Background WavePink WaveYellow Wave

SHREWSBURY DIOCESE COMMERCIAL CO LIMITED (02848927)

SHREWSBURY DIOCESE COMMERCIAL CO LIMITED (02848927) is an active UK company. incorporated on 28 August 1993. with registered office in Merseyside. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. SHREWSBURY DIOCESE COMMERCIAL CO LIMITED has been registered for 32 years. Current directors include GANNON, Michael John, Rev, LAWRENCE, Carol, MULLALEY, Niall, Rev.

Company Number
02848927
Status
active
Type
ltd
Incorporated
28 August 1993
Age
32 years
Address
2 Park Road South, Merseyside, CH43 4UX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
GANNON, Michael John, Rev, LAWRENCE, Carol, MULLALEY, Niall, Rev
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY DIOCESE COMMERCIAL CO LIMITED

SHREWSBURY DIOCESE COMMERCIAL CO LIMITED is an active company incorporated on 28 August 1993 with the registered office located in Merseyside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. SHREWSBURY DIOCESE COMMERCIAL CO LIMITED was registered 32 years ago.(SIC: 56301)

Status

active

Active since 32 years ago

Company No

02848927

LTD Company

Age

32 Years

Incorporated 28 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

2 Park Road South Prenton Merseyside, CH43 4UX,

Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Oct 09
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LAWRENCE, Carol

Active
2 Park Road South, MerseysideCH43 4UX
Secretary
Appointed 07 Oct 2009

GANNON, Michael John, Rev

Active
2 Park Road South, MerseysideCH43 4UX
Born June 1955
Director
Appointed 02 Oct 2024

LAWRENCE, Carol

Active
2 Park Road South, MerseysideCH43 4UX
Born June 1967
Director
Appointed 07 Oct 2009

MULLALEY, Niall, Rev

Active
2 Park Road South, MerseysideCH43 4UX
Born February 1956
Director
Appointed 04 Oct 2024

FEENEY, John Gerard, Reverend

Resigned
Our Lady Of Lourdes, LeasoweCH46 2RR
Secretary
Appointed 22 Mar 2005
Resigned 09 Oct 2006

FOGG, Peter Barry

Resigned
5 Belgrave Avenue, WallaseyCH44 1BS
Secretary
Appointed 01 Apr 1998
Resigned 22 Mar 2005

MCMANUS, John, Monsignor

Resigned
St Agnes, WirralCH48 5DU
Secretary
Appointed 28 Aug 1993
Resigned 01 Apr 1998

ROCHE, Francis John Leo

Resigned
20 Sea Road, WallaseyCH45 0JU
Secretary
Appointed 09 Oct 2006
Resigned 07 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1993
Resigned 28 Aug 1993

BOYLAN, Terence, Reverend

Resigned
St Josephs Presbytery, Birkenhead WirralL42 7JY
Born November 1937
Director
Appointed 22 Apr 1998
Resigned 19 Oct 1999

FEENEY, John Gerard, Reverend

Resigned
Our Lady Of Lourdes, LeasoweCH46 2RR
Born April 1950
Director
Appointed 22 Apr 1998
Resigned 09 Oct 2006

GALLAGHER, Owen, Rev

Resigned
2 Park Road South, MerseysideCH43 4UX
Born January 1979
Director
Appointed 04 Oct 2024
Resigned 16 May 2025

HOBAN, Brendan John Mary, Rev

Resigned
2 Park Road South, MerseysideCH43 4UX
Born September 1934
Director
Appointed 14 Jul 2003
Resigned 24 Mar 2021

KEATON, James, Professor

Resigned
48 Montrose Court, WirralCH47 2AP
Born October 1934
Director
Appointed 29 Jul 1997
Resigned 24 Aug 2011

MCMANUS, John, Monsignor

Resigned
St Agnes, WirralCH48 5DU
Born October 1946
Director
Appointed 28 Aug 1993
Resigned 17 Jun 2011

MOOR, Philip Joseph, Reverend

Resigned
2 Park Road South, MerseysideCH43 4UX
Born May 1966
Director
Appointed 18 Jun 2011
Resigned 02 Oct 2024

MORGAN, Peter, Rev

Resigned
St Vincents, AltrinchamWA14 2BP
Born February 1947
Director
Appointed 28 Aug 1993
Resigned 29 Jul 1997

O'NEILL, Peter, Rt Reverend Canon

Resigned
St Lukes Church 61 High Street, WarringtonWA6 7AN
Born April 1939
Director
Appointed 29 Jul 1997
Resigned 25 Mar 2003

ROCHE, Francis John Leo

Resigned
20 Sea Road, WallaseyCH45 0JU
Born March 1944
Director
Appointed 09 Oct 2006
Resigned 31 Aug 2011

WHELAN, Vincent Paul, Reverend

Resigned
Our Lady & The Apostles Presbytery, StockportSK3 8BQ
Born February 1947
Director
Appointed 14 Dec 1999
Resigned 16 Oct 2007

Persons with significant control

6

3 Active
3 Ceased

Rev Michael John Gannon

Active
2 Park Road South, MerseysideCH43 4UX
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2025

Rev Niall Mullaley

Active
2 Park Road South, MerseysideCH43 4UX
Born February 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2025

Mrs Carol Lawrence

Active
2 Park Road South, MerseysideCH43 4UX
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2025

Mrs Carol Lawrence

Ceased
2 Park Road South, MerseysideCH43 4UX
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2025

Reverend Philip Joseph Moor

Ceased
2 Park Road South, MerseysideCH43 4UX
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2025

Rev Brendan John Mary Hoban

Ceased
2 Park Road South, MerseysideCH43 4UX
Born September 1934

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

111

Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Auditors Resignation Company
1 December 2006
AUDAUD
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
88(2)R88(2)R
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
225(1)225(1)
Legacy
6 September 1993
288288
Incorporation Company
28 August 1993
NEWINCIncorporation