East Herts Miniature Railway Society Ltd 255 GREEN LANES


Founded in 1987, East Herts Miniature Railway Society, classified under reg no. 02108155 is an active company. Currently registered at John Crook & Partners N13 4XE, 255 Green Lanes the company has been in the business for thirty seven years. Its financial year was closed on December 28 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Jacob M., Bruce H. and Philip P. and others. In addition one secretary - Jacob M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Herts Miniature Railway Society Ltd Address / Contact

Office Address John Crook & Partners
Office Address2 Chartered Accountants
Town 255 Green Lanes
Post code N13 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108155
Date of Incorporation Mon, 9th Mar 1987
Industry Other passenger land transport
End of financial Year 28th December
Company age 37 years old
Account next due date Sat, 28th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jacob M.

Position: Secretary

Appointed: 22 April 2023

Jacob M.

Position: Director

Appointed: 28 May 2022

Bruce H.

Position: Director

Appointed: 12 February 2022

Philip P.

Position: Director

Appointed: 27 January 2021

Oliver C.

Position: Director

Appointed: 02 September 2019

Luke H.

Position: Director

Appointed: 21 January 2019

Nikolas M.

Position: Director

Appointed: 08 August 2017

Resigned: 12 February 2022

Oliver C.

Position: Director

Appointed: 13 June 2016

Resigned: 21 January 2019

Mark T.

Position: Director

Appointed: 13 June 2016

Resigned: 21 January 2019

Nikolas M.

Position: Director

Appointed: 18 August 2014

Resigned: 13 June 2016

Bruce H.

Position: Director

Appointed: 01 October 2013

Resigned: 21 January 2019

Wayne S.

Position: Director

Appointed: 01 October 2013

Resigned: 18 August 2014

Jeffrey B.

Position: Director

Appointed: 31 July 2011

Resigned: 27 January 2021

Robert R.

Position: Director

Appointed: 06 May 2008

Resigned: 13 June 2016

Jeffrey B.

Position: Director

Appointed: 12 April 2007

Resigned: 28 June 2010

Philip P.

Position: Director

Appointed: 16 May 2005

Resigned: 08 August 2017

Nikolas M.

Position: Director

Appointed: 29 April 2002

Resigned: 01 October 2013

Geoffrey T.

Position: Director

Appointed: 18 June 2001

Resigned: 01 March 2005

Jeffrey B.

Position: Director

Appointed: 18 June 2001

Resigned: 01 March 2005

Ian L.

Position: Director

Appointed: 18 June 2001

Resigned: 30 November 2003

Mark T.

Position: Director

Appointed: 25 March 1996

Resigned: 19 April 1999

Ian H.

Position: Director

Appointed: 25 March 1996

Resigned: 18 June 2001

Andrew R.

Position: Director

Appointed: 27 March 1995

Resigned: 22 May 2000

Peter S.

Position: Director

Appointed: 13 December 1994

Resigned: 12 April 2007

Ivan H.

Position: Director

Appointed: 13 December 1994

Resigned: 25 March 1996

Jeffrey B.

Position: Director

Appointed: 13 December 1994

Resigned: 25 March 1996

Geoffrey N.

Position: Director

Appointed: 13 December 1994

Resigned: 25 March 1996

Roger B.

Position: Director

Appointed: 13 December 1994

Resigned: 22 April 2023

Iain D.

Position: Director

Appointed: 13 December 1994

Resigned: 22 April 2023

Iain D.

Position: Secretary

Appointed: 07 October 1993

Resigned: 22 April 2023

Evelyn B.

Position: Secretary

Appointed: 03 March 1993

Resigned: 01 October 1993

Geoffrey N.

Position: Secretary

Appointed: 28 February 1992

Resigned: 03 March 1993

Brian M.

Position: Director

Appointed: 28 February 1992

Resigned: 27 March 1995

Leonard G.

Position: Director

Appointed: 28 February 1992

Resigned: 27 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth64 65670 882       
Balance Sheet
Cash Bank In Hand74 82089 363       
Cash Bank On Hand 89 36398 464115 010145 42970 70849 67571 26569 180
Current Assets84 26693 322101 544117 429150 36491 96477 95577 05272 047
Debtors9 2723 7852 9062 2454 76121 08228 1065 6132 693
Stocks Inventory174174       
Total Inventories 174174174174174174174174
Reserves/Capital
Profit Loss Account Reserve64 65670 882       
Shareholder Funds64 65670 882       
Other
Amounts Owed To Associates Joint Ventures Participating Interests 17 64518 92325 41255 412    
Corporation Tax Payable 1 1931 808975     
Creditors 22 44021 77431 79264 30574 18075 72278 39776 406
Creditors Due Within One Year19 61022 440       
Net Current Assets Liabilities64 65670 88279 77085 63786 05917 7842 233-1 345-4 359
Other Creditors 1 5931 0433 9257 1193 7683 6703 6701 236
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 2 009       
Other Debtors Balance Sheet Subtotal 1 906       
Prepayments 1 8791 9422 2454 3424 8122 8782 5432 618
Recoverable Value-added Tax  964  15 85124 8092 651 
Total Assets Less Current Liabilities64 65670 88279 77085 63786 05917 7842 233-1 345-4 359
Value-added Tax Payable   1 4801 774   56
Amounts Owed By Other Related Parties Other Than Directors    -55 412-70 412-72 052  
Corporation Tax Recoverable    41941941941975
Loans From Other Related Parties Other Than Directors      72 05274 72775 114

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements