About

Registered Number: 01887852
Date of Incorporation: 19/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ

 

Based in Cornwall, Bodmin & Wenford Railway Plc was setup in 1985, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 29 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Peter Gilbert N/A - 1
NELSON-BROWN, David John William 01 November 2013 - 1
ANDREWS, Philip John 30 July 2018 31 March 2020 1
BAKER, Ian Edwin N/A 30 June 1995 1
BLACKWELL, Martyn N/A 16 January 2019 1
BOHILL, Richard John 21 May 2007 31 October 2011 1
BRIDDES, Sam 21 January 2003 01 September 2013 1
CHAMPION, Alan George 11 February 1992 30 September 2002 1
CROFT, Anthony Roland N/A 30 September 1996 1
ENEVER, John William 18 February 2003 30 April 2007 1
HAWKE, Frank Philip 26 September 2006 16 October 2019 1
JONES, Richard Peter 01 June 2008 31 March 2013 1
KENT, Charles Michael N/A 19 October 1993 1
LANTY, David Wells N/A 15 June 1993 1
LIGHTFOOT, Steven Richard 01 November 2013 21 April 2015 1
MOORE, Alan Edward 17 June 2003 21 April 2015 1
NICHOLLS, Christopher N/A 31 May 2006 1
NISBET, Ian Alexander Farquharson 19 September 1995 19 September 2000 1
PETERS, Philip George N/A 30 September 1996 1
REDFEARN, John Carrer N/A 30 June 1995 1
ROBINSON, Spencer George N/A 11 February 2013 1
SEARLE, William Keith N/A 31 December 2001 1
STIFF, David Ronald N/A 30 September 1996 1
TWYDLE, Peter Ernest John N/A 16 July 2019 1
TYLER, Stephen N/A 31 December 1994 1
WEBSTER, Roger John 15 October 1996 31 May 2008 1
WOOD, Nicholas Richard 20 September 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Peter Gilbert 21 March 2017 - 1
HART, Christopher 01 February 2013 30 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 11 September 2020
SH01 - Return of Allotment of shares 11 September 2020
SH01 - Return of Allotment of shares 10 September 2020
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
AA - Annual Accounts 26 July 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 21 September 2018
CS01 - N/A 23 August 2018
SH01 - Return of Allotment of shares 22 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 06 December 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 29 November 2017
AA - Annual Accounts 08 August 2017
AP03 - Appointment of secretary 27 March 2017
TM02 - Termination of appointment of secretary 02 December 2016
SH01 - Return of Allotment of shares 28 November 2016
CS01 - N/A 25 November 2016
SH01 - Return of Allotment of shares 25 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 10 August 2016
MR04 - N/A 03 February 2016
TM01 - Termination of appointment of director 21 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 30 October 2015
AD01 - Change of registered office address 30 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA01 - Change of accounting reference date 02 July 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 28 November 2014
SH01 - Return of Allotment of shares 20 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
CH01 - Change of particulars for director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 11 April 2013
AP03 - Appointment of secretary 08 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 18 March 2010
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 20 May 2003
123 - Notice of increase in nominal capital 20 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 31 December 1997
AUD - Auditor's letter of resignation 13 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 03 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 13 December 1995
288 - N/A 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 24 May 1995
395 - Particulars of a mortgage or charge 24 May 1995
AA - Annual Accounts 02 May 1995
AUD - Auditor's letter of resignation 15 January 1995
AUD - Auditor's letter of resignation 15 January 1995
363s - Annual Return 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
288 - N/A 09 May 1994
AA - Annual Accounts 05 May 1994
363b - Annual Return 25 April 1994
288 - N/A 11 April 1994
288 - N/A 29 October 1993
288 - N/A 14 September 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 16 April 1992
288 - N/A 17 March 1992
288 - N/A 02 March 1992
363b - Annual Return 02 March 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 28 April 1991
397 - Particulars for the registration of a charge to secure a series of debentures 05 February 1991
395 - Particulars of a mortgage or charge 05 February 1991
395 - Particulars of a mortgage or charge 05 February 1991
395 - Particulars of a mortgage or charge 05 February 1991
288 - N/A 22 January 1991
363 - Annual Return 12 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
395 - Particulars of a mortgage or charge 15 October 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
REREG(U) - N/A 30 October 1986
NEWINC - New incorporation documents 19 February 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1995 Outstanding

N/A

Debenture 16 May 1995 Outstanding

N/A

Debenture 18 January 1991 Fully Satisfied

N/A

Debenture 18 January 1991 Fully Satisfied

N/A

Debenture 18 January 1991 Fully Satisfied

N/A

Series of debentures 18 January 1991 Outstanding

N/A

Debenture 07 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.