Background WavePink WaveYellow Wave

LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807)

LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED (05579807) is an active UK company. incorporated on 30 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED has been registered for 20 years. Current directors include BUSH, Antony Steven, DUNSTONE, Denis John Christopher, GREENWOOD, Peter Nigel and 2 others.

Company Number
05579807
Status
active
Type
ltd
Incorporated
30 September 2005
Age
20 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BUSH, Antony Steven, DUNSTONE, Denis John Christopher, GREENWOOD, Peter Nigel, HART, Michael Clifford, HOSKING, Jeremy John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED

LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED is an active company incorporated on 30 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED was registered 20 years ago.(SIC: 71129)

Status

active

Active since 20 years ago

Company No

05579807

LTD Company

Age

20 Years

Incorporated 30 September 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

OVALFIELD LIMITED
From: 30 September 2005To: 23 November 2005
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 31 March 2014To: 3 October 2022
222-224 Borough High Street London SE1 1JX
From: 28 March 2013To: 31 March 2014
the Open Studio County Hall Belvedere Road London SE1 7PB
From: 30 September 2005To: 28 March 2013
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Dec 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Aug 18
Loan Cleared
Jan 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BUSH, Antony Steven

Active
Capital Tower, LondonSE1 8RT
Born March 1976
Director
Appointed 19 Jun 2018

DUNSTONE, Denis John Christopher

Active
Wendens Ambo, Saffron WaldenCB4 4JY
Born October 1935
Director
Appointed 24 Feb 2015

GREENWOOD, Peter Nigel

Active
RugbyCV21 4LJ
Born May 1947
Director
Appointed 24 Feb 2015

HART, Michael Clifford

Active
Capital Tower, LondonSE1 8RT
Born April 1951
Director
Appointed 01 Oct 2014

HOSKING, Jeremy John

Active
Capital Tower, LondonSE1 8RT
Born July 1958
Director
Appointed 28 Feb 2014

DANN, Helen

Resigned
The Manor House, DuxfordCB2 4RG
Secretary
Appointed 15 Nov 2005
Resigned 28 Feb 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 Sept 2005
Resigned 15 Nov 2005

LATHAM, Stephen John

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born April 1969
Director
Appointed 28 Feb 2014
Resigned 18 May 2018

WATERMAN, Peter Alan

Resigned
Black Jane Farm Newton Lane, WarringtonWA4 4JA
Born January 1947
Director
Appointed 15 Nov 2005
Resigned 28 Feb 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 Sept 2005
Resigned 15 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen John Latham

Ceased
16 Northumberland Avenue, LondonWC2N 5AP
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Jeremy John Hosking

Active
Capital Tower, LondonSE1 8RT
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Accounts Amended With Made Up Date
19 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Certificate Change Of Name Company
23 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2005
287Change of Registered Office
Incorporation Company
30 September 2005
NEWINCIncorporation