Background WavePink WaveYellow Wave

MIDLAND RAILWAY ENTERPRISES PLC (02279310)

MIDLAND RAILWAY ENTERPRISES PLC (02279310) is an active UK company. incorporated on 14 July 1988. with registered office in Derbyshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. MIDLAND RAILWAY ENTERPRISES PLC has been registered for 37 years. Current directors include FORSTER, Nicola Jayne, WARD, Richard John.

Company Number
02279310
Status
active
Type
plc
Incorporated
14 July 1988
Age
37 years
Address
Butterley Station, Derbyshire, DE5 3QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
FORSTER, Nicola Jayne, WARD, Richard John
SIC Codes
47610, 56210, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND RAILWAY ENTERPRISES PLC

MIDLAND RAILWAY ENTERPRISES PLC is an active company incorporated on 14 July 1988 with the registered office located in Derbyshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. MIDLAND RAILWAY ENTERPRISES PLC was registered 37 years ago.(SIC: 47610, 56210, 91020)

Status

active

Active since 37 years ago

Company No

02279310

PLC Company

Age

37 Years

Incorporated 14 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Butterley Station Ripley Derbyshire, DE5 3QZ,

Timeline

11 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jul 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 15
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

FORSTER, Nicola

Active
Butterley Station, DerbyshireDE5 3QZ
Secretary
Appointed 18 Aug 2020

FORSTER, Nicola Jayne

Active
Butterley Station, DerbyshireDE5 3QZ
Born October 1987
Director
Appointed 24 Sept 2018

WARD, Richard John

Active
Butterley Station, DerbyshireDE5 3QZ
Born May 1982
Director
Appointed 18 Aug 2020

DEETH, Christopher Paul, Dr

Resigned
Butterley Station, DerbyshireDE5 3QZ
Secretary
Appointed 06 Apr 2012
Resigned 26 Jun 2019

JOHNSON, Arthur Ralph

Resigned
20 Sunridge Court, NottinghamNG3 5EF
Secretary
Appointed 14 Apr 1998
Resigned 07 Dec 1999

MOORE, Andrew Arthur

Resigned
2 Gloucester Avenue, NottinghamNG16 1AL
Secretary
Appointed N/A
Resigned 14 Apr 1998

POMFRET, Paul

Resigned
Butterley Station, DerbyshireDE5 3QZ
Secretary
Appointed 28 Jan 2020
Resigned 03 Aug 2020

TWELLS, Margaret Anne

Resigned
Butterley Station, DerbyshireDE5 3QZ
Secretary
Appointed 01 Jul 2010
Resigned 04 Apr 2012

WEST, Antony Millken

Resigned
181 Watt Lane, SheffieldS10 5RD
Secretary
Appointed 11 Apr 2000
Resigned 01 Jul 2010

ARUNDEL, Gerald Shelton

Resigned
Chaworth House 15 Byron Gardens, SouthwellNG25 0DW
Born January 1932
Director
Appointed 11 Jun 1996
Resigned 31 Dec 2004

BINKS, Peter Ronald, Mr.

Resigned
Barnwell Lane, MatlockDE4 3QY
Born April 1942
Director
Appointed 22 Jan 2002
Resigned 25 Jul 2018

BRINDLEY, James Anthony

Resigned
22 Maple Drive, DerbyDE24 0FT
Born May 1943
Director
Appointed 11 Apr 1995
Resigned 27 Mar 2017

DEANE, Philip Richard

Resigned
104 Lowes Hill, RipleyDE5 3UF
Born November 1960
Director
Appointed 20 Jul 1993
Resigned 11 Jun 1996

DEETH, Christopher Paul, Dr

Resigned
44 Dawson Close, NottinghamNG16 2ES
Born November 1954
Director
Appointed 20 Jul 1993
Resigned 26 Jun 2019

EWART, Brell Peter

Resigned
The Homestead, AshbourneDE6 1PJ
Born June 1949
Director
Appointed N/A
Resigned 09 Oct 1992

GALLIMORE, Michael Edward

Resigned
3 Red Lane, BrinsleyNG16 5BW
Born August 1933
Director
Appointed 13 Feb 2001
Resigned 20 Aug 2008

GALLIMORE, Michael Edward

Resigned
3 Red Lane, BrinsleyNG16 5BW
Born August 1933
Director
Appointed N/A
Resigned 12 Jan 1993

GIBSON, Alexander Charles

Resigned
Butterley Station, DerbyshireDE5 3QZ
Born February 1975
Director
Appointed 21 Jul 2015
Resigned 29 Jul 2020

GROOM, Christopher Robin

Resigned
32 Hall Lane, DerbyDE65 6DR
Born September 1935
Director
Appointed N/A
Resigned 28 Jul 1993

HANCOCK, John Charles

Resigned
16 Pinewood Road, BelperDE56 2TS
Born February 1931
Director
Appointed N/A
Resigned 09 Aug 1995

HETT, John Edwin

Resigned
16 Butterley Row, RipleyDE5 3QZ
Born May 1954
Director
Appointed 25 Mar 1997
Resigned 01 Jan 2009

JOHNSON, Arthur Ralph

Resigned
20 Sunridge Court, NottinghamNG3 5EF
Born January 1926
Director
Appointed N/A
Resigned 07 Dec 1999

MOORE, Andrew Arthur

Resigned
2 Gloucester Avenue, NottinghamNG16 1AL
Born May 1949
Director
Appointed N/A
Resigned 14 Apr 1998

NIPPER, Roderick Alan Lloyd

Resigned
19 Diamond Drive, WellingboroughNN9 5PT
Born June 1960
Director
Appointed 01 Jan 2006
Resigned 08 Sept 2012

NIPPER, Roderick Alan Lloyd

Resigned
90 Trenchard Close, NottinghamNG13 8HH
Born June 1960
Director
Appointed 27 Nov 1999
Resigned 31 Dec 2001

PICKFORD, Robert William Granville

Resigned
Wych Elm House Hassop Road, BakewellDE45 1AP
Born November 1941
Director
Appointed N/A
Resigned 08 Oct 1996

RADFORD, Stephen John

Resigned
84 St Albans Road, DerbyDE22 3JP
Born May 1961
Director
Appointed 13 Apr 1993
Resigned 11 Jun 1996

RILEY, Eric

Resigned
43 The Delves, AlfretonDE55 1AR
Born March 1943
Director
Appointed N/A
Resigned 08 Mar 1994

ROBERTS, Peter

Resigned
Brushwood, Sutton In AshfieldNG17 3AA
Born August 1959
Director
Appointed 11 Apr 1995
Resigned 14 Apr 1998

SETCHELL, Martin James

Resigned
Dunkeld, Ross On WyeHR9 5AJ
Born October 1941
Director
Appointed 24 May 2005
Resigned 05 Jan 2013

TAYLOR, Ernest

Resigned
55 Crescent Road, NottinghamNG16 6DT
Born March 1936
Director
Appointed N/A
Resigned 04 Aug 1992

TWELLS, John

Resigned
15 Church Lane, DerbyDE22 1EX
Born March 1923
Director
Appointed N/A
Resigned 17 Apr 2006

WEST, Antony Millken

Resigned
181 Watt Lane, SheffieldS10 5RD
Born November 1935
Director
Appointed N/A
Resigned 01 Jul 2010

Persons with significant control

1

Butterley Row, RipleyDE5 3QZ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
3 July 2009
363sAnnual Return (shuttle)
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Accounts Amended With Accounts Type Full
9 January 2008
AAMDAAMD
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
88(2)R88(2)R
Legacy
15 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
2 September 2005
AUDAUD
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
19 April 2004
88(2)R88(2)R
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
88(2)R88(2)R
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
16 May 1994
PROSPPROSP
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
16 April 1991
363aAnnual Return
Legacy
6 September 1990
363363
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
25 April 1989
PROSPPROSP
Legacy
16 March 1989
88(2)Return of Allotment of Shares
Legacy
10 February 1989
288288
Legacy
23 January 1989
88(2)Return of Allotment of Shares
Legacy
25 November 1988
88(2)Return of Allotment of Shares
Legacy
17 October 1988
PUC 2PUC 2
Legacy
17 October 1988
PUC 2PUC 2
Certificate Authorisation To Commence Business Borrow
26 September 1988
CERT8CERT8
Application To Commence Business
26 September 1988
117117
Legacy
5 August 1988
288288
Legacy
5 August 1988
224224
Incorporation Company
14 July 1988
NEWINCIncorporation