UKBizDB.co.uk

VALE OF RHEIDOL RAILWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vale Of Rheidol Railway Limited. The company was founded 36 years ago and was given the registration number 02188631. The firm's registered office is in GODALMING. You can find them at Markwick Farm, Loxhill, Godalming, Surrey. This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:VALE OF RHEIDOL RAILWAY LIMITED
Company Number:02188631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Markwick Farm, Loxhill, Godalming, Surrey, GU8 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dan Glo Storage Buildings, Lon Glanfred, Llandre, Bow Street, United Kingdom, SY24 5BY

Director09 April 2015Active
Park Avenue, Aberystwth, Ceredigion, Wales, SY23 1PG

Director02 July 2007Active
Vale Of Rheidol Railway, Park Avenue, Aberystwyth, United Kingdom, SY23 1PG

Director01 September 2016Active
Park Avenue, Aberystwth, Ceredigion, Wales, SY23 1PG

Director28 July 2023Active
York Cottage, Major Yorks Road, Tunbridge Wells, England, TN2 5TP

Director17 November 2014Active
Royton, Hambledon, Godalming, GU8 4EB

Secretary-Active
Royton, Hambledon, Godalming, GU8 4EB

Director10 May 1999Active
South Dean, Dippenhall Street, Crondall, Farnham, GU10 5NY

Director-Active
Station House, Pontsticill, Merthyr Tydfil, CF48 2UP

Director-Active
Markwick Farm, Lox Hill, Godalming, GU8 4BE

Director-Active
Markwick Farm, Loxhill, Godalming, GU8 4BE

Director08 July 2005Active

People with Significant Control

Peter Salter
Notified on:25 August 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Markwick Farm, Markwick Lane, Godalming, United Kingdom, GU8 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Andrew Christopher Bronwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Markwick Farm, Loxhill, Godalming, England, GU8 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Charles Stephen Langer
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Markwick Farm, Loxhill, Godalming, England, GU8 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Ann Archer
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:British
Country of residence:England
Address:Markwick Farm, Loxhill, Godalming, England, GU8 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Nicholas Acomb
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Markwick Farm, Loxhill, Godalming, England, GU8 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Resolution

Resolution.

Download
2023-12-28Change of constitution

Statement of companys objects.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.