Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST MIDLANDS RAILWAY TRUST
Company Information for

EAST MIDLANDS RAILWAY TRUST

HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT,
Company Registration Number
02481338
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Midlands Railway Trust
EAST MIDLANDS RAILWAY TRUST was founded on 1990-03-14 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". East Midlands Railway Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST MIDLANDS RAILWAY TRUST
 
Legal Registered Office
HIGHDOWN HOUSE
11 HIGHDOWN ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
Other companies in NG7
 
Previous Names
NOTTINGHAM HERITAGE CENTRE LIMITED15/05/2008
Filing Information
Company Number 02481338
Company ID Number 02481338
Date formed 1990-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS RAILWAY TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G & K BOOK KEEPING LIMITED   HARRISON BEALE & OWEN LIMITED   04062018 LIMITED
Is this data useful to you?
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.

Company Officers of EAST MIDLANDS RAILWAY TRUST

Current Directors
Officer Role Date Appointed
MICHAEL JAMES FIRTH
Company Secretary 2008-11-20
MICHAEL JAMES FIRTH
Director 2010-03-31
MALCOLM FRECKELTON
Director 2011-09-28
ROBERT ALAN KEMP
Director 2008-12-16
DAVID JOHN MORRIS
Director 2002-06-27
MICHAEL GORDON MOUNTFORD
Director 2008-12-16
RICHARD TILDEN SMITH
Director 2005-05-12
PETER DAVID WILSON
Director 1996-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT FOWLER
Director 2004-02-05 2016-11-24
PETER DAVID WILSON
Company Secretary 2008-02-20 2008-11-20
JANE ALISON MEAKIN
Company Secretary 2005-03-15 2008-02-20
JANE ALISON MEAKIN
Director 2005-03-15 2008-02-20
IAN SHEFFIELD
Director 2005-05-12 2006-11-23
ROBERT ALAN KEMP
Director 1994-10-06 2006-05-09
STEPHEN DONALD POWELL
Director 1993-10-07 2005-08-18
ALAN FREEBURY
Director 1992-03-14 2005-05-08
MICHAEL GORDON MOUNTFORD
Company Secretary 2004-02-05 2005-03-15
DAVID RICHARD WHITE
Company Secretary 1998-05-01 2004-02-05
DAVID RICHARD WHITE
Director 1998-08-13 2004-02-05
ANTHONY CHRISTOPHER SPARKS
Director 1993-10-07 2001-09-09
GRAHAM JOHN OLIVER
Director 1995-08-10 2000-10-19
WILLIAM STUART COPSON
Director 1992-09-17 1999-01-20
PETER JOHN WARD
Company Secretary 1997-09-01 1998-09-16
PETER JOHN WARD
Director 1992-03-14 1998-05-01
MICHAEL GORDON MOUNTFORD
Company Secretary 1992-10-08 1997-08-31
PHILIP JONES
Director 1992-03-14 1995-11-15
MICHAEL JOHN NORTON
Director 1992-10-08 1994-03-03
WILLIAM JOHN BRYANT
Director 1992-03-14 1993-03-25
DAVID ALLEN
Director 1992-03-14 1992-11-19
HUGH BARRY NICOLL
Director 1992-03-14 1992-11-19
PHILIP JONES
Company Secretary 1992-03-14 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FIRTH GREAT CENTRAL RAILWAY (LINK) LIMITED Director 2012-08-31 CURRENT 1996-11-15 Dissolved 2014-02-11
MICHAEL JAMES FIRTH GCR ROLLING STOCK TRUST Director 2009-03-29 CURRENT 2000-02-16 Active
MALCOLM FRECKELTON SHUTTLEWOOD CLARKE TRADING LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
ROBERT ALAN KEMP GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED Director 2012-05-17 CURRENT 2001-08-28 Active
ROBERT ALAN KEMP LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
ROBERT ALAN KEMP LNER LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
ROBERT ALAN KEMP NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
DAVID JOHN MORRIS LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
DAVID JOHN MORRIS GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED Director 2004-02-05 CURRENT 2001-08-28 Active
DAVID JOHN MORRIS NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2004-02-05 CURRENT 2001-08-28 Active
PETER DAVID WILSON LONDON & NORTH EASTERN RAILWAY COMPANY LIMITED Director 2004-02-05 CURRENT 2000-07-13 Dissolved 2017-04-26
PETER DAVID WILSON LNER LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
PETER DAVID WILSON GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
PETER DAVID WILSON NOTTINGHAM TRANSPORT HERITAGE CENTRE LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Appointment of Mr Peter Thomas Morley as company secretary on 2024-03-01
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR DAVID GEOFFREY REGINALD SLACK
2022-01-07AP01DIRECTOR APPOINTED MR DAVID GEOFFREY REGINALD SLACK
2021-12-02AP01DIRECTOR APPOINTED MR PETER THOMAS MORLEY
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILDEN SMITH
2021-10-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AP01DIRECTOR APPOINTED MR CLIVE IAN BAINES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-08-13AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22TM02Termination of appointment of Michael James Firth on 2020-03-16
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FIRTH
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN KEMP
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
2018-11-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT FOWLER
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-20CH01Director's details changed for Mr Richard Tilden Smith on 2014-12-17
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-18AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-26AR0114/03/12 ANNUAL RETURN FULL LIST
2011-11-29AP01DIRECTOR APPOINTED MR MALCOLM FRECKELTON
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-22AR0114/03/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-21AP01DIRECTOR APPOINTED MICHAEL JAMES FIRTH
2010-04-15AR0115/03/10 ANNUAL RETURN FULL LIST
2010-04-14AR0114/03/10 ANNUAL RETURN FULL LIST
2010-02-09AAMDAmended accounts made up to 2009-01-31
2010-01-07AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-23363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-15288aSECRETARY APPOINTED MICHAEL JAMES FIRTH
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY PETER WILSON
2008-12-21288aDIRECTOR APPOINTED MICHAEL GORDON MOUNTFORD
2008-12-21288aDIRECTOR APPOINTED ROBERT ALAN KEMP
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-04363aANNUAL RETURN MADE UP TO 14/03/08
2008-05-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/08
2008-05-14CERTNMCOMPANY NAME CHANGED NOTTINGHAM HERITAGE CENTRE LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-23288aSECRETARY APPOINTED PETER DAVID WILSON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE MEAKIN
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363aANNUAL RETURN MADE UP TO 14/03/07
2007-06-26288bDIRECTOR RESIGNED
2007-02-10288bDIRECTOR RESIGNED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-22363aANNUAL RETURN MADE UP TO 14/03/06
2006-05-02288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: NOTTINGHAM HERITAGE CENTRE MERE WAY RUDDINGTON, NOTTINGHAM NG11 6NX
2005-07-19363aANNUAL RETURN MADE UP TO 14/03/05
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bSECRETARY RESIGNED
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sANNUAL RETURN MADE UP TO 14/03/04
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sANNUAL RETURN MADE UP TO 14/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sANNUAL RETURN MADE UP TO 14/03/02
2001-11-02288bDIRECTOR RESIGNED
2001-08-28CERTNMCOMPANY NAME CHANGED GREAT CENTRAL RAILWAY (NOTTINGHA M) LIMITED CERTIFICATE ISSUED ON 28/08/01
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-02363sANNUAL RETURN MADE UP TO 14/03/01
2000-11-15288bDIRECTOR RESIGNED
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-07363sANNUAL RETURN MADE UP TO 14/03/00
2000-04-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS RAILWAY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST MIDLANDS RAILWAY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONVEYANCE 2001-04-19 Outstanding RAILTRACK PLC
DEBENTURE 1998-10-30 Outstanding ENGLISH WELSH AND SCOTTISH RAILWAY LIMITED
DEED 1997-04-09 Outstanding THE SECRETARY OF STATE FOR DEFENCE
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2022-01-31

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 EAST MIDLANDS RAILWAY TRUST

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS RAILWAY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS RAILWAY TRUST
Trademarks
We have not found any records of EAST MIDLANDS RAILWAY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS RAILWAY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EAST MIDLANDS RAILWAY TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS RAILWAY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST MIDLANDS RAILWAY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST MIDLANDS RAILWAY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.