Background WavePink WaveYellow Wave

SHROPSHIRE FOOTBALL ASSOCIATION LIMITED (03796679)

SHROPSHIRE FOOTBALL ASSOCIATION LIMITED (03796679) is an active UK company. incorporated on 28 June 1999. with registered office in Telford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHROPSHIRE FOOTBALL ASSOCIATION LIMITED has been registered for 26 years. Current directors include COLE, Mathew, FORBES, Rachel, HAMES, Michael Raymond and 6 others.

Company Number
03796679
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1999
Age
26 years
Address
2 High Street, Telford, TF4 2ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COLE, Mathew, FORBES, Rachel, HAMES, Michael Raymond, HANNINGTON, Zona, HESELTINE, Kevin, JONES, Ellie, PREECE, Ian John, SIMPSON, David John, WILLIAMS, Lynnette Jean
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE FOOTBALL ASSOCIATION LIMITED

SHROPSHIRE FOOTBALL ASSOCIATION LIMITED is an active company incorporated on 28 June 1999 with the registered office located in Telford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHROPSHIRE FOOTBALL ASSOCIATION LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03796679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 28 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

2 High Street Dawley Telford, TF4 2ET,

Previous Addresses

Shropshire Football Association the West Stand Bucks Way, Afc Telford United Telford Shropshire TF1 2TU England
From: 19 June 2024To: 18 May 2025
The West Stand at the New Bucks Head Watling Street Wellington Telford Shropshire TF1 2NJ England
From: 2 May 2022To: 19 June 2024
The New Stadium Oteley Road Shrewsbury SY2 6st
From: 28 June 1999To: 2 May 2022
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 17
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

WESTON, Andrew Michael

Active
High Street, TelfordTF4 2ET
Secretary
Appointed 08 Jan 2025

COLE, Mathew

Active
High Street, TelfordTF4 2ET
Born April 1970
Director
Appointed 25 Jan 2022

FORBES, Rachel

Active
High Street, TelfordTF4 2ET
Born June 1990
Director
Appointed 05 Aug 2025

HAMES, Michael Raymond

Active
Kenton Drive, ShrewsburySY2 6TF
Born August 1948
Director
Appointed 23 May 2013

HANNINGTON, Zona

Active
Horsehay Court, TelfordTF4 3PU
Born January 1983
Director
Appointed 20 Feb 2024

HESELTINE, Kevin

Active
Queensway Drive, BridgnorthWV16 4JF
Born March 1976
Director
Appointed 21 Feb 2024

JONES, Ellie

Active
High Street, TelfordTF4 2ET
Born August 1972
Director
Appointed 06 Mar 2023

PREECE, Ian John

Active
Horsehay Court, TelfordTF4 3PU
Born July 1979
Director
Appointed 20 May 2022

SIMPSON, David John

Active
27 Fellows Close, TelfordTF4 3RN
Born October 1953
Director
Appointed 24 May 2007

WILLIAMS, Lynnette Jean

Active
Woodseaves, Market DraytonTF9 2LN
Born September 1961
Director
Appointed 26 Mar 2021

GRIFFITHS, Zoe

Resigned
High Street, TelfordTF4 2ET
Secretary
Appointed 20 Jun 2023
Resigned 27 Oct 2025

MURPHY, Michael John

Resigned
Watling Street, TelfordTF1 2NJ
Secretary
Appointed 01 Sept 2020
Resigned 20 Jun 2023

ROWE, David

Resigned
52 Hereford Road, ShrewsburySY3 7RD
Secretary
Appointed 01 Jul 1999
Resigned 26 Nov 2010

VLECK, Karena Gaye

Resigned
2 Shaftesbury Mews, LondonW8 6QR
Secretary
Appointed 28 Jun 1999
Resigned 30 Jun 1999

WATERFIELD, Roy John

Resigned
The New Stadium, ShrewsburySY2 6ST
Secretary
Appointed 15 Nov 2010
Resigned 31 Aug 2020

ARROWSMITH, Graham Arthur Frederick

Resigned
129 Cordingley Way, TelfordTF2 7LL
Born September 1942
Director
Appointed 01 Jul 1999
Resigned 30 Apr 2021

BRETT, Alan Wilfred

Resigned
5 Ebnal Road, ShrewsburySY2 6PW
Born July 1921
Director
Appointed 01 Jul 1999
Resigned 18 Feb 2007

DAVIES, Holly Ann

Resigned
Oteley Road, ShrewsburySY2 6ST
Born December 1998
Director
Appointed 26 Mar 2021
Resigned 08 Dec 2022

EDGE, Kevin Robinson

Resigned
14 Sundorne Avenue, ShrewsburySY1 4JN
Born March 1950
Director
Appointed 24 May 2007
Resigned 31 Jan 2021

FARMER, Samuel Thomas

Resigned
14 Herbert Avenue, TelfordTF1 2BP
Born December 1931
Director
Appointed 01 Jul 1999
Resigned 23 May 2013

FELLOWS, Patrick

Resigned
9 Harley Way, BridgnorthWV16 5PA
Born August 1936
Director
Appointed 01 Jul 1999
Resigned 24 Jan 2008

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 28 Jun 1999
Resigned 01 Jul 1999

HEDLEY DENT, Serena Maude Angela

Resigned
Lilac Cottage, SalisburySP4 0HA
Born May 1974
Director
Appointed 28 Jun 1999
Resigned 01 Jul 1999

MANNION, Aoife

Resigned
Oteley Road, ShrewsburySY2 6ST
Born September 1995
Director
Appointed 24 May 2021
Resigned 30 Sept 2022

MANNION, Aoife

Resigned
The New Stadium, ShrewsburySY2 6ST
Born September 1995
Director
Appointed 04 Jul 2018
Resigned 24 May 2021

PRYCE, Norman William

Resigned
Kestrel Drive, ShrewsburySY1 4TT
Born March 1954
Director
Appointed 21 May 2008
Resigned 04 Sept 2019

RALPHS, David William

Resigned
27 Pyms Road, ShrewsburySY4 5AT
Born May 1940
Director
Appointed 01 Jul 1999
Resigned 30 Apr 2021

REGIS, David

Resigned
Watling Street, TelfordTF1 2NJ
Born March 1964
Director
Appointed 25 May 2017
Resigned 25 Jan 2023

ROWE, David

Resigned
The New Stadium, ShrewsburySY2 6ST
Born November 1943
Director
Appointed 05 Jan 2011
Resigned 30 Apr 2021

TRANTER, Michael Gordon

Resigned
Arleston Manor Mews, TelfordTF1 2LY
Born November 1949
Director
Appointed 04 Sept 2019
Resigned 03 Oct 2023

VLECK, Karena Gaye

Resigned
2 Shaftesbury Mews, LondonW8 6QR
Born March 1967
Director
Appointed 28 Jun 1999
Resigned 01 Jul 1999
Fundings
Financials
Latest Activities

Filing History

118

Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
225Change of Accounting Reference Date
Incorporation Company
28 June 1999
NEWINCIncorporation