Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY
Company Information for

MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY

SHERINGHAM STATION, NORTH NORFOLK RAILWAY, SHERINGHAM, NORFOLK, NR26 8RA,
Company Registration Number
03355411
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Midland And Great Northern Joint Railway Society
MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY was founded on 1997-04-17 and has its registered office in Sheringham. The organisation's status is listed as "Active". Midland And Great Northern Joint Railway Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY
 
Legal Registered Office
SHERINGHAM STATION
NORTH NORFOLK RAILWAY
SHERINGHAM
NORFOLK
NR26 8RA
Other companies in NR26
 
Charity Registration
Charity Number 1063676
Charity Address 49 OLD SCHOOL LANE, MILTON, CAMBRIDGE, CB24 6BS
Charter A PROFESSIONAL CHARITABLE ORGANISATION, ADDING HISTORICAL VALUE TO THE KNOWLEDGE OF THE GENERAL PUBLIC ABOUT THE MIDLAND AND GREAT NORTHERN JOINT RAILWAY (ÔÇ£M&GNÔÇØ) AND HERITAGE RAILWAYS IN GENERAL, IN A MANNER WHICH IS BOTH EDUCATIONAL AND FUN FOR THE MEMBERS AND THE GENERAL PUBLIC.
Filing Information
Company Number 03355411
Company ID Number 03355411
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB283418644  
Last Datalog update: 2024-09-08 20:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY
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 MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY

Current Directors
Officer Role Date Appointed
ANTHONY ERIC DEWEY
Company Secretary 2007-08-24
KEITH ROLAND ASHFORD
Director 2012-01-28
ASHLEY MARK BARRS
Director 2003-11-22
ANTHONY ERIC DEWEY
Director 1999-01-30
DENNIS CHARLES GREENO
Director 2010-03-20
PETER WILLIAM MAYNE
Director 2016-03-19
NIGEL ANTHONY SCARLETT
Director 2001-10-13
NEIL SHARPE
Director 2009-10-24
RICHARD HAROLD SPICKER
Director 2014-09-27
GRAEME PAUL WIGGLESWORTH
Director 2016-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN BUSHELL
Director 2012-05-19 2015-07-18
BARRY DENTON
Director 2011-11-19 2014-07-19
GEOFFREY JAMES GOWING
Director 2012-11-24 2014-07-19
HUGH HARKETT
Director 2012-03-24 2014-07-19
ANN ELIZABETH ALLDRED
Director 2011-11-19 2013-08-04
ALEXANDER JEROME PAUL GALPIN
Director 2007-03-17 2012-06-18
STEVEN ASHLING
Director 2009-11-21 2012-01-28
HUGH HARKETT
Director 2007-03-17 2011-11-19
GEOFFREY JAMES GOWING
Director 2010-03-20 2011-10-31
COLIN DAVID NELSON BORG
Director 2002-12-01 2009-04-03
KEITH BONSON
Director 2007-05-19 2008-09-27
BENJAMIN DAVID FRASER
Director 2005-01-22 2008-01-19
CHRISTINA LILLIAN KENNEDY
Company Secretary 2001-01-06 2007-08-24
ROGER BRIAN CLARK
Director 1997-04-17 2006-08-19
JOHN DURRANT
Director 1997-04-17 2006-08-19
BARRY DENTON
Director 2001-08-11 2005-11-30
RICHARD ROY ALLEN
Director 1998-08-05 2004-12-02
DAVID MARTIN HAYWARD D'ARCY
Director 1997-04-17 2004-08-21
RONALD WILFRED BOWYER
Director 1998-07-01 2001-12-31
ASHLEY MARK BARRS
Director 1998-02-13 2001-10-13
JOHN DURRANT
Company Secretary 1998-04-17 2001-01-06
GEOFFREY JAMES GOWING
Director 1997-04-17 1999-04-30
ANTHONY LEONARD BURROWS
Director 1997-04-17 1999-02-15
MICHAEL STEPHEN D'ARCY
Director 1997-04-17 1998-07-01
CLIVE MORRIS
Company Secretary 1997-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ERIC DEWEY MIDLAND & GREAT NORTHERN HERITAGE LTD. Company Secretary 2007-08-24 CURRENT 2000-06-07 Active
ASHLEY MARK BARRS NORTH NORFOLK RAILWAY PUBLIC LIMITED COMPANY Director 2015-07-18 CURRENT 1963-05-31 Active
ANTHONY ERIC DEWEY NORTH NORFOLK RAILWAY PUBLIC LIMITED COMPANY Director 2006-01-28 CURRENT 1963-05-31 Active
ANTHONY ERIC DEWEY MIDLAND & GREAT NORTHERN HERITAGE LTD. Director 2005-01-22 CURRENT 2000-06-07 Active
DENNIS CHARLES GREENO DC RAILTECH LTD Director 2016-09-05 CURRENT 2016-09-05 Active
DENNIS CHARLES GREENO DC WEB HOSTING LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
PETER WILLIAM MAYNE COMMUNITY RAIL NORFOLK Director 2012-12-19 CURRENT 2011-07-20 Active
NEIL SHARPE NORTH NORFOLK RAILWAY PUBLIC LIMITED COMPANY Director 2015-07-18 CURRENT 1963-05-31 Active
RICHARD HAROLD SPICKER UNDERSHAFT (WORLD) LIMITED Director 2012-11-28 CURRENT 1919-09-18 Dissolved 2014-07-11
RICHARD HAROLD SPICKER UNDERSHAFT (BONUS) LIMITED Director 2012-11-28 CURRENT 1912-01-31 Dissolved 2014-05-06
RICHARD HAROLD SPICKER UNDERSHAFT (CGUUL) LIMITED Director 2012-11-28 CURRENT 1907-07-30 Dissolved 2013-08-14
RICHARD HAROLD SPICKER UNDERSHAFT (HAMILTON) LIMITED Director 2012-11-28 CURRENT 1982-08-02 Dissolved 2013-08-14
RICHARD HAROLD SPICKER UNDERSHAFT (BOILER) LIMITED Director 2012-11-28 CURRENT 1881-09-16 Dissolved 2014-05-06
GRAEME PAUL WIGGLESWORTH YUBI ENTERTAINED LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-07-25
GRAEME PAUL WIGGLESWORTH YUBI INNS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-11-07
GRAEME PAUL WIGGLESWORTH YUBIAWARE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
GRAEME PAUL WIGGLESWORTH YUBI HOLDINGS LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-26
GRAEME PAUL WIGGLESWORTH WIGGLESWORTH AND DAUGHTERS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
GRAEME PAUL WIGGLESWORTH YUBIVIS LIMITED Director 2014-07-16 CURRENT 2014-03-26 Dissolved 2015-09-29

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
2024-12-27Director's details changed for Mr Keith Roland Ashford on 2024-12-02
2024-08-02FULL ACCOUNTS MADE UP TO 31/01/24
2024-04-23CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE
2023-09-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR DENNIS CHARLES GREENO
2023-04-29CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD SPICKER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARK BARRS
2022-07-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM MAYNE
2022-04-28CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-15AP01DIRECTOR APPOINTED MRS SUSAN DENISE ROBERTS
2021-08-08AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORTHWAY
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR MARK NORTHWAY
2019-09-13AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CH01Director's details changed for Mr Keith Roland Ashford on 2019-06-09
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-08-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-08-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-08-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07CH01Director's details changed for Mr Neil Sharpe on 2016-06-16
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR GRAEME WIGGLESWORTH
2016-04-01AP01DIRECTOR APPOINTED MR PETER WILLIAM MAYNE
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD WRIGHT
2015-07-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BUSHELL
2015-05-08AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER
2014-08-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HARKETT
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOWING
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DENTON
2014-05-06AR0117/04/14 ANNUAL RETURN FULL LIST
2013-12-06CH01Director's details changed for Owen Bushell on 2013-11-09
2013-09-04CH01Director's details changed for Owen Bushell on 2013-08-31
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN ALLDRED
2013-07-26AA31/01/13 TOTAL EXEMPTION FULL
2013-04-24AR0117/04/13 NO MEMBER LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CHARLES GREENO / 11/04/2013
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN BUSHELL / 07/12/2012
2012-11-29AP01DIRECTOR APPOINTED MR GEOFFREY JAMES GOWING
2012-10-04AP01DIRECTOR APPOINTED MR DAVID RONALD WRIGHT
2012-07-25AA31/01/12 TOTAL EXEMPTION FULL
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAKE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GALPIN
2012-06-01AP01DIRECTOR APPOINTED OWEN BUSHELL
2012-05-02AR0117/04/12 NO MEMBER LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY SCARLETT / 31/07/2011
2012-04-03AP01DIRECTOR APPOINTED MR HUGH HARKETT
2012-02-08AP01DIRECTOR APPOINTED MR KEITH ROLAND ASHFORD
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHLING
2011-12-02AP01DIRECTOR APPOINTED BARRY DENTON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HARKETT
2011-12-01AP01DIRECTOR APPOINTED ANN ELIZABETH ALLDRED
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOWING
2011-08-15AA31/01/11 TOTAL EXEMPTION FULL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-05-10AR0117/04/11 NO MEMBER LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHLEY CURTIS LAKE / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERIC DEWEY / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SCARLETT / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHLEY CURTIS LAKE / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JEROME PAUL GALPIN / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERIC DEWEY / 01/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK BARRS / 01/04/2011
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ERIC DEWEY / 01/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH HARKETT / 31/01/2011
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-11AR0117/04/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SCARLETT / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHLEY CURTIS LAKE / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH HARKETT / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERIC DEWEY / 20/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK BARRS / 20/03/2010
2010-04-06AP01DIRECTOR APPOINTED MR GEOFFREY JAMES GOWING
2010-04-06AP01DIRECTOR APPOINTED MR DENNIS CHARLES GREENO
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STARKS
2009-12-04AP01DIRECTOR APPOINTED MR STEVEN ASHLING
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2009-11-10AP01DIRECTOR APPOINTED MR NEIL SHARPE
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL SHARPE
2009-05-14363aANNUAL RETURN MADE UP TO 17/04/09
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAN LAKE / 06/04/2009
2009-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DEWEY / 06/04/2009
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN BORG
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY 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 MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Intangible Assets
Patents
We have not found any records of MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY
Trademarks
We have not found any records of MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY 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 MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY 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 MIDLAND AND GREAT NORTHERN JOINT RAILWAY SOCIETY 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.