About

Registered Number: 02257080
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Ford Forge, Heatherslaw, Cornhill- On- Tweed, Northumberland., TD12 4TJ

 

Based in Cornhill- On- Tweed, Northumberland., The Heatherslaw Light Railway Co Ltd was registered on 12 May 1988. The current directors of the company are listed as Smith, Doris Bernice, Ford, Sydney James, Smith, Paul Andrew, Hamilton, Anne Pamela, Smith, Neville Clifford in the Companies House registry. Currently we aren't aware of the number of employees at the The Heatherslaw Light Railway Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Sydney James N/A - 1
SMITH, Paul Andrew 21 April 2009 - 1
HAMILTON, Anne Pamela N/A 15 June 1993 1
SMITH, Neville Clifford N/A 11 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Doris Bernice N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 28 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 November 2013
MG01 - Particulars of a mortgage or charge 19 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 24 December 2009
SH01 - Return of Allotment of shares 24 December 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 November 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 13 December 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 16 October 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 11 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 29 November 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 19 October 1993
288 - N/A 08 July 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 14 December 1992
MEM/ARTS - N/A 10 July 1992
RESOLUTIONS - N/A 01 July 1992
RESOLUTIONS - N/A 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
123 - Notice of increase in nominal capital 01 July 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 23 January 1992
363a - Annual Return 07 February 1991
AA - Annual Accounts 05 November 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 23 April 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 18 January 1990
395 - Particulars of a mortgage or charge 14 December 1989
MEM/ARTS - N/A 16 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
RESOLUTIONS - N/A 13 July 1989
PUC 2 - N/A 11 July 1989
MEM/ARTS - N/A 24 June 1988
RESOLUTIONS - N/A 14 June 1988
CERTNM - Change of name certificate 14 June 1988
288 - N/A 14 June 1988
288 - N/A 14 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2013 Outstanding

N/A

Debenture 08 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.