Background WavePink WaveYellow Wave

EAST MIDLANDS TRANSPORT HERITAGE TRUST (02481338)

EAST MIDLANDS TRANSPORT HERITAGE TRUST (02481338) is an active UK company. incorporated on 14 March 1990. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST MIDLANDS TRANSPORT HERITAGE TRUST has been registered for 36 years. Current directors include BAINES, Clive Ian, FILLINGHAM, Andrew Phillip, FRECKELTON, Malcolm and 6 others.

Company Number
02481338
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 1990
Age
36 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAINES, Clive Ian, FILLINGHAM, Andrew Phillip, FRECKELTON, Malcolm, GREENWELL, Lawrence, KIRKBRIDE, Roger Edward Howard, MORLEY, Peter Thomas, RAE, David Cameron, Professor, ROE, Martin, SHARPE, Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS TRANSPORT HERITAGE TRUST

EAST MIDLANDS TRANSPORT HERITAGE TRUST is an active company incorporated on 14 March 1990 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST MIDLANDS TRANSPORT HERITAGE TRUST was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02481338

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 14 March 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

EAST MIDLANDS RAILWAY TRUST
From: 30 July 2008To: 25 March 2025
EAST MIDLANDS RAILWAY TRUST
From: 16 May 2008To: 30 July 2008
EAST MIDLANDS RAILWAY TRUST LIMITED
From: 15 May 2008To: 16 May 2008
NOTTINGHAM HERITAGE CENTRE LIMITED
From: 28 August 2001To: 15 May 2008
GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED
From: 24 May 1994To: 28 August 2001
GREAT CENTRAL (NOTTINGHAM) LIMITED
From: 14 March 1990To: 24 May 1994
Contact
Address

Highdown House 11 Highdown Road Leamington Spa, CV31 1XT,

Previous Addresses

Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
From: 14 March 1990To: 2 January 2019
Timeline

21 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Jan 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
May 23
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Loan Cleared
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORLEY, Peter Thomas

Active
11 Highdown Road, Leamington SpaCV31 1XT
Secretary
Appointed 01 Mar 2024

BAINES, Clive Ian

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born February 1948
Director
Appointed 29 Jul 2021

FILLINGHAM, Andrew Phillip

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born March 1961
Director
Appointed 15 Mar 2025

FRECKELTON, Malcolm

Active
Iveshead Road, ShepshedLE12 9ER
Born May 1956
Director
Appointed 28 Sept 2011

GREENWELL, Lawrence

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born March 1959
Director
Appointed 15 Mar 2025

KIRKBRIDE, Roger Edward Howard

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born March 1959
Director
Appointed 15 Mar 2025

MORLEY, Peter Thomas

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1960
Director
Appointed 01 Feb 2021

RAE, David Cameron, Professor

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born April 1960
Director
Appointed 01 Feb 2021

ROE, Martin

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1954
Director
Appointed 15 Mar 2025

SHARPE, Karen

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1965
Director
Appointed 15 Mar 2025

FIRTH, Michael James

Resigned
Old Scalford Station, Melton MowbrayLE14 4UD
Secretary
Appointed 20 Nov 2008
Resigned 16 Mar 2020

JONES, Philip

Resigned
39 Pennine Close, NottinghamNG5 9PT
Secretary
Appointed N/A
Resigned 08 Oct 1992

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Secretary
Appointed 15 Mar 2005
Resigned 20 Feb 2008

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Secretary
Appointed 05 Feb 2004
Resigned 15 Mar 2005

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Secretary
Appointed 08 Oct 1992
Resigned 31 Aug 1997

WARD, Peter John

Resigned
Lner House 31 Riverside, SouthwellNG25 0HA
Secretary
Appointed 01 Sept 1997
Resigned 16 Sept 1998

WHITE, David Richard

Resigned
61 Denton Avenue, GranthamNG31 7JD
Secretary
Appointed 01 May 1998
Resigned 05 Feb 2004

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Secretary
Appointed 20 Feb 2008
Resigned 20 Nov 2008

ALLEN, David

Resigned
309 Mapperley Plains, NottinghamNG3 5RG
Born September 1938
Director
Appointed N/A
Resigned 19 Nov 1992

BRYANT, William John

Resigned
1 Kingsmead Avenue, NottinghamNG9 3QX
Born April 1947
Director
Appointed N/A
Resigned 25 Mar 1993

COPSON, William Stuart

Resigned
Doveswood Farm, WirksworthDE4 4AJ
Born August 1929
Director
Appointed 17 Sept 1992
Resigned 20 Jan 1999

FIRTH, Michael James

Resigned
Old Scalford Station, Melton MowbrayLE14 4UD
Born February 1951
Director
Appointed 31 Mar 2010
Resigned 16 Mar 2020

FOWLER, Mark Robert

Resigned
21 Mickleover Manor, MickleoverDE3 0SH
Born January 1968
Director
Appointed 05 Feb 2004
Resigned 24 Nov 2016

FREEBURY, Alan

Resigned
31 George Road, CarltonNG4 3AE
Born November 1945
Director
Appointed N/A
Resigned 08 May 2005

JONES, Philip

Resigned
39 Pennine Close, NottinghamNG5 9PT
Born April 1951
Director
Appointed N/A
Resigned 15 Nov 1995

KEMP, Robert Alan

Resigned
248 Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 16 Dec 2008
Resigned 25 Feb 2019

KEMP, Robert Alan

Resigned
248 Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 06 Oct 1994
Resigned 09 May 2006

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 20 Feb 2008

MORRIS, David John

Resigned
6 Westdale Crescent, GedlingNG4 3JP
Born March 1968
Director
Appointed 27 Jun 2002
Resigned 01 Mar 2025

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Born June 1947
Director
Appointed 16 Dec 2008
Resigned 01 May 2019

NICOLL, Hugh Barry

Resigned
Greenleaves Cottage, CalvertonNG14 6NW
Born March 1947
Director
Appointed N/A
Resigned 19 Nov 1992

NORTON, Michael John

Resigned
15 Rivington Drive, LoughboroughLE11 0EJ
Born October 1961
Director
Appointed 08 Oct 1992
Resigned 03 Mar 1994

OLIVER, Graham John

Resigned
Eaton Post Office, GranthamNG32 1SE
Born February 1947
Director
Appointed 10 Aug 1995
Resigned 19 Oct 2000

POWELL, Stephen Donald

Resigned
31 Thorold Close, CliftonNG11 8BU
Born May 1958
Director
Appointed 07 Oct 1993
Resigned 18 Aug 2005

SHEFFIELD, Ian

Resigned
Bryer, NottinghamNG11 6NB
Born October 1945
Director
Appointed 12 May 2005
Resigned 23 Nov 2006
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Statement Of Companys Objects
1 April 2025
CC04CC04
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 March 2025
NE01NE01
Change Of Name Notice
25 March 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Accounts Amended With Made Up Date
9 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
19 July 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
31 October 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
10 August 1992
288288
Legacy
14 April 1992
363aAnnual Return
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
31 January 1992
287Change of Registered Office
Legacy
17 January 1992
288288
Legacy
30 July 1991
288288
Legacy
10 July 1991
363aAnnual Return
Incorporation Company
14 March 1990
NEWINCIncorporation