Background WavePink WaveYellow Wave

SHROPSHIRE SAILING CLUB (07073373)

SHROPSHIRE SAILING CLUB (07073373) is an active UK company. incorporated on 11 November 2009. with registered office in Ellesmere. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SHROPSHIRE SAILING CLUB has been registered for 16 years. Current directors include EADY, Alison Jane Louise, JOHNSON, Ian, NANKERVIS, Anna Elizabeth and 2 others.

Company Number
07073373
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2009
Age
16 years
Address
Whitemere, Ellesmere, SY12 0HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
EADY, Alison Jane Louise, JOHNSON, Ian, NANKERVIS, Anna Elizabeth, RIDGERS, John Roger Stephen, TRUMP, Christopher Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE SAILING CLUB

SHROPSHIRE SAILING CLUB is an active company incorporated on 11 November 2009 with the registered office located in Ellesmere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SHROPSHIRE SAILING CLUB was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

07073373

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Whitemere Ellesmere, SY12 0HU,

Timeline

78 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
60
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

EADY, Alison Jane Louise

Active
Grangefields, ShrewsburySY3 9DE
Secretary
Appointed 23 Feb 2021

EADY, Alison Jane Louise

Active
Grangefields, ShrewsburySY3 9DE
Born October 1972
Director
Appointed 23 Feb 2021

JOHNSON, Ian

Active
EllesmereSY12 0HU
Born April 1956
Director
Appointed 07 Feb 2017

NANKERVIS, Anna Elizabeth

Active
Kenwood Drive, ShrewsburySY3 8SZ
Born March 1976
Director
Appointed 25 Feb 2025

RIDGERS, John Roger Stephen

Active
EllesmereSY12 0HU
Born September 1955
Director
Appointed 23 Feb 2021

TRUMP, Christopher Charles

Active
Coton, WhitchurchSY13 2RD
Born February 1973
Director
Appointed 27 Feb 2024

SIMPSON, James Gavin

Resigned
Robert Jones Close, ShrewsburySY4 2HN
Secretary
Appointed 19 Mar 2019
Resigned 23 Feb 2021

ALLAN, Tim

Resigned
High Street, CliveSY4 3JL
Born January 1960
Director
Appointed 04 Feb 2015
Resigned 13 Feb 2018

ASHTON, Irene Karen

Resigned
EllesmereSY12 0HU
Born October 1946
Director
Appointed 01 May 2010
Resigned 07 Feb 2017

CATER, Christopher Charles

Resigned
EllesmereSY12 0HU
Born January 1953
Director
Appointed 23 Feb 2021
Resigned 28 Feb 2023

CATER, Christopher

Resigned
EllesmereSY12 0HU
Born January 1953
Director
Appointed 05 Feb 2014
Resigned 19 Mar 2019

CLIFFORD, Kathleen Mary

Resigned
EllesmereSY12 0HU
Born May 1962
Director
Appointed 01 May 2010
Resigned 01 Sept 2011

COULL, David Athol

Resigned
EllesmereSY12 0HU
Born May 1957
Director
Appointed 08 Mar 2021
Resigned 25 Feb 2025

COULL, David Athol

Resigned
Radbrook Road, ShrewsburySY3 9BB
Born May 1957
Director
Appointed 01 Dec 2010
Resigned 05 Jan 2012

DAVY, Michael John

Resigned
EllesmereSY12 0HU
Born October 1952
Director
Appointed 01 May 2010
Resigned 19 Mar 2019

DWYER, Kieran

Resigned
EllesmereSY12 0HU
Born April 1964
Director
Appointed 07 Feb 2017
Resigned 19 Mar 2019

ENDACOTT, Christopher John, Dr

Resigned
Belle Vue Gardens, ShrewsburySY3 7JG
Born December 1955
Director
Appointed 11 Nov 2009
Resigned 20 Mar 2019

GRANT, Ian

Resigned
EllesmereSY12 0HU
Born July 1947
Director
Appointed 07 Feb 2017
Resigned 19 Mar 2019

HAMBLIN, Matthew William

Resigned
Clive, ShrewsburySY4 5PX
Born March 1967
Director
Appointed 10 Jun 2019
Resigned 23 Feb 2021

HEWITT, Simon David

Resigned
EllesmereSY12 0HU
Born March 1976
Director
Appointed 23 Feb 2021
Resigned 10 Nov 2025

HILLIARD, Roger Raymond

Resigned
Rhos Common, LlanymynechSY22 6RN
Born September 1951
Director
Appointed 01 Dec 2010
Resigned 23 Feb 2021

JAMES, John

Resigned
Lee Brockhurst, ShrewsburySY4 5QH
Born July 1947
Director
Appointed 11 Nov 2009
Resigned 07 Feb 2017

JOHNSON, Brian Thomas

Resigned
EllesmereSY12 0HU
Born June 1951
Director
Appointed 01 May 2010
Resigned 01 Aug 2011

MAYNE, Matthew Patrick

Resigned
EllesmereSY12 0HU
Born July 1975
Director
Appointed 23 Feb 2021
Resigned 28 Feb 2023

MURPHY, Caryl Susan

Resigned
Welshampton, EllesmereSY12 0PW
Born July 1956
Director
Appointed 19 Mar 2019
Resigned 23 Feb 2021

NEWEY, Roger Derek

Resigned
Beechfields Way, NewportTF10 8QA
Born June 1966
Director
Appointed 06 Sept 2021
Resigned 27 Feb 2024

RAPSON, Brian John

Resigned
Hereford Road, ShrewsburySY3 7QY
Born January 1964
Director
Appointed 01 Dec 2010
Resigned 19 Mar 2019

RIDGERS, John Roger Stephen

Resigned
OswestrySY10 9PZ
Born September 1955
Director
Appointed 04 Feb 2015
Resigned 19 Mar 2019

ROBINSON, David Peter John

Resigned
Church Street, EllesmereSY12 0HD
Born August 1964
Director
Appointed 19 Mar 2019
Resigned 12 Apr 2021

SHELLEY, Robert Alan

Resigned
AstleySY4 4BP
Born September 1961
Director
Appointed 11 Nov 2009
Resigned 04 Feb 2015

SHIPP, James John

Resigned
EllesmereSY12 0HU
Born May 1945
Director
Appointed 01 May 2010
Resigned 04 Dec 2012

SIMPSON, James Gavin

Resigned
Baschurch, ShrewsburySY4 2HN
Born April 1964
Director
Appointed 04 Feb 2015
Resigned 23 Feb 2021

SMITH, Colin Arnold

Resigned
Shawbury, Nr ShrewsburySY4 4PG
Born January 1960
Director
Appointed 04 Feb 2015
Resigned 23 Feb 2021

WALTERS, Vera Margaret

Resigned
EllesmereSY12 0HU
Born September 1941
Director
Appointed 01 May 2010
Resigned 01 Mar 2011

WATKIN, Alexis Margaret

Resigned
Bronygarth, OswestrySY10 7ND
Born March 1953
Director
Appointed 01 Dec 2010
Resigned 05 Feb 2014

Persons with significant control

14

0 Active
14 Ceased

Mr Kieran Dwyer

Ceased
EllesmereSY12 0HU
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 13 Feb 2018

Mr Ian Johnson

Ceased
EllesmereSY12 0HU
Born April 1956

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 07 Feb 2017

Mr Ian Grant

Ceased
EllesmereSY12 0HU
Born July 1947

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 07 Feb 2017

Mr Colin Arnold Smith

Ceased
EllesmereSY12 0HU
Born January 1960

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 13 Feb 2018

Mr Brian John Rapson

Ceased
EllesmereSY12 0HU
Born January 1964

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 13 Feb 2018

Mr Christopher Cater

Ceased
EllesmereSY12 0HU
Born January 1953

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 13 Feb 2018

Dr Christopher John Endacott

Ceased
EllesmereSY12 0HU
Born December 1955

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Irene Karen Ashton

Ceased
EllesmereSY12 0HU
Born October 1946

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr James Gavin Simpson

Ceased
EllesmereSY12 0HU
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr John Roger Stephen Ridgers

Ceased
EllesmereSY12 0HU
Born September 1955

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr Roger Raymond Hilliard

Ceased
EllesmereSY12 0HU
Born September 1951

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr Tim Allan

Ceased
EllesmereSY12 0HU
Born January 1960

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr John James

Ceased
EllesmereSY12 0HU
Born July 1947

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017

Mr Michael John Davey

Ceased
EllesmereSY12 0HU
Born October 1952

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

119

Memorandum Articles
13 April 2026
MAMA
Resolution
13 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Termination Director Company With Name
9 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Resolution
16 February 2010
RESOLUTIONSResolutions
Incorporation Company
11 November 2009
NEWINCIncorporation