Background WavePink WaveYellow Wave

TANNERS (SHREWSBURY) LIMITED (00111232)

TANNERS (SHREWSBURY) LIMITED (00111232) is an active UK company. incorporated on 9 August 1910. with registered office in 26, Wyle Cop,. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 2 other business activities. TANNERS (SHREWSBURY) LIMITED has been registered for 115 years. Current directors include MORGAN, Robert John, TANNER, James Jonathan, TANNER, Katherine Elizabeth Anne.

Company Number
00111232
Status
active
Type
ltd
Incorporated
9 August 1910
Age
115 years
Address
26, Wyle Cop,, SY1 1XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MORGAN, Robert John, TANNER, James Jonathan, TANNER, Katherine Elizabeth Anne
SIC Codes
46342, 47250, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNERS (SHREWSBURY) LIMITED

TANNERS (SHREWSBURY) LIMITED is an active company incorporated on 9 August 1910 with the registered office located in 26, Wyle Cop,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 2 other business activities. TANNERS (SHREWSBURY) LIMITED was registered 115 years ago.(SIC: 46342, 47250, 70100)

Status

active

Active since 115 years ago

Company No

00111232

LTD Company

Age

115 Years

Incorporated 9 August 1910

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

26, Wyle Cop, Shrewsbury , SY1 1XD,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Mar 14
Loan Secured
Jun 14
Owner Exit
Jan 23
Loan Secured
Apr 23
Loan Cleared
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MORGAN, Robert John

Active
26, Wyle Cop,SY1 1XD
Secretary
Appointed 19 Nov 2013

MORGAN, Robert John

Active
26, Wyle Cop,SY1 1XD
Born December 1971
Director
Appointed 19 Nov 2013

TANNER, James Jonathan

Active
26, Wyle Cop,SY1 1XD
Born January 1968
Director
Appointed 13 Sept 1993

TANNER, Katherine Elizabeth Anne

Active
Wyle Cop, ShrewsburySY1 1XD
Born January 1969
Director
Appointed 19 Nov 2013

CROSLAND, Stephen David

Resigned
26, Wyle Cop,SY1 1XD
Secretary
Appointed 03 Jun 2013
Resigned 19 Nov 2013

GRIFFITHS, Sian

Resigned
3 Maes Dinas, LlanfechainSY22 6YR
Secretary
Appointed 29 Jun 1998
Resigned 23 Dec 2009

HAMER, Nicholas Charles

Resigned
26, Wyle Cop,SY1 1XD
Secretary
Appointed 04 Jan 2010
Resigned 03 Jun 2013

TANNER, Marjorie Elizabeth

Resigned
Ivy House, ShrewsburySY3 9EY
Secretary
Appointed N/A
Resigned 15 Feb 1998

HAYDON, Richard George

Resigned
Rockleigh, OswestrySY10 8LJ
Born October 1940
Director
Appointed N/A
Resigned 31 Mar 2006

TANNER, Anthony Richard

Resigned
Willowfield Fords Heath, ShrewsburySY5 8QG
Born November 1938
Director
Appointed N/A
Resigned 01 Jan 2014

TANNER, Marjorie Elizabeth

Resigned
Ivy House, ShrewsburySY3 9EY
Born August 1913
Director
Appointed N/A
Resigned 15 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Wyle Cop, ShrewsburySY1 1XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2023

Mr James Jonathan Tanner

Ceased
26, Wyle Cop,SY1 1XD
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Auditors Resignation Company
17 April 2014
AUDAUD
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
8 November 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Group
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
169169
Legacy
15 April 1998
169169
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
169169
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
288288
Accounts With Accounts Type Full Group
11 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
169169
Legacy
2 March 1992
169169
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363aAnnual Return
Legacy
17 May 1991
169169
Resolution
2 May 1991
RESOLUTIONSResolutions
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
7 April 1991
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full Group
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
9 August 1988
288288
Legacy
28 July 1988
288288
Accounts With Accounts Type Full Group
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Accounts With Accounts Type Full Group
14 May 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 March 1983
288bResignation of Director or Secretary
Legacy
24 October 1935
288aAppointment of Director or Secretary