SALOPIAN ESTATES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 01147131
Status Active
Incorporation Date 22 November 1973
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 011471310012, created on 22 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SALOPIAN ESTATES LIMITED are www.salopianestates.co.uk, and www.salopian-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Salopian Estates Limited is a Private Limited Company. The company registration number is 01147131. Salopian Estates Limited has been working since 22 November 1973. The present status of the company is Active. The registered address of Salopian Estates Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . WATSON, Robert Frederick Bonner is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Secretary RUFF, Reginald John has been resigned. Director HOWELL, Dilys Mabel has been resigned. Director RUFF, Reginald John has been resigned. Director WATSON, Herbert Bonner has been resigned. Director WATSON, Phyllis Mary has been resigned. Director WATSON, Sarah has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 16 July 2012
Appointed Date: 20 March 2006

Secretary
RUFF, Reginald John
Resigned: 15 March 2009

Director
HOWELL, Dilys Mabel
Resigned: 01 April 2015
98 years old

Director
RUFF, Reginald John
Resigned: 15 March 2009
101 years old

Director
WATSON, Herbert Bonner
Resigned: 25 August 1991
118 years old

Director
WATSON, Phyllis Mary
Resigned: 18 May 2001
112 years old

Director
WATSON, Sarah
Resigned: 10 March 2000
Appointed Date: 01 January 1993
73 years old

Persons With Significant Control

Salopian Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALOPIAN ESTATES LIMITED Events

06 Apr 2017
Registration of charge 011471310012, created on 22 March 2017
10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,000

22 Jan 2016
Termination of appointment of Dilys Mabel Howell as a director on 1 April 2015
...
... and 88 more events
07 Jul 1988
Return made up to 31/12/87; full list of members

30 Mar 1988
Accounts for a small company made up to 31 March 1987

01 Nov 1987
Return made up to 16/09/86; full list of members

02 Sep 1987
Particulars of mortgage/charge

14 Aug 1986
Accounts for a small company made up to 31 March 1986

SALOPIAN ESTATES LIMITED Charges

22 March 2017
Charge code 0114 7131 0012
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 high street, shrewsbury.
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H walford manor walford nr baschurch shropshire t/n…
15 May 2001
Debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Salopian Investments Limited
Description: All undertaking and property including uncalled capital all…
15 July 1994
Debenture
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1991
Standard security
Delivered: 13 August 1991
Status: Satisfied on 15 July 2003
Persons entitled: Barclays Bank PLC
Description: Sandrum castle, coylton, ayrshire with the offices and…
12 August 1987
Legal charge
Delivered: 2 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - 28 castle street shrewsbury shropshire.
31 August 1982
Legal mortgage
Delivered: 4 September 1982
Status: Satisfied on 25 May 1995
Persons entitled: Lloyds Bank PLC
Description: F/Hold 13 high st, shrewsbury, shropshire.
13 August 1981
Legal mortgage
Delivered: 14 August 1981
Status: Satisfied on 25 May 1995
Persons entitled: Lloyds Bank PLC
Description: 83, wyle cop. Shrewsbury, shropshire.
15 September 1976
Legal mortgage
Delivered: 24 September 1976
Status: Satisfied on 21 October 1995
Persons entitled: Lloyds Bank PLC
Description: Freehold property no. 21, dogpole, shrewsbury salop. As…
14 April 1976
Oral charge W1.
Delivered: 26 April 1976
Status: Satisfied on 25 May 1995
Persons entitled: Lloyds Bank PLC
Description: No 14, st. Mary's st., Shrewsbury, salop.
7 March 1975
Legal charge
Delivered: 10 March 1975
Status: Satisfied on 25 May 1995
Persons entitled: The Royal Trust Company of Canada
Description: Property bell street wellington telford salop (see doc m/7).