Background WavePink WaveYellow Wave

SALOP LEISURE LIMITED (02865955)

SALOP LEISURE LIMITED (02865955) is an active UK company. incorporated on 26 October 1993. with registered office in Shropshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SALOP LEISURE LIMITED has been registered for 32 years. Current directors include BEBB, Mark Edward, BYWATER, Anthony Thomas, ROBERTS, Dylan Wyn.

Company Number
02865955
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
Salop Leisure, Emstrey, Shropshire, SY5 6QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BEBB, Mark Edward, BYWATER, Anthony Thomas, ROBERTS, Dylan Wyn
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALOP LEISURE LIMITED

SALOP LEISURE LIMITED is an active company incorporated on 26 October 1993 with the registered office located in Shropshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SALOP LEISURE LIMITED was registered 32 years ago.(SIC: 47990)

Status

active

Active since 32 years ago

Company No

02865955

LTD Company

Age

32 Years

Incorporated 26 October 1993

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SALOP CARAVANS LIMITED
From: 26 October 1993To: 29 March 2006
Contact
Address

Salop Leisure, Emstrey Shrewsbury Shropshire, SY5 6QS,

Timeline

10 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FRAS, Mark Anthony

Active
Salop Leisure, Emstrey, ShropshireSY5 6QS
Secretary
Appointed 07 Jan 2021

BEBB, Mark Edward

Active
Salop Leisure, Emstrey, ShropshireSY5 6QS
Born April 1970
Director
Appointed 16 Nov 2001

BYWATER, Anthony Thomas

Active
Salop Leisure, Emstrey, ShropshireSY5 6QS
Born September 1941
Director
Appointed 26 Oct 1993

ROBERTS, Dylan Wyn

Active
Salop Leisure, Emstrey, ShropshireSY5 6QS
Born March 1964
Director
Appointed 16 Nov 2001

HARPER, Elsie Kathleen

Resigned
The Poppies 2 Teresa Way, TelfordTF1 4PG
Secretary
Appointed 26 Oct 1993
Resigned 14 Feb 1994

HIGGINS, Stephen Gilbert

Resigned
Inswood 3 Holly Bank, ShrewsburySY4 3DZ
Secretary
Appointed 14 Feb 1994
Resigned 29 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

BETTS, Marjorie Ada Laura

Resigned
Glenway 273 Holyhead Road, TelfordTF1 2PG
Born September 1912
Director
Appointed N/A
Resigned 31 Oct 2004

BYRNE, Penelope Janet

Resigned
2 Powder Lane, TelfordTF1 2BL
Born March 1941
Director
Appointed 24 Feb 1997
Resigned 27 Mar 2007

BYRNE, Sean Peter

Resigned
11 Albany Terrace, Leamington SpaCV32 5LP
Born May 1963
Director
Appointed 22 Jul 1999
Resigned 27 Mar 2007

FRANKLIN, Carolyn Jean

Resigned
2 Richmond Court, TelfordTF1 3BZ
Born November 1939
Director
Appointed 24 Feb 1997
Resigned 29 Jan 1999

Persons with significant control

1

Emstrey, ShrewsburySY5 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 October 2023
AAMDAAMD
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 August 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
31 July 2018
MR05Certification of Charge
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Medium
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Medium
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Medium
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
3 July 2009
AAAnnual Accounts
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
122122
Legacy
30 October 2008
128(4)128(4)
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
190190
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
353353
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
16 April 2007
155(6)a155(6)a
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
363aAnnual Return
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Medium
22 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 February 2004
AUDAUD
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
169169
Resolution
21 January 2002
RESOLUTIONSResolutions
Resolution
21 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 June 1999
AAAnnual Accounts
Legacy
13 March 1999
88(2)R88(2)R
Legacy
13 March 1999
123Notice of Increase in Nominal Capital
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 February 1995
AAAnnual Accounts
Statement Of Affairs
20 January 1995
SASA
Legacy
20 January 1995
88(2)O88(2)O
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
395Particulars of Mortgage or Charge
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
88(2)P88(2)P
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
26 April 1994
224224
Legacy
25 February 1994
288288
Legacy
8 November 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation