Background WavePink WaveYellow Wave

SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED (04341280)

SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED (04341280) is an active UK company. incorporated on 17 December 2001. with registered office in Kidderminster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED has been registered for 24 years. Current directors include CREESE, Martin George Leontine, FATHERS, Paul Christopher, HEATH, Rachel Helen and 6 others.

Company Number
04341280
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2001
Age
24 years
Address
Number One, Kidderminster, DY10 1QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CREESE, Martin George Leontine, FATHERS, Paul Christopher, HEATH, Rachel Helen, HOBSON, Paul Anthony, HOWARD, Michael Allan, KUMAR, Dhushyanthan Surendra, Dr, MCQUADE, Hugh, MEREDITH, Judith, WALTON, Christopher Wareing
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED

SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Kidderminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEVERN VALLEY RAILWAY CHARITABLE TRUST LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04341280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 December 2001

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 8 July 2025 (9 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SVR ROLLING STOCK TRUST COMPANY LIMITED
From: 17 December 2001To: 29 June 2012
Contact
Address

Number One Comberton Place Kidderminster, DY10 1QR,

Previous Addresses

the Railway Station Bewdley Worcestershire DY12 1BG
From: 17 December 2001To: 1 April 2014
Timeline

49 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Jul 24
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOWARD, Michael Allan

Active
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 16 Aug 2023

CREESE, Martin George Leontine

Active
Comberton Place, KidderminsterDY10 1QR
Born May 1970
Director
Appointed 15 Oct 2025

FATHERS, Paul Christopher

Active
Comberton Place, KidderminsterDY10 1QR
Born June 1954
Director
Appointed 08 Apr 2019

HEATH, Rachel Helen

Active
Comberton Place, KidderminsterDY10 1QR
Born August 1980
Director
Appointed 18 Jun 2025

HOBSON, Paul Anthony

Active
Comberton Place, KidderminsterDY10 1QR
Born March 1956
Director
Appointed 06 Mar 2024

HOWARD, Michael Allan

Active
Comberton Place, KidderminsterDY10 1QR
Born December 1952
Director
Appointed 27 Apr 2023

KUMAR, Dhushyanthan Surendra, Dr

Active
The Malins, WarwickCV34 6QU
Born May 1970
Director
Appointed 27 Apr 2023

MCQUADE, Hugh

Active
Comberton Place, KidderminsterDY10 1QR
Born April 1955
Director
Appointed 18 Jun 2025

MEREDITH, Judith

Active
Comberton Place, KidderminsterDY10 1QR
Born November 1958
Director
Appointed 27 Apr 2023

WALTON, Christopher Wareing

Active
Arden Road, BirminghamB27 6AG
Born January 1952
Director
Appointed 27 Apr 2023

CLARK, James Malcolm Stewart

Resigned
47 Talfourd Road, LondonSE15 5NN
Secretary
Appointed 01 Mar 2008
Resigned 30 Jun 2013

CLARK, James Malcolm Stewart

Resigned
47 Talfourd Road, LondonSE15 5NN
Secretary
Appointed 12 Mar 2007
Resigned 11 Apr 2007

CLARK, James Malcolm Stewart

Resigned
47 Talfourd Road, LondonSE15 5NN
Secretary
Appointed 19 Feb 2003
Resigned 30 Oct 2005

COPSEY, Peter Bernard

Resigned
Birmingham Road, KidderminsterDY10 2SH
Secretary
Appointed 03 Oct 2016
Resigned 30 Jul 2021

GREENSMITH, Michael Charles

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 01 Jul 2013
Resigned 29 Apr 2016

OSBORNE, Alan

Resigned
Windtridge, BridgnorthWV16 5AF
Secretary
Appointed 30 Oct 2005
Resigned 16 Jan 2006

THOMAS, Christopher Guy

Resigned
7 Severn Crescent, BridgnorthWV16 5JX
Secretary
Appointed 11 Apr 2007
Resigned 01 Mar 2008

THOMAS, Susan Jane

Resigned
7 Severn Crescent, BridgnorthWV16 5JY
Secretary
Appointed 16 Jan 2006
Resigned 12 Mar 2007

WALKER, Paul Edward

Resigned
Comberton Place, KidderminsterDY10 1QR
Secretary
Appointed 21 Jan 2022
Resigned 25 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 17 Dec 2001

BALL, Michael Ernest

Resigned
Comberton Place, KidderminsterDY10 1QR
Born November 1943
Director
Appointed 22 Sept 2021
Resigned 31 Mar 2023

BARKER, Alvin

Resigned
The Railway Station, WorcestershireDY12 1BG
Born April 1954
Director
Appointed 27 Oct 2006
Resigned 22 Nov 2011

CLARK, James Malcolm Stewart

Resigned
Comberton Place, KidderminsterDY10 1QR
Born December 1936
Director
Appointed 27 Oct 2006
Resigned 14 Mar 2016

CLARK, James Malcolm Stewart

Resigned
47 Talfourd Road, LondonSE15 5NN
Born December 1936
Director
Appointed 17 Dec 2001
Resigned 30 Oct 2005

COPSEY, Peter Bernard

Resigned
Birmingham Road, KidderminsterDY10 2SH
Born May 1955
Director
Appointed 03 Oct 2016
Resigned 30 Jul 2021

COULLS, Anthony John

Resigned
The Railway Station, WorcestershireDY12 1BG
Born March 1974
Director
Appointed 23 Oct 2010
Resigned 04 May 2012

DANCER, Graham Neil

Resigned
The Railway Station, WorcestershireDY12 1BG
Born December 1945
Director
Appointed 01 Mar 2008
Resigned 23 Oct 2010

EVANS, Teresa Adele

Resigned
Teesdale 17 Wentworth Grove, WolverhamptonWV6 7RD
Born June 1949
Director
Appointed 17 Dec 2001
Resigned 15 Apr 2003

FATHERS, Paul Christopher

Resigned
12 Melton Way, ShrewsburySY3 6DW
Born June 1954
Director
Appointed 17 Dec 2001
Resigned 04 May 2012

HARGEST, Timothy Adrian

Resigned
Comberton Place, KidderminsterDY10 1QR
Born September 1962
Director
Appointed 17 May 2021
Resigned 13 Feb 2023

HOBSON, Paul Anthony

Resigned
The Railway Station, WorcestershireDY12 1BG
Born March 1956
Director
Appointed 26 Apr 2004
Resigned 04 May 2012

LEFTWICH, John

Resigned
Comberton Place, KidderminsterDY10 1QR
Born May 1955
Director
Appointed 21 May 2012
Resigned 28 Apr 2020

MALYON, Diane Elizabeth

Resigned
Comberton Place, KidderminsterDY10 1QR
Born November 1961
Director
Appointed 18 Jan 2021
Resigned 08 May 2024

MCQUADE, Hugh Joseph

Resigned
Comberton Place, KidderminsterDY10 1QR
Born April 1955
Director
Appointed 15 Aug 2003
Resigned 08 Apr 2019

MEAD, David Edward

Resigned
Comberton Place, KidderminsterDY10 1QR
Born December 1947
Director
Appointed 01 Oct 2015
Resigned 17 May 2021
Fundings
Financials
Latest Activities

Filing History

187

Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Memorandum Articles
8 May 2019
MAMA
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
17 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Resolution
26 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Memorandum Articles
3 July 2012
MEM/ARTSMEM/ARTS
Resolution
3 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 2012
RESOLUTIONSResolutions
Change Of Name Request Comments
19 June 2012
NM06NM06
Resolution
8 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2012
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
24 May 2012
CC04CC04
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation