Background WavePink WaveYellow Wave

IRONBRIDGE GORGE TRADING COMPANY LIMITED (01343616)

IRONBRIDGE GORGE TRADING COMPANY LIMITED (01343616) is an active UK company. incorporated on 12 December 1977. with registered office in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. IRONBRIDGE GORGE TRADING COMPANY LIMITED has been registered for 48 years. Current directors include JACKSON, Shirley Anne, KIRK, Michael Peter, MACKENZIE, Karen Tracey and 1 others.

Company Number
01343616
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
Coalbrookdale, Shropshire, TF8 7DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
JACKSON, Shirley Anne, KIRK, Michael Peter, MACKENZIE, Karen Tracey, TRAFFORD, Niall Gerard
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONBRIDGE GORGE TRADING COMPANY LIMITED

IRONBRIDGE GORGE TRADING COMPANY LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Shropshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. IRONBRIDGE GORGE TRADING COMPANY LIMITED was registered 48 years ago.(SIC: 91020)

Status

active

Active since 48 years ago

Company No

01343616

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ARAVEL (GENERAL TRADERS) LIMITED
From: 12 December 1977To: 31 December 1978
Contact
Address

Coalbrookdale Telford Shropshire, TF8 7DQ,

Timeline

23 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Jun 23
Owner Exit
Dec 23
Director Left
Oct 24
Director Left
Feb 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

JACKSON, Shirley Anne

Active
Coalbrookdale, ShropshireTF8 7DQ
Born March 1964
Director
Appointed 20 Jul 2021

KIRK, Michael Peter

Active
Coalbrookdale, ShropshireTF8 7DQ
Born April 1960
Director
Appointed 24 May 2023

MACKENZIE, Karen Tracey

Active
Coalbrookdale, ShropshireTF8 7DQ
Born July 1967
Director
Appointed 02 Mar 2018

TRAFFORD, Niall Gerard

Active
Coalbrookdale, ShropshireTF8 7DQ
Born March 1962
Director
Appointed 20 Jul 2021

ADAIR, Arthur Frederick

Resigned
14 Childs Oak Close, CoventryCV7 7QT
Secretary
Appointed 28 Jan 2004
Resigned 21 Oct 2009

CLARKE, Richard Anthony

Resigned
Northop 193 Holyhead Road, TelfordTF1 2DP
Secretary
Appointed 21 Jul 1997
Resigned 14 Nov 1998

DUCKETT, Michael Charles

Resigned
The Stanage, TelfordTF4 2PG
Secretary
Appointed 25 Mar 1999
Resigned 28 Jan 2004

OSBORN, Michael

Resigned
Firbanks Sheinton Road, ShrewsburySY5 6BY
Secretary
Appointed N/A
Resigned 22 Jul 1997

BARBER, Stanley Vernon

Resigned
High Ridge, ShifnalTF11 9LW
Born June 1929
Director
Appointed N/A
Resigned 31 Mar 1993

BRENNAND, Anna Elizabeth

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born March 1966
Director
Appointed 02 Mar 2018
Resigned 21 Mar 2019

CHASE, Marcus Philip

Resigned
32 Amberleigh Close, WarringtonWA4 4TD
Born June 1962
Director
Appointed 02 Oct 2007
Resigned 26 Jan 2009

GIBSON, Ian Forester, Dr

Resigned
24 Alderbrook Road, SolihullB91 1NN
Born July 1924
Director
Appointed N/A
Resigned 10 Feb 1993

HOOF, Arthur Raymond

Resigned
8 Spring Village, TelfordTF4 2LY
Born April 1943
Director
Appointed 01 Dec 2004
Resigned 26 Jul 2018

HOOF, Arthur Raymond

Resigned
8 Spring Village, TelfordTF4 2LY
Born April 1943
Director
Appointed N/A
Resigned 31 Mar 1993

JENNINGS, Peter John

Resigned
37 Lincoln Hill, TelfordTF8 7NY
Born May 1945
Director
Appointed 01 Apr 1993
Resigned 18 Jan 1996

KENYON, Andrew William Orlando

Resigned
Pradoe, OswestrySY11 4ER
Born January 1965
Director
Appointed 20 Feb 2008
Resigned 07 Jul 2017

LAWES, Glenville Richard

Resigned
10 College Hill, ShrewsburySY1 1LZ
Born May 1945
Director
Appointed 01 Apr 1993
Resigned 20 Sept 2006

LOWE, Michael John

Resigned
66 High Street, TelfordTF4 2HD
Born January 1936
Director
Appointed N/A
Resigned 26 Jul 2018

MELLOR, Hugh David Kenyon

Resigned
East Barton 55 Martins Road, TrowbridgeBA14 6NA
Born March 1927
Director
Appointed 23 Sept 1992
Resigned 31 Mar 1993

MILLER, Steven Richard

Resigned
16 Southwell Close, TelfordTF2 9UT
Born September 1972
Director
Appointed 20 Sept 2006
Resigned 16 Jun 2013

PITT, Nicholas Robert

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born August 1962
Director
Appointed 25 Feb 2014
Resigned 07 Jul 2017

POTTER, Luke William Rendell

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born May 1975
Director
Appointed 22 Feb 2021
Resigned 27 Jul 2022

RALLS, Nicholas Philip

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born December 1970
Director
Appointed 22 Feb 2021
Resigned 31 Jan 2024

SPENCER, Derek

Resigned
Orchards 30 Castlecroft Gardens, WolverhamptonWV3 8LN
Born August 1930
Director
Appointed N/A
Resigned 18 Jun 2008

THOMAS, Yvonne Kathleen

Resigned
19 Lime Tree Way, TelfordTF1 3PJ
Born April 1957
Director
Appointed 18 Jun 2008
Resigned 07 Jul 2017

VLEMMIKS, Kirsty

Resigned
Coalbrookdale, ShropshireTF8 7DQ
Born June 1973
Director
Appointed 07 May 2019
Resigned 25 Oct 2024

WILLIAMS, Norman Barrie

Resigned
7 Kynnersley Lane, ShrewsburySY5 6RS
Born September 1943
Director
Appointed N/A
Resigned 26 Jul 2018

WOOD, Roy Charles

Resigned
Millbarn Bromsgrove Road, StourbridgeDY9 9UJ
Born November 1925
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Coach Road, TelfordTF8 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Ironbridge Gorge Museum Trust Limited

Ceased
Coach Road, TelfordTF8 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Memorandum Articles
22 December 2020
MAMA
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Auditors Resignation Company
9 January 2017
AUDAUD
Auditors Resignation Company
11 November 2016
AUDAUD
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
287Change of Registered Office
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
21 December 1999
AUDAUD
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
88(2)R88(2)R
Memorandum Articles
9 January 1994
MEM/ARTSMEM/ARTS
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
31 July 1992
363b363b
Legacy
9 April 1992
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
30 July 1991
288288
Legacy
15 July 1991
288288
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
363363
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Certificate Change Of Name Company
1 February 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1977
NEWINCIncorporation