About

Registered Number: 02188631
Date of Incorporation: 04/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Markwick Farm, Loxhill, Godalming, Surrey, GU8 4BE

 

Vale of Rheidol Railway Ltd was founded on 04 November 1987 with its registered office in Godalming in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Higgs, Clive Richard, Dr, Archer, Ann, Hills, Anthony John, Thompson, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Clive Richard, Dr 01 September 2016 - 1
ARCHER, Ann 10 May 1999 03 October 2008 1
HILLS, Anthony John N/A 03 November 1996 1
THOMPSON, Neil 08 July 2005 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 17 November 2017
PSC01 - N/A 08 November 2017
AA - Annual Accounts 05 October 2017
MR04 - N/A 28 April 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 24 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 April 2005
MEM/ARTS - N/A 19 April 2005
MEM/ARTS - N/A 19 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 13 October 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
RESOLUTIONS - N/A 17 May 1999
MEM/ARTS - N/A 17 May 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 06 October 1998
AAMD - Amended Accounts 09 February 1998
363s - Annual Return 02 December 1997
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 25 June 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 25 July 1995
395 - Particulars of a mortgage or charge 10 June 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 15 September 1993
395 - Particulars of a mortgage or charge 25 March 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 24 September 1992
RESOLUTIONS - N/A 22 May 1992
MEM/ARTS - N/A 22 May 1992
363b - Annual Return 04 December 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 07 April 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
AA - Annual Accounts 13 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1990
287 - Change in situation or address of Registered Office 20 September 1990
363 - Annual Return 17 September 1990
RESOLUTIONS - N/A 27 July 1990
363 - Annual Return 17 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
RESOLUTIONS - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 13 April 1989
288 - N/A 06 April 1989
RESOLUTIONS - N/A 22 June 1988
288 - N/A 22 June 1988
288 - N/A 22 June 1988
MEM/ARTS - N/A 22 June 1988
287 - Change in situation or address of Registered Office 23 January 1988
288 - N/A 23 January 1988
288 - N/A 23 January 1988
CERTNM - Change of name certificate 21 January 1988
NEWINC - New incorporation documents 04 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 1995 Outstanding

N/A

Credit agreement 18 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.