About

Registered Number: 01117090
Date of Incorporation: 06/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Alresford Station, Alresford, Hampshire, SO24 9JG

 

Based in Hampshire, Mid-hants Railway Ltd was established in 1973, it's status in the Companies House registry is set to "Active". There are 27 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNWOODY, James Mervyn Scott 17 April 2020 - 1
HOUGHTON, Alison Jean 19 December 2019 - 1
JONES, David St. John 22 April 2020 - 1
LACEY, Richard Howard 21 August 2019 - 1
RUSSELL, James Frederick George 21 August 2019 - 1
BAGGOTT, Simon James 21 August 2019 05 August 2020 1
BUNCH, John Sturdee 01 July 2000 23 June 2001 1
DOWSETT-MARSH, Philip Clive 06 March 1999 06 July 2000 1
DUTTON-FORSHAW, Richard James 04 January 2019 04 September 2019 1
GIBBINS, John Ambrose 09 May 1998 14 July 2001 1
GORDON, Robert Kenneth 06 May 2000 07 July 2002 1
GREENWOOD, Peter 12 May 2018 24 February 2020 1
HOLLIDAY, Clive 09 May 1998 01 July 2000 1
JOACHIM-BAGGOTT, Simon James 08 January 2011 12 June 2018 1
LEVEN, James Lindsay 05 October 2002 30 September 2004 1
MITCHELL, Michael Robert 20 October 2001 13 August 2019 1
OLVER, Peter Michael, Major N/A 01 July 2000 1
ORMOND, Richard John 19 March 2011 31 July 2017 1
PARKER, Margaret 30 July 1994 06 February 1999 1
TWINE, Francis James 21 March 1999 03 July 2000 1
TWINE, Frank James 03 August 2004 06 June 2007 1
WAGNER, Stuart Donald N/A 23 May 1995 1
WALDEN, Mark Philip Gray 06 May 2000 01 February 2005 1
WOODROOFE, Kenneth Clifford N/A 07 January 1995 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Peter 19 September 2015 - 1
ORMOND, Richard John 25 August 2010 19 September 2015 1
SOCKETT, Greville William Talbot 29 July 2000 07 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 28 December 2019
TM01 - Termination of appointment of director 03 November 2019
AA - Annual Accounts 13 October 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 08 September 2019
TM01 - Termination of appointment of director 31 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 26 August 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
MR01 - N/A 02 May 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 14 May 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 23 January 2018
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 15 October 2015
AP03 - Appointment of secretary 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
CH01 - Change of particulars for director 16 September 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 17 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 15 June 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 17 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AP03 - Appointment of secretary 01 September 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 26 March 2010
MISC - Miscellaneous document 31 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363s - Annual Return 18 February 2008
363s - Annual Return 10 December 2007
363s - Annual Return 04 October 2007
RESOLUTIONS - N/A 22 August 2007
CERT10 - Re-registration of a company from public to private 22 August 2007
53 - Application by a public company for re-registration as a private company 22 August 2007
MAR - Memorandum and Articles - used in re-registration 22 August 2007
AA - Annual Accounts 28 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
RESOLUTIONS - N/A 26 July 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 17 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
363s - Annual Return 25 September 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
AA - Annual Accounts 05 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 18 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 19 July 2000
RESOLUTIONS - N/A 18 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 23 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
MEM/ARTS - N/A 09 July 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 13 June 1995
288 - N/A 07 April 1995
363s - Annual Return 23 August 1994
288 - N/A 05 August 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 20 June 1994
363a - Annual Return 10 November 1993
395 - Particulars of a mortgage or charge 13 July 1993
AA - Annual Accounts 08 July 1993
288 - N/A 15 December 1992
363a - Annual Return 14 December 1992
288 - N/A 20 August 1992
AA - Annual Accounts 20 August 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 14 January 1992
RESOLUTIONS - N/A 28 July 1991
RESOLUTIONS - N/A 28 July 1991
RESOLUTIONS - N/A 28 July 1991
288 - N/A 10 February 1991
288 - N/A 05 December 1990
288 - N/A 22 November 1990
288 - N/A 15 November 1990
288 - N/A 15 November 1990
353a - Register of members in non-legible form 15 November 1990
363 - Annual Return 15 November 1990
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 11 October 1990
395 - Particulars of a mortgage or charge 19 September 1990
288 - N/A 01 February 1990
363 - Annual Return 22 January 1990
395 - Particulars of a mortgage or charge 13 December 1989
AA - Annual Accounts 07 December 1989
288 - N/A 07 July 1989
288 - N/A 07 July 1989
363 - Annual Return 01 December 1988
PUC 2 - N/A 21 November 1988
AA - Annual Accounts 14 October 1988
RESOLUTIONS - N/A 20 September 1988
PUC 2 - N/A 22 August 1988
PUC 2 - N/A 22 August 1988
363 - Annual Return 15 July 1988
PUC 2 - N/A 03 May 1988
353a - Register of members in non-legible form 14 April 1988
AA - Annual Accounts 02 October 1987
PUC(U) - N/A 28 April 1987
363 - Annual Return 04 March 1987
AA - Annual Accounts 20 August 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 06 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

Trust deed 06 July 1993 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Outstanding

N/A

Conveyance 14 September 1990 Outstanding

N/A

Legal mortgage 11 December 1989 Outstanding

N/A

Mortgage debenture 16 November 1982 Outstanding

N/A

Debenture 31 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.