Company NameClimbing Hut Shrewsbury Limited
Company StatusActive
Company Number13213730
CategoryPrivate Limited Company
Incorporation Date19 February 2021(3 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr George Thomson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMiss Samantha Marie Oxford
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Stefan Robert Gornall
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(3 years, 1 month after company formation)
Appointment Duration1 month
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Olympic Park Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
Director NameMr Richard Coates
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oldfield Crescent
Chester
CH4 7PE
Wales
Director NameMr Paul Nicholas Drew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oldfield Crescent
Chester
CH4 7PE
Wales
Director NameMr Antony Peter White
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Oldfield Crescent
Chester
CH4 7PE
Wales

Location

Registered AddressUnit 1 Olympic Park
Poole Hall Industrial Estate
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Director's details changed for Miss Samantha Marie Oxford on 9 February 2024 (2 pages)
19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
9 January 2024Termination of appointment of Antony Peter White as a director on 8 January 2024 (1 page)
9 January 2024Termination of appointment of Paul Nicholas Drew as a director on 8 January 2024 (1 page)
9 January 2024Termination of appointment of Richard Coates as a director on 8 January 2024 (1 page)
21 November 2023Director's details changed for Mr George Thomson on 21 November 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mr George Thomson on 1 October 2021 (2 pages)
12 October 2022Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE England to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 12 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 December 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
11 March 2021Director's details changed for Mr Paul Nicholas Drew on 28 February 2021 (2 pages)
19 February 2021Incorporation
Statement of capital on 2021-02-19
  • GBP 1
(21 pages)