Background WavePink WaveYellow Wave

CONSERVATION SHOP LIMITED(THE) (01979520)

CONSERVATION SHOP LIMITED(THE) (01979520) is an active UK company. incorporated on 17 January 1986. with registered office in Fakenham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. CONSERVATION SHOP LIMITED(THE) has been registered for 40 years. Current directors include JORDAN, Deborah Ann, JORDAN, William John.

Company Number
01979520
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
Pensthorpe, Fakenham, NR21 0LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JORDAN, Deborah Ann, JORDAN, William John
SIC Codes
47190, 56101, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVATION SHOP LIMITED(THE)

CONSERVATION SHOP LIMITED(THE) is an active company incorporated on 17 January 1986 with the registered office located in Fakenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. CONSERVATION SHOP LIMITED(THE) was registered 40 years ago.(SIC: 47190, 56101, 91040)

Status

active

Active since 40 years ago

Company No

01979520

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

RAPID 463 LIMITED
From: 17 January 1986To: 7 February 1986
Contact
Address

Pensthorpe Fakenham Road Fakenham, NR21 0LN,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Owner Exit
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BONYNGE, Martin Ralph

Active
Pensthorpe, FakenhamNR21 0LN
Secretary
Appointed 01 Apr 2013

JORDAN, Deborah Ann

Active
Fakenham Road, FakenhamNR21 0LN
Born June 1957
Director
Appointed 20 Dec 2002

JORDAN, William John

Active
Limosa Pensthorpe Waterfowl Park, FakenhamNR21 0LN
Born March 1949
Director
Appointed 20 Dec 2002

BRAYBROOKS, Raymond John

Resigned
Langford Road, BiggleswadeSG18 9JY
Secretary
Appointed 17 Feb 2009
Resigned 29 Sept 2010

MAKINS, William Michael

Resigned
Pensthorpe Hall, FakenhamNR21 0LN
Secretary
Appointed 17 May 2002
Resigned 20 Dec 2002

MAKINS, William Michael

Resigned
Pensthorpe Hall, FakenhamNR21 0LN
Secretary
Appointed N/A
Resigned 28 Apr 2000

MCCARTHY, Emerson Charles

Resigned
7 Empingham Road, StamfordPE9 2RH
Secretary
Appointed 28 Apr 2000
Resigned 17 May 2002

PAYTON, Roland Arthur

Resigned
120a Drove Road, BiggleswadeSG18 0HJ
Secretary
Appointed 20 Dec 2002
Resigned 03 Jan 2007

WEIMANN, Brett Alan

Resigned
Kingfisher Road, SheffordSG17 5YQ
Secretary
Appointed 03 Jan 2007
Resigned 16 Feb 2009

BLUNDEN, George, Sir

Resigned
Ashdale, Melton ConstableNR24 2NS
Born December 1922
Director
Appointed 28 Apr 1997
Resigned 17 May 2002

HANNYNGTON, John Pearse

Resigned
Home Farmhouse, HindringhamNR21 0PS
Born March 1951
Director
Appointed 27 Jul 1998
Resigned 17 May 2002

HOLCROFT, Thomas Bernard Manning

Resigned
Cotsmoor, WeybridgeKT13 0BS
Born August 1947
Director
Appointed N/A
Resigned 31 May 1998

MAKINS, Francesca Elizabeth Nevett

Resigned
Pensthorpe Hall, FakenhamNR21 0LN
Born September 1948
Director
Appointed 17 May 2002
Resigned 20 Dec 2002

MAKINS, William Michael

Resigned
Pensthorpe Hall, FakenhamNR21 0LN
Born January 1932
Director
Appointed 17 May 2002
Resigned 20 Dec 2002

MAKINS, William Michael

Resigned
Pensthorpe Hall, FakenhamNR21 0LN
Born January 1932
Director
Appointed N/A
Resigned 28 Apr 2000

MCCARTHY, Emerson Charles

Resigned
7 Empingham Road, StamfordPE9 2RH
Born June 1926
Director
Appointed N/A
Resigned 17 May 2002

Persons with significant control

2

1 Active
1 Ceased
Fakenham Road, FakenhamNR21 0LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr William John Jordan

Ceased
Pensthorpe, FakenhamNR21 0LN
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
6 April 1991
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
15 March 1988
288288
Legacy
18 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
224224