THE NORTH SHROPSHIRE HUNT LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

THE NORTH SHROPSHIRE HUNT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY ENGLAND and has the status: Active.
THE NORTH SHROPSHIRE HUNT LIMITED was incorporated 21 years ago on 02/01/2003 and has the registered number: 04627167. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

THE NORTH SHROPSHIRE HUNT LIMITED - SHREWSBURY

This company is listed in the following categories:
01700 - Hunting, trapping and related service activities

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

NORTH SHROPSHIRE HUNT LTD HINE HEATH FARM
SHREWSBURY
SHROPSHIRE
SY4 4NB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NATALIE MAY SHAW May 1979 British Director 2008-11-27 CURRENT
EMMA DOCHERTY Aug 1973 British Director 2016-11-24 CURRENT
MRS HELEN JULIA FOSTER Feb 1956 British Director 2022-04-15 CURRENT
MR MARK GADSDEN Jul 1960 British Director 2021-11-30 CURRENT
PHILIP ARTHUR JONES Feb 1952 British Director 2004-10-27 CURRENT
MR SIMON JAMES MARSHALL Apr 1967 British Director 2022-11-30 CURRENT
RACHEL FIONA MONTGOMERY Jul 1971 British Director 2021-11-30 CURRENT
NIGEL PATRICK O'DONNELL Jun 1972 Irish Director 2021-05-01 CURRENT
MISS HARRIET ADAMS Oct 1994 British Director 2020-12-17 CURRENT
MISS FREDERICA ELINOR DOBSON ROWLAND Apr 1995 British Director 2020-12-17 CURRENT
MRS ELISABETH FIONA WALAND Mar 1966 British Director 2022-11-30 CURRENT
MARK JOHN DIBBLE Aug 1963 British Director 2008-11-27 CURRENT
DR JOHN DAVIES Oct 1943 British Director 2008-11-27 CURRENT
MR JACK HENRY COX Jul 1993 British Director 2022-11-30 CURRENT
MRS ANNIE O'DONNELL Apr 1972 British Director 2019-11-25 CURRENT
MRS ANNA ANGELL JAMES Secretary 2021-05-01 CURRENT
DAVID FUTTER Aug 1968 British Director 2008-11-27 UNTIL 2011-08-01 RESIGNED
JANE JACQUELINE GOSTYNSKA May 1951 British Director 2012-12-03 UNTIL 2019-11-25 RESIGNED
JAMES THOMAS HASELWOOD Jul 1981 British Director 2012-05-01 UNTIL 2014-09-01 RESIGNED
PHILIP JULIAN HARNEY May 1953 British Director 2014-05-01 UNTIL 2017-11-27 RESIGNED
PHILIP JULIAN HARNEY May 1953 British Director 2003-01-02 UNTIL 2008-05-01 RESIGNED
ZOE ELIZABETH HARNEY Aug 1976 Uk Director 2012-01-17 UNTIL 2013-03-18 RESIGNED
ANNABELLE SARAH LINDLEY DIBBLE Aug 1965 British Director 2008-11-27 UNTIL 2021-04-30 RESIGNED
EMMA LUCY HASELWOOD Mar 1989 English Director 2016-11-24 UNTIL 2022-11-09 RESIGNED
MRS EMMA DOCHERTY Aug 1963 British Director 2016-11-24 UNTIL 2020-01-14 RESIGNED
MR DUNCAN GEORGE ROBIN FERGUSON May 1942 British Director 2003-01-02 UNTIL 2013-11-28 RESIGNED
MR LIAM EVANS Nov 1989 British Director 2022-11-30 UNTIL 2023-04-27 RESIGNED
WAYNE FREDERICK DREW Sep 1964 British Director 2009-12-01 UNTIL 2012-12-03 RESIGNED
ANDREW MARK EDWARDS Jul 1962 British Director 2003-01-02 UNTIL 2004-12-31 RESIGNED
MISS SARA JANE DULSON Nov 1978 British Director 2020-12-17 UNTIL 2023-02-23 RESIGNED
PHILIP JULIAN HARNEY May 1953 British Director 2009-12-01 UNTIL 2012-10-10 RESIGNED
SUSAN JANE BELCHER Secretary 2003-01-02 UNTIL 2005-05-01 RESIGNED
FIONA JANE STIRLING British Secretary 2005-05-01 UNTIL 2021-04-30 RESIGNED
ANN LOUISE CARDING Jul 1949 British Director 2003-01-02 UNTIL 2010-06-18 RESIGNED
MR RICHARD IAN CAMBRAY Jan 1967 British Director 2012-05-01 UNTIL 2014-09-01 RESIGNED
CAIA VICTORIA REEVE BRYANT-GRIFFITHS Mar 1958 British Director 2009-12-01 UNTIL 2012-12-03 RESIGNED
MARK ADRIAN BODEN Jul 1963 British Director 2009-12-01 UNTIL 2011-11-30 RESIGNED
MARK ADRIAN BODEN Jul 1963 British Director 2018-11-26 UNTIL 2021-11-30 RESIGNED
STEPHEN ELLIS BENTLEY Mar 1954 British Director 2008-11-27 UNTIL 2014-11-27 RESIGNED
JOHN WILLIAM BEDDOES Aug 1952 British Director 2008-11-27 UNTIL 2010-06-18 RESIGNED
GERALD BEAN Dec 1948 British Director 2008-11-27 UNTIL 2018-11-26 RESIGNED
TERENCE RICHARD CHELMICK Jan 1954 British Director 2014-01-27 UNTIL 2022-11-30 RESIGNED
MR STEWART WILLIAM JONES Feb 1980 British Director 2018-11-26 UNTIL 2022-11-09 RESIGNED
NIGEL PATRICK O'DONNELL Jun 1972 Irish Director 2012-12-03 UNTIL 2019-09-01 RESIGNED
MR TULLIS ROBERT VYVYAN MATSON Mar 1968 British Director 2009-12-01 UNTIL 2012-12-03 RESIGNED
MICHAEL GUY MAYER May 1961 British Director 2008-11-27 UNTIL 2013-11-28 RESIGNED
MR TULLIS ROBERT VYVYAN MATSON Mar 1968 British Director 2015-04-16 UNTIL 2017-11-27 RESIGNED
NEIL BARRY MATCHAM Apr 1968 British Director 2008-11-27 UNTIL 2012-08-31 RESIGNED
NEIL BARRY MATCHAM Apr 1968 British Director 2014-05-01 UNTIL 2017-01-21 RESIGNED
ROBERT LAWDER Feb 1948 British Director 2014-01-27 UNTIL 2021-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Natalie May Shaw 2016-04-06 - 2023-11-17 5/1979 Shrewsbury   Shropshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORTONS' ESTATE LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 41100 - Development of building projects
MEADOWVALE FOODS LTD SHROPSHIRE Active FULL 46320 - Wholesale of meat and meat products
SHERSTON PROPERTY LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DEEMAK INTERNATIONAL LIMITED SHROPSHIRE Dissolved... SMALL 46170 - Agents involved in the sale of food, beverages and tobacco
TASCONA LIMITED SHREWSBURY Dissolved... 63990 - Other information service activities n.e.c.
T M M C LIMITED NEWCASTLE-UNDER-LYME ENGLAND Active DORMANT 98000 - Residents property management
LELY CENTER MIDLANDS LTD STAFFORDSHIRE Active UNAUDITED ABRIDGED 46610 - Wholesale of agricultural machinery, equipment and supplies
SHREWSBURY HOMES (MILL COURT) LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MORTON PROPERTY LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILLIAMS HOUSE SHREWSBURY LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PRIMROSE TERRACE MANAGEMENT CO LIMITED SHREWSBURY Active DORMANT 98000 - Residents property management
MARA HOMES SHROPSHIRE LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MARA HOMES (SHREWSBURY) LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEWGATE PROPERTIES SHROPSHIRE LIMITED STOKE-ON-TRENT ... TOTAL EXEMPTION FULL 41100 - Development of building projects
MELT DEVELOPMENTS LTD SHREWSBURY ENGLAND Dissolved... MICRO ENTITY 41202 - Construction of domestic buildings
CHELLERO LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ATBAY LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LIEUIN LIMITED BIRMINGHAM ENGLAND Active FULL 41100 - Development of building projects
PICARDY LAND AND DEVELOPMENT LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
North Shropshire Hunt Limited 30/04/2023 iXBRL 2023-12-16 30-04-2023 £71,161 equity
North Shropshire Hunt Limited 30/04/2022 iXBRL 2023-01-28 30-04-2022 £59,277 equity
Abbreviated Company Accounts - THE NORTH SHROPSHIRE HUNT LIMITED 2016-01-30 30-04-2015 £35,947 Cash £27,900 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COPPICE HOSPITALITY GROUP LTD SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 47810 - Retail sale via stalls and markets of food, beverages and tobacco products