BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD

Register to unlock more data on OkredoRegister

BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025802

Incorporation date

09/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, 40 Crescent Business Park, Lisburn, County Antrim BT28 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1991)
dot icon24/11/2025
Termination of appointment of John Hamilton Mathews as a director on 2025-11-22
dot icon24/11/2025
Termination of appointment of Kenneth George Vernon as a director on 2025-11-23
dot icon11/11/2025
Termination of appointment of Adrian Peter Kempston as a director on 2025-11-07
dot icon30/09/2025
Termination of appointment of Thomas James Thompson as a director on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Termination of appointment of Henry Hamilton as a director on 2024-03-16
dot icon26/03/2024
Appointment of Mr Gary Fleming as a director on 2024-03-17
dot icon30/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/01/2022
Termination of appointment of Alan Thompson as a director on 2021-12-31
dot icon01/01/2022
Termination of appointment of Christopher William Ragg as a director on 2021-12-31
dot icon01/01/2022
Termination of appointment of Gordon Roger Lockwood as a director on 2021-12-31
dot icon01/01/2022
Termination of appointment of Norman Ernest Adamson as a director on 2021-12-31
dot icon17/12/2021
Appointment of Mr John Hamilton Mathews as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Henry Hamilton as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Keith Wood as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Colin Mark Mcdonald as a director on 2021-12-17
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/10/2018
Appointment of Mr Adrian Peter Kempston as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of George Alexander Thompson as a director on 2018-10-02
dot icon07/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon11/08/2017
Appointment of Mr David Heatley as a secretary on 2017-08-09
dot icon11/08/2017
Termination of appointment of John Stratton Turner as a secretary on 2017-08-09
dot icon28/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon19/09/2016
Termination of appointment of Charles Patrick Friel as a director on 2016-09-16
dot icon19/09/2016
Termination of appointment of James Thompson Poots as a director on 2016-09-11
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/11/2015
Total exemption full accounts made up to 2015-07-31
dot icon09/10/2015
Annual return made up to 2015-09-11 no member list
dot icon09/10/2015
Director's details changed for Mr Thomas James Thompson on 2015-10-08
dot icon23/03/2015
Termination of appointment of Adrian Kempston as a director on 2015-03-08
dot icon03/03/2015
Registered office address changed from C/O Hanna Thompson Ltd Century House Enterprise Crescent Lisburn County Antrim BT28 2BP to Century House 40 Crescent Business Park Lisburn County Antrim BT28 2GN on 2015-03-03
dot icon25/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon23/09/2014
Annual return made up to 2014-09-11 no member list
dot icon07/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-09-11 no member list
dot icon23/05/2013
Appointment of Mr Norman Ernest Adamson as a director
dot icon14/03/2013
Appointment of Mr David Craig Heatley as a director
dot icon14/03/2013
Termination of appointment of James Barnes as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-08-09 no member list
dot icon19/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/12/2011
Termination of appointment of James Campbell as a director
dot icon15/12/2011
Appointment of Mr Thomas James Thompson as a director
dot icon26/09/2011
Annual return made up to 2011-08-09 no member list
dot icon07/07/2011
Appointment of Mr John Stratton Turner as a secretary
dot icon29/06/2011
Termination of appointment of Christopher Ragg as a secretary
dot icon02/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon26/10/2010
Memorandum and Articles of Association
dot icon21/09/2010
Annual return made up to 2010-08-09 no member list
dot icon20/09/2010
Secretary's details changed for Christopher William Ragg on 2010-08-09
dot icon20/09/2010
Director's details changed for Christopher William Ragg on 2010-08-09
dot icon19/09/2010
Director's details changed for Kenneth George Vernon on 2010-08-09
dot icon19/09/2010
Director's details changed for George Alexander Thompson on 2010-08-09
dot icon19/09/2010
Director's details changed for Alan Thompson on 2010-08-09
dot icon19/09/2010
Director's details changed for Adrian Kempston on 2010-08-09
dot icon19/09/2010
Director's details changed for James Thompson Poots on 2010-08-09
dot icon19/09/2010
Director's details changed for Gordon Roger Lockwood on 2010-08-09
dot icon19/09/2010
Director's details changed for James Francis Campbell on 2010-08-09
dot icon19/09/2010
Director's details changed for Brian Derek Jones on 2010-08-09
dot icon19/09/2010
Director's details changed for James Terence Barnes on 2010-08-09
dot icon14/04/2010
Appointment of Mr Charles Patrick Friel as a director
dot icon14/04/2010
Registered office address changed from 99 Crawfordsburn Road Bangor Co Down BT19 1BJ on 2010-04-14
dot icon14/04/2010
Termination of appointment of Michael Severn as a director
dot icon06/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/11/2009
Annual return made up to 2009-08-09
dot icon21/01/2009
31/07/08 annual accts
dot icon03/09/2008
09/08/08 annual return shuttle
dot icon11/02/2008
31/07/07 annual accts
dot icon28/08/2007
09/08/07 annual return shuttle
dot icon19/12/2006
31/07/06 annual accts
dot icon17/10/2006
Change of dirs/sec
dot icon17/10/2006
Change of dirs/sec
dot icon17/10/2006
Change of dirs/sec
dot icon17/10/2006
09/08/06 annual return shuttle
dot icon15/10/2006
Change of dirs/sec
dot icon12/03/2006
31/07/05 annual accts
dot icon26/11/2005
Change of dirs/sec
dot icon15/09/2005
09/08/05 annual return shuttle
dot icon21/02/2005
31/07/04 annual accts
dot icon07/02/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon19/01/2005
Change of dirs/sec
dot icon12/09/2004
09/08/04 annual return shuttle
dot icon07/04/2004
Change of dirs/sec
dot icon29/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon17/01/2004
Change of dirs/sec
dot icon26/11/2003
31/07/03 annual accts
dot icon04/09/2003
Change of dirs/sec
dot icon04/09/2003
09/08/03 annual return shuttle
dot icon02/04/2003
31/07/02 annual accts
dot icon27/08/2002
09/08/02 annual return shuttle
dot icon14/03/2002
Change of dirs/sec
dot icon14/03/2002
Resolutions
dot icon21/11/2001
31/07/01 annual accts
dot icon11/09/2001
09/08/01 annual return shuttle
dot icon21/05/2001
31/07/00 annual accts
dot icon05/09/2000
09/08/00 annual return shuttle
dot icon05/09/2000
Change of dirs/sec
dot icon13/02/2000
31/07/99 annual accts
dot icon15/11/1999
Change of dirs/sec
dot icon27/10/1999
09/08/99 annual return shuttle
dot icon05/11/1998
31/07/98 annual accts
dot icon12/08/1998
09/08/98 annual return shuttle
dot icon26/01/1998
Change of dirs/sec
dot icon26/11/1997
31/07/97 annual accts
dot icon15/08/1997
09/08/97 annual return shuttle
dot icon15/11/1996
31/07/96 annual accts
dot icon29/08/1996
09/08/96 annual return shuttle
dot icon05/08/1996
31/07/95 annual accts
dot icon12/10/1995
09/08/95 annual return shuttle
dot icon01/06/1995
31/07/94 annual accts
dot icon30/08/1994
09/08/94 annual return shuttle
dot icon15/12/1993
31/07/93 annual accts
dot icon03/12/1993
Change of dirs/sec
dot icon03/12/1993
Change of dirs/sec
dot icon03/12/1993
Change of dirs/sec
dot icon01/09/1993
09/08/93 annual return shuttle
dot icon19/08/1993
Change of dirs/sec
dot icon16/12/1992
31/07/92 annual accts
dot icon05/12/1992
Change of ARD during arp
dot icon10/09/1992
09/08/92 annual return form
dot icon04/02/1992
Change of dirs/sec
dot icon04/02/1992
Notice of ARD
dot icon25/09/1991
Change of dirs/sec
dot icon10/09/1991
Change of dirs/sec
dot icon09/08/1991
Decln complnce reg new co
dot icon09/08/1991
Pars re dirs/sit reg off
dot icon09/08/1991
Articles
dot icon09/08/1991
Memorandum
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alan
Director
17/11/2003 - 31/12/2021
4
Barnes, James Terence
Director
15/11/2004 - 06/03/2013
2
Wood, Keith
Director
17/12/2021 - Present
1
Ragg, Christopher William
Director
18/11/2002 - 31/12/2021
1
Vernon, Kenneth George
Director
17/11/2003 - 15/03/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD

BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD is an(a) Active company incorporated on 09/08/1991 with the registered office located at Century House, 40 Crescent Business Park, Lisburn, County Antrim BT28 2GN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD?

toggle

BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD is currently Active. It was registered on 09/08/1991 .

Where is BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD located?

toggle

BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD is registered at Century House, 40 Crescent Business Park, Lisburn, County Antrim BT28 2GN.

What does BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD do?

toggle

BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BELFAST AND COUNTY DOWN MINIATURE RAILWAY SOCIETY LTD?

toggle

The latest filing was on 24/11/2025: Termination of appointment of John Hamilton Mathews as a director on 2025-11-22.