Company NameColchester & District Model Railway Club Limited
DirectorsPaul Evans and Michael Roy Wife
Company StatusActive - Proposal to Strike off
Company Number03107969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1995(28 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(11 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Feering Hill
Feering
Colchester
Essex
CO5 9NL
Secretary NameMr Paul Evans
NationalityBritish
StatusCurrent
Appointed01 September 1996(11 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Feering Hill
Feering
Colchester
Essex
CO5 9NL
Director NameMr Michael Roy Wife
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(23 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Unit 17 Armoury Farm
Armoury Road West Bergholt
Colchester
Essex
CO6 3JP
Director NameTimothy John Chandler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 St Saviour Close
Colchester
Essex
CO4 4PW
Secretary NamePatrick John Lindsay Grace
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Poplars Close
Alresford
Colchester
CO7 8BH
Director NameMr Allan Hannington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshton House, Inworth Lane
Wakes Colne
Colchester
CO6 2BE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.colchestermrc.org
Telephone01376 570156
Telephone regionBraintree

Location

Registered AddressThe Club House Unit 17 Armoury Farm
Armoury Road West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick

Financials

Year2014
Net Worth£20,428
Cash£9,559

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 March 2019Appointment of Mr Michael Roy Wife as a director on 7 March 2019 (2 pages)
14 December 2018Termination of appointment of Allan Hannington as a director on 10 December 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
17 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Appointment of Mr Allan Hannington as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Allan Hannington as a director on 14 March 2016 (2 pages)
7 March 2016Termination of appointment of Timothy John Chandler as a director on 25 February 2016 (1 page)
7 March 2016Termination of appointment of Timothy John Chandler as a director on 25 February 2016 (1 page)
28 September 2015Annual return made up to 28 September 2015 no member list (4 pages)
28 September 2015Annual return made up to 28 September 2015 no member list (4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Director's details changed for Timothy John Chandler on 26 September 2014 (2 pages)
1 October 2014Director's details changed for Timothy John Chandler on 26 September 2014 (2 pages)
1 October 2014Annual return made up to 28 September 2014 no member list (4 pages)
1 October 2014Annual return made up to 28 September 2014 no member list (4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
1 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 September 2012Director's details changed for Mr Paul Evans on 1 February 2012 (2 pages)
28 September 2012Director's details changed for Mr Paul Evans on 1 February 2012 (2 pages)
28 September 2012Director's details changed for Mr Paul Evans on 1 February 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 no member list (4 pages)
28 September 2012Annual return made up to 28 September 2012 no member list (4 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 28 September 2011 no member list (4 pages)
7 October 2011Annual return made up to 28 September 2011 no member list (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
15 October 2010Director's details changed for Timothy John Chandler on 28 September 2010 (2 pages)
15 October 2010Registered office address changed from the Club House 17 Armoury Farm Armoury Road West Bergholt Colchester Essex CO6 3JP on 15 October 2010 (1 page)
15 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
15 October 2010Director's details changed for Timothy John Chandler on 28 September 2010 (2 pages)
15 October 2010Registered office address changed from the Club House 17 Armoury Farm Armoury Road West Bergholt Colchester Essex CO6 3JP on 15 October 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 October 2009Annual return made up to 28 September 2009 no member list (2 pages)
6 October 2009Annual return made up to 28 September 2009 no member list (2 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Annual return made up to 28/09/08 (2 pages)
7 October 2008Annual return made up to 28/09/08 (2 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 October 2007Annual return made up to 28/09/07 (2 pages)
3 October 2007Annual return made up to 28/09/07 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Annual return made up to 28/09/06 (2 pages)
6 October 2006Annual return made up to 28/09/06 (2 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2005Annual return made up to 28/09/05 (2 pages)
3 October 2005Annual return made up to 28/09/05 (2 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
4 May 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
26 October 2004Annual return made up to 28/09/04 (4 pages)
26 October 2004Annual return made up to 28/09/04 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 October 2003Annual return made up to 28/09/03 (4 pages)
9 October 2003Annual return made up to 28/09/03 (4 pages)
17 September 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
17 September 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
4 October 2002Annual return made up to 28/09/02 (4 pages)
4 October 2002Annual return made up to 28/09/02 (4 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
7 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
4 October 2001Annual return made up to 28/09/01 (3 pages)
4 October 2001Annual return made up to 28/09/01 (3 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 October 2000Annual return made up to 28/09/00 (3 pages)
23 October 2000Annual return made up to 28/09/00 (3 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 February 2000Annual return made up to 28/09/99 (3 pages)
21 February 2000Annual return made up to 28/09/99 (3 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Annual return made up to 28/09/98 (4 pages)
21 October 1998Annual return made up to 28/09/98 (4 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 October 1997Annual return made up to 28/09/97
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
9 October 1997Annual return made up to 28/09/97
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
4 July 1997Full accounts made up to 30 September 1996 (8 pages)
4 July 1997Full accounts made up to 30 September 1996 (8 pages)
2 October 1996Annual return made up to 28/09/96 (4 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Annual return made up to 28/09/96 (4 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
28 September 1995Incorporation (32 pages)
28 September 1995Incorporation (32 pages)