1997-11-14 UNTIL 2004-03-10 RESIGNED
MR JAMES CHRISTOPHER REGINALD ST JOHN EARLE Jan 1958 British Director 1998-01-24 UNTIL 1999-06-26 RESIGNED
RICHARD ANTONY DENHAM Jul 1958 British Director 1997-11-14 UNTIL 1999-06-26 RESIGNED
FRANCES MARY CROWE Jul 1956 British Director 2000-05-20 UNTIL 2000-10-24 RESIGNED
MR ANTHONY BARRY CROSBY May 1950 British Director 2013-07-20 UNTIL 2016-04-12 RESIGNED
DR ALAN GODFREY CROCKER Oct 1935 British Director 1997-11-14 UNTIL 2001-10-20 RESIGNED
MR GRAHAME SEYMOUR BROWNE May 1943 British Director 2015-12-12 UNTIL 2019-06-19 RESIGNED
MR JEREMY JOHN BROWN Feb 1962 British Director 2021-06-03 UNTIL 2023-05-09 RESIGNED
JOHN HUW BOWLES Feb 1939 British Director 1997-11-14 UNTIL 2017-10-07 RESIGNED
MR LANCE CEDRIC BOURNE Jun 1959 British Director 2015-09-12 UNTIL 2018-02-01 RESIGNED
MRS GURVYNDA KAUR PADDAN-WHITE Jul 1983 English Director 2019-09-02 UNTIL 2020-06-15 RESIGNED
MRS JILL AMADOR Apr 1967 Irish Director 2018-04-07 UNTIL 2019-04-06 RESIGNED
PETER ROBIN ADAMS May 1947 British Director 1997-11-14 UNTIL 2010-01-23 RESIGNED
COUNCILLOR IAN EDWARD ABBEY Jul 1920 British Director 1997-11-14 UNTIL 2001-08-01 RESIGNED
DR JENNIFER MARGARET FREEMAN Oct 1944 British Director 2012-11-24 UNTIL 2020-08-20 RESIGNED
KAREN FIONA EYRE Apr 1959 British Director 1998-01-24 UNTIL 2002-10-19 RESIGNED
MR TIMOTHY ROBERT THOMAS GOODWIN Dec 1935 British Director 2007-03-17 UNTIL 2015-12-12 RESIGNED
PHILIP MAURICE PENNELL Oct 1929 British Director 1997-11-14 UNTIL 1999-01-16 RESIGNED
MR PETER EGAN Mar 1979 British Director 2023-02-27 UNTIL 2023-10-11 RESIGNED
BARTHOLOMEW GUY PEERLESS Dec 1968 British Director 1997-05-21 UNTIL 1997-07-15 RESIGNED
NORMAN CHARLES PAUL Jul 1938 British Director 1998-01-24 UNTIL 2001-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Jennifer Margaret Freeman 2016-06-01 - 2020-08-20 10/1944 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVESLEIGH (EAST SUSSEX) LIMITED LICHFIELD Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TURPIN'S INDOOR BOWLING CLUB LIMITED SAFFRON WALDEN ENGLAND Active MICRO ENTITY 93199 - Other sports activities
SAFFRON WALDEN MUSEUM SOCIETY LIMITED SAFFRON WALDEN Active TOTAL EXEMPTION FULL 91020 - Museums activities
SHOTZ LIMITED DORCHESTER Dissolved... TOTAL EXEMPTION SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
SHOTZ FRANCE LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ ITALY LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ GERMANY LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ NETHERLANDS LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ POLAND LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ BELGIUM LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ NORWAY LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ GREECE LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ DENMARK LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ AUSTRIA LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ FINLAND LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ PORTUGAL LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ EIRE LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
SHOTZ CZECH REPUBLIC LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
EG STRUCTURES LTD ROCHESTER ENGLAND Active MICRO ENTITY 71111 - Architectural activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONEYPITCH COMPANY LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MEDLAR PRESS LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
LINEA SOLUTIONS LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
NOTE STONEHOUSE LIMITED SHREWSBURY UNITED KINGDOM Active SMALL 26120 - Manufacture of loaded electronic boards
M.K. HAYWARD LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
NORTH HOUSING CONSULTING LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
METACLASS SOFTWARE LTD SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
MUSE BRIDAL LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
NORTHWOOD CONSULT LTD SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
WILSON'S ESTATE (MARTON) LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate