Background WavePink WaveYellow Wave

WINSTER VILLAGE SHOP ASSOCIATION LIMITED (05328134)

WINSTER VILLAGE SHOP ASSOCIATION LIMITED (05328134) is an active UK company. incorporated on 10 January 2005. with registered office in Matlock. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WINSTER VILLAGE SHOP ASSOCIATION LIMITED has been registered for 21 years. Current directors include CLAPHAM, Nicholas Gordan, FOSTER, Ian Charles, Mr., HOFMAN, Martin and 2 others.

Company Number
05328134
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2005
Age
21 years
Address
Winster Village Shop Main Street, Matlock, DE4 2DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CLAPHAM, Nicholas Gordan, FOSTER, Ian Charles, Mr., HOFMAN, Martin, SAUNDERS, Brian, WRIGHT, Alistair Alban
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSTER VILLAGE SHOP ASSOCIATION LIMITED

WINSTER VILLAGE SHOP ASSOCIATION LIMITED is an active company incorporated on 10 January 2005 with the registered office located in Matlock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WINSTER VILLAGE SHOP ASSOCIATION LIMITED was registered 21 years ago.(SIC: 47110)

Status

active

Active since 21 years ago

Company No

05328134

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Winster Village Shop Main Street Winster Matlock, DE4 2DJ,

Previous Addresses

Gray Court, 99 Saltergate Chesterfield Derbyshire S40 1LD
From: 10 January 2005To: 9 September 2013
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Feb 19
Director Joined
Mar 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CLAPHAM, Nicholas Gordan

Active
Main Street, MatlockDE4 2DJ
Born March 1959
Director
Appointed 10 Aug 2023

FOSTER, Ian Charles, Mr.

Active
Main Street, MatlockDE4 2DJ
Born January 1965
Director
Appointed 30 Sept 2022

HOFMAN, Martin

Active
Main Street, MatlockDE4 2DJ
Born February 1960
Director
Appointed 13 May 2024

SAUNDERS, Brian

Active
West Bank, MatlockDE4 2DQ
Born January 1963
Director
Appointed 20 May 2024

WRIGHT, Alistair Alban

Active
Main Street, MatlockDE4 2DJ
Born September 1956
Director
Appointed 12 Oct 2010

BARRY, Janette Elizabeth

Resigned
4 Cobden Road, ChesterfieldS40 4TD
Secretary
Appointed 10 Jan 2005
Resigned 25 Jan 2005

KEMBLE, Veronica Jo

Resigned
Greystoke, MatlockDE4 2DU
Secretary
Appointed 25 Jan 2005
Resigned 27 Sept 2007

BALDWIN, Gavin Paul Samuel

Resigned
East Bank, MatlockDE4 2DS
Born December 1968
Director
Appointed 26 Jul 2013
Resigned 14 Jan 2023

BETTS, Heather

Resigned
Main Street, MatlockDE4 2DJ
Born February 1963
Director
Appointed 02 Oct 2023
Resigned 28 Jan 2025

BIGGIN, Anthony John

Resigned
The Dower House Main Street, MatlockDE4 2DH
Born May 1943
Director
Appointed 07 Feb 2007
Resigned 27 Nov 2012

BROADBENT, Ian Charles

Resigned
The Sycamores, MatlockDE4 2DJ
Born October 1962
Director
Appointed 18 Sept 2007
Resigned 19 May 2008

COATE, Susan Catherine Rhys

Resigned
East Bank, MatlockDE4 2DS
Born February 1944
Director
Appointed 12 Oct 2010
Resigned 31 Mar 2013

DIXON, James Bennie

Resigned
Main Street, MatlockDE4 2DJ
Born December 1961
Director
Appointed 23 Mar 2015
Resigned 20 Jul 2016

FRENCH, Catherine Constance Courtenay

Resigned
Moorfield House, EltonDE4 2DA
Born June 1945
Director
Appointed 22 Nov 2013
Resigned 19 Oct 2016

GEDDES, John Stephen

Resigned
The Old Farm House, MatlockDE4 2DS
Born April 1957
Director
Appointed 25 Jan 2005
Resigned 15 May 2007

GILBERTSON, Oona Luise

Resigned
Main Street, WinsterDE4 2DH
Born May 1969
Director
Appointed 24 Jul 2008
Resigned 12 Oct 2010

HATFIELD, Gethin Michael

Resigned
Main Street, MatlockDE4 2DJ
Born May 1951
Director
Appointed 27 Nov 2012
Resigned 18 Feb 2019

JONES, David Paul

Resigned
Main Street, MatlockDE4 2DJ
Born August 1936
Director
Appointed 27 Nov 2012
Resigned 02 Feb 2016

KEMBLE, Veronica Jo

Resigned
Greystoke, MatlockDE4 2DU
Born April 1960
Director
Appointed 25 Jan 2005
Resigned 27 Sept 2007

LEE, Catherine Mary

Resigned
Main Street, MatlockDE4 2DJ
Born October 1975
Director
Appointed 10 Dec 2021
Resigned 01 Jan 2024

MILLS, Susan

Resigned
West Bank, MatlockDE4 2DQ
Born August 1953
Director
Appointed 12 Oct 2010
Resigned 17 Apr 2011

MITCHELL, David James

Resigned
The Old Forge, MatlockDE4 2DJ
Born October 1939
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2013

SHIERS, Rodney Alan

Resigned
The Headlands East Bank, MatlockDE4 2DS
Born May 1952
Director
Appointed 18 Dec 2007
Resigned 31 Mar 2013

SHIERS, Rodney Alan

Resigned
The Headlands East Bank, MatlockDE4 2DS
Born May 1952
Director
Appointed 10 Jan 2005
Resigned 07 Feb 2007

WILEY, Keith Nigel

Resigned
Main Street, MatlockDE4 2DJ
Born December 1954
Director
Appointed 02 Dec 2015
Resigned 31 Aug 2022

WITTY, Helen Jean

Resigned
Main Street, MatlockDE4 2DJ
Born January 1956
Director
Appointed 18 Feb 2019
Resigned 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2018
AAAnnual Accounts
Accounts Amended With Made Up Date
21 November 2018
AAMDAAMD
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2015
AR01AR01
Move Registers To Sail Company With New Address
10 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
30 August 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
287Change of Registered Office
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation