This company is commonly known as The Weardale Railway Trust. The company was founded 27 years ago and was given the registration number 03226401. The firm's registered office is in BISHOP AUCKLAND. You can find them at Stanhope Station Station Road, Stanhope, Bishop Auckland, County Durham. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | THE WEARDALE RAILWAY TRUST |
---|---|---|
Company Number | : | 03226401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanhope Station Station Road, Stanhope, Bishop Auckland, County Durham, DL13 2YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Secretary | 14 March 2020 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 20 August 2018 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 14 March 2020 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 17 July 2019 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 20 August 2018 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 02 October 2021 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 02 October 2021 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 30 November 2015 | Active |
5 Trelawney Grove, Weybridge, KT13 8SS | Director | 14 February 2006 | Active |
4, Grasmere Avenue, West Auckland, Bishop Auckland, England, DL14 9LX | Director | 31 March 2013 | Active |
8, Grasmere Avenue, West Auckland, Bishop Auckland, England, DL14 9LX | Director | 31 March 2013 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 15 November 2003 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 30 June 2015 | Active |
14 South Terrace, Low Jobs Hill, Crook, DL15 9AD | Secretary | 31 May 1999 | Active |
1 Bridge End, Frosterley, Bishop Auckland, DL13 2SN | Secretary | 16 November 2002 | Active |
Dale House, Hutton Magna, Richmond, DL11 7HH | Secretary | 21 December 2004 | Active |
Abbey Mill House, Abbey Lane, Barnard Castle, DL12 9NT | Secretary | 18 July 1996 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Secretary | 20 November 2013 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Secretary | 01 November 2018 | Active |
9 Bondisle Way, Stanhope, Bishop Auckland, DL13 2YT | Director | 31 May 1999 | Active |
9 Bondisle Way, Stanhope, Bishop Auckland, DL13 2YT | Director | 31 May 1999 | Active |
7 Ettersgill Drive, Baydale Meadow, Darlington, DL3 8UD | Director | 18 July 1996 | Active |
6 Blackhall, Harperley Hall, Crook, DL15 8DN | Director | 07 January 2003 | Active |
16, Green Lane, Spennymoor, England, DL16 6HE | Director | 31 March 2013 | Active |
14 South Terrace, Low Jobs Hill, Crook, DL15 9AD | Director | 18 July 1996 | Active |
14 South Terrace, Low Jobs Hill, Crook, DL15 9AD | Director | 24 November 2001 | Active |
21, Holborn Close, Esh Winning, Durham, England, DH7 9NB | Director | 15 November 2009 | Active |
Albion Cottage, Main Street Witton Park, Bishop Auckland, DL14 0DX | Director | 13 December 2005 | Active |
Albion Cottage, Main Street Witton Park, Bishop Auckland, DL14 0DX | Director | 18 July 1996 | Active |
Stanhope Station Station Road, Stanhope, Bishop Auckland, DL13 2YS | Director | 01 December 2011 | Active |
10 Front Street, Frosterley, Bishop Auckland, DL13 2QL | Director | 31 May 1999 | Active |
1 Bridge End, Frosterley, Bishop Auckland, DL13 2SN | Director | 16 November 2002 | Active |
8 Holywell Grove, Bishop Auckland, DL14 0SJ | Director | 13 November 2004 | Active |
8 Holywell Grove, Bishop Auckland, DL14 0SJ | Director | 25 November 2000 | Active |
Cragg Cottage, Frosterley, Bishop Auckland, DL13 2RY | Director | 11 May 1999 | Active |
Mr Kevin Richardson | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Stanhope Station Station Road, Bishop Auckland, DL13 2YS |
Nature of control | : |
|
Dr Robert John Dingle | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Stanhope Station Station Road, Bishop Auckland, DL13 2YS |
Nature of control | : |
|
Mrs Jean Clarke | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Stanhope Station Station Road, Bishop Auckland, DL13 2YS |
Nature of control | : |
|
Mr Anthony Slack | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Stanhope Station Station Road, Bishop Auckland, DL13 2YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.