BOWES RAILWAY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BOWES RAILWAY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530579

Incorporation date

27/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear NE9 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/02/2026
Termination of appointment of Dorothy Trueman as a director on 2025-12-31
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Mrs Dorothy Trueman as a director on 2024-08-14
dot icon30/05/2024
Appointment of Mr Duncan Alexander Young as a director on 2023-09-01
dot icon23/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Termination of appointment of Bernard Scaplehorn as a director on 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/04/2022
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/04/2019
Cessation of Geoffrey Forbes Morrison as a person with significant control on 2018-12-31
dot icon11/04/2019
Termination of appointment of Geoffrey Forbes Morrison as a director on 2018-12-31
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Appointment of Me Leon Walsh as a director on 2016-07-05
dot icon14/04/2018
Appointment of Mr Leon Walsh as a secretary on 2016-07-03
dot icon14/04/2018
Appointment of Councillor Bernard Scaplehorn as a director on 2017-06-01
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/04/2017
Termination of appointment of Tom Davidson as a director on 2017-01-02
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 no member list
dot icon28/04/2016
Termination of appointment of Vivienne Horner as a director on 2016-03-31
dot icon05/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/12/2015
Director's details changed for Mr Morrison Forbes Geoffrey on 2015-09-16
dot icon02/12/2015
Appointment of Mr Morrison Forbes Geoffrey as a director on 2015-09-16
dot icon02/12/2015
Termination of appointment of Bill Griffiths as a director on 2015-09-16
dot icon27/04/2015
Annual return made up to 2015-03-31 no member list
dot icon27/04/2015
Registered office address changed from Civic Centre Po Box 100 Sunderland SR2 7DN to Bowes Railway Company Springwell Road Springwell Village Gateshead Tyne and Wear NE9 7QJ on 2015-04-27
dot icon24/04/2015
Director's details changed for Mr Bill Griffiths on 2015-03-31
dot icon24/04/2015
Director's details changed for Mr David William Hall on 2015-03-31
dot icon24/04/2015
Director's details changed for Vivienne Horner on 2015-03-31
dot icon24/04/2015
Director's details changed for Tom Davidson on 2015-03-31
dot icon24/04/2015
Director's details changed for Richard Bathgate on 2015-03-31
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/06/2014
Termination of appointment of David Smith as a secretary
dot icon29/04/2014
Annual return made up to 2014-03-31
dot icon31/03/2014
Termination of appointment of Judith Hall as a director
dot icon31/03/2014
Termination of appointment of Pamela Young as a director
dot icon31/03/2014
Termination of appointment of Dennis Richardson as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Termination of appointment of Graham Hall as a director
dot icon08/05/2013
Annual return made up to 2013-03-31
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Pamela Amy Young as a director
dot icon19/10/2012
Appointment of Judith Hall as a director
dot icon24/07/2012
Appointment of Viv Horner as a director
dot icon17/07/2012
Appointment of Bill Griffiths as a director
dot icon17/07/2012
Appointment of Tom Davidson as a director
dot icon17/07/2012
Appointment of Richard Bathgate as a director
dot icon02/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-31
dot icon01/05/2012
Appointment of Graham Hall as a director
dot icon12/04/2012
Termination of appointment of Judith Hall as a director
dot icon12/04/2012
Termination of appointment of John Moore as a director
dot icon12/04/2012
Termination of appointment of Michael Ewart as a director
dot icon12/04/2012
Termination of appointment of Pamela Young as a director
dot icon12/04/2012
Termination of appointment of Graeme Miller as a director
dot icon12/04/2012
Termination of appointment of Phillip Dawe as a director
dot icon12/04/2012
Amended accounts made up to 2011-03-31
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Secretary's details changed for Dr. David Smith on 2011-03-11
dot icon04/04/2011
Director's details changed for John Moore on 2011-03-11
dot icon29/03/2011
Director's details changed for Councillor Dennis Richardson on 2011-03-11
dot icon29/03/2011
Director's details changed for Pamela Amy Young on 2011-03-11
dot icon28/03/2011
Annual return made up to 2011-03-13
dot icon28/03/2011
Director's details changed for Michael Ewart on 2011-03-11
dot icon28/03/2011
Director's details changed for Phillip Dawe on 2011-03-11
dot icon28/03/2011
Appointment of David Hall as a director
dot icon13/01/2011
Appointment of Judith Hall as a director
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Graeme Ferguson Miller as a director
dot icon29/06/2010
Termination of appointment of Kevin Malone as a director
dot icon11/05/2010
Termination of appointment of Alex Spiller as a director
dot icon22/03/2010
Annual return made up to 2010-03-13
dot icon08/02/2010
Appointment of Michael Ewart as a director
dot icon03/02/2010
Termination of appointment of Richard Devine as a director
dot icon03/02/2010
Termination of appointment of Ena Devine as a director
dot icon14/01/2010
Termination of appointment of John Mcelroy as a director
dot icon21/11/2009
Appointment of John Moore as a director
dot icon11/09/2009
Partial exemption accounts made up to 2009-03-31
dot icon27/03/2009
Annual return made up to 13/03/09
dot icon12/03/2009
Appointment terminated director robert mattimore
dot icon02/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon11/06/2008
Appointment terminated secretary gerard fitzgerald
dot icon11/06/2008
Secretary appointed dr david smith
dot icon21/04/2008
Director appointed kevin bernard simon malone
dot icon14/04/2008
Annual return made up to 13/03/08
dot icon11/04/2008
Appointment terminated director philip williams
dot icon21/02/2008
New director appointed
dot icon05/10/2007
New director appointed
dot icon18/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon30/03/2007
Annual return made up to 13/03/07
dot icon05/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon04/07/2006
Resolutions
dot icon14/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon05/04/2006
Annual return made up to 13/03/06
dot icon26/10/2005
New director appointed
dot icon13/10/2005
Annual return made up to 13/03/05
dot icon03/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon19/04/2004
Annual return made up to 13/03/04
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
New secretary appointed
dot icon21/06/2003
New director appointed
dot icon31/03/2003
Annual return made up to 13/03/03
dot icon30/01/2003
New director appointed
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon21/03/2002
Annual return made up to 13/03/02
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/01/2002
Memorandum and Articles of Association
dot icon16/01/2002
Resolutions
dot icon01/10/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon16/07/2001
Secretary's particulars changed
dot icon19/03/2001
Annual return made up to 13/03/01
dot icon13/03/2001
Memorandum and Articles of Association
dot icon13/03/2001
Resolutions
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon04/01/2001
Director resigned
dot icon12/07/2000
Director resigned
dot icon24/03/2000
Annual return made up to 13/03/00
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon26/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Annual return made up to 13/03/99
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon12/03/1998
Annual return made up to 13/03/98
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon28/05/1997
Director resigned
dot icon19/03/1997
Annual return made up to 13/03/97
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon20/03/1996
Annual return made up to 13/03/96
dot icon20/03/1996
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon03/07/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon19/05/1995
Director resigned
dot icon10/03/1995
Annual return made up to 13/03/95
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Auditor's resignation
dot icon17/05/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
Annual return made up to 13/03/94
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon23/09/1993
Secretary's particulars changed
dot icon27/07/1993
New secretary appointed
dot icon27/07/1993
Secretary resigned
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon06/06/1993
Director resigned
dot icon06/06/1993
New director appointed
dot icon06/06/1993
Director resigned
dot icon06/06/1993
Director resigned
dot icon18/03/1993
Resolutions
dot icon09/03/1993
Annual return made up to 13/03/93
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon18/06/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon19/03/1992
Annual return made up to 13/03/92
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon18/09/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon08/04/1991
Annual return made up to 13/03/91
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon18/06/1990
Director resigned
dot icon18/06/1990
Director resigned;new director appointed
dot icon30/04/1990
Annual return made up to 25/04/90
dot icon17/04/1990
Full accounts made up to 1989-03-31
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon09/06/1989
Annual return made up to 27/04/89
dot icon31/05/1989
New director appointed
dot icon31/05/1989
New director appointed
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon23/06/1988
Memorandum and Articles of Association
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Annual return made up to 01/05/88
dot icon25/02/1988
Full accounts made up to 1987-03-31
dot icon15/04/1987
Full accounts made up to 1986-03-31
dot icon15/04/1987
Annual return made up to 01/04/87
dot icon11/03/1987
New secretary appointed
dot icon05/03/1987
Annual account delivery extended by 09 weeks
dot icon23/01/1987
Registered office changed on 23/01/87 from: sandyford house, archbold terrace, newcastle upon tyne, NE2 1ED

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Graeme Ferguson
Director
12/08/2010 - 04/02/2012
23
Hall, David William
Director
15/12/2010 - Present
4
Trueman, Dorothy
Director
14/08/2024 - 31/12/2025
1
Young, Duncan Alexander
Director
01/09/2023 - Present
-
Scaplehorn, Bernard, Councillor
Director
01/06/2017 - 31/10/2022
-

Persons with Significant Control

3
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 BOWES RAILWAY COMPANY LIMITED(THE)

BOWES RAILWAY COMPANY LIMITED(THE) is an(a) Active company incorporated on 27/11/1980 with the registered office located at Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear NE9 7QJ. There are currently 4 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 BOWES RAILWAY COMPANY LIMITED(THE)?

toggle

BOWES RAILWAY COMPANY LIMITED(THE) is currently Active. It was registered on 27/11/1980 .

Where is BOWES RAILWAY COMPANY LIMITED(THE) located?

toggle

BOWES RAILWAY COMPANY LIMITED(THE) is registered at Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear NE9 7QJ.

What does BOWES RAILWAY COMPANY LIMITED(THE) do?

toggle

BOWES RAILWAY COMPANY LIMITED(THE) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BOWES RAILWAY COMPANY LIMITED(THE)?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.