Background WavePink WaveYellow Wave

THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP (05132845)

THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP (05132845) is an active UK company. incorporated on 19 May 2004. with registered office in Haltwhistle. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP has been registered for 21 years. Current directors include CHAINEY, Malcolm, Dr, GIBBON, Julie, MOORE, Colin George and 4 others.

Company Number
05132845
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2004
Age
21 years
Address
Water Tower, Haltwhistle, NE49 9HN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
CHAINEY, Malcolm, Dr, GIBBON, Julie, MOORE, Colin George, MYERS, Peter Thomas, RICE, Patrick John, RIDLEY, Margaret Anne, WHITE, Allan Ronald
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP

THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP is an active company incorporated on 19 May 2004 with the registered office located in Haltwhistle. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. THE TYNE VALLEY COMMUNITY RAIL PARTNERSHIP was registered 21 years ago.(SIC: 49390)

Status

active

Active since 21 years ago

Company No

05132845

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Water Tower 6 Station Court Haltwhistle, NE49 9HN,

Previous Addresses

Community Rail Partnership Office, Station Yard Hexham Northumberland NE46 1EU
From: 19 May 2004To: 25 February 2025
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
May 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

GIBBON, Julie

Active
6 Station Court, HaltwhistleNE49 9HN
Secretary
Appointed 06 Dec 2016

CHAINEY, Malcolm, Dr

Active
6 Station Court, HaltwhistleNE49 9HN
Born February 1957
Director
Appointed 22 Jan 2016

GIBBON, Julie

Active
6 Station Court, HaltwhistleNE49 9HN
Born September 1959
Director
Appointed 17 May 2018

MOORE, Colin George

Active
6 Station Court, HaltwhistleNE49 9HN
Born July 1945
Director
Appointed 22 Jan 2016

MYERS, Peter Thomas

Active
6 Station Court, HaltwhistleNE49 9HN
Born April 1962
Director
Appointed 01 Feb 2023

RICE, Patrick John

Active
6 Station Court, HaltwhistleNE49 9HN
Born January 1973
Director
Appointed 15 Jan 2019

RIDLEY, Margaret Anne

Active
6 Station Court, HaltwhistleNE49 9HN
Born August 1955
Director
Appointed 15 Jan 2019

WHITE, Allan Ronald

Active
6 Station Court, HaltwhistleNE49 9HN
Born May 1952
Director
Appointed 21 Jan 2020

CHAINEY, Malcolm, Dr

Resigned
Community Rail Partnership, HexhamNE46 1EU
Secretary
Appointed 18 Apr 2006
Resigned 06 Dec 2016

PEGGS, Janice Irene

Resigned
9 Northumberland Avenue, Berwick Upon TweedTD15 1JZ
Secretary
Appointed 19 May 2004
Resigned 18 Apr 2006

ALLEN, Erika Jane

Resigned
Central Station, Neville Street, Newcastle Upon TyneNE1 5DL
Born February 1978
Director
Appointed 02 Sept 2010
Resigned 01 Nov 2011

BEALE, Alfred James

Resigned
Hallbankfield, CorbridgeNE45 5LN
Born July 1935
Director
Appointed 08 Feb 2005
Resigned 01 Nov 2011

BRADBURY, Neil John, Councillor

Resigned
52 Cranbrook Drive, PrudhoeNE42 6QF
Born July 1976
Director
Appointed 21 Mar 2006
Resigned 11 Mar 2008

CHAINEY, Malcolm, Dr

Resigned
Old Stationmasters House, StocksfieldNE43 7NQ
Born February 1957
Director
Appointed 19 May 2004
Resigned 22 Jan 2007

CLARK, Philip

Resigned
Community Rail Partnership, HexhamNE46 1EU
Born September 1941
Director
Appointed 09 Aug 2016
Resigned 10 Dec 2024

CODLING, Joseph Malcolm

Resigned
Community Rail Partnership, HexhamNE46 1EU
Born October 2000
Director
Appointed 17 Mar 2020
Resigned 28 Aug 2024

EVANS, Gareth David, Dr

Resigned
Community Rail Partnership, HexhamNE46 1EU
Born May 1982
Director
Appointed 20 Oct 2021
Resigned 21 May 2024

EVANS, Gareth David, Dr

Resigned
Community Rail Partnership, HexhamNE46 1EU
Born May 1982
Director
Appointed 09 Aug 2016
Resigned 18 Nov 2020

GREER, Margaret Elizabeth

Resigned
Ruahine Cottage, HexhamNE46 4DX
Born November 1959
Director
Appointed 21 Mar 2006
Resigned 08 May 2007

HALEY, Andrew

Resigned
York Place, LeedsLS1 2DR
Born April 1967
Director
Appointed 04 Oct 2011
Resigned 06 Jan 2015

HALEY, Andrew

Resigned
105 Victoria Mount, LeedsLS18 4PZ
Born April 1967
Director
Appointed 19 May 2004
Resigned 22 Nov 2005

HARRISON, Gordon

Resigned
2 South Farm Cottages, FerryhillDL17 9AA
Born July 1963
Director
Appointed 10 May 2005
Resigned 01 Mar 2011

KANE, Charlene

Resigned
Central Station, Newcastle Upon TyneNE1 5DL
Born June 1970
Director
Appointed 08 Mar 2010
Resigned 06 Feb 2012

KELLY, Paul

Resigned
Laburnum House, PrudhoeNE42 6DH
Born September 1941
Director
Appointed 08 Feb 2005
Resigned 08 Jun 2009

MOGRIDGE, Peter Hugh

Resigned
32 South End, KielderNE48 1HG
Born April 1963
Director
Appointed 19 May 2004
Resigned 31 Mar 2007

MYERS, Peter Thomas

Resigned
Rougier Street, YorkYO1 6HZ
Born April 1962
Director
Appointed 06 Jan 2015
Resigned 18 Oct 2018

O'BRIEN, Kathryn

Resigned
10 Wilderswood Close, ChorleyPR6 7SH
Born May 1970
Director
Appointed 22 Nov 2005
Resigned 01 Nov 2011

PEGGS, Janice Irene

Resigned
9 Northumberland Avenue, Berwick Upon TweedTD15 1JZ
Born July 1947
Director
Appointed 18 Apr 2006
Resigned 17 Oct 2006

SLOAN, Martin Peter

Resigned
6 Station Court, HaltwhistleNE49 9HN
Born November 1956
Director
Appointed 20 Oct 2021
Resigned 22 Oct 2025

SNOWBALL, Adrian

Resigned
18 Nent Grove, HexhamNE46 1DN
Born October 1960
Director
Appointed 19 Jun 2007
Resigned 10 May 2016

WILLIAMS, David Buchanan

Resigned
Community Rail Partnership, HexhamNE46 1EU
Born January 1942
Director
Appointed 06 Dec 2011
Resigned 07 May 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Memorandum Articles
9 November 2020
MAMA
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Resolution
5 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
225Change of Accounting Reference Date
Incorporation Company
19 May 2004
NEWINCIncorporation