BIRMINGHAM RAILWAY MUSEUM LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM RAILWAY MUSEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02224319

Incorporation date

25/02/1988

Size

Dormant

Contacts

Registered address

Registered address

670 Warwick Road, Tyseley, Birmingham B11 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1988)
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/06/2025
Appointment of Mr Gary John Moulder as a secretary on 2025-06-05
dot icon13/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2024
Termination of appointment of Robert Meanley as a director on 2017-08-16
dot icon17/09/2024
Confirmation statement made on 2024-07-18 with updates
dot icon13/09/2024
Termination of appointment of Michael George Gilbert as a director on 2024-03-07
dot icon13/09/2024
Termination of appointment of Suzanne Beverley Luckman as a secretary on 2024-05-09
dot icon07/02/2024
Termination of appointment of Philip Gordon Sturgeon as a secretary on 2023-09-12
dot icon06/02/2024
Appointment of Mrs Suzanne Beverley Luckman as a secretary on 2023-09-12
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon21/07/2021
Appointment of Mr Philip Gordon Sturgeon as a secretary on 2021-07-21
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon26/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon29/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/05/2018
Termination of appointment of Ivor James Sellers Kirkman as a secretary on 2018-05-16
dot icon22/03/2018
Termination of appointment of Ivor James Sellers Kirkman as a director on 2018-03-20
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Miscellaneous
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/09/2012
Director's details changed for Michael George Gilbert on 2012-01-27
dot icon10/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/07/2012
Director's details changed for Victor Eric Michel on 2011-08-02
dot icon16/01/2012
Certificate of change of name
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon13/09/2010
Director's details changed for Victor Eric Michel on 2010-07-18
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon05/11/2008
Appointment terminate, director and secretary bernard wright logged form
dot icon20/08/2008
Return made up to 18/07/08; full list of members
dot icon15/08/2008
Appointment terminated secretary bernard wright
dot icon15/08/2008
Secretary appointed mr ivor james sellers kirkman
dot icon15/08/2008
Director appointed mr ivor james sellers kirkman
dot icon15/08/2008
Appointment terminated director bernard wright
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 18/07/07; no change of members
dot icon11/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 18/07/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 18/07/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/10/2004
Director resigned
dot icon27/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon07/08/2003
Return made up to 01/08/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2002
Return made up to 01/08/02; full list of members
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 01/08/01; full list of members
dot icon07/08/2000
Return made up to 01/08/00; full list of members
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 01/08/99; no change of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon04/08/1998
Return made up to 01/08/98; no change of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
New director appointed
dot icon29/08/1997
Return made up to 01/08/97; full list of members
dot icon02/09/1996
Return made up to 01/08/96; no change of members
dot icon21/06/1996
Full accounts made up to 1996-03-31
dot icon24/03/1996
New director appointed
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 01/08/95; full list of members
dot icon17/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon14/09/1994
Return made up to 01/08/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 01/08/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon17/09/1992
Return made up to 01/08/92; full list of members
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon25/09/1991
Secretary's particulars changed;director's particulars changed
dot icon25/09/1991
Return made up to 01/08/91; no change of members
dot icon25/09/1991
Registered office changed on 25/09/91
dot icon13/05/1991
Full accounts made up to 1990-03-31
dot icon13/05/1991
Return made up to 31/10/90; no change of members
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon15/11/1989
Return made up to 01/08/89; full list of members
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon16/08/1988
Registered office changed on 16/08/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon16/08/1988
Director resigned;new director appointed
dot icon16/08/1988
Accounting reference date notified as 31/03
dot icon07/04/1988
Certificate of change of name
dot icon25/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
-
-
2022
0
2.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meanley, Robert
Director
09/02/1995 - 16/08/2017
9
Kirkman, Ivor James Sellers
Director
02/07/2008 - 20/03/2018
16
Hunt, William Thomas
Director
09/02/1995 - 06/10/1998
2
Day, Philip Julian
Director
09/02/1995 - 06/10/1998
19
Wright, Bernard Robert
Director
21/02/1996 - 02/07/2008
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM RAILWAY MUSEUM LIMITED

BIRMINGHAM RAILWAY MUSEUM LIMITED is an(a) Active company incorporated on 25/02/1988 with the registered office located at 670 Warwick Road, Tyseley, Birmingham B11 2HL. There are currently 2 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 BIRMINGHAM RAILWAY MUSEUM LIMITED?

toggle

BIRMINGHAM RAILWAY MUSEUM LIMITED is currently Active. It was registered on 25/02/1988 .

Where is BIRMINGHAM RAILWAY MUSEUM LIMITED located?

toggle

BIRMINGHAM RAILWAY MUSEUM LIMITED is registered at 670 Warwick Road, Tyseley, Birmingham B11 2HL.

What does BIRMINGHAM RAILWAY MUSEUM LIMITED do?

toggle

BIRMINGHAM RAILWAY MUSEUM LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM RAILWAY MUSEUM LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a dormant company made up to 2025-03-31.