UKBizDB.co.uk

WELSH HIGHLAND LIGHT RAILWAY LIMITED

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

This company is commonly known as Welsh Highland Light Railway Limited. The company was founded 27 years ago and was given the registration number 03195265. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WELSH HIGHLAND LIGHT RAILWAY LIMITED
Company Number:03195265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Woodbury Avenue, Petersfield, GU32 2ED

Secretary28 March 2002Active
6 Spencer Green, Whiston, Rotherham, S60 4NR

Director07 May 1996Active
The Pantiles, Friars Braughing, Ware, SG11 2NS

Director16 July 1996Active
Hall Farm Old Church Road, Snettisham, Kings Lynn, PE31 7LY

Director07 May 1996Active
Wilderness Cottage Stanford Road, Great Witley, Worcester, WR6 6JG

Secretary07 May 1996Active
Shop Lock Cottage Graves Cottages, Stockton Road Stockton, Rugby, CV23 8LD

Director16 July 1996Active
Wilderness Cottage Stanford Road, Great Witley, Worcester, WR6 6JG

Director07 May 1996Active

People with Significant Control

Dr Dewi Wyn Roberts
Notified on:06 April 2017
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:United Kingdom
Address:Harbour Station, Portmadog, United Kingdom, LL49 9NF
Nature of control:
  • Voting rights 75 to 100 percent
Dr Dafydd Rhys Gwyn
Notified on:01 January 2017
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Harbour Station, Portmadog, United Kingdom, LL49 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr John Denys Charles Anstice Prideaux
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Harbour Station, Portmadog, United Kingdom, LL49 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Broyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Harbour Station, Portmadog, United Kingdom, LL49 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Leonard Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Harbour Station, Portmadog, United Kingdom, LL49 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Capital

Legacy.

Download
2019-11-30Capital

Capital statement capital company with date currency figure.

Download
2019-11-30Insolvency

Legacy.

Download
2019-11-30Resolution

Resolution.

Download
2019-10-15Accounts

Accounts with accounts type small.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.