About

Registered Number: 01524215
Date of Incorporation: 24/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Marsh Mills Station, Plymouth, PL7 4NW

 

Plym Valley Railway Company Ltd was registered on 24 October 1980. There are 23 directors listed as Cook, Aaron James, Fox, Paul, Lobb, Eric Nicholas, Meredith, Janet Mary, Mitchell, Philip Gordon, Phillips, Daniel Glyn, Bouskill, Mark Quinton, Bouskill, Mark Quinton, Cunningham, David John, Elbrow, David James, Elbrow, Martin Bernard, Forbes, Peter Reginald, Fox, Paul John, Gilpin, Clive, Harris, Melvin Peter, James, Christopher William Freeman, Liddicoat, Robert Christopher, Mann, Graham Anthony Frederick, Mills, Bernard Martin, Netherton, John Ashton, Ross, William Drummond, Smith, Peter Glyn, Stead, Malcolm John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Aaron James 19 August 2013 - 1
FOX, Paul 08 February 2008 - 1
LOBB, Eric Nicholas 29 October 2012 - 1
MEREDITH, Janet Mary 29 October 2012 - 1
MITCHELL, Philip Gordon N/A - 1
PHILLIPS, Daniel Glyn 24 November 2017 - 1
BOUSKILL, Mark Quinton 16 December 2016 27 September 2019 1
BOUSKILL, Mark Quinton 16 December 2016 13 December 2019 1
CUNNINGHAM, David John 18 March 2016 18 February 2017 1
ELBROW, David James 08 February 2008 29 October 2012 1
ELBROW, Martin Bernard N/A 15 October 1992 1
FORBES, Peter Reginald 04 December 1998 31 March 2003 1
FOX, Paul John 05 February 1993 23 November 1996 1
GILPIN, Clive N/A 01 November 2011 1
HARRIS, Melvin Peter 05 February 1993 01 March 1997 1
JAMES, Christopher William Freeman N/A 30 June 1992 1
LIDDICOAT, Robert Christopher 29 October 2012 16 December 2016 1
MANN, Graham Anthony Frederick 19 January 2019 03 July 2020 1
MILLS, Bernard Martin N/A 13 November 2001 1
NETHERTON, John Ashton 05 February 1993 21 December 2018 1
ROSS, William Drummond 05 February 1993 08 February 2008 1
SMITH, Peter Glyn 18 February 2017 01 October 2018 1
STEAD, Malcolm John N/A 01 June 2009 1

Filing History

Document Type Date
RP04SH01 - N/A 30 July 2020
SH01 - Return of Allotment of shares 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 21 November 2019
SH01 - Return of Allotment of shares 01 October 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
SH01 - Return of Allotment of shares 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 07 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 21 August 2017
SH01 - Return of Allotment of shares 21 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 26 August 2016
SH01 - Return of Allotment of shares 01 April 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 04 December 2014
SH01 - Return of Allotment of shares 24 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 November 2013
SH01 - Return of Allotment of shares 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
SH01 - Return of Allotment of shares 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 03 October 2011
SH01 - Return of Allotment of shares 19 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 December 2010
DISS40 - Notice of striking-off action discontinued 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 19 January 2010
SH01 - Return of Allotment of shares 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
AA - Annual Accounts 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
363s - Annual Return 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 06 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
AA - Annual Accounts 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 24 November 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 06 February 2001
363s - Annual Return 23 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
363s - Annual Return 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1995
AA - Annual Accounts 03 October 1995
AA - Annual Accounts 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1994
363s - Annual Return 15 December 1994
363s - Annual Return 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
AA - Annual Accounts 06 October 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
363s - Annual Return 08 December 1992
288 - N/A 03 November 1992
AA - Annual Accounts 07 October 1992
288 - N/A 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
MEM/ARTS - N/A 09 January 1992
363b - Annual Return 23 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
123 - Notice of increase in nominal capital 12 December 1991
AA - Annual Accounts 21 November 1991
288 - N/A 21 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 29 November 1990
395 - Particulars of a mortgage or charge 30 October 1990
288 - N/A 19 June 1990
288 - N/A 15 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1990
AA - Annual Accounts 09 January 1990
288 - N/A 09 January 1990
363 - Annual Return 09 January 1990
PUC 2 - N/A 10 May 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 20 January 1989
PUC 2 - N/A 30 August 1988
PUC 2 - N/A 19 July 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 12 January 1987
AA - Annual Accounts 14 November 1986
288 - N/A 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 18 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.