Background WavePink WaveYellow Wave

TELFORD ENTERPRISE CONSORTIUM LIMITED (02464943)

TELFORD ENTERPRISE CONSORTIUM LIMITED (02464943) is an active UK company. incorporated on 30 January 1990. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TELFORD ENTERPRISE CONSORTIUM LIMITED has been registered for 36 years. Current directors include LEADBETTER, Vernon, LLOYD, Matthew Ashley Raybould, LOWE, David John and 2 others.

Company Number
02464943
Status
active
Type
ltd
Incorporated
30 January 1990
Age
36 years
Address
Column House, Shrewsbury, SY2 6NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEADBETTER, Vernon, LLOYD, Matthew Ashley Raybould, LOWE, David John, LOWE, Philip Mark, MCCAY, James Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD ENTERPRISE CONSORTIUM LIMITED

TELFORD ENTERPRISE CONSORTIUM LIMITED is an active company incorporated on 30 January 1990 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TELFORD ENTERPRISE CONSORTIUM LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02464943

LTD Company

Age

36 Years

Incorporated 30 January 1990

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Column House London Road Shrewsbury, SY2 6NN,

Previous Addresses

Suite 407 Grosvenor House Central Park Telford TF2 9TW England
From: 23 August 2021To: 5 October 2022
Bank House 66 High Street Dawley Telford TF4 2HD
From: 30 January 1990To: 23 August 2021
Timeline

11 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Mar 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Dec 14
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Feb 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LEADBETTER, Vernon

Active
Grocott Close, StaffordST19 5SN
Born January 1945
Director
Appointed 30 Jan 2010

LLOYD, Matthew Ashley Raybould

Active
Grosvenor House, TelfordTF2 9TW
Born October 1979
Director
Appointed 04 Dec 2019

LOWE, David John

Active
The Mount, TelfordTF2 0DJ
Born May 1966
Director
Appointed 06 Dec 2000

LOWE, Philip Mark

Active
London Road, ShrewsburySY2 6NN
Born November 1963
Director
Appointed 31 Jan 1994

MCCAY, James Anthony

Active
Meadow Drive, TelfordTF6 5EL
Born March 1954
Director
Appointed 27 Jan 2012

BURNETT, Peter Brian

Resigned
8 Knowle Road, StaffordST17 0DN
Secretary
Appointed N/A
Resigned 31 Jan 1994

PRESTON, David

Resigned
White Lodge, ShrewsburySY1 2LL
Secretary
Appointed 31 Jan 1994
Resigned 15 May 2013

ALCOCK, John Eric

Resigned
Sandhurst, NewportTF10 7DX
Born January 1944
Director
Appointed 10 Dec 1998
Resigned 11 Oct 2011

ALEXANDER, Michael Bartholomew

Resigned
3 Chapel Street, TelfordTF2 9JA
Born November 1949
Director
Appointed N/A
Resigned 14 Dec 1994

COLLIER, Charles Benedict

Resigned
Ty Gwydyr, AberdoveyLL35 0NA
Born October 1953
Director
Appointed 31 Jan 2007
Resigned 31 May 2018

COLLIER, Charles Benedict

Resigned
25 Church Street, AberdoveyLL35 0ES
Born October 1953
Director
Appointed 31 Jan 1994
Resigned 21 Feb 2001

COLLIER, George Edwin

Resigned
Garis House, ColwichST17 0XD
Born August 1925
Director
Appointed N/A
Resigned 31 Jan 1994

DAVIES, Richard James

Resigned
Faintree, BridgnorthWV16 6RQ
Born February 1975
Director
Appointed 18 Jun 2018
Resigned 13 Dec 2020

KAPUR, Kiran

Resigned
5 Peregrine Way, TelfordTF1 4TH
Born August 1945
Director
Appointed 10 Dec 1998
Resigned 16 Jun 2014

MITCHELL, Grant Lee

Resigned
3 Harley, ShrewsburySY5 6LP
Born June 1968
Director
Appointed 23 Nov 2005
Resigned 04 Oct 2017

O'BRIEN, Patrick Martin

Resigned
6 Tee Lake Boulevard, TelfordTF1 3QH
Born January 1933
Director
Appointed N/A
Resigned 30 Sept 2005

PERKS, Barry John Wilson

Resigned
10 Worthington Drive, ShrewsburySY3 6BS
Born December 1947
Director
Appointed N/A
Resigned 22 Jan 1997

POUND, Gary Gene

Resigned
6 Malory Drive, TelfordTF3 1NW
Born April 1945
Director
Appointed N/A
Resigned 05 Dec 2000

PRESTON, David

Resigned
White Lodge, ShrewsburySY1 2LL
Born April 1939
Director
Appointed N/A
Resigned 24 Jun 2014

WHITTINGHAM, John Morris

Resigned
15 Hilltop Road, TelfordTF2 6AY
Born December 1939
Director
Appointed N/A
Resigned 30 Jan 1994

WILLIAMS, Trevor Iestyn

Resigned
Whiteoaks 17 Longden Road, ShrewsburySY3 7EZ
Born March 1944
Director
Appointed N/A
Resigned 14 Dec 1994
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
18 May 1994
363b363b
Legacy
13 March 1994
288288
Legacy
8 March 1994
287Change of Registered Office
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
1 April 1992
363b363b
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
15 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
363aAnnual Return
Legacy
14 November 1991
287Change of Registered Office
Legacy
24 April 1990
88(2)R88(2)R
Legacy
27 March 1990
288288
Legacy
27 March 1990
224224
Incorporation Company
30 January 1990
NEWINCIncorporation