Background WavePink WaveYellow Wave

DOWNHAM TRAIN EPSTEIN LIMITED (02677179)

DOWNHAM TRAIN EPSTEIN LIMITED (02677179) is an active UK company. incorporated on 14 January 1992. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DOWNHAM TRAIN EPSTEIN LIMITED has been registered for 34 years. Current directors include TAYLOR, Richard Ian.

Company Number
02677179
Status
active
Type
ltd
Incorporated
14 January 1992
Age
34 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Richard Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHAM TRAIN EPSTEIN LIMITED

DOWNHAM TRAIN EPSTEIN LIMITED is an active company incorporated on 14 January 1992 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DOWNHAM TRAIN EPSTEIN LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02677179

LTD Company

Age

34 Years

Incorporated 14 January 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

DOWNHAM TRAIN EPSTEIN PLC
From: 14 January 1992To: 25 May 2012
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Bury Lancs BL9 8AT
From: 14 January 1992To: 5 March 2015
Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
May 12
Director Left
May 12
Director Left
Mar 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 30 May 2012

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 30 May 2012

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 14 Jan 1992
Resigned 14 May 2008

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Jan 1992
Resigned 14 Jan 1992

COYLE, Mark Robert

Resigned
Moorea 1 Northdene Drive, RochdaleOL11 5NH
Born August 1956
Director
Appointed 14 Jan 1992
Resigned 19 Nov 1993

EPSTEIN, Gerald

Resigned
Dte House Hollins Mount, BuryBL9 8AT
Born May 1949
Director
Appointed 14 Jan 1992
Resigned 31 Dec 1996

FAIL, Nicholas James

Resigned
5 Bank Street, BuryBL9 0DN
Born February 1962
Director
Appointed 09 May 2008
Resigned 22 Mar 2022

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed 14 Jan 1992
Resigned 14 May 2008

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed 14 Jan 1992
Resigned 02 May 2008

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Born January 1954
Director
Appointed 09 May 2008
Resigned 30 May 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Jan 1992
Resigned 14 Jan 1992

Persons with significant control

3

2 Active
1 Ceased

Mr George Lovell

Active
5 Bank Street, BuryBL9 0DN
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2022

Mr Nicholas James Fail

Ceased
5 Bank Street, BuryBL9 0DN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017
Ceased 22 Mar 2022

Mr Richard Ian Taylor

Active
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
25 May 2012
CERT10CERT10
Re Registration Memorandum Articles
25 May 2012
MARMAR
Resolution
25 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 May 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Statement Of Affairs
2 May 2002
SASA
Miscellaneous
2 May 2002
MISCMISC
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
88(2)R88(2)R
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
15 September 1992
224224
Legacy
11 February 1992
288288
Legacy
11 February 1992
287Change of Registered Office
Incorporation Company
14 January 1992
NEWINCIncorporation