Background WavePink WaveYellow Wave

WESTON PARK FOUNDATION (02076097)

WESTON PARK FOUNDATION (02076097) is an active UK company. incorporated on 20 November 1986. with registered office in Shifnal. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. WESTON PARK FOUNDATION has been registered for 39 years. Current directors include BRIDGEMAN, Mark George Orlando, CRAWLEY, Nicholas David Townsend, GRAHAM, Selina Lucy and 3 others.

Company Number
02076097
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1986
Age
39 years
Address
Weston Park, Shifnal, TF11 8LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BRIDGEMAN, Mark George Orlando, CRAWLEY, Nicholas David Townsend, GRAHAM, Selina Lucy, KENYON-SLANEY, Christina, KENYON-SLANEY, Harry James Rodolph, MOYLE, Charles William
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON PARK FOUNDATION

WESTON PARK FOUNDATION is an active company incorporated on 20 November 1986 with the registered office located in Shifnal. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. WESTON PARK FOUNDATION was registered 39 years ago.(SIC: 91030)

Status

active

Active since 39 years ago

Company No

02076097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 May 2025 (1 year ago)
Submitted on 17 May 2025 (1 year ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Weston Park Weston-Under-Lizard Shifnal, TF11 8LE,

Previous Addresses

5 Claremont Bank Shrewsbury Shropshire SY1 1RW
From: 20 November 1986To: 1 September 2010
Timeline

21 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
Dec 11
Director Joined
May 14
Director Left
May 14
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

RIDING, Sarah Jane

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Secretary
Appointed 15 Jan 2026

BRIDGEMAN, Mark George Orlando

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born May 1968
Director
Appointed 05 Nov 2013

CRAWLEY, Nicholas David Townsend

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born December 1954
Director
Appointed 16 Jun 2020

GRAHAM, Selina Lucy

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born February 1968
Director
Appointed 13 Jun 2017

KENYON-SLANEY, Christina

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born April 1973
Director
Appointed 03 Jun 2015

KENYON-SLANEY, Harry James Rodolph

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born February 1961
Director
Appointed 14 Nov 2023

MOYLE, Charles William

Active
Weston-Under-Lizard, ShifnalTF11 8LE
Born March 1965
Director
Appointed 11 Jun 2018

GREGORY, John Robin

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Secretary
Appointed 22 Feb 2010
Resigned 05 Nov 2021

SAWTELL, Richard Charles

Resigned
Berwick Road, ShrewsburySY1 2NF
Secretary
Appointed 17 Dec 2009
Resigned 22 Feb 2010

SAWTELL, Richard Charles

Resigned
70 Berwick Road, ShrewsburySY1 2NF
Secretary
Appointed N/A
Resigned 17 Dec 2009

ASQUITH, Jonathan Paul

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born September 1956
Director
Appointed 12 Nov 2001
Resigned 05 Nov 2013

BRIDGEMAN, Alexander Michael Orlando, Viscount Newport

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born September 1980
Director
Appointed 11 May 2010
Resigned 13 Jun 2017

BRIDGEMAN, Peter Orlando Ronald

Resigned
Falloden Cottage, AlnwickNE66 3HF
Born May 1933
Director
Appointed N/A
Resigned 02 Dec 2011

CLIVE, Robert Ivor Windsor, Earl Of Plymouth

Resigned
Oakly Park, LudlowSY8 4JY
Born October 1923
Director
Appointed N/A
Resigned 02 Sept 1993

EARL OF BRADFORD, Richard, The Rt Hon

Resigned
Woodlands, ShifnalTF11 8LE
Born October 1947
Director
Appointed N/A
Resigned 08 Oct 1999

FORESTER, The Lady

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born February 1946
Director
Appointed 19 May 1998
Resigned 03 Jun 2015

KENYON, Andrew William Orlando

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born January 1965
Director
Appointed 11 May 2010
Resigned 13 Nov 2023

LUMLEY, Richard Aldred, Earl Of Scarbrough

Resigned
Sandbeck Park, RotherhamS66 8PF
Born December 1932
Director
Appointed N/A
Resigned 05 May 2002

MIMPRISS, Peter Hugh Trevor

Resigned
House In The Wood, DanburyCM3 4NS
Born August 1943
Director
Appointed N/A
Resigned 19 May 1998

MONTGOMERY, William Howard Clive

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born January 1940
Director
Appointed 21 Apr 2001
Resigned 03 Jun 2015

MOSTYN-OWEN, William

Resigned
42 Clarendon Road, LondonW11 3AD
Born May 1929
Director
Appointed N/A
Resigned 02 May 2011

PATERSON, Rose Emily, Honourable

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born August 1956
Director
Appointed 12 Nov 2001
Resigned 12 Nov 2019

SAWTELL, Richard Charles

Resigned
70 Berwick Road, ShrewsburySY1 2NF
Born December 1929
Director
Appointed N/A
Resigned 17 Dec 2009

THOMPSON, David George Fossett

Resigned
Weston-Under-Lizard, ShifnalTF11 8LE
Born July 1954
Director
Appointed 04 Jun 2014
Resigned 13 Jun 2017

TREVOR-JONES, Philip

Resigned
Preen Manor Church Preen, Church StrettonSY6 7LQ
Born March 1926
Director
Appointed N/A
Resigned 20 Aug 2001
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Resolution
27 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Termination Director Company With Name
11 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
30 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Auditors Resignation Company
30 August 2005
AUDAUD
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 July 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
29 October 1990
287Change of Registered Office
Legacy
21 August 1990
288288
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full Group
20 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Memorandum Articles
1 August 1989
MEM/ARTSMEM/ARTS
Resolution
1 August 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
288288
Memorandum Articles
19 January 1989
MEM/ARTSMEM/ARTS
Resolution
19 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
8 February 1988
288288
Legacy
14 January 1987
224224
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
REREG(U)REREG(U)
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
20 November 1986
NEWINCIncorporation