This company is commonly known as Bowes Railway Company Limited(the). The company was founded 43 years ago and was given the registration number 01530579. The firm's registered office is in GATESHEAD. You can find them at Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | BOWES RAILWAY COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01530579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bowes Railway Company Springwell Road, Springwell Village, Gateshead, Tyne And Wear, NE9 7QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, NE9 7QJ | Secretary | 03 July 2016 | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ | Director | 26 January 2012 | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ | Director | 15 December 2010 | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, NE9 7QJ | Director | 05 July 2016 | Active |
7 Broadlands, Cleadon, SR6 7RD | Secretary | 01 January 2004 | Active |
The Cottage Holmlands Park South, Sunderland, SR2 7SG | Secretary | - | Active |
5 Hall Farm, Shincliffe Village, Durham, DH1 2UE | Secretary | 15 July 1993 | Active |
Civic Centre, Burdon Road, Sunderland, SR2 7DN | Secretary | 21 May 2008 | Active |
19 Jubilee Avenue, Eighton Banks, Gateshead, NE9 7HN | Director | - | Active |
14 Arcadia Avenue, Chester-Le-Street, DH3 3OH | Director | - | Active |
15 Pacific Hall Close, Seaton, Seaham, SR7 0LJ | Director | - | Active |
14 Helvellyn Avenue, Lambton, Washington, NE38 0QL | Director | 13 March 1991 | Active |
3 Fairburn Avenue, Houghton Le Spring, DH5 8LA | Director | 05 March 2002 | Active |
55 Adolphus Street, Whitburn, SR6 7DJ | Director | 14 January 2003 | Active |
112 Donvale Road, Donwell, Washington, NE37 1DN | Director | - | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ | Director | 13 June 2012 | Active |
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN | Director | - | Active |
33 The Meadows, West Rainton, DH4 6NP | Director | 10 March 2004 | Active |
33 The Meadows, West Rainton, DH4 6NP | Director | 10 March 2004 | Active |
Civic Centre, Burdon Road, Sunderland, SR2 7DN | Director | 15 October 2009 | Active |
159 Horsley Road, Washington, NE38 8HJ | Director | 09 March 1999 | Active |
Medical Centre, Hamelyn, | Director | 12 May 1992 | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ | Director | 13 June 2012 | Active |
Civic Centre, Burdon Road, Sunderland, SR2 7DN | Director | 26 January 2012 | Active |
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN | Director | 13 April 2012 | Active |
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN | Director | 17 November 2010 | Active |
5 St Andrews Avenue, Washington, NE37 1AH | Director | - | Active |
2 Henley Close, Eastfield Glade, Cramlington, NE23 2FE | Director | 20 May 1993 | Active |
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ | Director | 13 June 2012 | Active |
43 East Avenue, Benton, Newcastle Upon Tyne, NE12 9PH | Director | - | Active |
7 Shap Close, Washington, NE38 7NH | Director | 07 March 1996 | Active |
9 Heathdale Gardens, High Heaton, Newcastle Upon Tyne, NE7 7QR | Director | - | Active |
57 Beech Grove, Whitley Bay, NE26 3PL | Director | 10 September 2004 | Active |
45, Thorndale Road, Durham, DH1 2AQ | Director | 31 January 2008 | Active |
7 Heather Hill, Springwell Village, Gateshead, NE9 7QX | Director | 05 March 2002 | Active |
Mr Geoffrey Forbes Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Bowes Railway Company, Springwell Road, Gateshead, NE9 7QJ |
Nature of control | : |
|
Mr David William Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Bowes Railway Company, Springwell Road, Gateshead, NE9 7QJ |
Nature of control | : |
|
Mr Richard Bathgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Bowes Railway Company, Springwell Road, Gateshead, NE9 7QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-14 | Officers | Appoint person secretary company with name date. | Download |
2018-04-14 | Officers | Appoint person director company with name date. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-28 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.