Background WavePink WaveYellow Wave

SHELSLEY WALSH HILL CLIMB PLC (05200491)

SHELSLEY WALSH HILL CLIMB PLC (05200491) is an active UK company. incorporated on 9 August 2004. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. SHELSLEY WALSH HILL CLIMB PLC has been registered for 21 years. Current directors include BREARLEY, James Richard, DRASAR, Francis, DUNCAN, Andrew Grant and 3 others.

Company Number
05200491
Status
active
Type
plc
Incorporated
9 August 2004
Age
21 years
Address
Shelsley Walsh Hill Climb, Worcester, WR6 6RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BREARLEY, James Richard, DRASAR, Francis, DUNCAN, Andrew Grant, HARRISON, Mark Edward, MORRIS, Steven David, WARBURTON, Allan
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELSLEY WALSH HILL CLIMB PLC

SHELSLEY WALSH HILL CLIMB PLC is an active company incorporated on 9 August 2004 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. SHELSLEY WALSH HILL CLIMB PLC was registered 21 years ago.(SIC: 91030)

Status

active

Active since 21 years ago

Company No

05200491

PLC Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Shelsley Walsh Hill Climb Shelsley Walsh Worcester, WR6 6RP,

Timeline

14 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

RAFIQUE, Conrad

Active
Shelsley WalshWR6 6RP
Secretary
Appointed 31 Jul 2023

BREARLEY, James Richard

Active
Holyhead Road, BirminghamB21 0LT
Born November 1965
Director
Appointed 12 Aug 2004

DRASAR, Francis

Active
Beaufort Road, TwickenhamTW1 2PQ
Born August 1954
Director
Appointed 09 Aug 2004

DUNCAN, Andrew Grant

Active
Bewell, WorcesterWR6 5EY
Born February 1946
Director
Appointed 12 Aug 2004

HARRISON, Mark Edward

Active
Shelsley Walsh Hill Climb, WorcesterWR6 6RP
Born July 1977
Director
Appointed 27 Mar 2026

MORRIS, Steven David

Active
Shelsley Walsh Hill Climb, WorcesterWR6 6RP
Born March 1967
Director
Appointed 08 Jun 2024

WARBURTON, Allan

Active
Leysters, LeominsterHR6 0HP
Born February 1955
Director
Appointed 19 Aug 2021

KING, Timothy Charles

Resigned
Main Street, PershoreWR10 2NH
Secretary
Appointed 30 Jan 2018
Resigned 15 Apr 2024

TOULMIN, James Jonathan

Resigned
Brierly Lands, Stratford Upon AvonCV37 0PP
Secretary
Appointed 09 Aug 2004
Resigned 30 Jan 2018

FINN, Victoria

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1984
Director
Appointed 17 Oct 2015
Resigned 25 May 2019

GRACE, David Allen

Resigned
3 Church View, BrackleyNN13 7BB
Born September 1949
Director
Appointed 12 Aug 2004
Resigned 28 Aug 2025

GRIFFITHS, Martyn Donald

Resigned
Meadow Court, BewdleyDY12 2XH
Born April 1946
Director
Appointed 09 Aug 2004
Resigned 16 Dec 2015

MOODY, John William

Resigned
The Old Rectory, WorcesterWR7 4QA
Born June 1941
Director
Appointed 12 Aug 2004
Resigned 28 Feb 2026

PENDRAGON MANAGEMENT SERVICES LTD

Resigned
Little Oak Drive, NottinghamNG15 0DR
Corporate director
Appointed 25 May 2019
Resigned 04 Jun 2022

Persons with significant control

1

Shelsley Walsh, WorcesterWR6 6RP

Nature of Control

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

Filing History

83

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Resolution
16 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
15 August 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Resolution
22 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2017
CC04CC04
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Statement Of Companys Objects
15 March 2016
CC04CC04
Resolution
15 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
25 August 2004
CERT8CERT8
Application To Commence Business
25 August 2004
117117
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Incorporation Company
9 August 2004
NEWINCIncorporation