Background WavePink WaveYellow Wave

RAILWAY VEHICLE PRESERVATIONS LIMITED (01408829)

RAILWAY VEHICLE PRESERVATIONS LIMITED (01408829) is an active UK company. incorporated on 12 January 1979. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. RAILWAY VEHICLE PRESERVATIONS LIMITED has been registered for 47 years. Current directors include ALLEN, Keith William, FILLINGHAM, Andrew Phillip, HARRISON, Paul and 2 others.

Company Number
01408829
Status
active
Type
ltd
Incorporated
12 January 1979
Age
47 years
Address
65 Stonehill, Derby, DE74 2LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ALLEN, Keith William, FILLINGHAM, Andrew Phillip, HARRISON, Paul, LANG, Michael, MASLIN, Gordon Edward
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY VEHICLE PRESERVATIONS LIMITED

RAILWAY VEHICLE PRESERVATIONS LIMITED is an active company incorporated on 12 January 1979 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. RAILWAY VEHICLE PRESERVATIONS LIMITED was registered 47 years ago.(SIC: 91020)

Status

active

Active since 47 years ago

Company No

01408829

LTD Company

Age

47 Years

Incorporated 12 January 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

65 Stonehill Castle Donington Derby, DE74 2LZ,

Previous Addresses

65 65 Stonehill Castle Donington Derby DE74 2LZ England
From: 5 December 2023To: 5 December 2023
Sheaves Upper Cornsland Brentwood Essex CM14 4HR
From: 12 January 1979To: 5 December 2023
Timeline

20 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Nov 13
Director Left
May 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Jan 19
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ALLEN, Keith William

Active
65 Stonehill, DerbyLE74 2LZ
Secretary
Appointed 18 May 2023

ALLEN, Keith William

Active
Stonehill, DerbyDE74 2LZ
Born July 1961
Director
Appointed 09 Dec 2023

FILLINGHAM, Andrew Phillip

Active
Main Street, LeicesterLE8 0NQ
Born March 1961
Director
Appointed 10 Mar 2021

HARRISON, Paul

Active
Aviation Lane, Burton On TrentDE13 9TJ
Born June 1955
Director
Appointed 13 Mar 2010

LANG, Michael

Active
2 Johnson Close, WhetstoneLE8 6NH
Born April 1943
Director
Appointed 05 Mar 1994

MASLIN, Gordon Edward

Active
Lawson Avenue, PeterboroughPE2 8PA
Born November 1946
Director
Appointed 13 Mar 2010

PETTERSON, David Charles

Resigned
Sheaves, BrentwoodCM14 4HR
Secretary
Appointed N/A
Resigned 18 May 2023

GOODMAN, Neville Anthony

Resigned
47 Dorchester Road, LeicesterLE3 0UH
Born July 1937
Director
Appointed 29 Nov 2006
Resigned 31 Oct 2013

GREEN, John Brian

Resigned
44 Sycamore Drive, LeicesterLE6 0EW
Born November 1926
Director
Appointed 04 Sept 1993
Resigned 12 Mar 2004

HALLETT, Brian Andrew

Resigned
Truesdale Gardens, PeterboroughPE6 9QG
Born November 1968
Director
Appointed 18 Oct 2011
Resigned 28 Dec 2022

LANG, Christopher John

Resigned
Barons Way, LoughboroughLE12 7EA
Born September 1976
Director
Appointed 06 Nov 1999
Resigned 12 Aug 2015

MARTIN, Darren

Resigned
Cliff Park Avenue, WakefieldWF1 2DW
Born October 1971
Director
Appointed 30 Jun 2012
Resigned 19 May 2015

MARTIN, Darren

Resigned
26 Cliff Park Avenue, WakefieldWF1 2DW
Born October 1971
Director
Appointed 01 Feb 1997
Resigned 22 Feb 2010

MASLIN, Gordon Edward

Resigned
14 Lawson Avenue, PeterboroughPE2 8PA
Born November 1946
Director
Appointed N/A
Resigned 22 Feb 2010

MERCER, David

Resigned
69 Roxwell Road, ChelmsfordCM1 2NT
Born March 1939
Director
Appointed N/A
Resigned 14 Dec 1995

PARKER, Robert James

Resigned
Huntsmans Dale, LeicesterLE7 3WW
Born July 1943
Director
Appointed 07 Nov 2009
Resigned 19 Sept 2012

PAYNE, Philip Mark

Resigned
Ivorydown, BromleyBR1 5EF
Born February 1962
Director
Appointed 10 Oct 2015
Resigned 05 Jan 2021

PEARCE, David Malcolm

Resigned
30 Bowden Close, FelthamTW14 8SE
Born April 1948
Director
Appointed N/A
Resigned 23 Oct 1993

PETTERSON, David Charles

Resigned
Sheaves, BrentwoodCM14 4HR
Born January 1939
Director
Appointed N/A
Resigned 01 Nov 2008

PRYCE, Tim

Resigned
Shobnall Road, Burton On TrentDE14 2BE
Born March 1972
Director
Appointed 11 Jun 2005
Resigned 28 Mar 2015

ROBERTS, Jean-Marie

Resigned
15 Knowles Street, BradfordBD13 4DB
Born October 1954
Director
Appointed 01 Nov 1992
Resigned 07 Jan 1995

THOMAS, David William

Resigned
406 Larkshall Road, LondonE4 9JF
Born December 1951
Director
Appointed N/A
Resigned 23 Oct 1994

VOASE, Alan

Resigned
Queens Road, LoughboroughLE11 1HB
Born August 1952
Director
Appointed 27 Oct 2018
Resigned 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
2 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
29 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Termination Director Company With Name
23 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Memorandum Articles
17 November 2009
MEM/ARTSMEM/ARTS
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Resolution
29 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Memorandum Articles
15 July 2002
MEM/ARTSMEM/ARTS
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
28 February 2001
88(2)R88(2)R
Legacy
14 February 2001
363sAnnual Return (shuttle)
Resolution
22 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
88(2)R88(2)R
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Memorandum Articles
11 November 1997
MEM/ARTSMEM/ARTS
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
88(2)R88(2)R
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
88(2)R88(2)R
Legacy
21 December 1995
288288
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
27 February 1995
88(2)R88(2)R
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Resolution
9 November 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
25 February 1993
88(2)R88(2)R
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
88(2)R88(2)R
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1991
363aAnnual Return
Legacy
28 February 1991
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
8 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Resolution
14 February 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
88(2)R88(2)R
Legacy
10 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
27 April 1988
PUC 2PUC 2
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Memorandum Articles
7 October 1987
MEM/ARTSMEM/ARTS
Legacy
25 September 1987
288288
Legacy
26 March 1987
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Legacy
23 May 1986
288288
Incorporation Company
12 January 1979
NEWINCIncorporation