COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01654318

Incorporation date

27/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury SY1 3GACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon13/02/2026
Termination of appointment of Michael Salt as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Steven John Llewelyn as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Alan John Williams as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Stephanie Jane Wharton as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Thomas Richard Harold Sanders as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Albert Stephenson as a director on 2025-11-14
dot icon13/02/2026
Termination of appointment of Donald Metcalfe as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Michelle Wesley as a director on 2026-02-05
dot icon12/02/2026
Termination of appointment of Leslie John Bell as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Ian Davies as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Linda Davies as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Carl Paul Ford as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Ben Kay as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Phillip John Davies as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Martin William Lane as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Anthony Edwin Leeding as a director on 2025-11-14
dot icon12/02/2026
Termination of appointment of Michael John Llewellyn as a director on 2025-11-14
dot icon03/11/2025
Cessation of Leslie John Bell as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Linda Davies as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Mark Roger Bishop as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Phillip John Davies as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Edward Wyatt Goddard as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Robert James Gwilliam as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Ben Kay as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Martin William Lane as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Michael John Llewellyn as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Anthony Edwin Leeding as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Donald Metcalfe as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Wilfred David Onions as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Ken Milns as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Bryan Samuel Meredith as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Nicholas Charles Onions as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Thomas Richard Harold Sanders as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Michael Salt as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Andrew Neville Wild as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Derek Whitefoot as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Steve Whitefoot as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Alan John Williams as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Paul Anthony Williams as a person with significant control on 2025-11-03
dot icon03/11/2025
Notification of a person with significant control statement
dot icon14/10/2025
Director's details changed for Mr Nicholas Charles Onions on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Michael Salt on 2025-10-10
dot icon14/10/2025
Director's details changed for Albert Stephenson on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Thomas Richard Harold Sanders on 2025-10-10
dot icon14/10/2025
Director's details changed for Michelle Wesley on 2025-10-10
dot icon14/10/2025
Director's details changed for Stephanie Jane Wharton on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Andrew Neville Wild on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Paul Anthony Williams on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Ken Milns on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Derek Whitefoot on 2025-10-10
dot icon14/10/2025
Director's details changed for Mr Steve Whitefoot on 2025-10-10
dot icon10/10/2025
Director's details changed for Mr Robert Phillip Ball on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Leslie John Bell on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Phillip John Davies on 2025-10-09
dot icon10/10/2025
Director's details changed for Carl Paul Ford on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Martin William Lane on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr. Edward Wyatt Goddard on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Michael John Llewellyn on 2025-10-09
dot icon10/10/2025
Director's details changed for Mr Donald Metcalfe on 2025-10-09
dot icon08/10/2025
Registered office address changed from Caerwyn Jones Chartered Accountants Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA on 2025-10-08
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon20/11/2024
Accounts for a small company made up to 2024-09-30
dot icon16/10/2024
Termination of appointment of Robert James Gwilliam as a director on 2024-09-20
dot icon28/02/2024
Accounts for a small company made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon22/01/2023
Appointment of Albert Stephenson as a director on 2022-11-30
dot icon09/12/2022
Accounts for a small company made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.73K
-
0.00
47.65K
-
2022
1
126.31K
-
0.00
148.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Carl Paul
Director
01/01/2022 - 14/11/2025
-
Bell, Leslie John
Director
29/11/2013 - 14/11/2025
-
Mr Edward Wyatt Goddard
Director
30/11/2000 - Present
15
Milns, Ken
Director
30/11/2000 - Present
-
Wild, Andrew Neville
Director
30/11/2012 - Present
9

Persons with Significant Control

46
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) is an(a) Active company incorporated on 27/07/1982 with the registered office located at 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury SY1 3GA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?

toggle

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) is currently Active. It was registered on 27/07/1982 .

Where is COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) located?

toggle

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) is registered at 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury SY1 3GA.

What does COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) do?

toggle

COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE) operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for COUNTY OF SALOP STEAM ENGINE SOCIETY LIMITED(THE)?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.