Victoria County History (shropshire) Limited SHREWSBURY


Founded in 2015, Victoria County History (shropshire), classified under reg no. 09722021 is an active company. Currently registered at C/o Shropshire Archives SY1 2AQ, Shrewsbury the company has been in the business for ten years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 8 directors, namely Timothy B., Fiona S. and Mary M. and others. Of them, Nigel H., David S. have been with the company the longest, being appointed on 7 August 2015 and Timothy B. has been with the company for the least time - from 7 March 2025. As of 14 July 2025, there were 4 ex directors - Christopher F., Nigel S. and others listed below. There were no ex secretaries.

Victoria County History (shropshire) Limited Address / Contact

Office Address C/o Shropshire Archives
Office Address2 Castle Gates
Town Shrewsbury
Post code SY1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722021
Date of Incorporation Fri, 7th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (409 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Timothy B.

Position: Director

Appointed: 07 March 2025

Fiona S.

Position: Director

Appointed: 30 July 2023

Mary M.

Position: Director

Appointed: 31 March 2021

Cathryn R.

Position: Director

Appointed: 31 March 2021

Penelope W.

Position: Director

Appointed: 09 June 2016

Richard H.

Position: Director

Appointed: 09 June 2016

Nigel H.

Position: Director

Appointed: 07 August 2015

David S.

Position: Director

Appointed: 07 August 2015

Christopher F.

Position: Director

Appointed: 27 October 2018

Resigned: 13 November 2020

Nigel S.

Position: Director

Appointed: 09 June 2016

Resigned: 10 December 2018

Timothy J.

Position: Director

Appointed: 09 June 2016

Resigned: 06 February 2021

Andrea B.

Position: Director

Appointed: 07 August 2015

Resigned: 30 November 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Richard H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Nigel H. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard H.

Notified on 16 August 2022
Nature of control: significiant influence or control

Nigel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth2 505        
Balance Sheet
Current Assets2 74517 87624 87122 86427 98130 92943 56946 34248 667
Net Assets Liabilities2 50517 63624 39122 38427 50130 44943 56946 34248 667
Cash Bank In Hand2 745        
Reserves/Capital
Profit Loss Account Reserve2 505        
Shareholder Funds2 505        
Other
Creditors240240480480480480480  
Net Current Assets Liabilities2 50517 63624 39122 38427 50130 44943 56946 34248 667
Total Assets Less Current Liabilities2 505     43 56946 34248 667
Creditors Due Within One Year240        

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2024
filed on: 30th, May 2025
Free Download (3 pages)

Company search

Advertisements