About

Registered Number: 03037014
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Railway Station, Station Road, Dereham, Norfolk, NR19 1DF

 

Founded in 1995, The Mid-norfolk Railway Preservation Trust are based in Norfolk, it's status at Companies House is "Active". There are 41 directors listed as Barnes, Kenneth Norman, Dale, Leslie George Poingdestre, Garthwaite, Stephanie Patricia, M/s, Kemp, Stephen, Oakley, James Bernard Leonard, Orr, Derek, Tweed, Stephen, Ward, Gregory Fenton, Nesbitt, Christopher, Adds, Peter John, Cooper, Rosemary Jean, Cushion, Steven Frank, Dinham - Cheney, Christopher Leslie, Eldridge, Peter Alan, Elston, Leonard Charles, Eyre, Peter John, Gilchrist, Rodney Charles, Hall, Gary, Chairman, Harwood, John Leslie, Ivanovic, Dragon Ivan, King, Hugh, King, Raymond Arthur, Malyon, Roy, Moates, Graham Keith, Moore, Timothy Norman, Murray, Andrew, Nesbitt, Christopher, Norton, Jonathan Richard, Oliver, Eileen Mary, Pearson, Christopher, Ramm, Peter Clifford, Smith, Brian Kenneth, Smith, Stephen Edward, Spencer, Jennifer, Steward, James Ellis, Tallent, Richard Roy James, Terry, Roland John, Ward, Victor Cecil, Wilkinson, Horace James, Woolley, Ernest, Young, Paul Anthonty for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Leslie George Poingdestre 19 June 2010 - 1
GARTHWAITE, Stephanie Patricia, M/S 10 July 2020 - 1
KEMP, Stephen 11 September 2019 - 1
OAKLEY, James Bernard Leonard 04 July 2015 - 1
ORR, Derek 02 July 2016 - 1
TWEED, Stephen 30 June 2018 - 1
WARD, Gregory Fenton 26 July 2014 - 1
ADDS, Peter John 15 May 1999 10 November 2001 1
COOPER, Rosemary Jean 20 May 2000 20 January 2005 1
CUSHION, Steven Frank 23 June 2001 31 August 2005 1
DINHAM - CHENEY, Christopher Leslie 12 June 2004 12 September 2018 1
ELDRIDGE, Peter Alan 15 May 1999 11 June 2005 1
ELSTON, Leonard Charles 10 May 1997 26 February 2000 1
EYRE, Peter John 20 May 2000 14 June 2003 1
GILCHRIST, Rodney Charles 26 July 2014 20 July 2019 1
HALL, Gary, Chairman 23 June 2007 23 May 2012 1
HARWOOD, John Leslie 22 June 2009 30 June 2012 1
IVANOVIC, Dragon Ivan 30 May 1998 10 January 1999 1
KING, Hugh 04 July 2015 20 March 2018 1
KING, Raymond Arthur 22 September 1995 20 May 2000 1
MALYON, Roy 22 November 1995 30 May 1998 1
MOATES, Graham Keith 15 May 1999 31 August 2010 1
MOORE, Timothy Norman 11 November 1995 27 April 1996 1
MURRAY, Andrew 22 November 1995 23 June 2001 1
NESBITT, Christopher 01 September 2012 14 January 2015 1
NORTON, Jonathan Richard 24 June 2003 07 January 2006 1
OLIVER, Eileen Mary 23 June 2001 03 March 2003 1
PEARSON, Christopher 18 September 1995 08 October 2018 1
RAMM, Peter Clifford 30 May 1998 14 March 2003 1
SMITH, Brian Kenneth 24 September 1995 12 June 2001 1
SMITH, Stephen Edward 29 June 2010 31 August 2012 1
SPENCER, Jennifer 22 June 2005 22 June 2009 1
STEWARD, James Ellis 11 June 2005 10 June 2017 1
TALLENT, Richard Roy James 04 May 1996 24 May 2000 1
TERRY, Roland John 15 June 2002 30 November 2011 1
WARD, Victor Cecil 11 June 2005 17 December 2008 1
WILKINSON, Horace James 22 November 1995 30 May 1998 1
WOOLLEY, Ernest 22 November 1995 15 May 1999 1
YOUNG, Paul Anthonty 30 May 1998 23 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Kenneth Norman 04 February 2015 - 1
NESBITT, Christopher 30 June 2012 14 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 11 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 10 April 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 April 2014
CH03 - Change of particulars for secretary 19 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 18 July 2012
AP03 - Appointment of secretary 14 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 27 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 07 May 2012
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 28 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
RESOLUTIONS - N/A 13 October 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 15 April 2004
RESOLUTIONS - N/A 22 August 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 11 April 2003
AUD - Auditor's letter of resignation 08 January 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
395 - Particulars of a mortgage or charge 15 December 2001
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 29 October 2001
225 - Change of Accounting Reference Date 29 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
395 - Particulars of a mortgage or charge 24 April 1998
395 - Particulars of a mortgage or charge 23 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 03 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1996
288 - N/A 06 December 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
288 - N/A 28 November 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2012 Outstanding

N/A

Legal charge 17 May 2006 Fully Satisfied

N/A

Legal charge 12 December 2001 Outstanding

N/A

Legal charge 14 April 1998 Outstanding

N/A

Legal charge 14 April 1998 Outstanding

N/A

Legal charge 14 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.