BLACKFRIARS (SHREWSBURY) LIMITED

Register to unlock more data on OkredoRegister

BLACKFRIARS (SHREWSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807414

Incorporation date

14/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

SY3 8JY, Welsh Bridge Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon06/01/2026
Appointment of Ms Elizabeth Dianne Spear as a director on 2025-11-25
dot icon06/01/2026
Appointment of Mr Mark Colin Groome as a director on 2025-11-25
dot icon01/12/2025
Termination of appointment of Maxine Theresa Holland as a director on 2025-11-18
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Mr Gary Wynne Davies as a director on 2024-09-30
dot icon03/09/2024
Termination of appointment of Janet Hunt as a director on 2023-10-31
dot icon03/09/2024
Cessation of Janet Hunt as a person with significant control on 2023-10-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-09-04 with updates
dot icon31/10/2023
Registered office address changed from Welsh Bridge House Frankwell Shrewsbury Shropshire SY3 8LG to PO Box SY3 8JY Welsh Bridge Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8JY on 2023-10-31
dot icon18/10/2023
Appointment of Maxine Theresa Holland as a director on 2022-12-01
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-04 with updates
dot icon28/10/2022
Cessation of Sarah Jane Offland as a person with significant control on 2020-10-27
dot icon28/10/2022
Cessation of Paul Anthony Lawton as a person with significant control on 2021-02-09
dot icon20/10/2022
Termination of appointment of Paul Anthony Lawton as a director on 2021-02-19
dot icon19/10/2022
Termination of appointment of Sarah Jane Offland as a director on 2020-10-27
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-04 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-04 with updates
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon22/09/2017
Notification of Sarah Jane Offland as a person with significant control on 2016-04-06
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon21/09/2017
Notification of Paul Anthony Lawton as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Janet Hunt as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Geraint Claude Dyfnallt as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of David Norman Cunliffe as a person with significant control on 2016-04-06
dot icon21/09/2017
Appointment of Ms Sarah Jane Offland as a director on 2017-06-28
dot icon21/09/2017
Termination of appointment of Alison Jeanne Mckeever as a director on 2017-06-28
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
Appointment of Mrs Janet Hunt as a director on 2016-06-28
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon16/09/2016
Appointment of Mr Paul Anthony Lawton as a director on 2016-06-28
dot icon16/09/2016
Termination of appointment of Simon Currin as a director on 2016-06-28
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Simon Currin as a director on 2015-09-04
dot icon10/09/2015
Appointment of Mrs Alison Jeanne Mckeever as a director on 2015-09-04
dot icon03/09/2015
Termination of appointment of Edwin George Clitheroe as a director on 2015-07-31
dot icon30/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Termination of appointment of Sally Currin as a director
dot icon06/05/2014
Resolutions
dot icon29/04/2014
Termination of appointment of Andrew Cross as a secretary
dot icon11/03/2014
Termination of appointment of Jonathan Blezard as a director
dot icon11/03/2014
Termination of appointment of Amanda Jones as a director
dot icon11/03/2014
Termination of appointment of Cameron Winkworth as a director
dot icon11/03/2014
Termination of appointment of Peter Crompton as a director
dot icon02/12/2013
Appointment of Mrs Sally Anne Currin as a director
dot icon02/12/2013
Appointment of Mr David Norman Cunliffe as a director
dot icon02/12/2013
Appointment of Mr Edwin George Clitheroe as a director
dot icon02/12/2013
Appointment of Mr Geraint Claude Dyfnallt as a director
dot icon14/11/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon14/11/2013
Director's details changed for Jonathan Neil Blezard on 2013-09-11
dot icon14/11/2013
Director's details changed for Amanda Claire Jones on 2013-09-11
dot icon14/11/2013
Director's details changed for Peter Francis Crompton on 2013-09-11
dot icon14/11/2013
Secretary's details changed for Mr Andrew Douglas Cross on 2013-09-11
dot icon09/10/2013
Termination of appointment of Brian Rennie as a director
dot icon09/10/2013
Termination of appointment of William Brewin as a director
dot icon09/10/2013
Registered office address changed from 25 Castle Street Shrewsbury Shropshire SY1 1DA on 2013-10-09
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2012
Termination of appointment of Paul Thomas as a director
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon06/09/2012
Appointment of Peter Francis Crompton as a director
dot icon06/09/2012
Appointment of Amanda Claire Jones as a director
dot icon06/09/2012
Appointment of Jonathan Neil Blezard as a director
dot icon13/08/2012
Termination of appointment of Gordon Taylor as a director
dot icon18/07/2012
Termination of appointment of Edwin Clitheroe as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-27. List of shareholders has changed
dot icon22/06/2011
Termination of appointment of Peter Crompton as a director
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Brian Strang Rennie on 2010-10-04
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-07-14. List of shareholders has changed
dot icon07/10/2009
Director's details changed for Brian Strang Rennie on 2009-05-19
dot icon07/10/2009
Director's details changed for Edwin George Clitheroe on 2009-05-19
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/06/2009
Director appointed paul wheldon thomas
dot icon24/02/2009
Appointment terminated director geoffrey whittenham
dot icon13/01/2009
Return made up to 14/07/08; change of members
dot icon09/01/2009
Return made up to 14/07/07; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Director appointed william edward brewin
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 14/07/06; change of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 14/07/05; change of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/04/2005
Return made up to 14/07/04; full list of members
dot icon16/03/2005
Ad 11/03/05--------- £ si 7@1=7 £ ic 2/9
dot icon14/03/2005
Return made up to 14/07/03; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon18/02/2004
Auditor's resignation
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/07/2003
Particulars of mortgage/charge
dot icon26/01/2003
Return made up to 14/07/02; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: 5 mill street wem shrewsbury salop SY4 5EL
dot icon25/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/08/2001
Return made up to 14/07/01; full list of members
dot icon18/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon09/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon09/05/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon21/07/2000
Return made up to 14/07/00; full list of members
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
dot icon14/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
-
-
2022
0
1.29K
-
0.00
-
-
2022
0
1.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Janet
Director
28/06/2016 - 31/10/2023
-
Dyfnallt, Geraint Claude
Director
13/11/2013 - Present
-
Cunliffe, David Norman
Director
13/11/2013 - Present
-
Spear, Elizabeth Dianne
Director
25/11/2025 - Present
-
Holland, Maxine Theresa
Director
01/12/2022 - 18/11/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKFRIARS (SHREWSBURY) LIMITED

BLACKFRIARS (SHREWSBURY) LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at SY3 8JY, Welsh Bridge Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKFRIARS (SHREWSBURY) LIMITED?

toggle

BLACKFRIARS (SHREWSBURY) LIMITED is currently Active. It was registered on 14/07/1999 .

Where is BLACKFRIARS (SHREWSBURY) LIMITED located?

toggle

BLACKFRIARS (SHREWSBURY) LIMITED is registered at SY3 8JY, Welsh Bridge Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8JY.

What does BLACKFRIARS (SHREWSBURY) LIMITED do?

toggle

BLACKFRIARS (SHREWSBURY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACKFRIARS (SHREWSBURY) LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Ms Elizabeth Dianne Spear as a director on 2025-11-25.