SUSSEX MINIATURE LOCOMOTIVE SOCIETY LIMITED - HAYWARDS HEATH


Company Profile Company Filings

Overview

SUSSEX MINIATURE LOCOMOTIVE SOCIETY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAYWARDS HEATH and has the status: Active.
SUSSEX MINIATURE LOCOMOTIVE SOCIETY LIMITED was incorporated 49 years ago on 28/05/1975 and has the registered number: 01214042. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

SUSSEX MINIATURE LOCOMOTIVE SOCIETY LIMITED - HAYWARDS HEATH

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE CLUB HOUSE BEECH HURST GARDENS
HAYWARDS HEATH
WEST SUSSEX
RH16 4BX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN EDWARD BALDWIN Mar 1947 British Director 2023-03-11 CURRENT
MR ANDREW JOHN ELLIS Feb 1968 English Director 2022-03-05 CURRENT
MR GRAHAM PHILIP MILLER Mar 1958 British Director 2015-03-07 CURRENT
MR MICHAEL PORTER Mar 1953 British Director 2023-03-11 CURRENT
MR STEPHEN TURNER May 1950 English Director 2022-03-05 CURRENT
MRS VALERIE WEST Aug 1939 British Director 2023-03-11 CURRENT
MR JOHN EDWARD BALDWIN Secretary 2023-09-02 CURRENT
MR NICHOLAS JAMES EDWARDS Feb 1993 British Director 2014-03-01 UNTIL 2020-03-07 RESIGNED
SAMUEL JAMES RIDLEY Oct 2004 British Director 2022-05-14 UNTIL 2023-03-11 RESIGNED
MICHAEL PORTER Jul 1953 British Director 2001-03-03 UNTIL 2020-03-07 RESIGNED
MR MICHAEL ROBINSON Jul 1954 British Director 2022-12-28 UNTIL 2023-03-11 RESIGNED
NORMAN SYDNEY ERNEST PAYNE Sep 1936 British Director 2006-04-15 UNTIL 2010-03-06 RESIGNED
PETER CHARLES MARTEN May 1930 British Director RESIGNED
MICHAEL CHARLES KILLICK Mar 1932 British Director RESIGNED
ALLAN JAMES KILLICK Jan 1929 British Director RESIGNED
DAVID GRAHAM KEAST Sep 1979 British Director 1998-03-07 UNTIL 2001-03-03 RESIGNED
DAVID GRAHAM KEAST Sep 1979 British Director 2002-03-02 UNTIL 2005-03-05 RESIGNED
MR STEPHEN STEER Feb 1966 British Director 2013-03-02 UNTIL 2014-04-01 RESIGNED
MR EDWARD CARTER Secretary 2023-03-18 UNTIL 2023-09-02 RESIGNED
MR ANDREW PETER BROCK Secretary 2022-03-12 UNTIL 2023-03-18 RESIGNED
JOHN EDWARD BALDWIN Mar 1947 British Secretary 2006-04-15 UNTIL 2019-03-18 RESIGNED
ROBERT THOMAS HODGE May 1937 British Director RESIGNED
MR BRIAN HEWETT TAYLOR Dec 1927 British Director 1992-11-01 UNTIL 1995-10-14 RESIGNED
ALAN FREDERICK GARNER Sep 1946 Director 2003-03-01 UNTIL 2006-03-11 RESIGNED
MR GRAHHAM MATTHEW MUNDY May 1949 British Director 2010-03-06 UNTIL 2016-03-05 RESIGNED
MR ANDREW JOHN STRONGITHARM Secretary 2019-03-18 UNTIL 2022-03-05 RESIGNED
MR BRIAN HEWETT TAYLOR Dec 1927 British Secretary 1992-11-01 UNTIL 1995-09-23 RESIGNED
JOHN ELY Nov 1957 British Secretary 1995-10-14 UNTIL 2006-03-11 RESIGNED
LAURIE IAIN ANDERSON Oct 1997 British Director 2017-03-04 UNTIL 2019-01-03 RESIGNED
JAMES MATTHEW CLARKE Jun 1981 British Director 2002-03-02 UNTIL 2005-03-05 RESIGNED
DONALD FRANK CLARKE Jul 1948 British Director 1992-11-01 UNTIL 2006-03-11 RESIGNED
MR EDWARD CARTER Dec 2005 British Director 2023-03-11 UNTIL 2023-09-02 RESIGNED
RICHARD VICTOR BURGE Feb 1929 British Director RESIGNED
MR THOMAS EDWARD BROOME Jun 1997 British Director 2020-03-07 UNTIL 2022-03-05 RESIGNED
MR ANDREW PETER BROCK Apr 1980 English Director 1998-05-09 UNTIL 2016-03-05 RESIGNED
MR ANDREW PETER BROCK Apr 1980 English Director 2020-03-07 UNTIL 2023-03-11 RESIGNED
JOHN ELY Nov 1957 British Director 1993-10-02 UNTIL 2006-03-11 RESIGNED
JOHN EDWARD BALDWIN Mar 1947 British Director 2006-04-15 UNTIL 2022-03-05 RESIGNED
ANDREW ASH Jun 1973 British Director RESIGNED
CHRISTOPHER SAUNDERS Aug 1946 British Director RESIGNED
MR CHARLIE GEORGE PATRICK ALLEN Apr 2004 English Director 2022-09-17 UNTIL 2023-09-02 RESIGNED
GORDEN FRED BAILEY Sep 1951 British Director 1993-10-02 UNTIL 1995-11-11 RESIGNED
MR DANIEL LEWIS EVANS Feb 1989 British Director 2012-03-03 UNTIL 2020-03-06 RESIGNED
MR ADAM CRO May 1992 British Director 2020-03-07 UNTIL 2022-03-05 RESIGNED
JOHN WILLIAM GANGE Dec 1933 British Director 1997-03-01 UNTIL 2015-03-07 RESIGNED
MR STEPHEN STEER Feb 1966 British Director 2013-03-02 UNTIL 2022-03-05 RESIGNED
MR GARY DAVID SMITH Dec 1953 British Director 1994-09-24 UNTIL 2003-03-01 RESIGNED
MR HARRY SHOPLAND Dec 1998 British Director 2020-03-07 UNTIL 2023-03-11 RESIGNED
RICHARD SIMMINS Feb 1924 British Director RESIGNED
MR STEVE FENNER Oct 1961 British Director 2023-03-11 UNTIL 2023-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Edward Baldwin 2023-09-02 3/1947 Caterham   Significant influence or control
Mr Edward Carter 2023-03-18 - 2023-09-02 12/2005 Haywards Heath   West Sussex Significant influence or control
Mr Andrew Peter Brock 2022-03-12 - 2023-03-18 4/1980 Haywards Heath   West Sussex Significant influence or control
Mr Andrew John Strongitharm 2019-02-14 - 2022-03-05 2/1994 Haywards Heath   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Edward Baldwin 2017-03-11 - 2019-03-09 3/1947 Haywards Heath   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIREFLY TRUST LIMITED(THE) CHIPPENHAM ENGLAND Dissolved... MICRO ENTITY 91020 - Museums activities
TILIA PARTNERSHIP HOMES LIMITED SOLIHULL UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
G D S COMPUTER SYSTEMS LIMITED HASSOCKS Active UNAUDITED ABRIDGED 62030 - Computer facilities management activities
ERIC LOMAS CONSULTING LTD 73 KING STREET Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BLUEBELL RAILWAY PRESERVATION SOCIETY UCKFIELD Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions

Free Reports Available

Report Date Filed Date of Report Assets
Sussex Miniature Locomotive Society Limited Filleted accounts for Companies House (small and micro) 2023-03-05 31-12-2022 £63,055 Cash £79,783 equity
Sussex Miniature Locomotive Society Limited Filleted accounts for Companies House (small and micro) 2022-03-09 31-12-2021 £51,517 Cash £71,067 equity