About

Registered Number: 03040336
Date of Incorporation: 31/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Station, Abbey Road, Llangollen, Denbighshire, LL20 8SN

 

Having been setup in 1995, Llangollen Railway Trust Ltd are based in Denbighshire, it's status at Companies House is "Active". We do not know the number of employees at the company. Gordon, Robert Francis, Shipton, Hugh John, Amys, Martyn Robert, Barber, Harold Sydney, Bearne, John Robert, Bearne, John Robert, Bettley-smith, Robert, Britland, Grenvile James, Coles, Philip John, Cooke, Michael Lyndon, Evans, Peter Kenneth, Evans, Wynford Neil, Freeth, Philip Henry, Frodsham, Martin John, Gardiner, Andrew John, Gettings, Paul Anthony, Green, Leslie Joseph, Green-hughes, Evan, Harland, Elizabeth Ann, Hoyland, Graham John, Hoyland, Graham John, Jones, Selwyn George, Jones, Steven Philip, Joyce, John Charles, Dr, Kettlewell, John Callwood, Leman Lawrie, Mark Justin, Lloyd, Margaret, Lund, Peter Drummond, Lund, Peter Drummond, Mason, John Frank, Matthews, Robin John Harry, Matthews, Robin John Harry, Maxwell, Robert Allan, Mcguinness, Quentin David, Owen, Richard David, Parker, Huw Jonathan, Perry, Martin Leonard, Ritchie, James Alexander, Roberts, Stephen Leslie, Rogers, Terence Alisdair, Rowe, David Joseph George, Shakespeare, William Reginald, Shipton, Hugh John, Short, David William, Spence, Francis George, Travers, Ian Norman, Williams, David Rhys, Williams, Geoffrey, Williams, Joseph Neil are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Robert Francis 13 June 2014 - 1
AMYS, Martyn Robert 14 April 2009 19 September 2010 1
BARBER, Harold Sydney 19 April 1996 13 April 2002 1
BEARNE, John Robert 14 July 2018 26 June 2020 1
BEARNE, John Robert 13 June 2014 09 June 2017 1
BETTLEY-SMITH, Robert 09 June 2017 02 March 2018 1
BRITLAND, Grenvile James 13 April 2002 30 August 2003 1
COLES, Philip John 13 June 2015 06 January 2017 1
COOKE, Michael Lyndon 27 July 2008 05 December 2011 1
EVANS, Peter Kenneth 03 November 2013 07 May 2015 1
EVANS, Wynford Neil 26 July 2003 13 June 2014 1
FREETH, Philip Henry 10 September 2019 09 February 2020 1
FRODSHAM, Martin John 30 July 1995 24 April 1998 1
GARDINER, Andrew John 27 July 2008 30 April 2012 1
GETTINGS, Paul Anthony 18 January 2003 14 March 2004 1
GREEN, Leslie Joseph 27 July 2008 10 June 2011 1
GREEN-HUGHES, Evan 31 March 1995 10 July 2004 1
HARLAND, Elizabeth Ann 11 June 2010 13 June 2015 1
HOYLAND, Graham John 03 November 2013 13 June 2014 1
HOYLAND, Graham John 21 April 2000 31 December 2002 1
JONES, Selwyn George 30 July 1995 19 April 1996 1
JONES, Steven Philip 24 April 1998 28 October 2005 1
JOYCE, John Charles, Dr 13 June 2014 01 August 2019 1
KETTLEWELL, John Callwood 11 September 2004 31 January 2006 1
LEMAN LAWRIE, Mark Justin 26 July 2003 09 January 2010 1
LLOYD, Margaret 19 April 1996 25 April 1996 1
LUND, Peter Drummond 10 June 2011 27 June 2020 1
LUND, Peter Drummond 24 April 1998 21 April 2001 1
MASON, John Frank 15 May 1999 19 February 2000 1
MATTHEWS, Robin John Harry 23 February 2020 26 September 2020 1
MATTHEWS, Robin John Harry 09 June 2017 30 June 2018 1
MAXWELL, Robert Allan 30 July 1995 19 April 1996 1
MCGUINNESS, Quentin David 19 April 1996 13 April 2002 1
OWEN, Richard David 30 July 1995 19 April 1996 1
PARKER, Huw Jonathan 25 April 1997 21 April 2000 1
PERRY, Martin Leonard 11 September 2004 02 June 2008 1
RITCHIE, James Alexander 14 April 2009 04 November 2013 1
ROBERTS, Stephen Leslie 21 April 2001 12 May 2003 1
ROGERS, Terence Alisdair 30 July 1995 19 April 1996 1
ROWE, David Joseph George 16 October 2010 10 April 2013 1
SHAKESPEARE, William Reginald 31 March 1995 24 April 1998 1
SHIPTON, Hugh John 07 September 2007 11 June 2010 1
SHORT, David William 31 March 1995 20 April 1999 1
SPENCE, Francis George 13 April 2002 15 September 2002 1
TRAVERS, Ian Norman 19 April 1996 24 April 1998 1
WILLIAMS, David Rhys 23 February 2020 26 September 2020 1
WILLIAMS, Geoffrey 17 June 2000 23 November 2008 1
WILLIAMS, Joseph Neil 13 June 2014 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SHIPTON, Hugh John 09 November 2009 26 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM02 - Termination of appointment of secretary 26 September 2020
PSC07 - N/A 26 September 2020
CH01 - Change of particulars for director 03 June 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 29 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
PSC01 - N/A 05 November 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 18 November 2016
RESOLUTIONS - N/A 10 August 2016
MA - Memorandum and Articles 10 August 2016
AP01 - Appointment of director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 15 November 2013
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 24 June 2010
AP03 - Appointment of secretary 16 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 October 2009
TM01 - Termination of appointment of director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363s - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 09 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 11 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
AA - Annual Accounts 19 April 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 11 December 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 09 December 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 26 September 1996
288 - N/A 19 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363s - Annual Return 29 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2003 Outstanding

N/A

Debenture 24 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.