Background WavePink WaveYellow Wave

BLUEBELL RAILWAY OPERATING LIMITED (00649797)

BLUEBELL RAILWAY OPERATING LIMITED (00649797) is an active UK company. incorporated on 17 February 1960. with registered office in Sussex. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. BLUEBELL RAILWAY OPERATING LIMITED has been registered for 66 years. Current directors include FLIGHT, Graham Leslie, GLASKIN, Neil Henry, WATTS, Royston John.

Company Number
00649797
Status
active
Type
ltd
Incorporated
17 February 1960
Age
66 years
Address
Sheffield Park Station, Sussex, TN22 3QL
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
FLIGHT, Graham Leslie, GLASKIN, Neil Henry, WATTS, Royston John
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL RAILWAY OPERATING LIMITED

BLUEBELL RAILWAY OPERATING LIMITED is an active company incorporated on 17 February 1960 with the registered office located in Sussex. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. BLUEBELL RAILWAY OPERATING LIMITED was registered 66 years ago.(SIC: 49100)

Status

active

Active since 66 years ago

Company No

00649797

LTD Company

Age

66 Years

Incorporated 17 February 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

BLUEBELL RAILWAY LIMITED(THE)
From: 17 February 1960To: 26 February 1986
Contact
Address

Sheffield Park Station Uckfield Sussex, TN22 3QL,

Timeline

19 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Feb 60
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 17
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

FLIGHT, Graham Leslie

Active
Sheffield Park Station, SussexTN22 3QL
Born December 1952
Director
Appointed 31 Jan 2023

GLASKIN, Neil Henry

Active
Sheffield Park Station, SussexTN22 3QL
Born October 1977
Director
Appointed 27 Jul 2024

WATTS, Royston John

Active
Sheffield Park Station, SussexTN22 3QL
Born June 1953
Director
Appointed 27 Jul 2024

FLIGHT, Graham Leslie

Resigned
The Stratford, Turners HillRH10 4QQ
Secretary
Appointed 25 Mar 2002
Resigned 25 Apr 2014

POTTER, John Edward

Resigned
71 Mill Road, Burgess HillRH15 8DY
Secretary
Appointed N/A
Resigned 25 Mar 2002

BAKER, Timothy

Resigned
Sheffield Park Station, SussexTN22 3QL
Born December 1964
Director
Appointed 25 Mar 2002
Resigned 05 Aug 2016

BAKER, Timothy

Resigned
10 Garden Mead, East GrinsteadRH19 4QH
Born December 1964
Director
Appointed N/A
Resigned 08 Dec 1995

BROPHY, William Janes

Resigned
Bluebell Cottage Arch Cottages, East GrinsteadRH19 4LD
Born February 1941
Director
Appointed N/A
Resigned 25 Mar 2002

BURCH, David Eric

Resigned
Sheffield Park Station, SussexTN22 3QL
Born August 1962
Director
Appointed 12 May 2020
Resigned 26 Apr 2022

CAMERON, Neil

Resigned
Constancia Court, FolkestoneCT20 1DS
Born February 1956
Director
Appointed N/A
Resigned 07 May 1994

CHARMAN, Alan Richard

Resigned
19 Hampton Way, East GrinsteadRH19 4SG
Born July 1949
Director
Appointed 19 May 1995
Resigned 08 Dec 1995

CHURCHMAN, Paul Raymond

Resigned
Sheffield Park Station, SussexTN22 3QL
Born August 1977
Director
Appointed 31 Jan 2023
Resigned 04 Mar 2024

CHURCHMAN, Vanessa Claire

Resigned
14 Sheffield Park House, UckfieldTN22 3QZ
Born May 1941
Director
Appointed 19 May 1995
Resigned 08 Dec 1995

COX, Peter Gerald

Resigned
31 Cromarty Court, BromleyBR1 3BX
Born September 1936
Director
Appointed N/A
Resigned 13 May 1995

CRUSE, Peter Charles

Resigned
21 St Stephens Road, HounslowTW3 2BH
Born October 1945
Director
Appointed N/A
Resigned 20 Mar 1993

EATWELL, Edward Charles

Resigned
32 Prospect Court, ReadingRG3 4ES
Born June 1960
Director
Appointed N/A
Resigned 07 May 1994

FLIGHT, Graham Leslie

Resigned
The Stratford, Turners HillRH10 4QQ
Born December 1952
Director
Appointed 25 Mar 2002
Resigned 25 Apr 2014

FOALE, David Antony

Resigned
Namron, LewesBN8 4AD
Born November 1945
Director
Appointed N/A
Resigned 08 Dec 1995

HOBDEN, Harold

Resigned
5 Keld Drive, UckfieldTN22 5BS
Born January 1913
Director
Appointed 13 May 1994
Resigned 08 Dec 1995

HOLDEN, Bernard John

Resigned
Lalmanirhat 26 Shirleys, HassocksBN6 8UD
Born March 1908
Director
Appointed N/A
Resigned 25 Mar 2002

HUDSON, Charles William

Resigned
Emmarie 92 Station Road, HailshamBN27 2EE
Born November 1934
Director
Appointed N/A
Resigned 08 Dec 1995

HUNFORD, Christopher Lawrence

Resigned
Sheffield Park Station, SussexTN22 3QL
Born August 1980
Director
Appointed 12 May 2020
Resigned 26 May 2021

JOHNSON, Edward Ian

Resigned
20 Ringwood Avenue, RedhillRH1 2DX
Born May 1941
Director
Appointed N/A
Resigned 08 Dec 1995

LELEW, Paul Anthony

Resigned
Sheffield Park Station, SussexTN22 3QL
Born November 1954
Director
Appointed 06 Jul 2021
Resigned 31 Jan 2023

MIDDLETON, David Philip

Resigned
46 Eleanor Close, LewesBN7 1DD
Born October 1945
Director
Appointed N/A
Resigned 08 Dec 1995

NICKSON, Francis George

Resigned
Sheffield Park Station, East SussexTN22 3QL
Born May 1936
Director
Appointed N/A
Resigned 13 May 1995

OADES, Edward

Resigned
14 Monceux Road, EastbourneBN21 1RD
Born September 1947
Director
Appointed N/A
Resigned 08 Dec 1995

PADGHAM, John Preston

Resigned
11 Stockwell Court, Haywards HeathRH16 4QP
Born May 1940
Director
Appointed N/A
Resigned 08 Dec 1995

PEARCE, Russell

Resigned
1 Cressey Court, ChathamME4 6TW
Born May 1957
Director
Appointed 25 Mar 2002
Resigned 28 Mar 2019

PEARCE, Russell

Resigned
1 Cressey Court, ChathamME4 6TW
Born May 1957
Director
Appointed 13 May 1994
Resigned 08 Dec 1995

POTTER, John Edward

Resigned
71 Mill Road, Burgess HillRH15 8DY
Born November 1936
Director
Appointed 08 Dec 1995
Resigned 25 Mar 2002

THOMAS, Peter Michael

Resigned
Grey Friars Gravely Lane, Haywards HeathRH16 2RV
Born November 1932
Director
Appointed N/A
Resigned 08 Dec 1995

WHITE, Christopher Ronald Graham

Resigned
Sheffield Park Station, SussexTN22 3QL
Born May 1942
Director
Appointed 28 Nov 2019
Resigned 12 May 2020

WIDDOWSON, Martin Neil

Resigned
Sheffield Park Station, SussexTN22 3QL
Born July 1963
Director
Appointed 25 Apr 2014
Resigned 28 Nov 2019

Persons with significant control

1

Uckfield East, SussexTN22 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Change Person Director Company
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
24 November 2009
MG01MG01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1999
AAAnnual Accounts
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
17 April 1991
288288
Legacy
25 October 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Accounts With Accounts Type Group
27 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
288288
Certificate Change Of Name Company
26 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1960
NEWINCIncorporation