Background WavePink WaveYellow Wave

J.B SHROPSHIRE & SONS LIMITED (03516726)

J.B SHROPSHIRE & SONS LIMITED (03516726) is an active UK company. incorporated on 25 February 1998. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.B SHROPSHIRE & SONS LIMITED has been registered for 28 years. Current directors include SHROPSHIRE, John Bourne, THOMPSON, David.

Company Number
03516726
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
Hainey Farm, Ely, CB7 5TZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
SHROPSHIRE, John Bourne, THOMPSON, David
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B SHROPSHIRE & SONS LIMITED

J.B SHROPSHIRE & SONS LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.B SHROPSHIRE & SONS LIMITED was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03516726

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 18 February 2025 (1 year 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 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Hainey Farm Barway Ely, CB7 5TZ,

Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Apr 10
Loan Secured
Jul 16
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Share Issue
May 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Secretary
Appointed 25 Feb 1998

SHROPSHIRE, John Bourne

Active
Hainey Farm, ElyCB7 5TZ
Born April 1955
Director
Appointed 25 Feb 1998

THOMPSON, David

Active
Hainey Farm, ElyCB7 5TZ
Born October 1968
Director
Appointed 04 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 25 Feb 1998

FORBES, William Lee

Resigned
9 Lynton Close, ElyCB6 1DJ
Born October 1966
Director
Appointed 01 Mar 2002
Resigned 21 Jan 2009

JOHNSON, Elizabeth

Resigned
35 West Fen Road, ElyCB6 1AN
Born October 1971
Director
Appointed 11 Jul 2005
Resigned 21 Jan 2009

MANN, Robin Kenneth

Resigned
7 Grove Farm Cottage, Great YarmouthNR29 5DS
Born November 1968
Director
Appointed 26 Mar 2002
Resigned 23 Nov 2006

PETHERICK, Kier Henry Edwin

Resigned
Walnut Tree House, ElyCB6 3XB
Born April 1976
Director
Appointed 28 Jan 2003
Resigned 07 Dec 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Feb 1998
Resigned 25 Feb 1998

Persons with significant control

1

Mr John Bourne Shropshire

Active
Hainey Farm, ElyCB7 5TZ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 May 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Secretary Company With Change Date
14 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 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
23 March 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Resolution
29 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
17 August 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
88(2)R88(2)R
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
287Change of Registered Office
Incorporation Company
25 February 1998
NEWINCIncorporation