Company NameElsecar Heritage Railway Ltd
Company StatusActive
Company Number04457467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2002(21 years, 10 months ago)
Previous NameElsecar Railway Preservation Group Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMiss Marie Karen Shipley-Beale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr David Court
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Melton Road
Sprotbrough
Doncaster
DN5 7NJ
Director NameMr James Thorne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMiss Marie Karen Shipley-Beale
StatusCurrent
Appointed27 June 2020(18 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Michael Clifford Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameVictor Malcolm Banks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAsh Mews 27 Darton Street
Stairfort
Barnsley
South Yorkshire
S70 3PN
Director NameBrian Colbeck
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleTrain Driver
Correspondence Address92 The Oval
Gilstead
Bingley
West Yorkshire
BD16 4RQ
Director NameMr David Muffitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleChargehand Sewerman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Ashcroft
Blenheim Terrace
Scarborough
North Yorkshire
YO12 7HF
Director NameBarry Horner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleRetired
Correspondence Address30 Green Lane
Barnburgh
Doncaster
South Yorkshire
DN5 7HR
Secretary NameMr David Muffitt
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Ashcroft
Blenheim Terrace
Scarborough
North Yorkshire
YO12 7HF
Director NamePaul Hewitt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2006)
RoleProjects Engineer
Correspondence Address106 Lidgett Lane
Garforth
Leeds
LS25 1LL
Secretary NameDavid Alan Pannett
NationalityEnglish
StatusResigned
Appointed01 October 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2011)
RoleHeadteacher
Correspondence Address50 Tinker Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0PD
Director NameMr George Beautyman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2011)
RoleUnemployed Retired
Country of ResidenceUnited Kingdom
Correspondence Address19 Salisbury Terrace
Darlington
County Durham
DL3 6PA
Director NameJames Ian Morrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2008)
RoleTrain Driver Northern Rail
Correspondence Address90 Churchfield Lane
Glasshoughton
Castleford
West Yorkshire
WF10 4DD
Director NameMr Danny Alan Allsebrook
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 February 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address24 Fielder Mews
Sheffield
South Yorkshire
S5 6GY
Director NameMr Michael Clifford Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameDonald Holdsworth
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Moorbank Close
Wombwell
Barnsley
South Yorkshire
S73 8RX
Director NameMichael Bernard Cooper
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenway View
Hemingfield
Barnsley
South Yorkshire
S73 0NQ
Director NameAlan Neil Banbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Coronation Road
Stainforth
Doncaster
South Yorkshire
DN7 5EU
Director NameShaun Cartledge
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2012)
RoleP Way Engineer Railway
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameGeorge Beautyman
NationalityBritish
StatusResigned
Appointed26 November 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2013)
RoleCompany Director
Correspondence Address19 Salisbury Terrace
Darlington
County Durham
DL3 6PA
Secretary NameMarie Karen Shipley-Beale
NationalityBritish
StatusResigned
Appointed19 October 2013(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 November 2017)
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr David Muffitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 August 2022)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Andrew Littlewood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameRev Andrew John Earl
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Stephen John Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2015)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr John David Greenwood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Keith Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMr Mark Andrew Chapman
StatusResigned
Appointed04 November 2017(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 April 2018)
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMiss Julia Maria Hale
StatusResigned
Appointed12 April 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Oliver Edwards
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2018(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 August 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Aaron Luckarift
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2020)
RoleSafety And Facilities Manager
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Stuart Martin Palmer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMrs Margaret Joyce Parrott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2020)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMr Graeme Waller
StatusResigned
Appointed01 July 2019(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2019)
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMrs Lorraine Marie Walker
StatusResigned
Appointed26 September 2019(17 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2020)
RoleCompany Director
Correspondence AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ

Contact

Websitewww.elsecarrailway.co.uk
Telephone01226 746746
Telephone regionBarnsley

Location

Registered AddressThe Railway Office
Elsecar Heritage Centre
Wath Road Elsecar Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£167,143
Net Worth£180,028
Cash£11,523
Current Liabilities£12,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

14 May 2015Delivered on: 21 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 August 2022Termination of appointment of David Muffitt as a director on 16 August 2022 (1 page)
16 August 2022Appointment of Mr Michael Clifford Hart as a director on 16 August 2022 (2 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
12 November 2021Current accounting period extended from 29 June 2021 to 29 December 2021 (1 page)
11 November 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
14 October 2021Satisfaction of charge 044574670001 in full (4 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
15 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
27 June 2020Appointment of Miss Marie Karen Shipley-Beale as a secretary on 27 June 2020 (2 pages)
19 June 2020Termination of appointment of Margaret Joyce Parrott as a director on 15 June 2020 (1 page)
19 June 2020Termination of appointment of Aaron Luckarift as a director on 15 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
7 June 2020Appointment of Mr James Thorne as a director on 2 June 2020 (2 pages)
4 June 2020Termination of appointment of Lorraine Marie Walker as a secretary on 2 June 2020 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 January 2020Termination of appointment of Stuart Martin Palmer as a director on 18 January 2020 (1 page)
26 November 2019Notification of David Court as a person with significant control on 21 November 2019 (2 pages)
17 November 2019Termination of appointment of Andrew John Earl as a director on 17 November 2019 (1 page)
17 November 2019Cessation of Andrew John Earl as a person with significant control on 17 November 2019 (1 page)
29 September 2019Termination of appointment of Richard Martin Uttley as a director on 28 September 2019 (1 page)
29 September 2019Termination of appointment of Andrew Littlewood as a director on 27 September 2019 (1 page)
26 September 2019Termination of appointment of Graeme Waller as a secretary on 24 September 2019 (1 page)
26 September 2019Appointment of Mrs Lorraine Marie Walker as a secretary on 26 September 2019 (2 pages)
17 September 2019Director's details changed for Reverend Andrew John Earl on 9 September 2019 (2 pages)
8 August 2019Termination of appointment of Oliver Edwards as a director on 7 August 2019 (1 page)
1 July 2019Termination of appointment of Julia Maria Hale as a secretary on 28 June 2019 (1 page)
1 July 2019Appointment of Mr Graeme Waller as a secretary on 1 July 2019 (2 pages)
12 June 2019Appointment of Mr Richard Martin Uttley as a director on 8 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Jack Smith as a director on 22 March 2019 (1 page)
14 March 2019Appointment of Mr Stuart Martin Palmer as a director on 1 March 2019 (2 pages)
14 March 2019Appointment of Mrs Margaret Joyce Parrott as a director on 10 March 2019 (2 pages)
13 March 2019Termination of appointment of Ian Salisbury as a director on 9 March 2019 (1 page)
5 March 2019Director's details changed for Mr Aaron Luckarift on 2 March 2019 (2 pages)
4 February 2019Termination of appointment of Keith Clark as a director on 1 February 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 December 2018Appointment of Mr Aaron Luckarift as a director on 24 November 2018 (2 pages)
30 November 2018Appointment of Mr Oliver Edwards as a director on 24 November 2018 (2 pages)
30 November 2018Appointment of Mr David Court as a director on 24 November 2018 (2 pages)
28 November 2018Termination of appointment of Charles Harry Stenton as a director on 24 November 2018 (1 page)
28 November 2018Termination of appointment of Michael Timothy Rodber as a director on 24 November 2018 (1 page)
7 October 2018Termination of appointment of John David Greenwood as a director on 1 October 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Mark Andrew Chapman as a secretary on 8 April 2018 (1 page)
12 April 2018Appointment of Miss Julia Maria Hale as a secretary on 12 April 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2018Memorandum and Articles of Association (18 pages)
21 November 2017Appointment of Mr Keith Clark as a director on 4 November 2017 (2 pages)
21 November 2017Appointment of Mr Keith Clark as a director on 4 November 2017 (2 pages)
9 November 2017Appointment of Mr Mark Andrew Chapman as a secretary on 4 November 2017 (2 pages)
9 November 2017Appointment of Mr Mark Andrew Chapman as a secretary on 4 November 2017 (2 pages)
9 November 2017Appointment of Miss Marie Karen Shipley-Beale as a director on 4 November 2017 (2 pages)
9 November 2017Termination of appointment of Marie Karen Shipley-Beale as a secretary on 4 November 2017 (1 page)
9 November 2017Termination of appointment of Marie Karen Shipley-Beale as a secretary on 4 November 2017 (1 page)
9 November 2017Appointment of Miss Marie Karen Shipley-Beale as a director on 4 November 2017 (2 pages)
4 October 2017Appointment of Mr John David Greenwood as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Ian Salisbury as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr John David Greenwood as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Ian Salisbury as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Jack Smith as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Jack Smith as a director on 1 October 2017 (2 pages)
27 June 2017Director's details changed for Mr David Muffitt on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr David Muffitt on 27 June 2017 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
16 September 2016Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page)
24 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
24 June 2016Annual return made up to 10 June 2016 no member list (5 pages)
26 April 2016Appointment of Mr Larry Sherratt as a director on 3 April 2016 (2 pages)
26 April 2016Appointment of Mr Larry Sherratt as a director on 3 April 2016 (2 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
23 September 2015Termination of appointment of Del William Tilling as a director on 25 September 2012 (4 pages)
23 September 2015Termination of appointment of Del William Tilling as a director on 25 September 2012 (4 pages)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
11 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
11 June 2015Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages)
11 June 2015Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages)
11 June 2015Director's details changed for Michael Timothy Rodber on 3 June 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 no member list (5 pages)
7 June 2015Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Del William Tilling as a director on 3 June 2015 (1 page)
21 May 2015Registration of charge 044574670001, created on 14 May 2015 (8 pages)
21 May 2015Registration of charge 044574670001, created on 14 May 2015 (8 pages)
26 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
26 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
11 November 2014Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages)
11 November 2014Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages)
6 November 2014Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages)
6 November 2014Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages)
2 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
2 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
21 May 2014Director's details changed for Michael Timothy Rodber on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Michael Timothy Rodber on 20 May 2014 (2 pages)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
13 November 2013Termination of appointment of George Beautyman as a secretary (2 pages)
13 November 2013Termination of appointment of George Beautyman as a secretary (2 pages)
8 November 2013Appointment of Marie Karen Shipley-Beale as a secretary (3 pages)
8 November 2013Appointment of Marie Karen Shipley-Beale as a secretary (3 pages)
13 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
13 June 2013Annual return made up to 10 June 2013 no member list (5 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
21 November 2012Appointment of Del William Tilling as a director (3 pages)
21 November 2012Termination of appointment of Michael Cooper as a director (2 pages)
21 November 2012Termination of appointment of Michael Hart as a director (2 pages)
21 November 2012Termination of appointment of Michael Cooper as a director (2 pages)
21 November 2012Appointment of Michael Timothy Rodber as a director (3 pages)
21 November 2012Termination of appointment of Donald Holdsworth as a director (2 pages)
21 November 2012Termination of appointment of Donald Holdsworth as a director (2 pages)
21 November 2012Appointment of Charles Harry Stenton as a director (3 pages)
21 November 2012Appointment of Michael Timothy Rodber as a director (3 pages)
21 November 2012Appointment of Charles Harry Stenton as a director (3 pages)
21 November 2012Termination of appointment of Michael Hart as a director (2 pages)
21 November 2012Appointment of Del William Tilling as a director (3 pages)
12 October 2012Termination of appointment of Del Tilling as a director (2 pages)
12 October 2012Termination of appointment of Del Tilling as a director (2 pages)
8 October 2012Termination of appointment of Shaun Cartledge as a director (2 pages)
8 October 2012Termination of appointment of Shaun Cartledge as a director (2 pages)
5 July 2012Annual return made up to 10 June 2012 no member list (6 pages)
5 July 2012Annual return made up to 10 June 2012 no member list (6 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
21 December 2011Termination of appointment of George Beautyman as a director (2 pages)
21 December 2011Termination of appointment of George Beautyman as a director (2 pages)
21 December 2011Appointment of George Beautyman as a secretary (3 pages)
21 December 2011Appointment of George Beautyman as a secretary (3 pages)
14 December 2011Termination of appointment of David Pannett as a secretary (2 pages)
14 December 2011Appointment of Del William Tilling as a director (3 pages)
14 December 2011Appointment of Shaun Cartledge as a director (3 pages)
14 December 2011Termination of appointment of David Pannett as a secretary (2 pages)
14 December 2011Appointment of Shaun Cartledge as a director (3 pages)
14 December 2011Appointment of Del William Tilling as a director (3 pages)
14 December 2011Termination of appointment of John Roebuck as a director (2 pages)
14 December 2011Termination of appointment of John Roebuck as a director (2 pages)
4 July 2011Annual return made up to 10 June 2011 no member list (7 pages)
4 July 2011Annual return made up to 10 June 2011 no member list (7 pages)
1 July 2011Termination of appointment of Danny Allsebrook as a director (1 page)
1 July 2011Termination of appointment of Danny Allsebrook as a director (1 page)
1 July 2011Termination of appointment of Alan Banbury as a director (1 page)
1 July 2011Termination of appointment of Alan Banbury as a director (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 August 2010Termination of appointment of Michael Rodber as a director (2 pages)
26 August 2010Termination of appointment of Michael Rodber as a director (2 pages)
2 July 2010Director's details changed for George Beautyman on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages)
2 July 2010Director's details changed for George Beautyman on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 10 June 2010 no member list (6 pages)
2 July 2010Director's details changed for George Beautyman on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Danny Alan Allsebrook on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 10 June 2010 no member list (6 pages)
2 July 2010Director's details changed for Donald Holdsworth on 1 January 2010 (2 pages)
3 June 2010Appointment of Alan Neil Banbury as a director (3 pages)
3 June 2010Appointment of Alan Neil Banbury as a director (3 pages)
21 May 2010Appointment of Michael Bernard Cooper as a director (3 pages)
21 May 2010Appointment of Michael Bernard Cooper as a director (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Annual return made up to 10/06/09 (4 pages)
23 June 2009Annual return made up to 10/06/09 (4 pages)
4 June 2009Director appointed donald holdsworth (2 pages)
4 June 2009Director appointed donald holdsworth (2 pages)
26 May 2009Director appointed danny alan allsebrook (2 pages)
26 May 2009Director appointed michael clifford hart logged form (2 pages)
26 May 2009Director appointed michael clifford hart logged form (2 pages)
26 May 2009Director appointed danny alan allsebrook (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Appointment terminated director victor banks (1 page)
23 April 2009Appointment terminated director victor banks (1 page)
8 January 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
12 November 2008Appointment terminated director james morrison (1 page)
12 November 2008Appointment terminated director james morrison (1 page)
4 July 2008Director appointed james ian morrison (2 pages)
4 July 2008Director appointed james ian morrison (2 pages)
20 June 2008Annual return made up to 10/06/08 (3 pages)
20 June 2008Annual return made up to 10/06/08 (3 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 August 2007Company name changed elsecar railway preservation gro up LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed elsecar railway preservation gro up LIMITED\certificate issued on 20/08/07 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director resigned
(5 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
10 July 2006Annual return made up to 10/06/06 (5 pages)
10 July 2006Annual return made up to 10/06/06 (5 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
25 June 2005Annual return made up to 10/06/05 (6 pages)
25 June 2005Annual return made up to 10/06/05 (6 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
6 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
24 June 2003Annual return made up to 10/06/03 (7 pages)
24 June 2003Annual return made up to 10/06/03 (7 pages)
2 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
2 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
10 June 2002Incorporation (27 pages)
10 June 2002Incorporation (27 pages)