Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHROPSHIRE CHAMBER LIMITED
Company Information for

SHROPSHIRE CHAMBER LIMITED

TREVITHICK HOUSE, STAFFORD PARK 4, TELFORD, SHROPSHIRE, TF3 3BA,
Company Registration Number
01016036
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shropshire Chamber Ltd
SHROPSHIRE CHAMBER LIMITED was founded on 1971-06-29 and has its registered office in Telford. The organisation's status is listed as "Active". Shropshire Chamber Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHROPSHIRE CHAMBER LIMITED
 
Legal Registered Office
TREVITHICK HOUSE
STAFFORD PARK 4
TELFORD
SHROPSHIRE
TF3 3BA
Other companies in TF3
 
Previous Names
SCIC (PROPERTY HOLDINGS) LIMITED21/11/2006
Filing Information
Company Number 01016036
Company ID Number 01016036
Date formed 1971-06-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB489316309  
Last Datalog update: 2025-01-05 07:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHROPSHIRE CHAMBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHROPSHIRE CHAMBER LIMITED
The following companies were found which have the same name as SHROPSHIRE CHAMBER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED TREVITHICK HOUSE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA Active Company formed on the 1990-09-21
SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED TREVITHICK HOUSE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA Dissolved Company formed on the 1995-11-02

Company Officers of SHROPSHIRE CHAMBER LIMITED

Current Directors
Officer Role Date Appointed
ANN ELIZABETH FISHER
Company Secretary 2013-12-13
IAN DAVIES
Director 2012-12-14
CHRISTOPHER GERARD GREENOUGH
Director 2015-12-11
NICOLE JAYNE GUNTER
Director 2012-12-14
PETER ROBERT GUY
Director 2009-12-11
SIMON DAVID MACVICKER
Director 2008-12-12
RICHARD JOHN SHEEHAN
Director 2016-02-01
AMANDA JILLIAN THORN
Director 2015-12-11
KEITH JAMES WINTER
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY CLAYTON
Director 1991-05-10 2014-04-08
PATRICK MARTIN GITTINS
Company Secretary 2012-01-30 2013-12-13
MICHAEL JOHN LOWE
Director 2006-11-08 2012-12-14
IAN DAVIES
Company Secretary 1991-05-10 2012-01-30
ALAN BOWYER
Director 2010-12-10 2012-01-30
NICHOLAS ROBERT GRANT CHAVASSE
Director 2006-11-08 2012-01-30
GEOFFREY DAVIES OBE
Director 2006-11-08 2009-06-01
NICHOLAS GRAHAM
Director 2006-11-08 2008-09-19
JAMES GREEN
Director 2003-06-16 2007-01-12
IAN DAVIES
Director 1994-01-01 2006-11-08
TERENCE JOHN LIPSCOMBE
Director 1992-03-07 1996-11-01
JILL BECKETT
Director 1992-05-11 1996-10-25
ROGER BYRON CAWS
Director 1995-04-26 1996-10-25
DIGBY CHILLCOTT
Director 1991-05-10 1996-10-25
GRAHAM WILLIAM DAVIES
Director 1992-05-10 1996-10-25
JAMES ROGER HARGREAVES
Director 1993-05-10 1996-10-25
ALAN GEORGE HARRIS
Director 1991-05-10 1996-10-25
HUGH ANTHONY GUNN
Director 1991-05-10 1995-12-11
THOMAS HOWARD FARGHER
Director 1991-05-10 1994-10-17
PHILIP BROOK
Director 1992-05-11 1993-05-10
JAMES ROGER HARGREAVES
Director 1992-09-07 1993-05-10
PHILIP BROOK
Director 1993-05-10 1993-04-20
JENNIFER ANN BROWN
Director 1992-05-11 1993-04-20
COLIN DOWSE
Director 1991-05-10 1993-04-20
RAYMOND FERRIS
Director 1991-05-10 1992-10-05
JOHN HAROLD FREEMAN
Director 1991-05-10 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVIES IAN DAVIES ASSOCIATES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
IAN DAVIES SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2013-03-25 CURRENT 1990-09-21 Active
IAN DAVIES THE ACADEMY (SHROPSHIRE) LTD Director 2012-03-26 CURRENT 2011-06-30 Dissolved 2015-12-22
CHRISTOPHER GERARD GREENOUGH MARCHES CENTRE OF MANUFACTURING AND TECHNOLOGY C.I.C. Director 2016-11-08 CURRENT 2016-11-08 Active
CHRISTOPHER GERARD GREENOUGH SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2015-12-11 CURRENT 1990-09-21 Active
CHRISTOPHER GERARD GREENOUGH IN-COMM TRAINING ACADEMY SHROPSHIRE LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
NICOLE JAYNE GUNTER SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2013-03-25 CURRENT 1990-09-21 Active
PETER ROBERT GUY WREKIN GOLF CLUB LIMITED Director 2017-01-27 CURRENT 1961-12-18 Active
PETER ROBERT GUY SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2009-07-27 CURRENT 1990-09-21 Active
SIMON DAVID MACVICKER WILLIAM PENNY BROOKES FOUNDATION LIMITED Director 2015-01-22 CURRENT 2010-06-24 Active
SIMON DAVID MACVICKER SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2013-03-25 CURRENT 1990-09-21 Active
SIMON DAVID MACVICKER THE ACADEMY (SHROPSHIRE) LTD Director 2011-11-28 CURRENT 2011-06-30 Dissolved 2015-12-22
SIMON DAVID MACVICKER ALUMINIUM FEDERATION LIMITED Director 2007-12-06 CURRENT 1962-05-14 Active
SIMON DAVID MACVICKER BRIDGNORTH ALUMINIUM LIMITED Director 2007-05-10 CURRENT 2001-02-07 Active
RICHARD JOHN SHEEHAN SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2016-02-01 CURRENT 1990-09-21 Active
AMANDA JILLIAN THORN SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2015-12-11 CURRENT 1990-09-21 Active
AMANDA JILLIAN THORN HEALTH-CONNECTED LIMITED Director 2015-10-30 CURRENT 2012-03-13 Active - Proposal to Strike off
AMANDA JILLIAN THORN MARCHES CARE (DAY CENTRE) LIMITED Director 2009-12-11 CURRENT 2009-12-03 Active - Proposal to Strike off
AMANDA JILLIAN THORN AEDIFICA UK (SHREWSBURY) LIMITED Director 2009-12-11 CURRENT 2009-12-07 Active
AMANDA JILLIAN THORN MARCHES CARE NEWPORT LIMITED Director 2009-12-11 CURRENT 2009-12-03 Active
AMANDA JILLIAN THORN NATIONAL CARE ASSOCIATION Director 2004-06-17 CURRENT 1990-09-06 Active
AMANDA JILLIAN THORN PARTNERS IN CARE (SHROPSHIRE, TELFORD AND WREKIN) Director 2003-02-10 CURRENT 2003-02-10 Active
AMANDA JILLIAN THORN MARCHES CONSULTANCY LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
AMANDA JILLIAN THORN MARCHES CARE LIMITED Director 1996-12-12 CURRENT 1990-12-11 Active
KEITH JAMES WINTER BUCKS HEAD INN LTD Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
KEITH JAMES WINTER MANAGING RISK LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19
KEITH JAMES WINTER KEITH WINTER LIMITED Director 2011-11-14 CURRENT 2011-08-18 Active
KEITH JAMES WINTER COMMUNITY FOUNDATION FOR SHROPSHIRE AND TELFORD Director 2011-10-01 CURRENT 1992-06-05 Dissolved 2016-05-24
KEITH JAMES WINTER THE ACADEMY (SHROPSHIRE) LTD Director 2011-07-13 CURRENT 2011-06-30 Dissolved 2015-12-22
KEITH JAMES WINTER SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED Director 2009-03-30 CURRENT 1990-09-21 Active
KEITH JAMES WINTER PUGHS OF COLEHAM LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
KEITH JAMES WINTER COLEHAM FUNERAL DIRECTORS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
KEITH JAMES WINTER LONGDEN COLEHAM FUNERAL DIRECTORS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
KEITH JAMES WINTER PUGHS FUNERAL DIRECTORS LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active
KEITH JAMES WINTER PUGHS FUNERAL DIRECTORS OF SHREWSBURY SHROPSHIRE AND POWYS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
KEITH JAMES WINTER PUGHS FUNERAL DIRECTORS POWYS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
KEITH JAMES WINTER PUGHS FUNERAL SERVICES POWYS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
KEITH JAMES WINTER PUGHS OF SHREWSBURY LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
KEITH JAMES WINTER PUGHS LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
KEITH JAMES WINTER SUPPORT, HELP AND ADVICE FOR RELATIVES AND FRIENDS OF PRISONERS LIMITED Director 2006-06-07 CURRENT 2003-06-25 Dissolved 2014-02-18
KEITH JAMES WINTER CLIVE PUGH LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE PALLETT
2024-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-24APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SHEEHAN
2023-12-30Memorandum articles filed
2023-12-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-19Notification of a person with significant control statement
2023-09-13CESSATION OF PETER DAVID PIRAN LITTLETON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CESSATION OF SIMON DAVID MACVICKER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CESSATION OF CHRISTOPHER PALLETT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CESSATION OF RICHARD JOHN SHEEHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CESSATION OF AMANDA JILLIAN THORN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CESSATION OF KEITH JAMES WINTER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Director's details changed for Ruth Ross on 2023-09-13
2023-09-13Director's details changed for Mr Richard John Sheehan on 2023-09-13
2023-09-12CESSATION OF MARIE PATRICIA OWEN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22CESSATION OF CHRISTOPHER GERARD GREENOUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22Director's details changed for Mr Keith James Winter on 2023-06-29
2023-08-18Termination of appointment of Ann Elizabeth Fisher on 2023-08-14
2023-06-22CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR AMANDA JILLIAN THORN
2023-02-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD GREENOUGH
2023-02-22DIRECTOR APPOINTED MRS KIRSTY JOANNE SMALLMAN
2023-02-22DIRECTOR APPOINTED MR CARL RUSSELL JONES
2023-02-22DIRECTOR APPOINTED MATTHEW JOHN SMALL
2023-02-22DIRECTOR APPOINTED RUTH ROSS
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-10PSC07CESSATION OF IAN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-14PSC07CESSATION OF PETER ROBERT GUY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT GUY
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PALLETT
2020-06-11PSC07CESSATION OF NICOLE JAYNE GUNTER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PALLETT
2020-03-11AP01DIRECTOR APPOINTED MR PETER DAVID PIRAN LITTLETON
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE JAYNE GUNTER
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WILLIAMS
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JULIANA WAKEFIELD
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Ms Nicole Jayne Howarth on 2015-11-14
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PEDEN
2016-02-24AP01DIRECTOR APPOINTED MRS AMANDA JILLIAN THORN
2016-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER GERARD GREENOUGH
2016-02-24AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEEHAN
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-28AR0128/05/15 ANNUAL RETURN FULL LIST
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-23AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2014-01-17AP03Appointment of Mrs Ann Elizabeth Fisher as company secretary
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK GITTINS
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR IAN DAVIES
2013-03-26AP01DIRECTOR APPOINTED MS NICOLE HOWARTH
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWE
2012-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0110/05/12 NO MEMBER LIST
2012-02-23AP03SECRETARY APPOINTED MR PATRICK MARTIN GITTINS
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RANDALL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAVASSE
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWYER
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIES
2011-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0110/05/11 NO MEMBER LIST
2011-05-25AP01DIRECTOR APPOINTED MR ALAN BOWYER
2011-03-18AUDAUDITOR'S RESIGNATION
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-04AP01DIRECTOR APPOINTED MR KEITH JAMES WINTER
2010-06-04AR0110/05/10 NO MEMBER LIST
2010-06-04AP01DIRECTOR APPOINTED MR PETER ROBERT GUY
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JULIANA WAKEFIELD / 07/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOMINIC RANDALL / 07/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT GRANT CHAVASSE / 07/05/2010
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPICER
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DAVIES
2009-05-12363aANNUAL RETURN MADE UP TO 10/05/09
2009-01-31288aDIRECTOR APPOINTED SIMON MACVICKER
2009-01-31288aDIRECTOR APPOINTED DAVID WILLIAMS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GRAHAM
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aANNUAL RETURN MADE UP TO 10/05/08
2008-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aANNUAL RETURN MADE UP TO 10/05/07
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21CERTNMCOMPANY NAME CHANGED SCIC (PROPERTY HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-08-04363aANNUAL RETURN MADE UP TO 10/05/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sANNUAL RETURN MADE UP TO 10/05/05
2005-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SHROPSHIRE CHAMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHROPSHIRE CHAMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHROPSHIRE CHAMBER LIMITED

Intangible Assets
Patents
We have not found any records of SHROPSHIRE CHAMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHROPSHIRE CHAMBER LIMITED
Trademarks
We have not found any records of SHROPSHIRE CHAMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHROPSHIRE CHAMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as SHROPSHIRE CHAMBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHROPSHIRE CHAMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHROPSHIRE CHAMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHROPSHIRE CHAMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.