About

Registered Number: 02147443
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Amerton Railway, Amerton, Stafford, ST18 0LA,

 

Established in 1987, Staffordshire Narrow Gauge Railway Ltd are based in Stafford, it has a status of "Active". Staffordshire Narrow Gauge Railway Ltd has 20 directors listed as Bell, Stephen Peter, Calvert, Peter James, Douglas, Kris Jared, Gully, Peter Michael, Hodgkinson, Lawrence Edwin, Martin, Graham, Strike, John, Bell, John Peter, Civil, Thomas David Allan, Curtis, Nicholas James, Garner, Malcolm Walter, Dr, Greatrex, Roger Dunnicliff, Green, Peter Anthony, Gully, Peter, Hill, Richard William, Howfield, Peter Reginald, Jones, Philip Wilkie, Luker, Derek Arthur, Potter, Michael James, Rae, Ian Merry White in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen Peter 16 September 2010 - 1
CALVERT, Peter James 17 December 2014 - 1
DOUGLAS, Kris Jared 17 December 2014 - 1
GULLY, Peter Michael 16 September 2010 - 1
HODGKINSON, Lawrence Edwin N/A - 1
MARTIN, Graham 23 September 2020 - 1
STRIKE, John 03 June 1992 - 1
BELL, John Peter 03 June 1992 24 May 2011 1
CIVIL, Thomas David Allan N/A 01 June 1994 1
CURTIS, Nicholas James 03 June 1992 15 January 1997 1
GARNER, Malcolm Walter, Dr 08 June 2011 01 December 2014 1
GREATREX, Roger Dunnicliff N/A 01 June 1994 1
GREEN, Peter Anthony 15 January 1997 06 September 2000 1
GULLY, Peter 08 May 2002 10 February 2010 1
HILL, Richard William 01 June 1994 14 July 1999 1
HOWFIELD, Peter Reginald N/A 15 November 1995 1
JONES, Philip Wilkie N/A 06 September 2000 1
LUKER, Derek Arthur N/A 10 June 1998 1
POTTER, Michael James 02 June 2010 05 August 2018 1
RAE, Ian Merry White 15 November 1995 21 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 03 June 2020
AAMD - Amended Accounts 22 April 2020
AD01 - Change of registered office address 15 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 24 August 2018
CH01 - Change of particulars for director 24 August 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 10 June 2018
TM01 - Termination of appointment of director 28 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 24 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
TM01 - Termination of appointment of director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AP01 - Appointment of director 11 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 March 2008
RESOLUTIONS - N/A 24 August 2007
MEM/ARTS - N/A 24 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 10 January 2002
CERTNM - Change of name certificate 05 December 2001
363s - Annual Return 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
AA - Annual Accounts 11 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
353 - Register of members 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
353 - Register of members 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 26 June 1997
363b - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 04 July 1996
288 - N/A 11 December 1995
353 - Register of members 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 21 June 1995
363s - Annual Return 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 25 May 1993
MEM/ARTS - N/A 21 July 1992
AA - Annual Accounts 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
363b - Annual Return 24 June 1992
RESOLUTIONS - N/A 17 June 1992
288 - N/A 27 April 1992
AA - Annual Accounts 15 June 1991
363b - Annual Return 15 June 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
363 - Annual Return 22 January 1990
288 - N/A 08 November 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1988
287 - Change in situation or address of Registered Office 21 August 1987
288 - N/A 21 August 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 2012 Outstanding

N/A

Debenture 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.