SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

Register to unlock more data on OkredoRegister

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06614473

Incorporation date

09/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Croud Meadow, Oteley Road, Shrewsbury, Shropshire SY2 6STCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon27/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/03/2026
Termination of appointment of Robert Ryan Jervis as a director on 2026-02-26
dot icon08/01/2026
Termination of appointment of Lyn Diane Towers as a director on 2026-01-07
dot icon08/12/2025
Appointment of Mr William Sam Douglas Harry Boyle as a director on 2025-11-20
dot icon01/12/2025
Termination of appointment of Marlon Miller as a director on 2025-11-20
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/03/2025
Appointment of Mr Andrew Kenneth Dodd as a director on 2025-03-06
dot icon21/03/2025
Appointment of Mr Mark Andrew Bull as a director on 2025-03-06
dot icon20/03/2025
Appointment of Mrs Karen Sheila Higgins as a director on 2025-03-06
dot icon12/12/2024
Termination of appointment of Joseph Michael Masi as a director on 2024-12-09
dot icon06/12/2024
Cessation of Mark Edward Bramall as a person with significant control on 2016-04-06
dot icon06/12/2024
Cessation of David John Crosby as a person with significant control on 2021-06-22
dot icon06/12/2024
Cessation of David Edwards as a person with significant control on 2019-11-19
dot icon06/12/2024
Cessation of Robert Ryan Jervis as a person with significant control on 2016-04-06
dot icon06/12/2024
Cessation of Nicholas John Jones as a person with significant control on 2016-04-06
dot icon06/12/2024
Cessation of Jamie Robinson as a person with significant control on 2019-11-19
dot icon06/12/2024
Cessation of Marlon Miller as a person with significant control on 2021-08-20
dot icon06/12/2024
Cessation of Howard Trevor Thorne as a person with significant control on 2019-02-19
dot icon06/12/2024
Notification of a person with significant control statement
dot icon03/12/2024
Registered office address changed from Montgomery Waters Meadow Oteley Road Shrewsbury Shropshire SY2 6st United Kingdom to The Croud Meadow Oteley Road Shrewsbury Shropshire SY2 6st on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Mark Edward Bramall on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Robert Ryan Jervis on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Joseph Michael Masi on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Marlon Miller on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Howard Trevor Thorne on 2024-12-03
dot icon03/12/2024
Director's details changed for Miss Leanne Rimmer on 2024-12-03
dot icon02/12/2024
Termination of appointment of David Edwards as a director on 2024-11-21
dot icon09/07/2024
Termination of appointment of Nicholas John Jones as a director on 2024-07-01
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon13/05/2024
Termination of appointment of Peter Andrew Brophy as a director on 2024-05-02
dot icon11/04/2024
Appointment of Mr Andrew Paul Crane as a director on 2023-12-22
dot icon15/03/2024
Appointment of Mr Liam Frederick Dooley as a director on 2023-12-22
dot icon01/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/02/2024
Appointment of Mrs Lyn Diane Towers as a director on 2023-12-22
dot icon19/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2023
Appointment of Mr Peter Andrew Brophy as a director on 2023-05-19
dot icon10/05/2023
Termination of appointment of Brian Douglas Caldwell as a director on 2023-05-08
dot icon10/05/2023
Cessation of Brian Douglas Caldwell as a person with significant control on 2023-05-08
dot icon09/03/2023
Total exemption full accounts made up to 2022-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Christopher
Director
27/03/2017 - 19/11/2018
-
Robinson, Jamie
Director
18/11/2019 - 19/07/2022
2
Miller, Marlon
Director
20/08/2021 - 20/11/2025
4
Mr David Alexander Edwards
Director
19/11/2019 - 21/11/2024
20
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
08/06/2008 - 22/09/2008
255

Persons with Significant Control

23
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 SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION is an(a) Active company incorporated on 09/06/2008 with the registered office located at The Croud Meadow, Oteley Road, Shrewsbury, Shropshire SY2 6ST. There are currently 9 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 SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION?

toggle

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION is currently Active. It was registered on 09/06/2008 .

Where is SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION located?

toggle

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION is registered at The Croud Meadow, Oteley Road, Shrewsbury, Shropshire SY2 6ST.

What does SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION do?

toggle

SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SHREWSBURY TOWN FOOTBALL CLUB FOUNDATION?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-08-31.