About

Registered Number: 01068690
Date of Incorporation: 30/08/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: The Railway Station, Havenstreet, Ryde, Isle Of Wight, PO33 4DS

 

Established in 1972, The Isle of Wight Railway Company Ltd have registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Whitlam, Iain Edwin, Barry, Anthony John, Bishop, Derek Laurence, Castle, Stephen Jonathan, Felton, George Nicholas, Futcher, Simon Colin, Loe, James Michael, Merritt, Andrew David, Smart, Stephen Michael, Smith, Malcolm Hyatt, Whitlam, Iain Edwin, Deegan, Claire Joanne, Forman, Ian Douglas, Killeen, Jen, Barnes, Melvyn John, Bell, Reginald Brian Edward, Lieutenant Commander, Bradley, David John, Budd, Martyn Charles George, Dawson, Richard Mark, Evans, Angela Jill, Evans, Robert Charles, French, Anthony Robert, Hands, Peter, Harvey, Raymond, Jardine, Peter Robert, Keeling, Peter Henry, Macdonald, Roger Robert, Norton, David James Murfin, Occomore, Michael, Orchard, Vivian Brian, Parish, Christopher Brian, Parker, Alan Guilford, Peters, John Graham, Saunders, Michael David, Spencer-peet, Timothy John, Tagart, Christopher Robert, Wightmore, Ian Russell. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Anthony John 19 May 2018 - 1
BISHOP, Derek Laurence 28 May 2005 - 1
CASTLE, Stephen Jonathan 24 May 2003 - 1
FELTON, George Nicholas 20 May 2017 - 1
FUTCHER, Simon Colin 27 May 2006 - 1
LOE, James Michael N/A - 1
MERRITT, Andrew David 18 May 2019 - 1
SMART, Stephen Michael 16 May 2015 - 1
SMITH, Malcolm Hyatt 20 May 2017 - 1
WHITLAM, Iain Edwin 07 May 2011 - 1
BARNES, Melvyn John 18 January 1997 26 May 2001 1
BELL, Reginald Brian Edward, Lieutenant Commander N/A 27 May 2004 1
BRADLEY, David John 28 May 2005 12 May 2012 1
BUDD, Martyn Charles George 27 May 2000 24 May 2003 1
DAWSON, Richard Mark N/A 22 June 1996 1
EVANS, Angela Jill N/A 07 December 1996 1
EVANS, Robert Charles 12 June 1993 31 December 1995 1
FRENCH, Anthony Robert N/A 12 June 1993 1
HANDS, Peter 16 September 1998 15 October 2000 1
HARVEY, Raymond 10 June 1995 21 November 1995 1
JARDINE, Peter Robert 27 May 2000 12 July 2014 1
KEELING, Peter Henry 21 May 2016 18 May 2019 1
MACDONALD, Roger Robert N/A 22 June 1996 1
NORTON, David James Murfin N/A 12 June 1993 1
OCCOMORE, Michael 12 June 1993 09 December 1994 1
ORCHARD, Vivian Brian 27 May 2000 26 May 2007 1
PARISH, Christopher Brian 26 August 2015 25 June 2017 1
PARKER, Alan Guilford 22 June 1996 02 October 1997 1
PETERS, John Graham N/A 31 December 1995 1
SAUNDERS, Michael David N/A 10 June 1995 1
SPENCER-PEET, Timothy John 06 June 1992 31 January 1996 1
TAGART, Christopher Robert N/A 20 May 2017 1
WIGHTMORE, Ian Russell N/A 20 December 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITLAM, Iain Edwin 18 June 2016 - 1
DEEGAN, Claire Joanne N/A 18 April 1993 1
FORMAN, Ian Douglas 20 June 2015 13 January 2016 1
KILLEEN, Jen 21 January 2012 16 May 2015 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 June 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 17 April 2018
RESOLUTIONS - N/A 24 August 2017
MA - Memorandum and Articles 24 August 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 05 April 2017
AP03 - Appointment of secretary 16 December 2016
AP01 - Appointment of director 16 December 2016
AR01 - Annual Return 02 June 2016
AD04 - Change of location of company records to the registered office 02 June 2016
AA - Annual Accounts 12 April 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 30 August 2015
CH01 - Change of particulars for director 30 August 2015
CH01 - Change of particulars for director 30 August 2015
AP01 - Appointment of director 30 August 2015
AP03 - Appointment of secretary 23 June 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 11 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 27 May 2013
TM01 - Termination of appointment of director 27 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 12 April 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
MEM/ARTS - N/A 09 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
RESOLUTIONS - N/A 29 April 2008
MEM/ARTS - N/A 15 April 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
363s - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 08 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 04 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
RESOLUTIONS - N/A 06 July 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
AA - Annual Accounts 19 May 1998
288b - Notice of resignation of directors or secretaries 13 October 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
363s - Annual Return 11 June 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 07 March 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
AA - Annual Accounts 05 August 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363s - Annual Return 08 July 1996
288 - N/A 09 April 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 03 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 04 July 1994
288 - N/A 22 June 1994
MEM/ARTS - N/A 11 February 1994
288 - N/A 28 June 1993
288 - N/A 28 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 15 June 1993
288 - N/A 28 April 1993
288 - N/A 10 March 1993
AA - Annual Accounts 02 July 1992
288 - N/A 02 July 1992
363b - Annual Return 02 July 1992
288 - N/A 26 June 1992
395 - Particulars of a mortgage or charge 24 June 1992
288 - N/A 25 February 1992
288 - N/A 13 December 1991
288 - N/A 13 December 1991
AA - Annual Accounts 28 October 1991
288 - N/A 05 August 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
363b - Annual Return 10 July 1991
MEM/ARTS - N/A 10 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
395 - Particulars of a mortgage or charge 01 July 1991
363 - Annual Return 03 July 1990
RESOLUTIONS - N/A 21 June 1990
AA - Annual Accounts 21 June 1990
288 - N/A 25 January 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
395 - Particulars of a mortgage or charge 15 May 1989
395 - Particulars of a mortgage or charge 25 November 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 1997 Outstanding

N/A

Debenture 03 March 1997 Outstanding

N/A

Legal charge 05 June 1992 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 June 1991 Fully Satisfied

N/A

Legal charge 23 April 1991 Fully Satisfied

N/A

Legal charge 06 May 1989 Fully Satisfied

N/A

Legal charge 22 November 1988 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Legal charge 15 August 1983 Fully Satisfied

N/A

Legal charge 03 May 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.