Mid-hants Railway Limited HAMPSHIRE


Founded in 1973, Mid-hants Railway, classified under reg no. 01117090 is an active company. Currently registered at Alresford Station SO24 9JG, Hampshire the company has been in the business for 51 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Rebecca D., Gregory W. and James D. and others. In addition one secretary - Peter S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mid-hants Railway Limited Address / Contact

Office Address Alresford Station
Office Address2 Alresford
Town Hampshire
Post code SO24 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117090
Date of Incorporation Wed, 6th Jun 1973
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Rebecca D.

Position: Director

Appointed: 21 February 2024

Gregory W.

Position: Director

Appointed: 14 September 2023

Peter S.

Position: Secretary

Appointed: 23 January 2021

James D.

Position: Director

Appointed: 17 April 2020

James R.

Position: Director

Appointed: 21 August 2019

Amanda S.

Position: Director

Appointed: 17 August 2022

Resigned: 28 March 2023

Peter S.

Position: Director

Appointed: 12 May 2021

Resigned: 09 January 2023

David J.

Position: Director

Appointed: 22 April 2020

Resigned: 09 January 2023

Richard H.

Position: Director

Appointed: 22 April 2020

Resigned: 09 January 2023

Alison H.

Position: Director

Appointed: 19 December 2019

Resigned: 14 August 2023

Stephen E.

Position: Director

Appointed: 14 September 2019

Resigned: 07 April 2022

Liam K.

Position: Director

Appointed: 21 August 2019

Resigned: 15 March 2020

Richard L.

Position: Director

Appointed: 21 August 2019

Resigned: 07 April 2022

Simon B.

Position: Director

Appointed: 21 August 2019

Resigned: 05 August 2020

Martin R.

Position: Director

Appointed: 04 January 2019

Resigned: 03 November 2022

Richard D.

Position: Director

Appointed: 04 January 2019

Resigned: 04 September 2019

Peter G.

Position: Director

Appointed: 12 May 2018

Resigned: 24 February 2020

Derek S.

Position: Director

Appointed: 20 January 2018

Resigned: 13 August 2019

Peter G.

Position: Secretary

Appointed: 19 September 2015

Resigned: 23 January 2021

Stephanie C.

Position: Director

Appointed: 01 February 2014

Resigned: 02 November 2019

John T.

Position: Director

Appointed: 25 May 2012

Resigned: 30 August 2019

Richard O.

Position: Director

Appointed: 19 March 2011

Resigned: 31 July 2017

Simon J.

Position: Director

Appointed: 08 January 2011

Resigned: 12 June 2018

Richard O.

Position: Secretary

Appointed: 25 August 2010

Resigned: 19 September 2015

Nicholas B.

Position: Director

Appointed: 28 April 2007

Resigned: 18 August 2011

James R.

Position: Director

Appointed: 29 January 2005

Resigned: 20 November 2010

Frank T.

Position: Director

Appointed: 03 August 2004

Resigned: 06 June 2007

James L.

Position: Director

Appointed: 05 October 2002

Resigned: 30 September 2004

Colin C.

Position: Director

Appointed: 01 July 2002

Resigned: 31 January 2019

Michael M.

Position: Director

Appointed: 20 October 2001

Resigned: 13 August 2019

Graham B.

Position: Director

Appointed: 20 October 2001

Resigned: 26 September 2009

Robin H.

Position: Director

Appointed: 23 June 2001

Resigned: 17 September 2016

Michael H.

Position: Director

Appointed: 08 April 2001

Resigned: 29 January 2003

Joanna B.

Position: Director

Appointed: 07 October 2000

Resigned: 25 September 2010

Joanna B.

Position: Secretary

Appointed: 07 October 2000

Resigned: 25 August 2010

Francis T.

Position: Director

Appointed: 07 October 2000

Resigned: 06 July 2003

Greville S.

Position: Secretary

Appointed: 29 July 2000

Resigned: 07 October 2000

John B.

Position: Director

Appointed: 01 July 2000

Resigned: 23 June 2001

Mark W.

Position: Director

Appointed: 06 May 2000

Resigned: 01 February 2005

David S.

Position: Director

Appointed: 06 May 2000

Resigned: 03 June 2006

Robert G.

Position: Director

Appointed: 06 May 2000

Resigned: 07 July 2002

Colin C.

Position: Director

Appointed: 25 April 1999

Resigned: 02 July 2000

Francis T.

Position: Director

Appointed: 21 March 1999

Resigned: 03 July 2000

Philip D.

Position: Director

Appointed: 06 March 1999

Resigned: 06 July 2000

Joanna B.

Position: Secretary

Appointed: 06 February 1999

Resigned: 04 July 2000

Joanna B.

Position: Director

Appointed: 06 February 1999

Resigned: 04 July 2000

John G.

Position: Director

Appointed: 09 May 1998

Resigned: 14 July 2001

Clive H.

Position: Director

Appointed: 09 May 1998

Resigned: 01 July 2000

Margaret P.

Position: Director

Appointed: 30 July 1994

Resigned: 06 February 1999

Peter O.

Position: Director

Appointed: 20 June 1993

Resigned: 01 July 2000

Malcolm P.

Position: Director

Appointed: 22 July 1992

Resigned: 01 February 1999

Stuart W.

Position: Director

Appointed: 22 July 1992

Resigned: 23 May 1995

Kenneth W.

Position: Director

Appointed: 22 July 1992

Resigned: 07 January 1995

James F.

Position: Director

Appointed: 22 July 1992

Resigned: 06 June 1995

Robin H.

Position: Director

Appointed: 22 July 1992

Resigned: 03 July 2000

Alasdair G.

Position: Director

Appointed: 22 July 1992

Resigned: 29 October 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Watercress Line Heritage Railwaytrust Limited from Alresford, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Watercress Line Heritage Railwaytrust Limited

Alresford Station Station Road, Alresford, SO24 9JG, United Kingdom

Legal authority Companies Act 1948
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Uk Companies Register
Registration number 01126590
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand400 5401 072 907482 023209 845
Current Assets2 572 3991 619 580994 940640 977
Debtors1 994 745334 868242 684153 953
Net Assets Liabilities4 799 3474 818 1614 930 4514 243 755
Other Debtors1 676 207224 64526 08031 055
Property Plant Equipment5 724 9395 695 5046 120 8285 535 729
Total Inventories177 114211 805270 233277 179
Other
Accumulated Depreciation Impairment Property Plant Equipment1 961 8212 165 3772 433 1132 255 214
Additions Other Than Through Business Combinations Property Plant Equipment 213 747709 187354 613
Administrative Expenses2 340 8101 480 4622 113 1552 678 474
Amounts Owed By Group Undertakings Participating Interests120 44821 972209 410119 253
Average Number Employees During Period40454545
Bank Borrowings384 5961 145 185838 873564 061
Bank Overdrafts40 73193 994234 526266 500
Capital Commitments 266 335300 683300 683
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 953 7151 930 0051 943 4541 908 154
Cost Sales1 706 4411 022 5031 749 0981 491 075
Creditors2 859 5641 085 403945 7611 052 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases487 725452 452435 043309 443
Gross Profit Loss511 306336 306660 798913 386
Increase From Depreciation Charge For Year Property Plant Equipment 235 723283 863463 809
Interest Payable Similar Charges Finance Costs36 41332 13330 50945 618
Net Current Assets Liabilities-287 165734 17749 179-411 311
Operating Profit Loss614 37462 893175 899-625 377
Other Creditors346 399349 566365 165462 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 16716 127329 377
Other Disposals Property Plant Equipment 39 62616 127805 281
Other Interest Receivable Similar Income Finance Income 258103218
Other Operating Income Format12 443 8781 207 0491 432 7091 139 711
Profit Loss447 42418 514111 165-686 696
Profit Loss On Ordinary Activities Before Tax577 96131 018145 493-670 777
Property Plant Equipment Gross Cost7 686 7607 860 8818 553 9417 790 943
Provisions For Liabilities Balance Sheet Subtotal253 831266 335300 683316 602
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -312 331
Taxation Social Security Payable16 82919 83040 62789 194
Tax Tax Credit On Profit Or Loss On Ordinary Activities130 53712 50434 32815 919
Total Assets Less Current Liabilities5 437 7746 429 6816 170 0075 124 418
Total Increase Decrease From Revaluations Property Plant Equipment -215 873-965-312 330
Trade Creditors Trade Payables1 962 922458 720244 239233 634
Trade Debtors Trade Receivables14 56511 6507 1943 645
Turnover Revenue2 217 7471 372 0302 327 6952 404 461

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (17 pages)

Company search

Advertisements