Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director Name | Mr David Court |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Melton Road Sprotbrough Doncaster DN5 7NJ |
Director Name | Mr James Thorne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Miss Marie Karen Shipley-Beale |
---|---|
Status | Current |
Appointed | 27 June 2020(18 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Michael Clifford Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Victor Malcolm Banks |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ash Mews 27 Darton Street Stairfort Barnsley South Yorkshire S70 3PN |
Director Name | Brian Colbeck |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Train Driver |
Correspondence Address | 92 The Oval Gilstead Bingley West Yorkshire BD16 4RQ |
Director Name | Mr David Muffitt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Chargehand Sewerman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Ashcroft Blenheim Terrace Scarborough North Yorkshire YO12 7HF |
Director Name | Barry Horner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Green Lane Barnburgh Doncaster South Yorkshire DN5 7HR |
Secretary Name | Mr David Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Ashcroft Blenheim Terrace Scarborough North Yorkshire YO12 7HF |
Director Name | Paul Hewitt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2006) |
Role | Projects Engineer |
Correspondence Address | 106 Lidgett Lane Garforth Leeds LS25 1LL |
Secretary Name | David Alan Pannett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 November 2011) |
Role | Headteacher |
Correspondence Address | 50 Tinker Lane Hoyland Common Barnsley South Yorkshire S74 0PD |
Director Name | Mr George Beautyman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2011) |
Role | Unemployed Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Salisbury Terrace Darlington County Durham DL3 6PA |
Director Name | James Ian Morrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2008) |
Role | Train Driver Northern Rail |
Correspondence Address | 90 Churchfield Lane Glasshoughton Castleford West Yorkshire WF10 4DD |
Director Name | Mr Danny Alan Allsebrook |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 February 2010) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fielder Mews Sheffield South Yorkshire S5 6GY |
Director Name | Mr Michael Clifford Hart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Director Name | Donald Holdsworth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Moorbank Close Wombwell Barnsley South Yorkshire S73 8RX |
Director Name | Michael Bernard Cooper |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenway View Hemingfield Barnsley South Yorkshire S73 0NQ |
Director Name | Alan Neil Banbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Coronation Road Stainforth Doncaster South Yorkshire DN7 5EU |
Director Name | Shaun Cartledge |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2012) |
Role | P Way Engineer Railway |
Country of Residence | United Kingdom |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | George Beautyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2013) |
Role | Company Director |
Correspondence Address | 19 Salisbury Terrace Darlington County Durham DL3 6PA |
Secretary Name | Marie Karen Shipley-Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2017) |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr David Muffitt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 August 2022) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Andrew Littlewood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2019) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Rev Andrew John Earl |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2019) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Stephen John Carr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 2015) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr John David Greenwood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Keith Clark |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Mr Mark Andrew Chapman |
---|---|
Status | Resigned |
Appointed | 04 November 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 April 2018) |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Miss Julia Maria Hale |
---|---|
Status | Resigned |
Appointed | 12 April 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Oliver Edwards |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2018(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 August 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Aaron Luckarift |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2020) |
Role | Safety And Facilities Manager |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Stuart Martin Palmer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mrs Margaret Joyce Parrott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2020) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Mr Graeme Waller |
---|---|
Status | Resigned |
Appointed | 01 July 2019(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2019) |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Secretary Name | Mrs Lorraine Marie Walker |
---|---|
Status | Resigned |
Appointed | 26 September 2019(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2020) |
Role | Company Director |
Correspondence Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Website | www.elsecarrailway.co.uk |
---|---|
Telephone | 01226 746746 |
Telephone region | Barnsley |
Registered Address | The Railway Office Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £167,143 |
Net Worth | £180,028 |
Cash | £11,523 |
Current Liabilities | £12,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
14 May 2015 | Delivered on: 21 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Termination of appointment of David Muffitt as a director on 16 August 2022 (1 page) |
16 August 2022 | Appointment of Mr Michael Clifford Hart as a director on 16 August 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
12 November 2021 | Current accounting period extended from 29 June 2021 to 29 December 2021 (1 page) |
11 November 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 October 2021 | Satisfaction of charge 044574670001 in full (4 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
27 June 2020 | Appointment of Miss Marie Karen Shipley-Beale as a secretary on 27 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Margaret Joyce Parrott as a director on 15 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Aaron Luckarift as a director on 15 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
7 June 2020 | Appointment of Mr James Thorne as a director on 2 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Lorraine Marie Walker as a secretary on 2 June 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 January 2020 | Termination of appointment of Stuart Martin Palmer as a director on 18 January 2020 (1 page) |
26 November 2019 | Notification of David Court as a person with significant control on 21 November 2019 (2 pages) |
17 November 2019 | Termination of appointment of Andrew John Earl as a director on 17 November 2019 (1 page) |
17 November 2019 | Cessation of Andrew John Earl as a person with significant control on 17 November 2019 (1 page) |
29 September 2019 | Termination of appointment of Richard Martin Uttley as a director on 28 September 2019 (1 page) |
29 September 2019 | Termination of appointment of Andrew Littlewood as a director on 27 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Graeme Waller as a secretary on 24 September 2019 (1 page) |
26 September 2019 | Appointment of Mrs Lorraine Marie Walker as a secretary on 26 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Reverend Andrew John Earl on 9 September 2019 (2 pages) |
8 August 2019 | Termination of appointment of Oliver Edwards as a director on 7 August 2019 (1 page) |
1 July 2019 | Termination of appointment of Julia Maria Hale as a secretary on 28 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Graeme Waller as a secretary on 1 July 2019 (2 pages) |
12 June 2019 | Appointment of Mr Richard Martin Uttley as a director on 8 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Jack Smith as a director on 22 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Stuart Martin Palmer as a director on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Margaret Joyce Parrott as a director on 10 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Ian Salisbury as a director on 9 March 2019 (1 page) |
5 March 2019 | Director's details changed for Mr Aaron Luckarift on 2 March 2019 (2 pages) |
4 February 2019 | Termination of appointment of Keith Clark as a director on 1 February 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 December 2018 | Appointment of Mr Aaron Luckarift as a director on 24 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Oliver Edwards as a director on 24 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr David Court as a director on 24 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Charles Harry Stenton as a director on 24 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Michael Timothy Rodber as a director on 24 November 2018 (1 page) |
7 October 2018 | Termination of appointment of John David Greenwood as a director on 1 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Mark Andrew Chapman as a secretary on 8 April 2018 (1 page) |
12 April 2018 | Appointment of Miss Julia Maria Hale as a secretary on 12 April 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Memorandum and Articles of Association (18 pages) |
21 November 2017 | Appointment of Mr Keith Clark as a director on 4 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Keith Clark as a director on 4 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Mark Andrew Chapman as a secretary on 4 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Mark Andrew Chapman as a secretary on 4 November 2017 (2 pages) |
9 November 2017 | Appointment of Miss Marie Karen Shipley-Beale as a director on 4 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Marie Karen Shipley-Beale as a secretary on 4 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Marie Karen Shipley-Beale as a secretary on 4 November 2017 (1 page) |
9 November 2017 | Appointment of Miss Marie Karen Shipley-Beale as a director on 4 November 2017 (2 pages) |
4 October 2017 | Appointment of Mr John David Greenwood as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Ian Salisbury as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr John David Greenwood as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Ian Salisbury as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Jack Smith as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Jack Smith as a director on 1 October 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr David Muffitt on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr David Muffitt on 27 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 September 2016 | Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page) |
24 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
24 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
26 April 2016 | Appointment of Mr Larry Sherratt as a director on 3 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Larry Sherratt as a director on 3 April 2016 (2 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
23 September 2015 | Termination of appointment of Del William Tilling as a director on 25 September 2012 (4 pages) |
23 September 2015 | Termination of appointment of Del William Tilling as a director on 25 September 2012 (4 pages) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
11 June 2015 | Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
7 June 2015 | Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page) |
7 June 2015 | Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page) |
21 May 2015 | Registration of charge 044574670001, created on 14 May 2015 (8 pages) |
21 May 2015 | Registration of charge 044574670001, created on 14 May 2015 (8 pages) |
26 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
26 January 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
11 November 2014 | Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages) |
7 November 2014 | Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages) |
2 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
21 May 2014 | Director's details changed for Michael Timothy Rodber on 20 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Michael Timothy Rodber on 20 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
19 May 2014 | Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
13 November 2013 | Termination of appointment of George Beautyman as a secretary (2 pages) |
13 November 2013 | Termination of appointment of George Beautyman as a secretary (2 pages) |
8 November 2013 | Appointment of Marie Karen Shipley-Beale as a secretary (3 pages) |
8 November 2013 | Appointment of Marie Karen Shipley-Beale as a secretary (3 pages) |
13 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
13 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
21 November 2012 | Appointment of Del William Tilling as a director (3 pages) |
21 November 2012 | Termination of appointment of Michael Cooper as a director (2 pages) |
21 November 2012 | Termination of appointment of Michael Hart as a director (2 pages) |
21 November 2012 | Termination of appointment of Michael Cooper as a director (2 pages) |
21 November 2012 | Appointment of Michael Timothy Rodber as a director (3 pages) |
21 November 2012 | Termination of appointment of Donald Holdsworth as a director (2 pages) |
21 November 2012 | Termination of appointment of Donald Holdsworth as a director (2 pages) |
21 November 2012 | Appointment of Charles Harry Stenton as a director (3 pages) |
21 November 2012 | Appointment of Michael Timothy Rodber as a director (3 pages) |
21 November 2012 | Appointment of Charles Harry Stenton as a director (3 pages) |
21 November 2012 | Termination of appointment of Michael Hart as a director (2 pages) |
21 November 2012 | Appointment of Del William Tilling as a director (3 pages) |
12 October 2012 | Termination of appointment of Del Tilling as a director (2 pages) |
12 October 2012 | Termination of appointment of Del Tilling as a director (2 pages) |
8 October 2012 | Termination of appointment of Shaun Cartledge as a director (2 pages) |
8 October 2012 | Termination of appointment of Shaun Cartledge as a director (2 pages) |
5 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
5 July 2012 | Annual return made up to 10 June 2012 no member list (6 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
21 December 2011 | Termination of appointment of George Beautyman as a director (2 pages) |
21 December 2011 | Termination of appointment of George Beautyman as a director (2 pages) |
21 December 2011 | Appointment of George Beautyman as a secretary (3 pages) |
21 December 2011 | Appointment of George Beautyman as a secretary (3 pages) |
14 December 2011 | Termination of appointment of David Pannett as a secretary (2 pages) |
14 December 2011 | Appointment of Del William Tilling as a director (3 pages) |
14 December 2011 | Appointment of Shaun Cartledge as a director (3 pages) |
14 December 2011 | Termination of appointment of David Pannett as a secretary (2 pages) |
14 December 2011 | Appointment of Shaun Cartledge as a director (3 pages) |
14 December 2011 | Appointment of Del William Tilling as a director (3 pages) |
14 December 2011 | Termination of appointment of John Roebuck as a director (2 pages) |
14 December 2011 | Termination of appointment of John Roebuck as a director (2 pages) |
4 July 2011 | Annual return made up to 10 June 2011 no member list (7 pages) |
4 July 2011 | Annual return made up to 10 June 2011 no member list (7 pages) |
1 July 2011 | Termination of appointment of Danny Allsebrook as a director (1 page) |
1 July 2011 | Termination of appointment of Danny Allsebrook as a director (1 page) |
1 July 2011 | Termination of appointment of Alan Banbury as a director (1 page) |
1 July 2011 | Termination of appointment of Alan Banbury as a director (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 August 2010 | Termination of appointment of Michael Rodber as a director (2 pages) |
26 August 2010 | Termination of appointment of Michael Rodber as a director (2 pages) |
2 July 2010 | Director's details changed for George Beautyman on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for George Beautyman on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 10 June 2010 no member list (6 pages) |
2 July 2010 | Director's details changed for George Beautyman on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 10 June 2010 no member list (6 pages) |
2 July 2010 | Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages) |
3 June 2010 | Appointment of Alan Neil Banbury as a director (3 pages) |
3 June 2010 | Appointment of Alan Neil Banbury as a director (3 pages) |
21 May 2010 | Appointment of Michael Bernard Cooper as a director (3 pages) |
21 May 2010 | Appointment of Michael Bernard Cooper as a director (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Annual return made up to 10/06/09 (4 pages) |
23 June 2009 | Annual return made up to 10/06/09 (4 pages) |
4 June 2009 | Director appointed donald holdsworth (2 pages) |
4 June 2009 | Director appointed donald holdsworth (2 pages) |
26 May 2009 | Director appointed danny alan allsebrook (2 pages) |
26 May 2009 | Director appointed michael clifford hart logged form (2 pages) |
26 May 2009 | Director appointed michael clifford hart logged form (2 pages) |
26 May 2009 | Director appointed danny alan allsebrook (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 April 2009 | Appointment terminated director victor banks (1 page) |
23 April 2009 | Appointment terminated director victor banks (1 page) |
8 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
12 November 2008 | Appointment terminated director james morrison (1 page) |
12 November 2008 | Appointment terminated director james morrison (1 page) |
4 July 2008 | Director appointed james ian morrison (2 pages) |
4 July 2008 | Director appointed james ian morrison (2 pages) |
20 June 2008 | Annual return made up to 10/06/08 (3 pages) |
20 June 2008 | Annual return made up to 10/06/08 (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Company name changed elsecar railway preservation gro up LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed elsecar railway preservation gro up LIMITED\certificate issued on 20/08/07 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Annual return made up to 10/06/07
|
13 July 2007 | Annual return made up to 10/06/07
|
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
10 July 2006 | Annual return made up to 10/06/06 (5 pages) |
10 July 2006 | Annual return made up to 10/06/06 (5 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
25 June 2005 | Annual return made up to 10/06/05 (6 pages) |
25 June 2005 | Annual return made up to 10/06/05 (6 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
6 July 2004 | Annual return made up to 10/06/04
|
6 July 2004 | Annual return made up to 10/06/04
|
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Annual return made up to 10/06/03 (7 pages) |
24 June 2003 | Annual return made up to 10/06/03 (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (27 pages) |
10 June 2002 | Incorporation (27 pages) |