Company NameShropshire County Leisure Limited
DirectorsColin Michael Mayes and James Conlan
Company StatusActive
Company Number03371466
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Previous NameFBC 225 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusCurrent
Appointed28 September 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant, Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant, Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NamePhilip Glen Brook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2003)
RoleManager
Correspondence Address16 Stokesay Fore
Telford
Salop
TF7 4QA
Director NameMr Michael Anthony Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Director NameMrs Karen Silk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Secretary NameMrs Karen Silk
NationalityBritish
StatusResigned
Appointed13 June 1997(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Secretary NameMr Michael Anthony Richards
NationalityBritish
StatusResigned
Appointed09 August 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NamePeter James Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2005)
RoleCompany Director
Correspondence Address86 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Director NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
WV2 4DN
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
Wv2 4dn

Contact

Websitewww.theshropshire.co.uk

Location

Registered AddressBurhill
Burwood Road
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,176,367
Gross Profit£369,965
Net Worth£2,003,914
Cash£26,425
Current Liabilities£200,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

23 April 2021Delivered on: 4 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 28 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 September 1997Delivered on: 15 October 1997
Satisfied on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h propety k/a land and buildings at muxton grange muxton telford t/n SL49831 and f/h property k/a land on the west side of new lodge farm donnington telford t/n SGL49829 the goodwill of the business and the proceeds of any insurance and the benefit of the licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 September 1997Delivered on: 24 September 1997
Satisfied on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings land on the east side of muxton lane muxton telford ("plot 1") t/n SL49830,f/h land and buildings k/a land on the north side of granville road muxton telford ("plot 4"),land and buildings k/a lodge bank farm dinnington telford ("plot 5") and f/h land and buildings k/a land on the east side of lodge bank farm t/n SL88564 ("plot 6") and the plant machinery fixtures and fittings furniture furnishings equipment and tools and other chattels the present and future goodwill of any business and the proceeds of any insurance affecting the property or the assets referred to above title number for plot 4 is SL88565 plot 5 is SL88563.
Fully Satisfied
18 September 1997Delivered on: 24 September 1997
Satisfied on: 8 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
26 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (24 pages)
27 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (26 pages)
22 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 May 2021Registration of charge 033714660005, created on 23 April 2021 (19 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
17 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
15 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 April 2017Registration of charge 033714660004, created on 26 April 2017 (23 pages)
28 April 2017Registration of charge 033714660004, created on 26 April 2017 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 150,000
(4 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 150,000
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
26 August 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150,000
(4 pages)
3 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150,000
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(4 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(4 pages)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
16 September 2013Accounts made up to 31 December 2012 (16 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts made up to 31 December 2011 (13 pages)
21 August 2012Accounts made up to 31 December 2011 (13 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts made up to 31 December 2010 (13 pages)
24 August 2011Accounts made up to 31 December 2010 (13 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts made up to 31 December 2009 (13 pages)
30 September 2010Accounts made up to 31 December 2009 (13 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr James Conlan on 15 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mr James Conlan on 15 May 2010 (1 page)
24 June 2010Director's details changed for Mr James Conlan on 15 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Colin Michael Mayes on 15 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Colin Michael Mayes on 15 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mr James Conlan on 15 May 2010 (1 page)
27 September 2009Accounts made up to 31 December 2008 (14 pages)
27 September 2009Accounts made up to 31 December 2008 (14 pages)
10 July 2009Director's change of particulars / colin mayes / 01/01/2009 (1 page)
10 July 2009Director's change of particulars / colin mayes / 01/01/2009 (1 page)
10 July 2009Return made up to 15/05/09; full list of members (3 pages)
10 July 2009Return made up to 15/05/09; full list of members (3 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
28 October 2008Accounts made up to 31 December 2007 (14 pages)
28 October 2008Accounts made up to 31 December 2007 (14 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Director and secretary's change of particulars / james conlan / 16/07/2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page)
17 July 2008Return made up to 15/05/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page)
17 July 2008Director and secretary's change of particulars / james conlan / 16/07/2008 (1 page)
17 July 2008Return made up to 15/05/08; full list of members (4 pages)
9 April 2008Appointment terminated director simon boyd (1 page)
9 April 2008Appointment terminated director simon boyd (1 page)
27 October 2007Accounts made up to 31 December 2006 (14 pages)
27 October 2007Accounts made up to 31 December 2006 (14 pages)
30 August 2007Return made up to 15/05/07; no change of members (7 pages)
30 August 2007Return made up to 15/05/07; no change of members (7 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
16 June 2006Return made up to 15/05/06; full list of members (7 pages)
16 June 2006Return made up to 15/05/06; full list of members (7 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005Full accounts made up to 31 December 2004 (13 pages)
21 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
4 May 2004Return made up to 15/05/04; full list of members (7 pages)
4 May 2004Return made up to 15/05/04; full list of members (7 pages)
16 February 2004Full accounts made up to 28 February 2003 (11 pages)
16 February 2004Full accounts made up to 28 February 2003 (11 pages)
23 December 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
23 December 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
13 February 2003£ ic 144000/110000 08/01/03 £ sr [email protected]=34000 (1 page)
13 February 2003£ ic 144000/110000 08/01/03 £ sr [email protected]=34000 (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Resolutions
  • RES13 ‐ Sales of land 07/01/03
(1 page)
17 January 2003Resolutions
  • RES13 ‐ Sales of land 07/01/03
(1 page)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: muxton grange muxton lane muxton telford shropshire TF2 8PQ (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: muxton grange muxton lane muxton telford shropshire TF2 8PQ (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned;director resigned (1 page)
11 November 2002£ ic 194000/144000 31/10/02 £ sr 50000@1=50000 (1 page)
11 November 2002£ ic 194000/144000 31/10/02 £ sr 50000@1=50000 (1 page)
15 August 2002Accounts for a small company made up to 28 February 2002 (9 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (9 pages)
20 May 2002£ ic 195000/194000 30/04/02 £ sr [email protected]=1000 (1 page)
20 May 2002Return made up to 15/05/02; full list of members (8 pages)
20 May 2002£ ic 195000/194000 30/04/02 £ sr [email protected]=1000 (1 page)
20 May 2002Return made up to 15/05/02; full list of members (8 pages)
21 November 2001£ sr [email protected] 31/10/00 (1 page)
21 November 2001£ sr [email protected] 31/10/00 (1 page)
21 November 2001£ ic 200000/195000 31/10/01 £ sr [email protected]=5000 (1 page)
21 November 2001£ ic 200000/195000 31/10/01 £ sr [email protected]=5000 (1 page)
18 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
18 July 2001Accounts for a small company made up to 28 February 2001 (8 pages)
28 June 2001Return made up to 15/05/01; full list of members (7 pages)
28 June 2001Return made up to 15/05/01; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
20 June 2000Return made up to 15/05/00; full list of members (7 pages)
20 June 2000Return made up to 15/05/00; full list of members (7 pages)
16 August 1999Return made up to 15/05/99; no change of members (4 pages)
16 August 1999Return made up to 15/05/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 June 1998Return made up to 15/05/98; full list of members (6 pages)
22 June 1998Return made up to 15/05/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 January 1998Statement of affairs (96 pages)
23 January 1998Ad 18/09/97--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages)
23 January 1998Statement of affairs (96 pages)
23 January 1998Ad 18/09/97--------- £ si 149998@1=149998 £ ic 50002/200000 (2 pages)
17 October 1997Ad 18/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Particulars of contract relating to shares (4 pages)
17 October 1997Ad 18/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
15 October 1997Particulars of mortgage/charge (7 pages)
15 October 1997Particulars of mortgage/charge (7 pages)
2 October 1997£ nc 100/200000 18/09/97 (1 page)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1997Memorandum and Articles of Association (26 pages)
2 October 1997£ nc 100/200000 18/09/97 (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 October 1997Memorandum and Articles of Association (26 pages)
24 September 1997Particulars of mortgage/charge (7 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (7 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
28 August 1997Company name changed fbc 225 LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed fbc 225 LIMITED\certificate issued on 29/08/97 (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Incorporation (25 pages)
15 May 1997Incorporation (25 pages)