About

Registered Number: 02132090
Date of Incorporation: 15/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 187 Chesterfield Road, Matlock, DE4 3GA,

 

Based in Matlock, Steeple Grange Light Railway Company Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the company are listed as Moyes, Colin, Dalton, Timothy John, Matthews, David, Poyser, John Henry, Smith, Martin Wilson, Smyth, Robert Daniel Arthur, Abrahams, Charles Thomas, Blood, Doreen M, Bunting, Kevin Norman, Cash, John Thomas, Collins, Geoffrey Edward, Dunn, John William, Jeffcoat, Robin Edwards, Marsden, Christine, Naden, Thomas Michael, Porter, Stephen, Ross, Geoffrey Thomas, Scott, James William, Sellers, Peter Norman, Shimmin, Eric, Smith, Peter, Strange, Michael Brookes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Timothy John 06 July 2013 - 1
MATTHEWS, David 06 July 2019 - 1
POYSER, John Henry 08 July 1996 - 1
SMITH, Martin Wilson N/A - 1
SMYTH, Robert Daniel Arthur 14 April 2015 - 1
ABRAHAMS, Charles Thomas 10 July 2000 06 July 2019 1
BLOOD, Doreen M N/A 04 July 1994 1
BUNTING, Kevin Norman 09 November 2010 03 May 2012 1
CASH, John Thomas N/A 06 July 2001 1
COLLINS, Geoffrey Edward 12 July 1997 14 July 2003 1
DUNN, John William N/A 15 July 1998 1
JEFFCOAT, Robin Edwards N/A 04 July 1994 1
MARSDEN, Christine 14 April 2015 31 October 2017 1
NADEN, Thomas Michael 08 July 1996 12 June 2015 1
PORTER, Stephen N/A 04 July 2005 1
ROSS, Geoffrey Thomas 08 July 2002 03 May 2012 1
SCOTT, James William 05 July 2004 06 July 2009 1
SELLERS, Peter Norman N/A 01 December 2010 1
SHIMMIN, Eric 15 July 1998 08 July 2002 1
SMITH, Peter N/A 08 July 1997 1
STRANGE, Michael Brookes 12 July 1997 06 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MOYES, Colin 21 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 16 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 29 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 26 December 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 18 July 2016
SH01 - Return of Allotment of shares 18 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 29 November 2014
TM01 - Termination of appointment of director 16 November 2014
AR01 - Annual Return 12 August 2014
SH01 - Return of Allotment of shares 12 August 2014
AR01 - Annual Return 16 July 2013
SH01 - Return of Allotment of shares 14 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 23 December 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 30 June 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 10 December 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
CH01 - Change of particulars for director 07 August 2011
SH01 - Return of Allotment of shares 07 August 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 28 December 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 09 August 2010
AP03 - Appointment of secretary 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 09 August 2002
AAMD - Amended Accounts 26 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
RESOLUTIONS - N/A 04 December 1999
123 - Notice of increase in nominal capital 04 December 1999
AA - Annual Accounts 04 December 1999
363s - Annual Return 19 August 1999
363(353) - N/A 18 August 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288 - N/A 11 September 1996
AA - Annual Accounts 22 August 1996
288 - N/A 22 August 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 01 September 1995
363s - Annual Return 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 06 August 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 28 July 1991
123 - Notice of increase in nominal capital 28 July 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
NEWINC - New incorporation documents 15 May 1987
CERTINC - N/A 15 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.