Background WavePink WaveYellow Wave

G.S. SHROPSHIRE & SONS LIMITED (00596640)

G.S. SHROPSHIRE & SONS LIMITED (00596640) is an active UK company. incorporated on 7 January 1958. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. G.S. SHROPSHIRE & SONS LIMITED has been registered for 68 years. Current directors include SARGEANT, Peter Jeremy, SHROPSHIRE, Guy Peter, THOMPSON, David.

Company Number
00596640
Status
active
Type
ltd
Incorporated
7 January 1958
Age
68 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SARGEANT, Peter Jeremy, SHROPSHIRE, Guy Peter, THOMPSON, David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.S. SHROPSHIRE & SONS LIMITED

G.S. SHROPSHIRE & SONS LIMITED is an active company incorporated on 7 January 1958 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. G.S. SHROPSHIRE & SONS LIMITED was registered 68 years ago.(SIC: 01110)

Status

active

Active since 68 years ago

Company No

00596640

LTD Company

Age

68 Years

Incorporated 7 January 1958

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 1 May 2025 (11 months ago)
Period: 6 November 2022 - 4 November 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 5 November 2023 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Hainey Farm Barway Ely, CB7 5TZ,

Timeline

4 key events • 1958 - 2022

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Secretary
Appointed 04 Jul 1995

SARGEANT, Peter Jeremy

Active
Hainey Farm, ElyCB7 5TZ
Born March 1974
Director
Appointed 29 Oct 2022

SHROPSHIRE, Guy Peter

Active
Hainey Farm, ElyCB7 5TZ
Born August 1957
Director
Appointed 04 Jul 1995

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Born October 1968
Director
Appointed 01 Apr 2010

CASBON, Brian Albert

Resigned
43 Cannon Street, ElyCB6 2SS
Secretary
Appointed N/A
Resigned 17 Mar 1993

JOHNSON, Nigel

Resigned
25a East Fen Common, ElyCB7 5JH
Secretary
Appointed 17 Mar 1993
Resigned 04 Jul 1995

SHROPSHIRE, Guy Stuart

Resigned
Old Fordey House, ElyCB7 5UB
Born November 1925
Director
Appointed N/A
Resigned 01 Apr 2010

Persons with significant control

1

Gs Shropshire Holdings Ltd

Active
Barway Road, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Statement Of Companys Objects
14 June 2010
CC04CC04
Memorandum Articles
14 June 2010
MEM/ARTSMEM/ARTS
Resolution
14 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Memorandum Articles
28 October 2008
MEM/ARTSMEM/ARTS
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
24 September 2007
88(2)R88(2)R
Legacy
29 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
88(2)R88(2)R
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
88(2)R88(2)R
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
88(2)R88(2)R
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
17 September 1998
88(2)R88(2)R
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
2 October 1997
88(2)R88(2)R
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
88(2)R88(2)R
Memorandum Articles
7 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
88(2)R88(2)R
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
18 July 1995
288288
Memorandum Articles
23 May 1995
MEM/ARTSMEM/ARTS
Resolution
9 April 1995
RESOLUTIONSResolutions
Resolution
9 April 1995
RESOLUTIONSResolutions
Auditors Resignation Company
22 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
26 May 1994
287Change of Registered Office
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
5 May 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
363363
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 January 1958
MISCMISC
Incorporation Company
7 January 1958
NEWINCIncorporation