About

Registered Number: 02481338
Date of Incorporation: 14/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT,

 

Founded in 1990, East Midlands Railway Trust have registered office in Leamington Spa, Warwickshire. There are 9 directors listed as Allen, David, Copson, William Stuart, Firth, Michael James, Jones, Philip, Nicoll, Hugh Barry, Norton, Michael John, Oliver, Graham John, Sparks, Anthony Christopher, White, David Richard for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David N/A 19 November 1992 1
COPSON, William Stuart 17 September 1992 20 January 1999 1
FIRTH, Michael James 31 March 2010 16 March 2020 1
JONES, Philip N/A 15 November 1995 1
NICOLL, Hugh Barry N/A 19 November 1992 1
NORTON, Michael John 08 October 1992 03 March 1994 1
OLIVER, Graham John 10 August 1995 19 October 2000 1
SPARKS, Anthony Christopher 07 October 1993 09 September 2001 1
WHITE, David Richard 13 August 1998 05 February 2004 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 26 April 2012
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 15 April 2010
AR01 - Annual Return 14 April 2010
AAMD - Amended Accounts 09 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 June 2008
CERTNM - Change of name certificate 14 May 2008
CERTNM - Change of name certificate 14 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 27 July 2005
363a - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 March 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
CERTNM - Change of name certificate 28 August 2001
AA - Annual Accounts 21 June 2001
395 - Particulars of a mortgage or charge 19 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
395 - Particulars of a mortgage or charge 30 October 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 13 November 1997
225 - Change of Accounting Reference Date 29 October 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
395 - Particulars of a mortgage or charge 09 April 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 04 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
363s - Annual Return 12 April 1996
288 - N/A 28 November 1995
288 - N/A 25 September 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 16 March 1995
288 - N/A 15 November 1994
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 23 May 1994
CERTNM - Change of name certificate 23 May 1994
363s - Annual Return 06 April 1994
288 - N/A 16 March 1994
288 - N/A 31 October 1993
288 - N/A 26 October 1993
AA - Annual Accounts 18 October 1993
288 - N/A 07 April 1993
363s - Annual Return 23 March 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
AA - Annual Accounts 21 October 1992
288 - N/A 07 October 1992
288 - N/A 10 August 1992
363a - Annual Return 14 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
AA - Annual Accounts 11 February 1992
287 - Change in situation or address of Registered Office 31 January 1992
288 - N/A 17 January 1992
288 - N/A 30 July 1991
363a - Annual Return 10 July 1991
NEWINC - New incorporation documents 14 March 1990

Mortgages & Charges

Description Date Status Charge by
Conveyance 30 March 2001 Outstanding

N/A

Debenture 15 October 1998 Outstanding

N/A

Deed 24 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.