ELSECAR HERITAGE RAILWAY LTD

Register to unlock more data on OkredoRegister

ELSECAR HERITAGE RAILWAY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04457467

Incorporation date

10/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Railway Office, Elsecar Heritage Centre, Wath Road Elsecar Barnsley, South Yorkshire S74 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon02/12/2024
Previous accounting period shortened from 2024-12-29 to 2024-06-30
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of David Muffitt as a director on 2022-08-16
dot icon16/08/2022
Appointment of Mr Michael Clifford Hart as a director on 2022-08-16
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon12/11/2021
Current accounting period extended from 2021-06-29 to 2021-12-29
dot icon11/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2021
Satisfaction of charge 044574670001 in full
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon15/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon27/06/2020
Appointment of Miss Marie Karen Shipley-Beale as a secretary on 2020-06-27
dot icon19/06/2020
Termination of appointment of Margaret Joyce Parrott as a director on 2020-06-15
dot icon19/06/2020
Termination of appointment of Aaron Luckarift as a director on 2020-06-15
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon07/06/2020
Appointment of Mr James Thorne as a director on 2020-06-02
dot icon04/06/2020
Termination of appointment of Lorraine Marie Walker as a secretary on 2020-06-02
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/01/2020
Termination of appointment of Stuart Martin Palmer as a director on 2020-01-18
dot icon26/11/2019
Notification of David Court as a person with significant control on 2019-11-21
dot icon17/11/2019
Termination of appointment of Andrew John Earl as a director on 2019-11-17
dot icon17/11/2019
Cessation of Andrew John Earl as a person with significant control on 2019-11-17
dot icon29/09/2019
Termination of appointment of Richard Martin Uttley as a director on 2019-09-28
dot icon29/09/2019
Termination of appointment of Andrew Littlewood as a director on 2019-09-27
dot icon26/09/2019
Appointment of Mrs Lorraine Marie Walker as a secretary on 2019-09-26
dot icon26/09/2019
Termination of appointment of Graeme Waller as a secretary on 2019-09-24
dot icon17/09/2019
Director's details changed for Reverend Andrew John Earl on 2019-09-09
dot icon08/08/2019
Termination of appointment of Oliver Edwards as a director on 2019-08-07
dot icon01/07/2019
Appointment of Mr Graeme Waller as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Julia Maria Hale as a secretary on 2019-06-28
dot icon12/06/2019
Appointment of Mr Richard Martin Uttley as a director on 2019-06-08
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon25/03/2019
Termination of appointment of Jack Smith as a director on 2019-03-22
dot icon14/03/2019
Appointment of Mr Stuart Martin Palmer as a director on 2019-03-01
dot icon14/03/2019
Appointment of Mrs Margaret Joyce Parrott as a director on 2019-03-10
dot icon13/03/2019
Termination of appointment of Ian Salisbury as a director on 2019-03-09
dot icon05/03/2019
Director's details changed for Mr Aaron Luckarift on 2019-03-02
dot icon04/02/2019
Termination of appointment of Keith Clark as a director on 2019-02-01
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2018
Appointment of Mr Aaron Luckarift as a director on 2018-11-24
dot icon30/11/2018
Appointment of Mr David Court as a director on 2018-11-24
dot icon30/11/2018
Appointment of Mr Oliver Edwards as a director on 2018-11-24
dot icon28/11/2018
Termination of appointment of Charles Harry Stenton as a director on 2018-11-24
dot icon28/11/2018
Termination of appointment of Michael Timothy Rodber as a director on 2018-11-24
dot icon07/10/2018
Termination of appointment of John David Greenwood as a director on 2018-10-01
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon12/04/2018
Appointment of Miss Julia Maria Hale as a secretary on 2018-04-12
dot icon12/04/2018
Termination of appointment of Mark Andrew Chapman as a secretary on 2018-04-08
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Memorandum and Articles of Association
dot icon25/01/2018
Resolutions
dot icon21/11/2017
Appointment of Mr Keith Clark as a director on 2017-11-04
dot icon09/11/2017
Appointment of Mr Mark Andrew Chapman as a secretary on 2017-11-04
dot icon09/11/2017
Appointment of Miss Marie Karen Shipley-Beale as a director on 2017-11-04
dot icon09/11/2017
Termination of appointment of Marie Karen Shipley-Beale as a secretary on 2017-11-04
dot icon04/10/2017
Appointment of Mr Ian Salisbury as a director on 2017-10-01
dot icon04/10/2017
Appointment of Mr Jack Smith as a director on 2017-10-01
dot icon04/10/2017
Appointment of Mr John David Greenwood as a director on 2017-10-01
dot icon27/06/2017
Director's details changed for Mr David Muffitt on 2017-06-27
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/09/2016
Termination of appointment of Larry Sherratt as a director on 2016-09-16
dot icon24/06/2016
Annual return made up to 2016-06-10 no member list
dot icon26/04/2016
Appointment of Mr Larry Sherratt as a director on 2016-04-03
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/09/2015
Termination of appointment of Del William Tilling as a director on 2012-09-25
dot icon11/09/2015
Termination of appointment of Stephen John Carr as a director on 2015-09-02
dot icon11/06/2015
Director's details changed for Michael Timothy Rodber on 2015-06-03
dot icon11/06/2015
Annual return made up to 2015-06-10 no member list
dot icon07/06/2015
Termination of appointment of Del William Tilling as a director on 2015-06-03
dot icon21/05/2015
Registration of charge 044574670001, created on 2015-05-14
dot icon26/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/11/2014
Appointment of Mr David Muffitt as a director on 2014-10-11
dot icon07/11/2014
Appointment of Rev Andrew John Earl as a director on 2014-10-11
dot icon07/11/2014
Appointment of Mr Andrew Littlewood as a director on 2014-10-11
dot icon06/11/2014
Appointment of Mr Stephen John Carr as a director on 2014-10-11
dot icon02/07/2014
Annual return made up to 2014-06-10 no member list
dot icon21/05/2014
Director's details changed for Michael Timothy Rodber on 2014-05-20
dot icon19/05/2014
Secretary's details changed for Marie Karen Shipley-Beale on 2013-12-06
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/11/2013
Termination of appointment of George Beautyman as a secretary
dot icon08/11/2013
Appointment of Marie Karen Shipley-Beale as a secretary
dot icon13/06/2013
Annual return made up to 2013-06-10 no member list
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/11/2012
Appointment of Charles Harry Stenton as a director
dot icon21/11/2012
Appointment of Michael Timothy Rodber as a director
dot icon21/11/2012
Appointment of Del William Tilling as a director
dot icon21/11/2012
Termination of appointment of Donald Holdsworth as a director
dot icon21/11/2012
Termination of appointment of Michael Hart as a director
dot icon21/11/2012
Termination of appointment of Michael Cooper as a director
dot icon12/10/2012
Termination of appointment of Del Tilling as a director
dot icon08/10/2012
Termination of appointment of Shaun Cartledge as a director
dot icon05/07/2012
Annual return made up to 2012-06-10 no member list
dot icon24/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/12/2011
Termination of appointment of George Beautyman as a director
dot icon21/12/2011
Appointment of George Beautyman as a secretary
dot icon14/12/2011
Appointment of Del William Tilling as a director
dot icon14/12/2011
Appointment of Shaun Cartledge as a director
dot icon14/12/2011
Termination of appointment of John Roebuck as a director
dot icon14/12/2011
Termination of appointment of David Pannett as a secretary
dot icon04/07/2011
Annual return made up to 2011-06-10 no member list
dot icon01/07/2011
Termination of appointment of Danny Allsebrook as a director
dot icon01/07/2011
Termination of appointment of Alan Banbury as a director
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/08/2010
Termination of appointment of Michael Rodber as a director
dot icon02/07/2010
Annual return made up to 2010-06-10 no member list
dot icon02/07/2010
Director's details changed for Donald Holdsworth on 2010-01-01
dot icon02/07/2010
Director's details changed for Danny Alan Allsebrook on 2010-01-01
dot icon02/07/2010
Director's details changed for George Beautyman on 2010-01-01
dot icon03/06/2010
Appointment of Alan Neil Banbury as a director
dot icon21/05/2010
Appointment of Michael Bernard Cooper as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Annual return made up to 10/06/09
dot icon04/06/2009
Director appointed donald holdsworth
dot icon26/05/2009
Director appointed danny alan allsebrook
dot icon26/05/2009
Director appointed michael clifford hart logged form
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2009
Appointment terminated director victor banks
dot icon08/01/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon12/11/2008
Appointment terminated director james morrison
dot icon04/07/2008
Director appointed james ian morrison
dot icon20/06/2008
Annual return made up to 10/06/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/08/2007
Certificate of change of name
dot icon13/07/2007
Annual return made up to 10/06/07
dot icon13/07/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon10/07/2006
Annual return made up to 10/06/06
dot icon11/05/2006
New director appointed
dot icon03/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2006
Director resigned
dot icon26/09/2005
Director resigned
dot icon25/06/2005
Annual return made up to 10/06/05
dot icon25/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/08/2004
Director resigned
dot icon06/07/2004
Annual return made up to 10/06/04
dot icon08/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2003
New secretary appointed
dot icon22/10/2003
Secretary resigned;director resigned
dot icon24/06/2003
Annual return made up to 10/06/03
dot icon02/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
New director appointed
dot icon02/12/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon22/11/2002
Director resigned
dot icon10/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Michael Clifford
Director
19/04/2009 - 10/11/2012
18
Hart, Michael Clifford
Director
16/08/2022 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELSECAR HERITAGE RAILWAY LTD

ELSECAR HERITAGE RAILWAY LTD is an(a) Dissolved company incorporated on 10/06/2002 with the registered office located at The Railway Office, Elsecar Heritage Centre, Wath Road Elsecar Barnsley, South Yorkshire S74 8HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELSECAR HERITAGE RAILWAY LTD?

toggle

ELSECAR HERITAGE RAILWAY LTD is currently Dissolved. It was registered on 10/06/2002 and dissolved on 02/09/2025.

Where is ELSECAR HERITAGE RAILWAY LTD located?

toggle

ELSECAR HERITAGE RAILWAY LTD is registered at The Railway Office, Elsecar Heritage Centre, Wath Road Elsecar Barnsley, South Yorkshire S74 8HJ.

What does ELSECAR HERITAGE RAILWAY LTD do?

toggle

ELSECAR HERITAGE RAILWAY LTD operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ELSECAR HERITAGE RAILWAY LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.