BRITAIN'S GREAT LITTLE RAILWAYS LIMITED

Register to unlock more data on OkredoRegister

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143331

Incorporation date

03/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Green Lanes, London N13 4XECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon27/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon17/03/2026
Termination of appointment of Dan Radcliffe as a director on 2025-12-31
dot icon19/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/04/2025
Director's details changed for Mr Dan Radcliffe on 2025-03-31
dot icon16/04/2025
Notification of a person with significant control statement
dot icon10/04/2025
Registered office address changed from Moors Valley Country Park Ashley Heath Ringwood Bournemouth Hampshire BH24 2ET to 255 Green Lanes London N13 4XE on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Roger John Matthew Brown on 2025-03-31
dot icon01/04/2025
Cessation of Iain Stewart Dinnes as a person with significant control on 2024-12-31
dot icon01/04/2025
Appointment of Mr Oliver John Copsey as a director on 2025-01-11
dot icon01/04/2025
Director's details changed for Mr Iain Stewart Dinnes on 2025-01-01
dot icon01/04/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon18/02/2025
Termination of appointment of Anthony John Davies as a secretary on 2025-01-11
dot icon18/02/2025
Appointment of Mr Oliver Copsey as a secretary on 2025-01-11
dot icon06/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/11/2023
Appointment of Mr Dan Radcliffe as a director on 2023-11-10
dot icon01/11/2023
Termination of appointment of Adrian Michael Corke as a director on 2023-11-01
dot icon01/11/2023
Cessation of Adrian Michael Corke as a person with significant control on 2023-11-01
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/01/2023
Cessation of Peter Alan Donald Jackson as a person with significant control on 2022-01-17
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Director's details changed for Mr Roger John Matthew Brown on 2021-03-15
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/01/2021
Appointment of Mr Roger John Matthew Brown as a director on 2021-01-03
dot icon03/01/2021
Termination of appointment of Peter Alan Donald Jackson as a director on 2021-01-03
dot icon18/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/04/2019
Change of details for Mr Iain Stewart Dinnes as a person with significant control on 2019-04-07
dot icon14/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Notification of Peter Alan Donald Jackson as a person with significant control on 2018-03-07
dot icon12/03/2018
Notification of Iain Stewart Dinnes as a person with significant control on 2018-03-07
dot icon12/03/2018
Notification of Robert James Hart as a person with significant control on 2018-03-07
dot icon12/03/2018
Notification of Adrian Michael Corke as a person with significant control on 2018-03-07
dot icon10/03/2018
Appointment of Mr Adrian Michael Corke as a director on 2018-03-07
dot icon10/03/2018
Appointment of Mr Robert James Hart as a director on 2018-03-07
dot icon09/03/2018
Director's details changed for Mr Peter Alan Donald Jackson on 2018-02-01
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon04/01/2018
Termination of appointment of Wally Clive Pearson as a director on 2018-01-02
dot icon25/10/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/04/2016
Appointment of Mr Peter Alan Donald Jackson as a director on 2016-03-02
dot icon04/03/2016
Termination of appointment of Michael Alan Hanson as a director on 2016-03-02
dot icon04/03/2016
Termination of appointment of Maureen Elizabeth Atkinson as a director on 2016-03-02
dot icon04/01/2016
Annual return made up to 2016-01-03 no member list
dot icon20/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon24/03/2015
Appointment of Mr Wally Pearson as a director on 2015-03-18
dot icon09/01/2015
Annual return made up to 2015-01-03 no member list
dot icon09/01/2015
Termination of appointment of Christopher Edward Morris Halsall as a director on 2015-01-02
dot icon09/01/2015
Termination of appointment of Christopher Edward Morris Halsall as a director on 2015-01-02
dot icon11/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/03/2014
Appointment of Mrs Maureen Atkinson as a director
dot icon27/03/2014
Appointment of Mr Iain Stewart Dinnes as a director
dot icon23/03/2014
Termination of appointment of Michael Crofts as a director
dot icon10/01/2014
Annual return made up to 2014-01-03 no member list
dot icon06/06/2013
Total exemption full accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-03 no member list
dot icon23/03/2012
Total exemption full accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-03 no member list
dot icon18/04/2011
Appointment of Mr Michael Kenward Crofts as a director
dot icon17/04/2011
Appointment of Mr Michael Alan Hanson as a director
dot icon14/04/2011
Termination of appointment of Clive Upton as a director
dot icon07/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon11/01/2011
Annual return made up to 2011-01-03 no member list
dot icon21/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-03 no member list
dot icon19/01/2010
Director's details changed for Mr Christopher Edward Morris Halsall on 2010-01-19
dot icon08/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon10/01/2009
Annual return made up to 03/01/09
dot icon28/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/01/2008
Annual return made up to 03/01/08
dot icon18/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/01/2007
Annual return made up to 03/01/07
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
New secretary appointed
dot icon07/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/01/2006
Annual return made up to 03/01/06
dot icon20/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/01/2005
Annual return made up to 03/01/05
dot icon19/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon15/01/2004
Annual return made up to 03/01/04
dot icon09/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/01/2003
Annual return made up to 03/01/03
dot icon05/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/01/2002
Annual return made up to 03/01/02
dot icon21/06/2001
Full accounts made up to 2001-01-31
dot icon11/01/2001
Annual return made up to 03/01/01
dot icon11/01/2001
New director appointed
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon11/02/2000
Accounts for a small company made up to 1999-01-31
dot icon12/01/2000
Annual return made up to 03/01/00
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
New director appointed
dot icon04/02/1999
Annual return made up to 03/01/99
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon14/04/1998
Annual return made up to 03/01/98
dot icon14/04/1998
Registered office changed on 14/04/98 from: 28 south view holton le clay grimsby south humberside DN36 5BW
dot icon14/04/1998
New secretary appointed
dot icon23/10/1997
Full accounts made up to 1997-01-31
dot icon14/01/1997
Annual return made up to 03/01/97
dot icon14/04/1996
New director appointed
dot icon14/04/1996
New director appointed
dot icon03/01/1996
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
31/01/2025
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.33K
-
0.00
5.83K
-
2022
0
6.74K
-
0.00
6.74K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Clive
Director
29/03/2000 - 12/04/2011
4
Mr James Anthony Winston Haylock
Director
06/03/1996 - Present
2
Atkinson, Maureen Elizabeth
Director
19/03/2014 - 02/03/2016
7
Crofts, Michael Kenward
Director
12/04/2011 - 19/03/2014
8
Shaw, Christopher David
Director
03/01/1996 - 31/01/2000
8

Persons with Significant Control

7
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 BRITAIN'S GREAT LITTLE RAILWAYS LIMITED

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 255 Green Lanes, London N13 4XE. 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 BRITAIN'S GREAT LITTLE RAILWAYS LIMITED?

toggle

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED is currently Active. It was registered on 03/01/1996 .

Where is BRITAIN'S GREAT LITTLE RAILWAYS LIMITED located?

toggle

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED is registered at 255 Green Lanes, London N13 4XE.

What does BRITAIN'S GREAT LITTLE RAILWAYS LIMITED do?

toggle

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BRITAIN'S GREAT LITTLE RAILWAYS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2026-01-31.