Background WavePink WaveYellow Wave

GREAT WESTERN PRESERVATIONS LIMITED (02007483)

GREAT WESTERN PRESERVATIONS LIMITED (02007483) is an active UK company. incorporated on 7 April 1986. with registered office in Didcot. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GREAT WESTERN PRESERVATIONS LIMITED has been registered for 40 years. Current directors include CROUCHER, Anthony Richard, DONALDSON, Laura Suzanne, DREW, Leigh and 6 others.

Company Number
02007483
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1986
Age
40 years
Address
Didcot Railway Centre, Didcot, OX11 7NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
CROUCHER, Anthony Richard, DONALDSON, Laura Suzanne, DREW, Leigh, HORWOOD, Roger James, HURD, David John, JERMYN, Richard Stanley, O'HAGAN, John Bernard, Dr, PART, Timothy David, VARLEY, Richard John
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN PRESERVATIONS LIMITED

GREAT WESTERN PRESERVATIONS LIMITED is an active company incorporated on 7 April 1986 with the registered office located in Didcot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GREAT WESTERN PRESERVATIONS LIMITED was registered 40 years ago.(SIC: 91030)

Status

active

Active since 40 years ago

Company No

02007483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 7 April 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

GREAT WESTERN TRADING LIMITED
From: 7 April 1986To: 5 October 2007
Contact
Address

Didcot Railway Centre Station Road Didcot, OX11 7NJ,

Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

CROUCHER, Anthony Richard

Active
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 21 Oct 2023

CROUCHER, Anthony Richard

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born April 1945
Director
Appointed N/A

DONALDSON, Laura Suzanne

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born April 1992
Director
Appointed 08 Nov 2025

DREW, Leigh

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born September 1989
Director
Appointed 15 Oct 2022

HORWOOD, Roger James

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born March 1954
Director
Appointed 26 Oct 2018

HURD, David John

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born April 1954
Director
Appointed 19 Apr 2008

JERMYN, Richard Stanley

Active
Edinburgh Drive, DidcotOX11 7HS
Born February 1962
Director
Appointed 13 Apr 2024

O'HAGAN, John Bernard, Dr

Active
Didcot Railway Centre, DidcotOX11 7NJ
Born February 1957
Director
Appointed 20 Oct 2012

PART, Timothy David

Active
Station Road, DidcotOX11 7NJ
Born December 1963
Director
Appointed 12 Oct 2019

VARLEY, Richard John

Active
The Mallows, UxbridgeUB10 8BX
Born January 1960
Director
Appointed 08 Nov 2025

COOPER, Frank

Resigned
35 Beecham Road, Shipston On StourCV36 4RJ
Secretary
Appointed 09 Mar 2004
Resigned 27 Sept 2007

COOPER, Vivien Alma

Resigned
Station Road, DidcotOX11 7NJ
Secretary
Appointed 13 Apr 2013
Resigned 17 Oct 2020

RILEY, Peter John

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 26 May 2025
Resigned 17 Feb 2026

RILEY, Peter John

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Secretary
Appointed 17 Oct 2020
Resigned 21 Oct 2023

TRELOAR, Peter Quintrell

Resigned
Sheldon House, CalneSN11 8DG
Secretary
Appointed 27 Sept 2007
Resigned 20 Oct 2012

TRELOAR, Peter Quintrell

Resigned
Market Hill House, CalneSN11 0EG
Secretary
Appointed N/A
Resigned 09 Mar 2004

CHATMAN, Peter Colin

Resigned
Station Road, DidcotOX11 7NJ
Born January 1944
Director
Appointed 20 Oct 2007
Resigned 13 Apr 2024

COOPER, Frank

Resigned
35 Beecham Road, Shipston On StourCV36 4RJ
Born May 1943
Director
Appointed 09 Mar 2004
Resigned 27 Sept 2007

COOPER, Vivien Alma

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born September 1946
Director
Appointed 20 Oct 2012
Resigned 17 Oct 2020

DEAN, Michael John

Resigned
17 Bishops Orchard, East HagbourneOX11 9JS
Born August 1950
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2007

FRY, Robert Wilson

Resigned
Didcot Railway Centre, DidcotOX11 7NJ
Born July 1945
Director
Appointed 20 Oct 2012
Resigned 18 Jun 2015

HOWELLS, Dennis Brynley

Resigned
1 Ravenswood Crescent, HarrowHA2 9JL
Born November 1939
Director
Appointed 20 Oct 2007
Resigned 15 Oct 2011

HOWSE, Jeanette Christina

Resigned
Treetops, WantageOX12 0HN
Born November 1955
Director
Appointed 09 Mar 2004
Resigned 27 Sept 2007

MACHON, Allan Robert

Resigned
Station Road, DidcotOX11 7NJ
Born March 1933
Director
Appointed 27 Sept 2007
Resigned 21 Oct 2023

MIDDLETON, Marita Ann

Resigned
2 Rose Walk, ReadingRG1 6QB
Born January 1954
Director
Appointed 09 Mar 2004
Resigned 27 Sept 2007

O'HAGAN, John Bernard, Dr

Resigned
Brubell 13 Chapel Road, FaringdonSN7 8LE
Born February 1957
Director
Appointed 05 Jun 2001
Resigned 27 Sept 2007

PERRY, Graham Alan

Resigned
Mead Edge The Lynch, WantageOX12 8LB
Born April 1944
Director
Appointed N/A
Resigned 05 Jun 2001

PRESTON, Richard Alan

Resigned
Station Road, DidcotOX11 7NJ
Born May 1951
Director
Appointed 08 Apr 2017
Resigned 22 Oct 2024

RILEY, Peter John

Resigned
Station Road, DidcotOX11 7NJ
Born August 1954
Director
Appointed 08 Apr 2017
Resigned 26 May 2025

RIVERS, Anthony Ian

Resigned
Station Road, DidcotOX11 7NJ
Born May 1936
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2021

SMITH, William John

Resigned
Station Road, DidcotOX11 7NJ
Born March 1938
Director
Appointed 20 Oct 2007
Resigned 14 Apr 2018

TRELOAR, Peter Quintrell

Resigned
Sheldon House, CalneSN11 8DG
Born January 1936
Director
Appointed 27 Sept 2007
Resigned 20 Oct 2012

TRELOAR, Peter Quintrell

Resigned
Market Hill House, CalneSN11 0EG
Born January 1936
Director
Appointed N/A
Resigned 09 Mar 2004
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2013
AR01AR01
Appoint Person Secretary Company With Name
14 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
8 May 1989
288288
Accounts With Accounts Type Dormant
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
1 December 1987
225(1)225(1)
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
363363
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
29 May 1986
288288
Incorporation Company
7 April 1986
NEWINCIncorporation