Company Information for MAUNSELL LOCOMOTIVE SOCIETY LIMITED
THE BLUEBELL RAILWAY LIMITED, SHEFFIELD PARK STATION, NR UCKFIELD, EAST SUSSEX, TN22 3QL,
|
Company Registration Number
01470016
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MAUNSELL LOCOMOTIVE SOCIETY LIMITED | |
Legal Registered Office | |
THE BLUEBELL RAILWAY LIMITED SHEFFIELD PARK STATION NR UCKFIELD EAST SUSSEX TN22 3QL Other companies in TN22 | |
Company Number | 01470016 | |
---|---|---|
Company ID Number | 01470016 | |
Date formed | 1979-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 22:08:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRACKIEWICZ |
||
RAYMOND HAROLD BELLINGHAM |
||
STEPHEN LANCE BOOTH |
||
BEN COUGHLAN |
||
JOANNA ELIZABETH FAIRCLOTH |
||
MICHAEL FRACKIEWICZ |
||
FRANK GLUE |
||
DAVID JONES |
||
JOHN STEPHEN PILCHER |
||
BARRY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE BINNS |
Director | ||
SIMON ALLEN |
Director | ||
IAN CHRISTOPHER HAWKINS |
Director | ||
PAUL ANTHONY THORP |
Director | ||
ANDREW PETER JESSOP |
Director | ||
ADRIAN PINKESS |
Director | ||
DAVID FREDERICK PINKESS |
Director | ||
FELIX RAYMOND COPE |
Director | ||
RODNEY PACKHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBELL RAILWAY 9F CLUB LIMITED | Director | 2014-03-01 | CURRENT | 2013-10-24 | Active | |
EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED(THE) | Director | 1991-12-31 | CURRENT | 1965-04-02 | Active | |
THE STEAM TUG PORTWEY TRUST | Director | 2013-10-16 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH FAIRCLOTH | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR JON HOWARD ELPHICK | ||
AP01 | DIRECTOR APPOINTED MR JON HOWARD ELPHICK | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENNETH SPARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAROLD BELLINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ben Coughlan on 2014-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GLUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COUGHLAN / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LANCE BOOTH / 03/07/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LANCE BOOTH | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN COUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BINNS | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRACKIEWICZ / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SMITH / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PILCHER / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK GLUE / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH FAIRCLOTH / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BINNS / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HAROLD BELLINGHAM / 29/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAWKINS | |
363a | ANNUAL RETURN MADE UP TO 29/06/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRACKIEWICZ / 23/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOANNA ELIZABETH FAIRCLOTH | |
363a | ANNUAL RETURN MADE UP TO 29/06/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 29/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 29/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 29/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 29/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | ANNUAL RETURN MADE UP TO 29/06/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAUNSELL LOCOMOTIVE SOCIETY LIMITED
The top companies supplying to UK government with the same SIC code (49100 - Passenger rail transport, interurban) as MAUNSELL LOCOMOTIVE SOCIETY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |