Background WavePink WaveYellow Wave

SHREWSBURY GOLF CLUB LIMITED (11978909)

SHREWSBURY GOLF CLUB LIMITED (11978909) is an active UK company. incorporated on 3 May 2019. with registered office in Condover. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHREWSBURY GOLF CLUB LIMITED has been registered for 6 years. Current directors include FERGUSON, Gillian, HAYLEY, Steven William, LEONG, Lisbeth and 3 others.

Company Number
11978909
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2019
Age
6 years
Address
Grange Lane, Condover, SY5 7BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FERGUSON, Gillian, HAYLEY, Steven William, LEONG, Lisbeth, MILLAR, Philip Gordon, MOODY, Jeffrey Thomas, TOLSTER, Elizabeth Jean
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY GOLF CLUB LIMITED

SHREWSBURY GOLF CLUB LIMITED is an active company incorporated on 3 May 2019 with the registered office located in Condover. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHREWSBURY GOLF CLUB LIMITED was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

11978909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 May 2019

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Grange Lane Condover, SY5 7BL,

Timeline

35 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

FERGUSON, Gillian

Active
Grange Lane, ShrewsburySY5 7BL
Born April 1951
Director
Appointed 20 Mar 2025

HAYLEY, Steven William

Active
Grange Lane, ShrewsburySY5 7BL
Born November 1956
Director
Appointed 20 Mar 2025

LEONG, Lisbeth

Active
CondoverSY5 7BL
Born November 1944
Director
Appointed 14 Mar 2024

MILLAR, Philip Gordon

Active
CondoverSY5 7BL
Born March 1970
Director
Appointed 14 Mar 2024

MOODY, Jeffrey Thomas

Active
CondoverSY5 7BL
Born March 1961
Director
Appointed 01 Apr 2023

TOLSTER, Elizabeth Jean

Active
CondoverSY5 7BL
Born November 1950
Director
Appointed 01 Apr 2023

ALEXANDER, Patricia Anne

Resigned
1 The Common, ShrewsburySY3 0EA
Born January 1955
Director
Appointed 01 Jan 2020
Resigned 30 Mar 2023

BLOFIELD, David Charles

Resigned
CondoverSY5 7BL
Born July 1961
Director
Appointed 03 May 2019
Resigned 17 Sept 2024

BURGAN, Carol Ann

Resigned
CondoverSY5 7BL
Born December 1948
Director
Appointed 14 Sept 2021
Resigned 31 Mar 2022

BURGAN, Carol Ann

Resigned
ShrewsburySY2 6PD
Born December 1948
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2021

CROFT, Brian Geoffrey

Resigned
ShrewsburySY1 2UB
Born June 1946
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2021

DAVIES, Nicholas Mark Ian

Resigned
CondoverSY5 7BL
Born June 1967
Director
Appointed 09 Apr 2022
Resigned 20 Mar 2025

FISHER, David Mark

Resigned
ShrewsburySY3 8GG
Born July 1959
Director
Appointed 01 Jan 2020
Resigned 30 Mar 2023

HAW, Sandra Margaret

Resigned
CondoverSY5 7BL
Born December 1948
Director
Appointed 31 Mar 2022
Resigned 20 Mar 2025

HYNE, Lesley Margaret

Resigned
Shoothill, ShrewsburySY5 9NR
Born September 1961
Director
Appointed 01 Jan 2020
Resigned 14 Sept 2021

MCVITTIE, Allan James

Resigned
Picklescott, ShrewsburySY6 6NT
Born August 1952
Director
Appointed 01 Jan 2020
Resigned 30 Mar 2023

PRICE, Adrian

Resigned
CondoverSY5 7BL
Born April 1958
Director
Appointed 01 Apr 2021
Resigned 14 Mar 2024

SAULL, Mary Bernadette, Dr

Resigned
CondoverSY5 7BL
Born October 1957
Director
Appointed 01 Apr 2021
Resigned 14 Mar 2024

SAULL, Michael Rayns

Resigned
CondoverSY5 7BL
Born August 1957
Director
Appointed 01 Apr 2023
Resigned 05 Aug 2024

WOOTTON, Mark

Resigned
Bayston Hill, ShrewsburySY3 0JE
Born April 1964
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

David Charles Blofield

Ceased
CondoverSY5 7BL
Born July 1961

Nature of Control

Significant influence or control
Notified 03 May 2019
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Memorandum Articles
15 January 2020
MAMA
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Incorporation Company
3 May 2019
NEWINCIncorporation