Background WavePink WaveYellow Wave

POSTON MILL PARK LIMITED (06469073)

POSTON MILL PARK LIMITED (06469073) is an active UK company. incorporated on 10 January 2008. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POSTON MILL PARK LIMITED has been registered for 18 years. Current directors include GODDARD, Andrew James, GODDARD, Diana Mary, GODDARD, Edward Wyatt and 1 others.

Company Number
06469073
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 years
Address
38-41 Castle Foregate Morris Lubricants, Shrewsbury, SY1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GODDARD, Andrew James, GODDARD, Diana Mary, GODDARD, Edward Wyatt, SHELTON, Jane Linda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTON MILL PARK LIMITED

POSTON MILL PARK LIMITED is an active company incorporated on 10 January 2008 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POSTON MILL PARK LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06469073

LTD Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

38-41 Castle Foregate Morris Lubricants 38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

Poston Mill Park House Peterchurch Hereford HR2 0SF
From: 10 January 2008To: 24 October 2024
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 30 Sept 2022

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 30 Sept 2022

GODDARD, Diana Mary

Active
Castle Foregate, ShrewsburySY1 2EL
Born January 1945
Director
Appointed 30 Sept 2022

GODDARD, Edward Wyatt

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 30 Sept 2022

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Born October 1971
Director
Appointed 30 Sept 2022

JONES, Sarah Louise

Resigned
Poston Mill Park House, HerefordHR2 0SF
Secretary
Appointed 10 Jan 2008
Resigned 30 Sept 2022

GODDARD, David Wyatt

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born March 1938
Director
Appointed 30 Sept 2022
Resigned 31 Dec 2025

JONES, Sarah Louise

Resigned
Poston Mill Park House, HerefordHR2 0SF
Born December 1972
Director
Appointed 10 Jan 2008
Resigned 30 Sept 2022

JONES, Wayne Alwyn

Resigned
Poston Mill Park House, HerefordHR2 0SF
Born August 1968
Director
Appointed 10 Jan 2008
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Peterchurch, HerefordHR2 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2021

Mrs Sarah Louise Jones

Ceased
Poston Mill Park House, HerefordHR2 0SF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Wayne Alwyn Jones

Ceased
Poston Mill Park House, HerefordHR2 0SF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
225Change of Accounting Reference Date
Incorporation Company
10 January 2008
NEWINCIncorporation