Background WavePink WaveYellow Wave

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY (01046274)

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY (01046274) is an active UK company. incorporated on 15 March 1972. with registered office in Kidderminster. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY has been registered for 54 years. Current directors include APPLETON, Paul Anthony, BARR, Andy, DUNSTER, Jonathan Alexander and 8 others.

Company Number
01046274
Status
active
Type
plc
Incorporated
15 March 1972
Age
54 years
Address
Number One, Kidderminster, DY10 1QR
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
APPLETON, Paul Anthony, BARR, Andy, DUNSTER, Jonathan Alexander, FEATHERSTONE, Stephen, HULME, Michael David Lund, MALYON, Diane Elizabeth, PEARSON, Peter Roderick Prescott, THOMAS, Christopher Guy, WALTON, Christopher Wareing, WHITEHOUSE, Mark Edward, WRIGHT, Charles Stuart
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY is an active company incorporated on 15 March 1972 with the registered office located in Kidderminster. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY was registered 54 years ago.(SIC: 49100)

Status

active

Active since 54 years ago

Company No

01046274

PLC Company

Age

54 Years

Incorporated 15 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 8 January 2024 - 5 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Number One Comberton Place Kidderminster, DY10 1QR,

Previous Addresses

the Railway Station Bewdley Worcestershire DY12 1BG
From: 15 March 1972To: 29 April 2014
Timeline

166 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Loan Secured
Sept 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Left
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
May 24
Funding Round
May 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
123
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HALL, Kate Louise

Active
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 27 Jan 2026

APPLETON, Paul Anthony

Active
Comberton Place, KidderminsterDY10 1QR
Born March 1961
Director
Appointed 10 Sept 2025

BARR, Andy

Active
Comberton Place, KidderminsterDY10 1QR
Born February 1947
Director
Appointed 18 Mar 2014

DUNSTER, Jonathan Alexander

Active
Comberton Place, KidderminsterDY10 1QR
Born November 1968
Director
Appointed 22 Feb 2011

FEATHERSTONE, Stephen

Active
Comberton Place, KidderminsterDY10 1QR
Born September 1966
Director
Appointed 25 Apr 2023

HULME, Michael David Lund

Active
Comberton Place, KidderminsterDY10 1QR
Born October 1966
Director
Appointed 23 Apr 2024

MALYON, Diane Elizabeth

Active
Comberton Place, KidderminsterDY10 1QR
Born November 1961
Director
Appointed 23 Oct 2020

PEARSON, Peter Roderick Prescott

Active
Comberton Place, KidderminsterDY10 1QR
Born November 1948
Director
Appointed 15 Jun 2013

THOMAS, Christopher Guy

Active
Comberton Place, KidderminsterDY10 1QR
Born March 1952
Director
Appointed 23 Jul 1999

WALTON, Christopher Wareing

Active
104 Arden Road, BirminghamB27 6AG
Born January 1952
Director
Appointed N/A

WHITEHOUSE, Mark Edward

Active
Comberton Place, KidderminsterDY10 1QR
Born February 1979
Director
Appointed 28 Feb 2023

WRIGHT, Charles Stuart

Active
Comberton Place, KidderminsterDY10 1QR
Born September 1960
Director
Appointed 20 Mar 2024

HARDING, Andrew Steven

Resigned
25 Hoarstone, StourbridgeDY8 2XF
Secretary
Appointed 07 Dec 1999
Resigned 03 Dec 2010

HARRIS, Matthew Philip

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 07 Dec 2010
Resigned 07 Apr 2017

HART, Simon David

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 10 Apr 2017
Resigned 19 May 2020

MYERS, David Graham Henry

Resigned
5 East Rise, Sutton ColdfieldB75 7TH
Secretary
Appointed N/A
Resigned 07 Dec 1999

WALTON, Christopher Wareing

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 27 Apr 2023
Resigned 23 Jul 2024

WALTON, Christopher Wareing

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 19 May 2020
Resigned 20 Apr 2021

WHITEHOUSE, Louise Jane

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 23 Jul 2024
Resigned 27 Jan 2026

WHITEHOUSE, Louise Jane

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 20 Apr 2021
Resigned 27 Apr 2023

BALL, Michael Ernest

Resigned
3 Teasel Way, WorcesterWR3 7LD
Born November 1943
Director
Appointed 14 Jul 2007
Resigned 31 Mar 2023

BARKER, Alvin

Resigned
41 Northgate Avenue, MacclesfieldSK12 3AE
Born April 1954
Director
Appointed N/A
Resigned 20 Sept 2011

BENDING, Anthony Graham

Resigned
Comberton Place, KidderminsterDY10 1QR
Born October 1945
Director
Appointed 16 Sept 2011
Resigned 20 Feb 2023

BEVON, Michelle Claire

Resigned
Comberton Place, KidderminsterDY10 1QR
Born January 1980
Director
Appointed 16 Nov 2021
Resigned 10 Sept 2025

BUNKER-JAMES, Graeme

Resigned
Comberton Place, KidderminsterDY10 1QR
Born June 1974
Director
Appointed 18 Sept 2018
Resigned 02 May 2024

CLARK, James Malcolm Stewart

Resigned
47 Talfourd Road, LondonSE15 5NN
Born December 1936
Director
Appointed 30 Jun 1995
Resigned 25 Jul 1998

DAVIES, Alan

Resigned
Comberton Place, KidderminsterDY10 1QR
Born June 1953
Director
Appointed 20 Oct 2017
Resigned 16 Nov 2021

DAVIES, Alan

Resigned
4 Mcbean Road, WolverhamptonWV6 0JQ
Born June 1953
Director
Appointed 01 Aug 2003
Resigned 16 Aug 2011

DAVIES, Alan

Resigned
4 Mcbean Road, WolverhamptonWV6 0JQ
Born June 1953
Director
Appointed N/A
Resigned 23 Jul 1999

DRAPER, Michael John

Resigned
Wynniatts, AbberleyWR6 6BZ
Born January 1932
Director
Appointed N/A
Resigned 08 Mar 1994

FATHERS, Paul Christopher

Resigned
12 Melton Way, ShrewsburySY3 6DW
Born June 1954
Director
Appointed 25 Jul 1997
Resigned 12 Jul 2003

FATHERS, Paul Christopher

Resigned
12 Melton Way, ShrewsburySY3 6DW
Born June 1954
Director
Appointed N/A
Resigned 30 Jun 1995

GARTH, John Sydney

Resigned
14 Mendip Road, StourbridgeDY8 4UA
Born August 1928
Director
Appointed N/A
Resigned 24 Jul 1998

HIGGS, James Joseph

Resigned
115 Worcester Lane, StourbridgeDY9 0SJ
Born February 1927
Director
Appointed N/A
Resigned 25 Jul 1997

HOBSON, Paul Anthony

Resigned
Sandbourne Drive, BewdleyDY12 1BN
Born March 1956
Director
Appointed 25 Jul 1998
Resigned 01 Aug 2003
Fundings
Financials
Latest Activities

Filing History

374

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2026
AP03Appointment of Secretary
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
19 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Resolution
15 August 2024
RESOLUTIONSResolutions
Resolution
9 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Memorandum Articles
21 May 2024
MAMA
Capital Allotment Shares
18 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Capital Allotment Shares
24 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2020
TM02Termination of Secretary
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 July 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Resolution
24 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Changes To Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Resolution
11 July 2014
RESOLUTIONSResolutions
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363sAnnual Return (shuttle)
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 2004
AUDAUD
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
10 August 1998
AUDAUD
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Resolution
9 July 1998
RESOLUTIONSResolutions
Memorandum Articles
9 July 1998
MEM/ARTSMEM/ARTS
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
363b363b
Legacy
18 August 1996
288288
Miscellaneous
18 August 1996
MISCMISC
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
403aParticulars of Charge Subject to s859A
Legacy
10 June 1994
403aParticulars of Charge Subject to s859A
Legacy
20 May 1994
288288
Legacy
27 April 1994
PROSPPROSP
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
12 March 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
8 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
15 April 1993
MEM/ARTSMEM/ARTS
Resolution
15 April 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
363b363b
Resolution
24 February 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
123Notice of Increase in Nominal Capital
Legacy
18 February 1992
288288
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
2 October 1990
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
31 May 1989
363363
Legacy
25 April 1989
PROSPPROSP
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
PUC 2PUC 2
Legacy
9 June 1988
PUC 2PUC 2
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
18 April 1988
PUC 2PUC 2
Legacy
14 March 1988
PUC 2PUC 2
Legacy
11 February 1988
PUC 2PUC 2
Legacy
11 January 1988
PUC 2PUC 2
Legacy
25 November 1987
PUC 2PUC 2
Legacy
16 October 1987
PUC 2PUC 2
Legacy
2 October 1987
PUC(U)PUC(U)
Legacy
15 September 1987
PUC(U)PUC(U)
Legacy
2 September 1987
363363
Legacy
23 August 1987
PUC(U)PUC(U)
Legacy
10 August 1987
288288
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
15 June 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
12 May 1987
PUC(U)PUC(U)
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
13 April 1987
PUC(U)PUC(U)
Legacy
31 March 1987
PUC(U)PUC(U)
Legacy
20 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
PUC(U)PUC(U)
Legacy
18 November 1986
PUC(U)PUC(U)
Legacy
21 October 1986
PUC(U)PUC(U)
Legacy
30 September 1986
363363
Legacy
20 September 1986
4747
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
4 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
15 March 1982
CERT5CERT5
Miscellaneous
15 March 1972
MISCMISC