Background WavePink WaveYellow Wave

G S SHROPSHIRE HOLDINGS LIMITED (02916079)

G S SHROPSHIRE HOLDINGS LIMITED (02916079) is an active UK company. incorporated on 6 April 1994. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G S SHROPSHIRE HOLDINGS LIMITED has been registered for 31 years. Current directors include SHROPSHIRE, Guy Peter, THOMPSON, David.

Company Number
02916079
Status
active
Type
ltd
Incorporated
6 April 1994
Age
31 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHROPSHIRE, Guy Peter, THOMPSON, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G S SHROPSHIRE HOLDINGS LIMITED

G S SHROPSHIRE HOLDINGS LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G S SHROPSHIRE HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02916079

LTD Company

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 1 May 2025 (11 months ago)
Period: 6 November 2022 - 4 November 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 5 November 2023 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ECHOPLOT LIMITED
From: 6 April 1994To: 5 March 1999
Contact
Address

Hainey Farm Barway Ely, CB7 5TZ,

Previous Addresses

Barway Ely Cambridgeshire CB7 5TZ
From: 6 April 1994To: 23 December 2010
Timeline

10 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Share Buyback
May 10
Share Issue
Oct 19
Owner Exit
Oct 19
Share Issue
Nov 19
Share Issue
Nov 19
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

THOMPSON, David

Active
Barway, ElyCB7 5TZ
Secretary
Appointed 02 May 2010

SHROPSHIRE, Guy Peter

Active
Barway, ElyCB7 5TZ
Born August 1957
Director
Appointed 11 Apr 1996

THOMPSON, David

Active
Barway, ElyCB7 5TZ
Born October 1968
Director
Appointed 02 May 2010

JONES, Peter Philip

Resigned
Long Furlong, OverCB24 5PG
Secretary
Appointed 09 Jan 2009
Resigned 02 May 2010

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Secretary
Appointed 08 Jul 1999
Resigned 17 Oct 2008

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Secretary
Appointed 22 Apr 1994
Resigned 08 Jul 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 22 Apr 1994

ABRAM, David

Resigned
Chalet No 3, Murcia SpainFOREIGN
Born October 1946
Director
Appointed 13 Jun 2003
Resigned 13 Jan 2009

ALLEN, Linda Noreen

Resigned
70 Bexwell Road, Downham MarketPE38 9LH
Born October 1948
Director
Appointed 05 Jan 2004
Resigned 22 Jul 2005

DUTTON, John Edward

Resigned
23 Cley Hall Drive, SpaldingPE11 2EB
Born September 1954
Director
Appointed 13 Jun 2003
Resigned 26 Jun 2007

LOCKHART- WHITE, Donald Grant

Resigned
The Hawthorns, Bury St. EdmundsIP30 9AL
Born May 1960
Director
Appointed 08 Jul 1999
Resigned 17 Oct 2008

PRING, Michael Joseph

Resigned
22 Tinwell Road, StamfordPE9 2SD
Born September 1935
Director
Appointed 11 Apr 1996
Resigned 22 Jul 2005

SHROPSHIRE, Guy Stuart

Resigned
Old Fordey House, ElyCB7 5UB
Born November 1925
Director
Appointed 11 Apr 1996
Resigned 02 May 2010

SHROPSHIRE, John Bourne

Resigned
Hainey House, ElyCB7 5TZ
Born April 1955
Director
Appointed 22 Apr 1993
Resigned 02 May 2010

TREMAYNE, Jonathan Michael

Resigned
Holme Farm Main Street, ElyCB6 2SX
Born August 1963
Director
Appointed 31 Jan 2001
Resigned 02 Aug 2007

WEST, Stephen Raymond

Resigned
Kings Avenue, ElyCB7 4QW
Born March 1958
Director
Appointed 09 Jan 2009
Resigned 02 May 2010

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 22 Apr 1994
Resigned 19 Jan 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Apr 1994
Resigned 22 Apr 1994

Persons with significant control

2

1 Active
1 Ceased
Barway, ElyCB7 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019

Mr Guy Peter Shropshire

Ceased
Barway, ElyCB7 5TZ
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2019
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
12 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 November 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Miscellaneous
9 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 November 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Capital Return Purchase Own Shares
20 May 2010
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Capital Name Of Class Of Shares
19 May 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2010
MEM/ARTSMEM/ARTS
Resolution
19 May 2010
RESOLUTIONSResolutions
Resolution
19 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Legacy
15 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 October 2009
SH10Notice of Particulars of Variation
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
16 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 2008
AUDAUD
Legacy
9 April 2008
363aAnnual Return
Resolution
18 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
363aAnnual Return
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Resolution
13 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Resolution
20 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
10 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Resolution
27 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Resolution
6 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Memorandum Articles
7 July 1997
MEM/ARTSMEM/ARTS
Legacy
13 May 1997
363sAnnual Return (shuttle)
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
21 April 1996
88(2)R88(2)R
Legacy
21 April 1996
88(2)R88(2)R
Legacy
21 April 1996
88(2)R88(2)R
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
224224
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
287Change of Registered Office
Incorporation Company
6 April 1994
NEWINCIncorporation