About

Registered Number: 01046274
Date of Incorporation: 15/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Number One, Comberton Place, Kidderminster, Worcestershire, DY10 1QR,

 

Severn Valley Railway (Holdings) Public Ltd Company was established in 1972, it has a status of "Active". There are 35 directors listed as Walton, Christopher Wareing, Ball, Michael Ernest, Barr, Andy, Bending, Anthony Graham, Bunker-james, Graeme, Dunster, Jonathan Alexander, Paul, Nicholas Campbell, Pearson, Peter Roderick Prescott, Walton, Christopher Wareing, Williams, David Christopher, York, Michael Richard, Harding, Andrew Steven, Harris, Matthew Philip, Hart, Simon David, Myers, David Graham Henry, Barker, Alvin, Clark, James Malcolm Stewart, Davies, Alan, Draper, Michael John, Fathers, Paul Christopher, Garth, John Sydney, Higgs, James Joseph, Hobson, Paul Anthony, Hobson, Roger Fletcher, Homer, Christopher Frederick, Houlders, Jason Lee, Latimer, Ian Roger, Osborne, Alan, Power, Richard Kitley, Smith, Roger Stirling, Thomas, Brian David, Thomas, Christopher Guy, Thompson, Michael J, White, Stephen Christopher, Wright, Nicholas for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Michael Ernest 14 July 2007 - 1
BARR, Andy 18 March 2014 - 1
BENDING, Anthony Graham 16 September 2011 - 1
BUNKER-JAMES, Graeme 18 September 2018 - 1
DUNSTER, Jonathan Alexander 22 February 2011 - 1
PAUL, Nicholas Campbell 08 October 2002 - 1
PEARSON, Peter Roderick Prescott 15 June 2013 - 1
WALTON, Christopher Wareing N/A - 1
WILLIAMS, David Christopher N/A - 1
YORK, Michael Richard N/A - 1
BARKER, Alvin N/A 20 September 2011 1
CLARK, James Malcolm Stewart 30 June 1995 25 July 1998 1
DAVIES, Alan N/A 23 July 1999 1
DRAPER, Michael John N/A 08 March 1994 1
FATHERS, Paul Christopher N/A 30 June 1995 1
GARTH, John Sydney N/A 24 July 1998 1
HIGGS, James Joseph N/A 25 July 1997 1
HOBSON, Paul Anthony 25 July 1998 01 August 2003 1
HOBSON, Roger Fletcher 05 November 1996 18 January 2008 1
HOMER, Christopher Frederick 24 July 1998 20 September 2010 1
HOULDERS, Jason Lee 18 January 2008 21 December 2008 1
LATIMER, Ian Roger N/A 30 June 1995 1
OSBORNE, Alan 19 April 1994 08 October 2002 1
POWER, Richard Kitley 12 July 2003 14 July 2007 1
SMITH, Roger Stirling 08 May 2001 31 October 2010 1
THOMAS, Brian David 30 June 1995 08 May 2001 1
THOMAS, Christopher Guy 30 June 1995 26 July 1996 1
THOMPSON, Michael J N/A 30 June 1995 1
WHITE, Stephen Christopher 18 September 2009 20 October 2017 1
WRIGHT, Nicholas 05 October 2010 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Christopher Wareing 19 May 2020 - 1
HARDING, Andrew Steven 07 December 1999 03 December 2010 1
HARRIS, Matthew Philip 07 December 2010 07 April 2017 1
HART, Simon David 10 April 2017 19 May 2020 1
MYERS, David Graham Henry N/A 07 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 July 2020
SH01 - Return of Allotment of shares 13 July 2020
AP03 - Appointment of secretary 15 June 2020
TM02 - Termination of appointment of secretary 13 June 2020
SH01 - Return of Allotment of shares 07 May 2020
SH01 - Return of Allotment of shares 06 January 2020
SH01 - Return of Allotment of shares 13 November 2019
SH01 - Return of Allotment of shares 18 October 2019
SH01 - Return of Allotment of shares 17 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 20 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 14 May 2019
SH01 - Return of Allotment of shares 23 April 2019
SH01 - Return of Allotment of shares 15 March 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 02 January 2019
SH01 - Return of Allotment of shares 10 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
SH01 - Return of Allotment of shares 01 October 2018
SH01 - Return of Allotment of shares 31 August 2018
PSC08 - N/A 27 July 2018
SH01 - Return of Allotment of shares 16 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 20 June 2018
SH01 - Return of Allotment of shares 30 November 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 31 July 2017
SH01 - Return of Allotment of shares 20 July 2017
SH01 - Return of Allotment of shares 28 June 2017
AA - Annual Accounts 26 June 2017
SH01 - Return of Allotment of shares 02 June 2017
AP03 - Appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
SH01 - Return of Allotment of shares 03 November 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 22 September 2016
AR01 - Annual Return 30 July 2016
AA - Annual Accounts 27 June 2016
SH01 - Return of Allotment of shares 07 May 2016
SH01 - Return of Allotment of shares 18 April 2016
SH01 - Return of Allotment of shares 02 March 2016
MR01 - N/A 01 March 2016
RESOLUTIONS - N/A 24 February 2016
MR01 - N/A 11 February 2016
SH01 - Return of Allotment of shares 23 November 2015
SH01 - Return of Allotment of shares 03 November 2015
MR01 - N/A 01 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 June 2015
MR01 - N/A 29 October 2014
AR01 - Annual Return 08 September 2014
RESOLUTIONS - N/A 11 July 2014
RESOLUTIONS - N/A 10 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 29 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 24 June 2013
RESOLUTIONS - N/A 11 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 13 April 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363s - Annual Return 20 August 2008
RESOLUTIONS - N/A 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 July 2004
AUD - Auditor's letter of resignation 13 May 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 27 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 26 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 14 July 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 14 September 1999
RESOLUTIONS - N/A 10 September 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 06 August 1999
AUD - Auditor's letter of resignation 06 February 1999
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AUD - Auditor's letter of resignation 10 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 17 July 1998
RESOLUTIONS - N/A 09 July 1998
MEM/ARTS - N/A 09 July 1998
288b - Notice of resignation of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
363s - Annual Return 18 August 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
363b - Annual Return 25 October 1996
288 - N/A 18 August 1996
MISC - Miscellaneous document 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 25 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
288 - N/A 20 May 1994
PROSP - Prospectus 27 April 1994
AA - Annual Accounts 19 April 1994
AA - Annual Accounts 19 April 1994
288 - N/A 22 March 1994
395 - Particulars of a mortgage or charge 12 March 1994
395 - Particulars of a mortgage or charge 22 February 1994
363s - Annual Return 08 September 1993
RESOLUTIONS - N/A 15 April 1993
MEM/ARTS - N/A 15 April 1993
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 11 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
363b - Annual Return 11 August 1992
RESOLUTIONS - N/A 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
288 - N/A 18 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 06 November 1991
395 - Particulars of a mortgage or charge 19 February 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 04 October 1990
288 - N/A 02 October 1990
288 - N/A 21 September 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 31 May 1989
PROSP - Prospectus 25 April 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
395 - Particulars of a mortgage or charge 19 August 1988
PUC 2 - N/A 07 July 1988
PUC 2 - N/A 09 June 1988
AA - Annual Accounts 16 May 1988
PUC 2 - N/A 18 April 1988
PUC 2 - N/A 14 March 1988
PUC 2 - N/A 11 February 1988
PUC 2 - N/A 11 January 1988
PUC 2 - N/A 25 November 1987
PUC 2 - N/A 16 October 1987
PUC(U) - N/A 02 October 1987
PUC(U) - N/A 15 September 1987
363 - Annual Return 02 September 1987
PUC(U) - N/A 23 August 1987
288 - N/A 10 August 1987
PUC(U) - N/A 05 August 1987
PUC(U) - N/A 15 June 1987
AA - Annual Accounts 03 June 1987
PUC(U) - N/A 12 May 1987
PUC(U) - N/A 23 April 1987
PUC(U) - N/A 13 April 1987
PUC(U) - N/A 31 March 1987
PUC(U) - N/A 20 January 1987
PUC(U) - N/A 18 December 1986
PUC(U) - N/A 18 November 1986
PUC(U) - N/A 21 October 1986
363 - Annual Return 30 September 1986
47 - N/A 20 September 1986
PUC(U) - N/A 10 September 1986
PUC(U) - N/A 07 August 1986
PUC(U) - N/A 04 July 1986
AA - Annual Accounts 12 June 1986
CERT5 - Re-registration of a company from private to public 15 March 1982
MISC - Miscellaneous document 15 March 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

A registered charge 29 October 2014 Outstanding

N/A

Charge 08 March 1994 Outstanding

N/A

Legal charge 14 February 1994 Outstanding

N/A

A credit agreement 04 March 1993 Fully Satisfied

N/A

Credit agreement 15 January 1992 Fully Satisfied

N/A

A credit agreement 07 February 1991 Fully Satisfied

N/A

Legal charge 08 August 1988 Outstanding

N/A

Legal charge 09 September 1986 Outstanding

N/A

Fixed and floating charge 17 July 1985 Outstanding

N/A

Charge 08 May 1985 Outstanding

N/A

Legal charge 18 March 1985 Outstanding

N/A

Legal charge 18 March 1985 Outstanding

N/A

Mortgage 21 November 1975 Outstanding

N/A

Mortgage 21 November 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.