Background WavePink WaveYellow Wave

SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476)

SHREWSBURY DRAPERS' HALL PRESERVATION TRUST (03676476) is an active UK company. incorporated on 1 December 1998. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHREWSBURY DRAPERS' HALL PRESERVATION TRUST has been registered for 27 years. Current directors include ALLAN, John Douglas, ALLUM, Sheila, BAKER, Nigel John, Dr and 10 others.

Company Number
03676476
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 1998
Age
27 years
Address
Drapers Place Horsefair, Shrewsbury, SY2 6BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, John Douglas, ALLUM, Sheila, BAKER, Nigel John, Dr, BOYD, Janette Angela, CLOWES, Richard John, CROSS, Andrew Douglas, DAPLING, Robert Brian, GOUGH, Robin John, HINTON, Nigel John, LUNT, Martin James, MOORE, Marcus Gerard Joseph, MOSS, John Graham, ROBINS, Michael George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY DRAPERS' HALL PRESERVATION TRUST

SHREWSBURY DRAPERS' HALL PRESERVATION TRUST is an active company incorporated on 1 December 1998 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHREWSBURY DRAPERS' HALL PRESERVATION TRUST was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03676476

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 1 December 1998

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Drapers Place Horsefair Abbeyforegate Shrewsbury, SY2 6BP,

Previous Addresses

Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 25 May 2016To: 16 October 2022
4 Darwin Court Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL
From: 9 December 2011To: 25 May 2016
82 Upper Road Meole Brace Shrewsbury Shropshire SY3 9JP
From: 1 December 1998To: 9 December 2011
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

LUNT, Martin James

Active
Horsefair, ShrewsburySY2 6BP
Secretary
Appointed 10 Oct 2018

ALLAN, John Douglas

Active
Horsefair, ShrewsburySY2 6BP
Born February 1939
Director
Appointed 22 Oct 2020

ALLUM, Sheila

Active
Horsefair, ShrewsburySY2 6BP
Born June 1954
Director
Appointed 16 Oct 2025

BAKER, Nigel John, Dr

Active
Horsefair, ShrewsburySY2 6BP
Born March 1956
Director
Appointed 01 Feb 2023

BOYD, Janette Angela

Active
Horsefair, ShrewsburySY2 6BP
Born May 1956
Director
Appointed 18 Mar 2013

CLOWES, Richard John

Active
Horsefair, ShrewsburySY2 6BP
Born August 1950
Director
Appointed 30 Apr 2007

CROSS, Andrew Douglas

Active
Horsefair, ShrewsburySY2 6BP
Born September 1949
Director
Appointed 01 Dec 1998

DAPLING, Robert Brian

Active
Horsefair, ShrewsburySY2 6BP
Born May 1956
Director
Appointed 07 May 2025

GOUGH, Robin John

Active
Horsefair, ShrewsburySY2 6BP
Born October 1952
Director
Appointed 22 Oct 2019

HINTON, Nigel John

Active
Horsefair, ShrewsburySY2 6BP
Born April 1946
Director
Appointed 29 Nov 2011

LUNT, Martin James

Active
Horsefair, ShrewsburySY2 6BP
Born December 1957
Director
Appointed 10 Oct 2018

MOORE, Marcus Gerard Joseph

Active
Horsefair, ShrewsburySY2 6BP
Born March 1957
Director
Appointed 07 May 2025

MOSS, John Graham

Active
Horsefair, ShrewsburySY2 6BP
Born March 1955
Director
Appointed 09 May 2005

ROBINS, Michael George

Active
Horsefair, ShrewsburySY2 6BP
Born September 1946
Director
Appointed 01 Dec 1998

CALLARD, Brian Geoffrey

Resigned
35 The Flashes, StaffordST20 0HL
Secretary
Appointed 01 Dec 1998
Resigned 08 May 2006

HINTON, Nigel John

Resigned
Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 29 Nov 2011
Resigned 10 Oct 2018

RAVEN, Richard Nisbet Earle

Resigned
Wheatlea House, ShrewsburySY3 9JP
Secretary
Appointed 08 May 2006
Resigned 09 Nov 2011

AUGER, Richard

Resigned
46 Port Hill Gardens, ShrewsburySY3 8SQ
Born August 1943
Director
Appointed 30 Apr 2007
Resigned 19 May 2022

AUSTER, Susan Bridget

Resigned
Withy Reams 5 Little Ness, ShrewsburySY4 2LG
Born April 1941
Director
Appointed 01 Dec 1998
Resigned 10 May 2004

CALLARD, Brian Geoffrey

Resigned
35 The Flashes, StaffordST20 0HL
Born July 1931
Director
Appointed 01 Dec 1998
Resigned 08 May 2006

CLAYTON, John Anthony

Resigned
The Higher House, ShrewsburySY4 3BN
Born February 1946
Director
Appointed 01 Dec 1998
Resigned 06 Apr 2014

COWARD, Arthur John

Resigned
25 London Road, ShrewsburySY2 6NP
Born April 1938
Director
Appointed 01 Mar 1999
Resigned 10 May 2004

DAVEY, Augustus Barrington

Resigned
Hillsboro 1 Port Hill Gardens, ShrewsburySY3 8SH
Born December 1934
Director
Appointed 01 Dec 1998
Resigned 15 Oct 2007

DEVLIN, Hugh

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1951
Director
Appointed 15 May 2017
Resigned 19 Oct 2023

FOX, Andrew

Resigned
Abbey Foregate, ShrewsburySY2 6BP
Born August 1957
Director
Appointed 01 Oct 2022
Resigned 12 Jun 2024

FREEMAN, Robin Montier John

Resigned
Pimley Manor, ShrewsburySY4 4SA
Born November 1928
Director
Appointed 10 May 2004
Resigned 30 Apr 2007

GALLIERS, Maurice Gwilliam

Resigned
Spring Cottage, ShrewsburySY3 0BS
Born December 1934
Director
Appointed 01 Dec 1998
Resigned 04 Jun 2019

GEE, Ronald Ernest

Resigned
Novers Lodge, Church StrettonSY6 6HE
Born February 1937
Director
Appointed 12 May 2003
Resigned 22 Oct 2020

HAYES, Richard, Reverend

Resigned
St. Johns Hill, ShrewsburySY1 1JJ
Born April 1939
Director
Appointed 16 Mar 2015
Resigned 09 May 2024

LOTFHOUSE, Adam Robert

Resigned
All Stretton, Church StrettonSY6 6LP
Born December 1941
Director
Appointed 27 Apr 2009
Resigned 15 May 2017

MITCHELL, Louise

Resigned
Cressage, ShrewsburySY5 6AD
Born January 1962
Director
Appointed 15 Jan 2024
Resigned 25 Jan 2025

MORAN, Madge

Resigned
42 White Hart, ShrewsburySY3 7TB
Born April 1927
Director
Appointed 03 Feb 1999
Resigned 18 Mar 2013

PERRIN, David Miller

Resigned
Hinton, ShrewsburySY5 8JB
Born August 1949
Director
Appointed 16 Mar 2015
Resigned 19 Oct 2023

RAVEN, Richard Nisbet Earle

Resigned
Wheatlea House, ShrewsburySY3 9JP
Born August 1931
Director
Appointed 01 Dec 1998
Resigned 09 Nov 2011

SAWTELL, Richard Charles

Resigned
70 Berwick Road, ShrewsburySY1 2NF
Born December 1929
Director
Appointed 03 Feb 1999
Resigned 09 May 2005
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Legacy
11 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Memorandum Articles
8 September 2010
MEM/ARTSMEM/ARTS
Resolution
8 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 January 2010
AR01AR01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
15 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation