Company NameLeeds - Morecambe Community Rail Partnership Company Ltd
Company StatusActive
Company Number05769394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Richard William Rollins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Eyrie
29 Waterside
Lancaster
LA1 1AY
Director NameMr Richard Nicholas Watts
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleRail Officer
Country of ResidenceEngland
Correspondence Address22 Riverside
Preston
Lancashire
PR1 8ET
Director NameRodney Tickner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Director NameMr David Hanson Bousfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf-Employed Engineer/Photographer/Writer
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Director NameMr Graham Giles North
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleLocal Government Rail Policy Support Officer
Country of ResidenceEngland
Correspondence Address17 Nightingale Lane
Scarborough
North Yorkshire
YO12 4TU
Director NameMr Gerald Percy Townson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired Secondary School Teacher
Country of ResidenceEngland
Correspondence Address5 Wenning Avenue
Bentham
Lancaster
LA2 7LR
Director NameMr Simon Joseph Marshall Clarke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCommunity Rail Development Officer
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Director NameMr Michael Cliffe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleRail Officer
Country of ResidenceEngland
Correspondence Address61 Keats Road
Greenmount
Bury
Lancashire
BL8 4EP
Director NameMr Hugh David Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Shaw Barn Croft
Wetherby
West Yorkshire
LS22 6GN
Director NameMr Peter Thomas Myers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Secretary NameMr Rodney William Tickner
StatusCurrent
Appointed22 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressCedar Ville Netherghyll Lane
Cononley
Keighley
BD20 8PB
Director NameMartin James Walker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleLegal Administrator
Correspondence Address8 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Director NameMrs Marion Elspeth Armstrong
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraggs View
20 The Green
Settle
North Yorkshire
BD24 9HL
Director NameMr David James Trotman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleFormer Principal Tourism Officer
Country of ResidenceEngland
Correspondence Address10 Wetherfield Close
Lancaster
Lancashire
LA1 2TH
Director NameAndrew David Easson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleRail Officer
Country of ResidenceEngland
Correspondence Address30 Water Lane
Dunnington
York
North Yorkshire
YO19 5NS
Director NameMr Andrew Haley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleRail Consultant
Country of ResidenceEngland
Correspondence Address12 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameTony Michael Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleMember Of Lancaster Morecambe
Country of ResidenceEngland
Correspondence Address15 Corringham Road
Morecambe
Lancashire
LA4 4PY
Secretary NameMr David William Alder
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Main Street
Bentham
Lancaster
LA2 7HL
Director NameLinda Gail Barrington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Highfield Terrace
Low Bentham
Lancaster
Lancashire
LA2 7EP
Director NameMr Peter Thomas Myers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2016)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Director NameMr David William Alder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2022)
RoleSubpostmaster
Country of ResidenceEngland
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
Secretary NameMr Simon Joseph Marshall Clarke
StatusResigned
Appointed01 August 2017(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2023)
RoleCompany Director
Correspondence AddressBentham Station Building Station Road
Bentham
Lancaster
LA2 7LF

Location

Registered AddressC/O Bentham Station Partnership
Bentham Station Building Station Road
Bentham
Lancaster
LA2 7LF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Financials

Year2014
Net Worth£8,868
Cash£8,488
Current Liabilities£420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

6 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
29 March 2024Director's details changed for Rodney Tickner on 27 March 2024 (2 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 May 2023Termination of appointment of Simon Joseph Marshall Clarke as a secretary on 22 May 2023 (1 page)
22 May 2023Appointment of Mr Rodney William Tickner as a secretary on 22 May 2023 (2 pages)
22 May 2023Appointment of Mr Peter Thomas Myers as a director on 22 May 2023 (2 pages)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 July 2022Appointment of Mr Hugh David Turner as a director on 6 July 2022 (2 pages)
19 July 2022Appointment of Mr Michael Cliffe as a director on 6 July 2022 (2 pages)
18 May 2022Termination of appointment of David William Alder as a director on 5 May 2022 (1 page)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 April 2021Director's details changed for Mr David Hanson Bousfield on 28 April 2021 (2 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr David Hanson Bousfield on 3 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Termination of appointment of Andrew Haley as a director on 25 July 2018 (1 page)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 August 2017Appointment of Mr Simon Joseph Marshall Clarke as a secretary on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Simon Joseph Marshall Clarke as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of David William Alder as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of David William Alder as a secretary on 1 August 2017 (1 page)
18 July 2017Appointment of Mr Simon Joseph Marshall Clarke as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Simon Joseph Marshall Clarke as a director on 13 July 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Appointment of Mr David William Alder as a director on 1 August 2016 (2 pages)
10 April 2017Termination of appointment of David James Trotman as a director on 1 August 2016 (1 page)
10 April 2017Termination of appointment of Peter Thomas Myers as a director on 1 August 2016 (1 page)
10 April 2017Termination of appointment of Peter Thomas Myers as a director on 1 August 2016 (1 page)
10 April 2017Termination of appointment of David James Trotman as a director on 1 August 2016 (1 page)
10 April 2017Appointment of Mr David William Alder as a director on 1 August 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 4 April 2016 no member list (12 pages)
14 April 2016Annual return made up to 4 April 2016 no member list (12 pages)
14 April 2016Register(s) moved to registered office address C/O C/O Bentham Station Partnership Bentham Station Building Station Road Bentham Lancaster LA2 7LF (1 page)
14 April 2016Register(s) moved to registered office address C/O C/O Bentham Station Partnership Bentham Station Building Station Road Bentham Lancaster LA2 7LF (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
29 April 2015Termination of appointment of Marion Elspeth Armstrong as a director on 1 July 2014 (1 page)
29 April 2015Termination of appointment of Marion Elspeth Armstrong as a director on 1 July 2014 (1 page)
29 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
29 April 2015Termination of appointment of Marion Elspeth Armstrong as a director on 1 July 2014 (1 page)
29 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 October 2014Appointment of Mr Peter Thomas Myers as a director on 12 June 2014 (2 pages)
9 October 2014Appointment of Mr Peter Thomas Myers as a director on 12 June 2014 (2 pages)
18 April 2014Annual return made up to 4 April 2014 no member list (12 pages)
18 April 2014Annual return made up to 4 April 2014 no member list (12 pages)
18 April 2014Director's details changed for Mr Andrew Haley on 1 March 2014 (2 pages)
18 April 2014Annual return made up to 4 April 2014 no member list (12 pages)
18 April 2014Director's details changed for Mr Andrew Haley on 1 March 2014 (2 pages)
18 April 2014Director's details changed for Mr Andrew Haley on 1 March 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
13 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
13 April 2013Annual return made up to 4 April 2013 no member list (12 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 July 2012Appointment of Mr Gerald Percy Townson as a director (2 pages)
26 July 2012Termination of appointment of Linda Barrington as a director (1 page)
26 July 2012Appointment of Mr Gerald Percy Townson as a director (2 pages)
26 July 2012Termination of appointment of Linda Barrington as a director (1 page)
13 April 2012Director's details changed for Mr David Hanson Bousfield on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Andrew Haley on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Linda Gail Barrington on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Graham Giles North on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Graham Giles North on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Graham Giles North on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Linda Gail Barrington on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Andrew Haley on 4 April 2012 (2 pages)
13 April 2012Director's details changed for Mr David Hanson Bousfield on 4 April 2012 (2 pages)
13 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
13 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
13 April 2012Director's details changed for Linda Gail Barrington on 1 April 2012 (2 pages)
13 April 2012Director's details changed for Mr David Hanson Bousfield on 4 April 2012 (2 pages)
13 April 2012Annual return made up to 4 April 2012 no member list (12 pages)
13 April 2012Director's details changed for Mr Andrew Haley on 4 April 2012 (2 pages)
26 March 2012Appointment of Mr Graham Giles North as a director (2 pages)
26 March 2012Appointment of Mr Graham Giles North as a director (2 pages)
24 March 2012Termination of appointment of Andrew Easson as a director (1 page)
24 March 2012Termination of appointment of Andrew Easson as a director (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Appointment of Mr David Hanson Bousfield as a director (2 pages)
3 May 2011Appointment of Mr David Hanson Bousfield as a director (2 pages)
2 May 2011Annual return made up to 4 April 2011 no member list (11 pages)
2 May 2011Annual return made up to 4 April 2011 no member list (11 pages)
2 May 2011Annual return made up to 4 April 2011 no member list (11 pages)
23 April 2011Termination of appointment of Tony Banks as a director (1 page)
23 April 2011Termination of appointment of Tony Banks as a director (1 page)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 4 April 2010 no member list (7 pages)
26 April 2010Annual return made up to 4 April 2010 no member list (7 pages)
26 April 2010Annual return made up to 4 April 2010 no member list (7 pages)
23 April 2010Director's details changed for David James Trotman on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Nicholas Watts on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Nicholas Watts on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Andrew Haley on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Rodney Tickner on 4 April 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Linda Gail Barrington on 4 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Tony Michael Banks on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Tony Michael Banks on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew David Easson on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Linda Gail Barrington on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Marion Elspeth Armstrong on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Linda Gail Barrington on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Andrew Haley on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew David Easson on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Rodney Tickner on 4 April 2010 (2 pages)
23 April 2010Director's details changed for David James Trotman on 4 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Marion Elspeth Armstrong on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Rodney Tickner on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Tony Michael Banks on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Marion Elspeth Armstrong on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Nicholas Watts on 4 April 2010 (2 pages)
23 April 2010Director's details changed for David James Trotman on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew David Easson on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Andrew Haley on 4 April 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
28 March 2010Registered office address changed from C/O Morecambe Tourist Information Office Marine Road Central Morecambe Lancashire LA4 4DB on 28 March 2010 (1 page)
28 March 2010Registered office address changed from C/O Morecambe Tourist Information Office Marine Road Central Morecambe Lancashire LA4 4DB on 28 March 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Director appointed linda gail barrington (2 pages)
11 May 2009Director appointed linda gail barrington (2 pages)
4 May 2009Annual return made up to 04/04/09 (4 pages)
4 May 2009Annual return made up to 04/04/09 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Director appointed rodney tickner (2 pages)
8 May 2008Director appointed rodney tickner (2 pages)
2 May 2008Annual return made up to 04/04/08 (4 pages)
2 May 2008Annual return made up to 04/04/08 (4 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Annual return made up to 04/04/07 (6 pages)
2 May 2007Annual return made up to 04/04/07 (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
4 April 2006Incorporation (31 pages)
4 April 2006Incorporation (31 pages)