Company NameThe Esk Valley Railway Development Company
Company StatusActive
Company Number04375880
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameJohn Neil Buxton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameAlan Reginald Williams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMr Thomas Rayner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(17 years, 2 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMs Carole Anne Morgan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMr's Mary Elizabeth McAndrew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Coach Road
Sleights
Whitby
North Yorkshire
YO22 5AA
Director NameMr Peter Thomas Myers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Lichfield Close
Beverley
HU17 8PX
Director NameMr William Stephen Breakell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Middleton Road
Pickering
North Yorkshire
YO18 8AL
Director NameStephen Damian Payne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleTeam Leader Transport Strategy
Country of ResidenceUnited Kingdom
Correspondence Address1 Busby Way
Yarm
Cleveland
TS15 9RU
Director NameMaurice Hatton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 West Terrace
Whitby
North Yorkshire
YO21 3EZ
Secretary NameJohn Neil Buxton
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Lowdale Lane
Sleights
Whitby
North Yorkshire
YO22 5BU
Director NameClive Hopkinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2005)
RolePlanning & Dept Manager
Correspondence Address4 Silver Street
Thornton Steward
Ripon
North Yorkshire
HG4 4BE
Director NameLindsey Clare Metcalf
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2005)
RoleRail Manager
Correspondence Address510 Box Works
1 Worsley Street
Manchester
Lancashire
M27 6EX
Director NameMr Christopher Kimberley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 March 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hunters Lane
Simmondley Glossop
Derbyshire
SK13 9XX
Director NameAndrew David Easson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleRail Officer
Country of ResidenceEngland
Correspondence Address30 Water Lane
Dunnington
York
North Yorkshire
YO19 5NS
Director NameStephen Anthony Butcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2010)
RoleArea Director North
Country of ResidenceEngland
Correspondence Address56 Old Wortley Road
Kimberworth
Rotherham
South Yorkshire
S61 1NH
Director NameMr Philip Martin Benham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMaple House Welburn
York
North Yorkshire
YO60 7EQ
Director NameProf Paul Stuart Salveson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address90a Radcliffe Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 4EZ
Director NameMrs Susan Boyce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NameCllr Godfrey Winston Allanson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHowardian View Great Barugh
Malton
North Yorkshire
YO17 6UZ
Director NameBarry James Hearsey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2012)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans 2 Wainds Field
Kirkbymoorside
North Yorkshire
YO62 6JG
Director NameCharlene Kane
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2011)
RoleHead Of Stations & External Relations
Country of ResidenceUnited Kingdom
Correspondence Address44a Northen Rail Offices Newcastle Central Station
Neville Street
Newcastle
NE1 5DL
Director NameMrs Erika Jane Allen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2011)
RoleHead Of Stations & External Relations
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 44 Central Station, Neville Street
Newcastle Upon Tyne
NE1 5DL
Director NameMr David Waddington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Filey Road
Scarborough
North Yorkshire
YO11 2TU
Secretary NameMrs Susan Boyce
StatusResigned
Appointed16 June 2011(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 July 2016)
RoleCompany Director
Correspondence Address17 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NameMr Thomas Niall Carson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGroves Bank Woodlands Drive
Sleights
Whitby
North Yorkshire
YO21 1RY
Director NameMr Stuart Andrew Rands
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCorporate Relations Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Aintree House
1 York Place
Leeds
LS1 2DR
Director NameMr Graham Giles North
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2014)
RolePolicy Support Officer
Country of ResidenceEngland
Correspondence AddressCounty Hall County Hall
Northallerton
North Yorkshire
DL7 8AD
Director NameMrs Heather Moorhouse
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2020)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMr Peter Thomas Myers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2019)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressHowardian View Great Barugh
Malton
North Yorkshire
YO17 6UZ
Director NameMr Jeremy Swift
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHowardian View Great Barugh
Malton
North Yorkshire
YO17 6UZ
Director NameMr Christopher Ian Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMr Guy Coulson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2023)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director NameMr's Penelope Anne Cockill
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2023(20 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Brook Park
Briggswath
Whitby
North Yorkshire
YO21 1RT
Director NameMr Robert James Cockill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2023(20 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Brook Park
Briggswath
Whitby
North Yorkshire
YO21 1RT
Director NameMr Rupert William Timothy Bent
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2023(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Voyagers’ View
White Horse Yard
Whitby
North Yorkshire
YO22 4BW

Contact

Websiteeskvalleyrailway.co.uk
Telephone01947 601987
Telephone regionWhitby

Location

Registered AddressBattersby House Battersby House
Battersby
Gt Ayton
North Yorkshire
TS9 6LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishIngleby Greenhow
WardGreat Ayton

Financials

Year2013
Net Worth£11,840
Cash£30,166
Current Liabilities£33,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 January 2024Termination of appointment of Rupert William Timothy Bent as a director on 19 January 2024 (1 page)
17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 November 2023Termination of appointment of Robert James Cockill as a director on 9 November 2023 (1 page)
15 November 2023Appointment of Mr Peter Thomas Myers as a director on 8 November 2023 (2 pages)
15 November 2023Termination of appointment of Penelope Anne Cockill as a director on 9 November 2023 (1 page)
15 November 2023Appointment of Mr Rupert William Timothy Bent as a director on 9 November 2023 (2 pages)
15 September 2023Termination of appointment of Christopher Ian Price as a director on 14 September 2023 (1 page)
11 June 2023Termination of appointment of Guy Coulson as a director on 1 June 2023 (1 page)
8 February 2023Appointment of Mr's Penelope Anne Cockill as a director on 7 February 2023 (2 pages)
7 February 2023Appointment of Mr Robert James Cockill as a director on 7 February 2023 (2 pages)
1 February 2023Appointment of Mr's Mary Elizabeth Mcandrew as a director on 30 January 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Termination of appointment of Heather Moorhouse as a director on 6 February 2020 (1 page)
31 January 2020Registered office address changed from Howardian View Great Barugh Malton North Yorkshire YO17 6UZ England to Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU on 31 January 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Jeremy Swift as a director on 16 December 2019 (1 page)
23 October 2019Appointment of Ms Carole Anne Morgan as a director on 17 October 2019 (2 pages)
23 October 2019Appointment of Mr Guy Coulson as a director on 17 October 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Termination of appointment of Peter Thomas Myers as a director on 23 May 2019 (1 page)
29 May 2019Termination of appointment of Godfrey Winston Allanson as a director on 16 May 2019 (1 page)
17 April 2019Appointment of Mr Thomas Rayner as a director on 17 April 2019 (2 pages)
11 February 2019Director's details changed for Alan Reginald Williams on 30 January 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 February 2019Director's details changed for Councillor Godfrey Winston Allanson on 30 January 2019 (2 pages)
5 February 2019Director's details changed for Mr Christopher Ian Price on 30 January 2019 (2 pages)
5 February 2019Director's details changed for Mr Peter Thomas Myers on 30 January 2019 (2 pages)
5 February 2019Director's details changed for John Neil Buxton on 30 January 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
7 June 2018Registered office address changed from The Coliseum Victoria Place Whitby North Yorkshire YO21 1EZ to Howardian View Great Barugh Malton North Yorkshire YO17 6UZ on 7 June 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Director's details changed for John Neil Buxton on 31 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 September 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 September 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
10 October 2016Termination of appointment of David Waddington as a director on 6 October 2016 (1 page)
10 October 2016Termination of appointment of David Waddington as a director on 6 October 2016 (1 page)
11 August 2016Appointment of Mr Peter Thomas Myers as a director on 13 July 2016 (2 pages)
11 August 2016Appointment of Mr Christopher Ian Price as a director on 13 July 2016 (2 pages)
11 August 2016Appointment of Mr Christopher Ian Price as a director on 13 July 2016 (2 pages)
11 August 2016Appointment of Mr Peter Thomas Myers as a director on 13 July 2016 (2 pages)
8 August 2016Appointment of Mr Jeremy Swift as a director on 13 July 2016 (2 pages)
8 August 2016Appointment of Mr Jeremy Swift as a director on 13 July 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 July 2016Termination of appointment of Susan Boyce as a director on 11 July 2016 (1 page)
15 July 2016Termination of appointment of Susan Boyce as a secretary on 11 July 2016 (1 page)
15 July 2016Termination of appointment of Susan Boyce as a director on 11 July 2016 (1 page)
15 July 2016Termination of appointment of Susan Boyce as a secretary on 11 July 2016 (1 page)
15 July 2016Termination of appointment of Thomas Niall Carson as a director on 11 July 2016 (1 page)
15 July 2016Termination of appointment of Thomas Niall Carson as a director on 11 July 2016 (1 page)
17 March 2016Annual return made up to 18 February 2016 no member list (9 pages)
17 March 2016Annual return made up to 18 February 2016 no member list (9 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2015Appointment of Mrs Heather Moorhouse as a director on 15 July 2015 (2 pages)
23 September 2015Appointment of Mrs Heather Moorhouse as a director on 15 July 2015 (2 pages)
28 February 2015Annual return made up to 18 February 2015 no member list (8 pages)
28 February 2015Annual return made up to 18 February 2015 no member list (8 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Termination of appointment of Philip Martin Benham as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Philip Martin Benham as a director on 25 August 2014 (1 page)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 June 2014Termination of appointment of Graham North as a director (1 page)
9 June 2014Termination of appointment of Stephen Payne as a director (1 page)
9 June 2014Termination of appointment of Stephen Payne as a director (1 page)
9 June 2014Termination of appointment of Graham North as a director (1 page)
8 March 2014Termination of appointment of Maurice Hatton as a director (1 page)
8 March 2014Termination of appointment of Maurice Hatton as a director (1 page)
8 March 2014Termination of appointment of Stuart Rands as a director (1 page)
8 March 2014Annual return made up to 18 February 2014 no member list (11 pages)
8 March 2014Annual return made up to 18 February 2014 no member list (11 pages)
8 March 2014Termination of appointment of Stuart Rands as a director (1 page)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 18 February 2013 no member list (13 pages)
27 February 2013Termination of appointment of Barry Hearsey as a director (1 page)
27 February 2013Annual return made up to 18 February 2013 no member list (13 pages)
27 February 2013Termination of appointment of Barry Hearsey as a director (1 page)
26 February 2013Termination of appointment of Barry Hearsey as a director (1 page)
26 February 2013Termination of appointment of Barry Hearsey as a director (1 page)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 18 February 2012 no member list (14 pages)
13 March 2012Annual return made up to 18 February 2012 no member list (14 pages)
5 March 2012Appointment of Mr Graham Giles North as a director (2 pages)
5 March 2012Appointment of Mr Stuart Andrew Rands as a director (2 pages)
5 March 2012Appointment of Mr Stuart Andrew Rands as a director (2 pages)
5 March 2012Appointment of Mr Graham Giles North as a director (2 pages)
15 February 2012Appointment of Mr Thomas Niall Carson as a director (2 pages)
15 February 2012Appointment of Mr Thomas Niall Carson as a director (2 pages)
14 February 2012Termination of appointment of Andrew Easson as a director (1 page)
14 February 2012Termination of appointment of Andrew Easson as a director (1 page)
29 July 2011Appointment of Mr David Waddington as a director (2 pages)
29 July 2011Appointment of Mr David Waddington as a director (2 pages)
29 July 2011Appointment of Mrs Susan Boyce as a secretary (2 pages)
29 July 2011Appointment of Mrs Susan Boyce as a secretary (2 pages)
28 July 2011Termination of appointment of John Buxton as a secretary (1 page)
28 July 2011Termination of appointment of Paul Salveson as a director (1 page)
28 July 2011Termination of appointment of Paul Salveson as a director (1 page)
28 July 2011Termination of appointment of Charlene Kane as a director (1 page)
28 July 2011Registered office address changed from Rail and River Centre Canal Side New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 28 July 2011 (1 page)
28 July 2011Termination of appointment of Charlene Kane as a director (1 page)
28 July 2011Termination of appointment of John Buxton as a secretary (1 page)
28 July 2011Registered office address changed from Rail and River Centre Canal Side New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 28 July 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Termination of appointment of Erika Allen as a director (1 page)
11 May 2011Termination of appointment of Erika Allen as a director (1 page)
2 March 2011Annual return made up to 18 February 2011 no member list (14 pages)
2 March 2011Annual return made up to 18 February 2011 no member list (14 pages)
15 October 2010Appointment of Mrs Erika Jane Allen as a director (2 pages)
15 October 2010Appointment of Mrs Erika Jane Allen as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Appointment of Charlene Kane as a director (3 pages)
17 March 2010Appointment of Charlene Kane as a director (3 pages)
24 February 2010Annual return made up to 18 February 2010 no member list (7 pages)
24 February 2010Annual return made up to 18 February 2010 no member list (7 pages)
23 February 2010Director's details changed for John Neil Buxton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Councillor Godfrey Winston Allanson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Barry James Hearsey on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Stephen Butcher as a director (1 page)
23 February 2010Director's details changed for Barry James Hearsey on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Paul Stuart Salveson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew David Easson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John Neil Buxton on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Stephen Butcher as a director (1 page)
23 February 2010Director's details changed for Alan Reginald Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Reginald Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Paul Stuart Salveson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Maurice Hatton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Damian Payne on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Damian Payne on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew David Easson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Maurice Hatton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Councillor Godfrey Winston Allanson on 23 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Annual return made up to 18/02/09 (5 pages)
3 March 2009Director's change of particulars / stephen payne / 31/12/2008 (1 page)
3 March 2009Director's change of particulars / stephen payne / 31/12/2008 (1 page)
3 March 2009Annual return made up to 18/02/09 (5 pages)
2 March 2009Director and secretary's change of particulars / john buxton / 31/12/2008 (1 page)
2 March 2009Director and secretary's change of particulars / john buxton / 31/12/2008 (1 page)
2 March 2009Director's change of particulars / alan williams / 31/01/2009 (1 page)
2 March 2009Director's change of particulars / alan williams / 31/01/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 August 2008Director appointed godfrey winston allanson (2 pages)
7 August 2008Director appointed barry james hearsey (2 pages)
7 August 2008Director appointed barry james hearsey (2 pages)
7 August 2008Director appointed susan boyce (2 pages)
7 August 2008Director appointed godfrey winston allanson (2 pages)
7 August 2008Director appointed susan boyce (2 pages)
7 March 2008Director's change of particulars / paul salveson / 07/03/2008 (1 page)
7 March 2008Director's change of particulars / philip benham / 07/03/2008 (1 page)
7 March 2008Director's change of particulars / philip benham / 07/03/2008 (1 page)
7 March 2008Annual return made up to 18/02/08 (4 pages)
7 March 2008Annual return made up to 18/02/08 (4 pages)
7 March 2008Director's change of particulars / paul salveson / 07/03/2008 (1 page)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
7 March 2006Annual return made up to 18/02/06 (5 pages)
7 March 2006Annual return made up to 18/02/06 (5 pages)
27 September 2005Registered office changed on 27/09/05 from: brian jackson centre new north parade huddersfield west yorkshire HD1 5JP (1 page)
27 September 2005Registered office changed on 27/09/05 from: brian jackson centre new north parade huddersfield west yorkshire HD1 5JP (1 page)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
10 March 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 March 2005Annual return made up to 18/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 March 2005Director resigned (2 pages)
10 March 2005Director resigned (2 pages)
13 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 March 2004Annual return made up to 18/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2004Annual return made up to 18/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
17 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
17 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 March 2003Annual return made up to 18/02/03 (5 pages)
8 March 2003Annual return made up to 18/02/03 (5 pages)
18 February 2002Incorporation (26 pages)
18 February 2002Incorporation (26 pages)