Company NameCleveland Model Railway Club
DirectorsPeter Raymond Garrod and David Michael Bywater
Company StatusActive
Company Number07261492
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Raymond Garrod
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(6 years, 11 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary NameMr John Myers
StatusCurrent
Appointed30 April 2018(7 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Director NameMr David Michael Bywater
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Director NameMr David Lloyd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressThe Miners Institute Margrove Park Road
Boosbeck
Saltburn By The Sea
Cleveland
TS12 3FH
Director NameMr David Michael Bywater
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary NamePaul Reed
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Regent Court
Grangetown
Middlesbrough
Cleveland
TS6 7QX
Director NameMr Geoffrey Allen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary NameMr Thomas Bain
StatusResigned
Appointed26 April 2012(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2013)
RoleCompany Director
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary NameMr Sean Bowker
StatusResigned
Appointed16 April 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 2015)
RoleCompany Director
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Secretary NameMr Thomas Bain
StatusResigned
Appointed14 April 2015(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
Director NameMr Robert Raymond Stewart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ

Location

Registered AddressWhite Room Unit 2 Beehive Business Gr Alum Way
Skelton
Saltburn By The Sea
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Financials

Year2014
Turnover£11,059
Net Worth£7,388
Cash£7,388

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 March 2023 (2 pages)
21 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
26 September 2021Termination of appointment of Robert Raymond Stewart as a director on 14 September 2021 (1 page)
26 September 2021Appointment of Mr David Michael Bywater as a director on 14 September 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr John Myers as a secretary on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Thomas Bain as a secretary on 30 April 2018 (1 page)
6 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
11 May 2017Appointment of Mr Peter Raymond Garrod as a director on 18 April 2017 (2 pages)
11 May 2017Appointment of Mr Peter Raymond Garrod as a director on 18 April 2017 (2 pages)
10 May 2017Termination of appointment of David Lloyd as a director on 18 April 2017 (1 page)
10 May 2017Termination of appointment of David Lloyd as a director on 18 April 2017 (1 page)
10 May 2017Appointment of Mr Robert Raymond Stewart as a director on 18 April 2017 (2 pages)
10 May 2017Appointment of Mr Robert Raymond Stewart as a director on 18 April 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
21 May 2016Annual return made up to 21 May 2016 no member list (2 pages)
21 May 2016Annual return made up to 21 May 2016 no member list (2 pages)
26 April 2016Appointment of Mr David Lloyd as a director on 19 April 2016 (2 pages)
26 April 2016Appointment of Mr David Lloyd as a director on 19 April 2016 (2 pages)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 April 2016Termination of appointment of David Michael Bywater as a director on 19 April 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 April 2016Termination of appointment of David Michael Bywater as a director on 19 April 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
12 June 2015Termination of appointment of Sean Bowker as a secretary on 14 April 2015 (1 page)
12 June 2015Termination of appointment of Geoffrey Allen as a director on 14 April 2015 (1 page)
12 June 2015Termination of appointment of Geoffrey Allen as a director on 14 April 2015 (1 page)
12 June 2015Annual return made up to 21 May 2015 no member list (2 pages)
12 June 2015Termination of appointment of Sean Bowker as a secretary on 14 April 2015 (1 page)
12 June 2015Annual return made up to 21 May 2015 no member list (2 pages)
12 June 2015Appointment of Mr Thomas Bain as a secretary on 14 April 2015 (2 pages)
12 June 2015Appointment of Mr Thomas Bain as a secretary on 14 April 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
17 January 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 21 May 2014 no member list (3 pages)
16 June 2014Annual return made up to 21 May 2014 no member list (3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 21 May 2013 no member list (3 pages)
13 June 2013Termination of appointment of Thomas Bain as a secretary (1 page)
13 June 2013Appointment of Mr Sean Bowker as a secretary (1 page)
13 June 2013Annual return made up to 21 May 2013 no member list (3 pages)
13 June 2013Termination of appointment of Thomas Bain as a secretary (1 page)
13 June 2013Termination of appointment of Thomas Bain as a secretary (1 page)
13 June 2013Termination of appointment of Thomas Bain as a secretary (1 page)
13 June 2013Appointment of Mr Sean Bowker as a secretary (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (2 pages)
23 May 2012Annual return made up to 21 May 2012 no member list (2 pages)
22 May 2012Director's details changed for David Michael Bywater on 1 July 2011 (2 pages)
22 May 2012Director's details changed for David Michael Bywater on 1 July 2011 (2 pages)
22 May 2012Appointment of Mr Geoffrey Allen as a director (2 pages)
22 May 2012Director's details changed for David Michael Bywater on 1 July 2011 (2 pages)
22 May 2012Appointment of Mr Geoffrey Allen as a director (2 pages)
21 May 2012Appointment of Mr Thomas Bain as a secretary (1 page)
21 May 2012Appointment of Mr Thomas Bain as a secretary (1 page)
18 April 2012Termination of appointment of Paul Reed as a secretary (1 page)
18 April 2012Termination of appointment of David Lloyd as a director (1 page)
18 April 2012Termination of appointment of David Lloyd as a director (1 page)
18 April 2012Termination of appointment of Paul Reed as a secretary (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
28 August 2011Annual return made up to 21 May 2011 no member list (4 pages)
28 August 2011Annual return made up to 21 May 2011 no member list (4 pages)
22 July 2011Registered office address changed from , the Miners Institute Margrove Park Road Boosbeck, Saltburn by the Sea, Cleveland, TS12 3FH on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from , the Miners Institute Margrove Park Road Boosbeck, Saltburn by the Sea, Cleveland, TS12 3FH on 22 July 2011 (2 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(42 pages)