About

Registered Number: 01095639
Date of Incorporation: 12/02/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: 'Eskdale', Grosmont, Whitby, North Yorkshire, YO22 5PT,

 

The Essex Locomotive Society Ltd was registered on 12 February 1973 and are based in North Yorkshire. This company has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBURNER, Neville Martin 02 February 2019 - 1
CONWAY, Steven James 19 January 2014 - 1
PARRISH, George Daniel 04 November 2017 - 1
PARRISH, Heather Jean 02 February 2019 - 1
PARRISH, William Alexander 19 January 2014 - 1
CRISP, Nigel N/A 31 October 2017 1
HAINES, Albert Roy 07 February 2006 30 January 2013 1
HORNER, Brian Matthew Kilburn 14 May 1992 09 August 2005 1
MALYON, Christopher Malcolm N/A 27 May 2010 1
PARRISH, Christopher David N/A 09 January 2018 1
PHILLIPS, Christopher Brian N/A 26 January 2007 1
WOOD, David Peter N/A 05 May 2006 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, William Alexander 17 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 February 2020
CH01 - Change of particulars for director 02 February 2020
CH01 - Change of particulars for director 02 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 February 2019
PSC07 - N/A 17 February 2019
PSC01 - N/A 17 February 2019
AP01 - Appointment of director 17 February 2019
AP01 - Appointment of director 17 February 2019
PSC04 - N/A 17 February 2019
AA - Annual Accounts 13 September 2018
MR01 - N/A 15 February 2018
CS01 - N/A 11 February 2018
TM01 - Termination of appointment of director 04 February 2018
CH03 - Change of particulars for secretary 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
AP01 - Appointment of director 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 26 September 2016
RP04 - N/A 18 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 05 August 2015
TM01 - Termination of appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AP03 - Appointment of secretary 28 July 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 August 2014
RP04 - N/A 05 March 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 28 February 2007
169 - Return by a company purchasing its own shares 26 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 04 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
MEM/ARTS - N/A 10 January 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 09 March 1993
288 - N/A 09 March 1993
RESOLUTIONS - N/A 13 October 1992
AA - Annual Accounts 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1992
288 - N/A 03 June 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 16 February 1991
AA - Annual Accounts 08 November 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
288 - N/A 02 February 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 17 November 1987
287 - Change in situation or address of Registered Office 21 October 1987
363 - Annual Return 17 April 1987
AA - Annual Accounts 05 November 1986
MEM/ARTS - N/A 16 January 1978
MISC - Miscellaneous document 12 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

Mortgage 14 April 1973 Fully Satisfied

N/A

Mortgage 14 April 1973 Fully Satisfied

N/A

Mortgage 14 April 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.