UKBizDB.co.uk

BOWES RAILWAY COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, NE9 7QJ

Secretary03 July 2016Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ

Director26 January 2012Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ

Director15 December 2010Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, NE9 7QJ

Director05 July 2016Active
7 Broadlands, Cleadon, SR6 7RD

Secretary01 January 2004Active
The Cottage Holmlands Park South, Sunderland, SR2 7SG

Secretary-Active
5 Hall Farm, Shincliffe Village, Durham, DH1 2UE

Secretary15 July 1993Active
Civic Centre, Burdon Road, Sunderland, SR2 7DN

Secretary21 May 2008Active
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

Director13 March 1991Active
3 Fairburn Avenue, Houghton Le Spring, DH5 8LA

Director05 March 2002Active
55 Adolphus Street, Whitburn, SR6 7DJ

Director14 January 2003Active
112 Donvale Road, Donwell, Washington, NE37 1DN

Director-Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ

Director13 June 2012Active
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN

Director-Active
33 The Meadows, West Rainton, DH4 6NP

Director10 March 2004Active
33 The Meadows, West Rainton, DH4 6NP

Director10 March 2004Active
Civic Centre, Burdon Road, Sunderland, SR2 7DN

Director15 October 2009Active
159 Horsley Road, Washington, NE38 8HJ

Director09 March 1999Active
Medical Centre, Hamelyn,

Director12 May 1992Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ

Director13 June 2012Active
Civic Centre, Burdon Road, Sunderland, SR2 7DN

Director26 January 2012Active
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN

Director13 April 2012Active
Civic Centre, Burdon Road, Sunderland, United Kingdom, SR2 7DN

Director17 November 2010Active
5 St Andrews Avenue, Washington, NE37 1AH

Director-Active
2 Henley Close, Eastfield Glade, Cramlington, NE23 2FE

Director20 May 1993Active
Bowes Railway Company, Springwell Road, Springwell Village, Gateshead, United Kingdom, NE9 7QJ

Director13 June 2012Active
43 East Avenue, Benton, Newcastle Upon Tyne, NE12 9PH

Director-Active
7 Shap Close, Washington, NE38 7NH

Director07 March 1996Active
9 Heathdale Gardens, High Heaton, Newcastle Upon Tyne, NE7 7QR

Director-Active
57 Beech Grove, Whitley Bay, NE26 3PL

Director10 September 2004Active
45, Thorndale Road, Durham, DH1 2AQ

Director31 January 2008Active
7 Heather Hill, Springwell Village, Gateshead, NE9 7QX

Director05 March 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-14Officers

Appoint person secretary company with name date.

Download
2018-04-14Officers

Appoint person director company with name date.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-28Annual return

Annual return company with made up date no member list.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.