Background WavePink WaveYellow Wave

SHREWSBURY TOURISM ASSOCIATION LIMITED (04592094)

SHREWSBURY TOURISM ASSOCIATION LIMITED (04592094) is an active UK company. incorporated on 15 November 2002. with registered office in Shrewsbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHREWSBURY TOURISM ASSOCIATION LIMITED has been registered for 23 years. Current directors include BEBB, Mark Edward, GODDARD, Edward Wyatt, JONES, Dilwyn Robert.

Company Number
04592094
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2002
Age
23 years
Address
C/O Morris Lubricants, Shrewsbury, SY1 2EL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEBB, Mark Edward, GODDARD, Edward Wyatt, JONES, Dilwyn Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY TOURISM ASSOCIATION LIMITED

SHREWSBURY TOURISM ASSOCIATION LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Shrewsbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHREWSBURY TOURISM ASSOCIATION LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04592094

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Morris Lubricants Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
From: 13 November 2017To: 29 March 2021
4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
From: 15 November 2002To: 13 November 2017
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Sept 23
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEBB, Mark Edward

Active
Castle Foregate, ShrewsburySY1 2EL
Born April 1970
Director
Appointed 03 Jun 2016

GODDARD, Edward Wyatt

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 15 Nov 2002

JONES, Dilwyn Robert

Active
Castle Foregate, ShrewsburySY1 2EL
Born February 1974
Director
Appointed 04 Jul 2013

CROW, Deborah Jane

Resigned
74 The Mount, ShrewsburySY3 8PN
Secretary
Appointed 30 Nov 2006
Resigned 31 Mar 2008

HINTON, Nigel John

Resigned
2 Allgold Drive, ShrewsburySY2 5NN
Secretary
Appointed 15 Nov 2002
Resigned 30 Nov 2006

ANDREWS ORME & HINTON LTD

Resigned
Darwin Court, ShrewsburySY3 5AL
Corporate secretary
Appointed 01 Nov 2008
Resigned 01 Jan 2017

ASTBURY, Howard Reginald

Resigned
Lion Hotel, ShrewsburySY1 1UY
Born December 1944
Director
Appointed 14 Dec 2007
Resigned 15 Oct 2013

BARRETT-SPRING, Maureen Ella

Resigned
Shorthill Lodge, ShrewsburySY5 8JE
Born March 1946
Director
Appointed 15 Nov 2002
Resigned 01 May 2003

BEARDWELL, Martin William

Resigned
30 Ridgebourne Road, ShrewsburySY3 9AB
Born June 1939
Director
Appointed 08 Jan 2008
Resigned 13 Apr 2010

BEVAN, Nicholas John

Resigned
Belle Vue Road, ShrewsburySY3 7LN
Born September 1983
Director
Appointed 31 May 2016
Resigned 27 Sept 2023

CONNOR, John Michael

Resigned
Willow House, ShrewsburySY1 1TR
Born January 1938
Director
Appointed 15 Nov 2002
Resigned 03 May 2017

CROWTHER, Brian Geoffrey William

Resigned
Percy Street, ShrewsburySY1 2QF
Born January 1978
Director
Appointed 05 Aug 2008
Resigned 01 Oct 2009

DITELLA, Ann

Resigned
Lauriston, ShrewsburySY3 7AN
Born September 1960
Director
Appointed 13 Jul 2004
Resigned 12 Nov 2004

HARRIS, Paul Martin

Resigned
Leasowes, ShrewsburySY5 7QG
Born August 1941
Director
Appointed 19 Apr 2005
Resigned 03 Jul 2012

HEATH, Beth

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born January 1978
Director
Appointed 09 Aug 2017
Resigned 28 Nov 2025

JONES, Josephine, Councillor

Resigned
5 Woodlands Park, ShrewsburySY2 6JN
Born March 1934
Director
Appointed 13 Jul 2004
Resigned 16 Dec 2005

LORD, Paul Leonard

Resigned
5 Mytton Grove, ShrewsburySY3 8UF
Born September 1957
Director
Appointed 12 Dec 2005
Resigned 16 Dec 2008

MATTHEWS, Michael Edward

Resigned
4 Cruckton Hall Gardens, ShrewsburySY5 8PQ
Born March 1959
Director
Appointed 15 Nov 2002
Resigned 13 Jul 2004

MCCOY, Judie Elizabeth

Resigned
Copthorne Road, ShrewsburySY3 8NS
Born July 1949
Director
Appointed 24 May 2005
Resigned 03 May 2017

NORTHWOOD, Deborah Jane

Resigned
178 London Road, ShrewsburySY5 6QT
Born November 1959
Director
Appointed 15 Nov 2002
Resigned 14 Dec 2007

REPATH, Jillian Anne Margaret

Resigned
Meadowlands,, ShrewsburySY5 7HD
Born May 1947
Director
Appointed 15 Nov 2002
Resigned 03 Jul 2012

RICHARDS, Ceri Hugh

Resigned
Sandford House Hotel, ShrewsburySY1 1XL
Born September 1953
Director
Appointed 14 Dec 2007
Resigned 03 May 2017

SAGER, Sheila Tuskan

Resigned
Belmont Bank, ShrewsburySY1 1UB
Born August 1959
Director
Appointed 18 Jan 2011
Resigned 03 Jul 2012
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Resolution
10 March 2003
RESOLUTIONSResolutions
Incorporation Company
15 November 2002
NEWINCIncorporation