Background WavePink WaveYellow Wave

THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED (06126354)

THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED (06126354) is an active UK company. incorporated on 23 February 2007. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED has been registered for 19 years. Current directors include COLLINGS, Duncan Sydney, DICKER, Sally Patricia, GODBER, Sheila.

Company Number
06126354
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2007
Age
19 years
Address
Community Shop 83 Main Street, Loughborough, LE12 5HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
COLLINGS, Duncan Sydney, DICKER, Sally Patricia, GODBER, Sheila
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED

THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Loughborough. 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. THE NORMANTON ON SOAR COMMUNITY SHOP LIMITED was registered 19 years ago.(SIC: 47110)

Status

active

Active since 19 years ago

Company No

06126354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 February 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

Community Shop 83 Main Street Normanton On Soar Loughborough, LE12 5HB,

Timeline

26 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 22
Loan Cleared
May 23
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLINGS, Duncan Sydney

Active
83 Main Street, LoughboroughLE12 5HB
Born February 1955
Director
Appointed 01 Aug 2022

DICKER, Sally Patricia

Active
83 Main Street, LoughboroughLE12 5HB
Born June 1951
Director
Appointed 31 Jul 2021

GODBER, Sheila

Active
Smithy Lane, LoughboroughLE12 5BE
Born January 1949
Director
Appointed 01 Aug 2016

COLE, Claire Audrey

Resigned
16 Far Lane, Normanton On SoarLE12 5HA
Secretary
Appointed 23 Feb 2007
Resigned 06 Feb 2009

BARNETT, Shirley Kathryn

Resigned
83 Main Street, LoughboroughLE12 5HB
Born November 1965
Director
Appointed 01 Aug 2014
Resigned 20 Apr 2016

BONSER, Keith Vernon

Resigned
Butt Lane, LoughboroughLE12 5EE
Born July 1948
Director
Appointed 01 May 2009
Resigned 11 Feb 2011

BROOKBANK, Ailichia

Resigned
83 Main Street, LoughboroughLE12 5HB
Born January 1989
Director
Appointed 02 Jan 2018
Resigned 02 Aug 2021

CLAYTON, Kanha

Resigned
58 Main Street, LoughboroughLE12 5HB
Born July 1951
Director
Appointed 23 Feb 2007
Resigned 26 May 2008

COLE, Claire Audrey

Resigned
16 Far Lane, Normanton On SoarLE12 5HA
Born August 1949
Director
Appointed 23 Feb 2007
Resigned 01 May 2009

COLTMAN, Diana

Resigned
1 Stonehurst Lane, Normanton On SoarLE12 5HF
Born October 1933
Director
Appointed 23 Feb 2007
Resigned 11 Dec 2007

COOPER, Sally

Resigned
5 Stonehurst Lane, Normanton On SoarLE12 5HF
Born April 1966
Director
Appointed 12 Dec 2007
Resigned 26 Mar 2009

DERBYSHIRE, Joanne

Resigned
Butt Lane, LoughboroughLE12 5EE
Born June 1969
Director
Appointed 01 Aug 2016
Resigned 07 Mar 2018

ELLIS, Paula Lyn

Resigned
83 Main Street, LoughboroughLE12 5HB
Born June 1953
Director
Appointed 01 Aug 2014
Resigned 30 Nov 2017

GIBB, Katy Jane

Resigned
Main Street, LoughboroughLE12 5HB
Born November 1976
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2017

PHEASANT, Brian

Resigned
83 Main Street, LoughboroughLE12 5HB
Born May 1938
Director
Appointed 08 Mar 2018
Resigned 31 Jul 2021

PHEASANT, Brian

Resigned
Warwick Avenue, LoughboroughLE12 8HD
Born May 1938
Director
Appointed 18 May 2009
Resigned 01 Aug 2016

PHEASANT, Christine Sylvia

Resigned
Warwick Avenue, LoughboroughLE12 8HD
Born December 1943
Director
Appointed 01 May 2009
Resigned 01 Sept 2014

SLANEY, Sally

Resigned
80 Main Street, LoughboroughLE12 5HB
Born April 1957
Director
Appointed 01 May 2009
Resigned 01 Mar 2011

WARRINGTON, Jodie Marie

Resigned
83 Main Street, LoughboroughLE12 5HB
Born September 1985
Director
Appointed 02 Jan 2018
Resigned 23 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Shelia Godber

Active
Smithy Lane, LoughboroughLE12 5BE
Born January 1949

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Mrs Paula Lyn Ellis

Ceased
Main Street, LoughboroughLE12 5HB
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
225Change of Accounting Reference Date
Legacy
16 March 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Incorporation Company
23 February 2007
NEWINCIncorporation