UKBizDB.co.uk

BRITAIN'S GREAT LITTLE RAILWAYS LIMITED

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

This company is commonly known as Britain's Great Little Railways Limited. The company was founded 28 years ago and was given the registration number 03143331. The firm's registered office is in RINGWOOD BOURNEMOUTH. You can find them at Moors Valley Country Park, Ashley Heath, Ringwood Bournemouth, Hampshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BRITAIN'S GREAT LITTLE RAILWAYS LIMITED
Company Number:03143331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Moors Valley Country Park, Ashley Heath, Ringwood Bournemouth, Hampshire, BH24 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Short Acres, Tiptoe Road, Wootton, BH25 5SJ

Secretary01 May 2006Active
Moors Valley Country Park, Ashley Heath, Ringwood Bournemouth, BH24 2ET

Director03 January 2021Active
32, Lyndhurst Gardens, Enfield, England, EN1 2AP

Director19 March 2014Active
58, Leaside Way, Southampton, England, SO16 3EN

Director07 March 2018Active
Seahara West Moors Road, Three Legged Cross, Wimborne, BH21 6QP

Director06 March 1996Active
Hastings Miniature Railway, Hastings Miniature Raiway, Rock A Nore Road, Hastings, United Kingdom, TN34 3DW

Director10 November 2023Active
64 Bullar Road, Southampton, SO18 1GS

Secretary22 April 1999Active
28 South View, Holton Le Clay, Grimsby, DN36 5BW

Secretary03 January 1996Active
39 Emfield Road, Grimsby, DN33 3BT

Secretary10 March 1998Active
Twingley, The Portway, Winterbourne Gunner, Salisbury, England, SP4 6JL

Director19 March 2014Active
Evesham Vale Light Railway, Twyford, Evesham, England, WR11 4DS

Director07 March 2018Active
Moors Valley Country Park, Ashley Heath, Ringwood Bournemouth, BH24 2ET

Director12 April 2011Active
28 South View, Holton Le Clay, Grimsby, DN36 5BW

Director03 January 1996Active
Chandypore Woodford Road, Poynton, Stockport, SK12 1DY

Director22 April 1999Active
Moors Valley Country Park, Ashley Heath, Ringwood Bournemouth, BH24 2ET

Director12 April 2011Active
Ryecroft Farm, Green Street Green Road, Dartford, England, DA2 8DX

Director02 March 2016Active
12 Burngate Road, Poole, BH15 4HS

Director06 March 1996Active
8, Pamela Avenue, Portsmouth, England, PO6 4QX

Director18 March 2015Active
Station House Lakeside Station, Kings Road, Cleethorpes, DN35 0AG

Director03 January 1996Active
3 Warden Close, West End, Southampton, SO30 3DG

Director29 March 2000Active

People with Significant Control

Mr Adrian Michael Corke
Notified on:07 March 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Evesham Vale Light Railway, Twyford, Evesham, England, WR11 4DS
Nature of control:
  • Significant influence or control
Mr Peter Alan Donald Jackson
Notified on:07 March 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Ryecroft Farm, Green Street Green Road, Dartford, England, DA2 8DX
Nature of control:
  • Significant influence or control
Mr Robert James Hart
Notified on:07 March 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:58, Leaside Way, Southampton, England, SO16 3EN
Nature of control:
  • Significant influence or control
Mr Iain Stewart Dinnes
Notified on:07 March 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:115, Green Lanes, Epsom, England, KT19 9TN
Nature of control:
  • Significant influence or control
Mr James Anthony Winston Haylock
Notified on:03 January 2017
Status:Active
Date of birth:November 1943
Nationality:British
Address:Moors Valley Country Park, Ringwood Bournemouth, BH24 2ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.