Background WavePink WaveYellow Wave

HELSTON RAILWAY PRESERVATION COMPANY LIMITED (05711815)

HELSTON RAILWAY PRESERVATION COMPANY LIMITED (05711815) is an active UK company. incorporated on 16 February 2006. with registered office in Helston. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. HELSTON RAILWAY PRESERVATION COMPANY LIMITED has been registered for 20 years. Current directors include EADE, Kevin Francis, HARTLEY, John Stuart, LAUGHER, Marcus Sebastian and 2 others.

Company Number
05711815
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2006
Age
20 years
Address
Trevarno Farm, Helston, TR13 0RY
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
EADE, Kevin Francis, HARTLEY, John Stuart, LAUGHER, Marcus Sebastian, SAVAGE, Colin, TISDALE, Peter
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELSTON RAILWAY PRESERVATION COMPANY LIMITED

HELSTON RAILWAY PRESERVATION COMPANY LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Helston. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. HELSTON RAILWAY PRESERVATION COMPANY LIMITED was registered 20 years ago.(SIC: 49100)

Status

active

Active since 20 years ago

Company No

05711815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Trevarno Farm Prospidnick Helston, TR13 0RY,

Previous Addresses

Glenholm Kehelland Camborne Cornwall TR14 0DD
From: 19 June 2012To: 17 March 2015
149 Polwithen Drive Carbis Bay St Ives Cornwall TR26 2SW
From: 16 February 2006To: 19 June 2012
Timeline

55 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
New Owner
Jul 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Aug 24
New Owner
Aug 24
Director Joined
May 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
50
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

EADE, Kevin Francis

Active
Prospidnick, HelstonTR13 0RY
Born May 1969
Director
Appointed 08 Sept 2023

HARTLEY, John Stuart

Active
Prospidnick, HelstonTR13 0RY
Born September 1946
Director
Appointed 21 Aug 2019

LAUGHER, Marcus Sebastian

Active
Prospidnick, HelstonTR13 0RY
Born December 1970
Director
Appointed 08 Jun 2011

SAVAGE, Colin

Active
Prospidnick, HelstonTR13 0RY
Born September 1958
Director
Appointed 01 Feb 2020

TISDALE, Peter

Active
Prospidnick, HelstonTR13 0RY
Born June 1952
Director
Appointed 02 Sept 2025

PACKMAN, James Edward

Resigned
Lyndrew Cottage, HelstonTR13 9SR
Secretary
Appointed 16 Feb 2006
Resigned 07 Mar 2012

STRICKLAND, Alicia

Resigned
Prospidnick, HelstonTR13 0RY
Secretary
Appointed 12 Nov 2020
Resigned 29 Sept 2025

BARNES, Richard Anthony

Resigned
Prospidnick, HelstonTR13 0RY
Born September 1954
Director
Appointed 06 Dec 2021
Resigned 11 Dec 2021

BARNES, Richard Anthony

Resigned
Prospidnick, HelstonTR13 0RY
Born September 1954
Director
Appointed 09 Jun 2010
Resigned 11 Jan 2016

BURTON, Alan Arthur

Resigned
Prospidnick, HelstonTR13 0RY
Born April 1938
Director
Appointed 20 Feb 2017
Resigned 13 Mar 2019

BURTON, Alan

Resigned
37 Gwithian Towans, HayleTR27 5BT
Born April 1938
Director
Appointed 19 Jun 2007
Resigned 09 Jun 2010

CURTIS, Stephen John

Resigned
Prospidnick, HelstonTR13 0RY
Born April 1965
Director
Appointed 13 Jan 2024
Resigned 22 Aug 2024

CURTIS, Stephen John

Resigned
Prospidnick, HelstonTR13 0RY
Born April 1965
Director
Appointed 02 Dec 2021
Resigned 24 Aug 2023

DUKE, Paul Clive

Resigned
Prospidnick, HelstonTR13 0RY
Born March 1962
Director
Appointed 21 Aug 2019
Resigned 14 Aug 2020

GILBERT, Anthony Vincent

Resigned
Lender Lane, HelstonTR12 7AJ
Born October 1946
Director
Appointed 02 Nov 2015
Resigned 22 Dec 2020

HARDING, Ben Anthony

Resigned
Prospidnick, HelstonTR13 0RY
Born July 1994
Director
Appointed 15 Nov 2017
Resigned 08 Jan 2020

HARTLEY, John Stuart

Resigned
Prospidnick, HelstonTR13 0RY
Born September 1946
Director
Appointed 20 Feb 2017
Resigned 08 Jun 2019

LIGHTFOOT, Malcolm

Resigned
Prospidnick, HelstonTR13 0RY
Born October 1951
Director
Appointed 21 Aug 2019
Resigned 22 Oct 2019

LIGHTFOOT, Malcolm

Resigned
Prospidnick, HelstonTR13 0RY
Born October 1951
Director
Appointed 02 Nov 2015
Resigned 16 Apr 2018

MURRAY, Wayne Roger

Resigned
Prospidnick, HelstonTR13 0RY
Born September 1952
Director
Appointed 20 Feb 2017
Resigned 03 Apr 2018

MURRAY, Wayne Roger

Resigned
Kehelland, CamborneTR14 0DD
Born September 1952
Director
Appointed 10 Jun 2013
Resigned 01 Jan 2014

PACKMAN, James Edward

Resigned
Prospidnick, HelstonTR13 0RY
Born June 1985
Director
Appointed 18 Jun 2012
Resigned 15 May 2023

SUTTON, Andrew Blair

Resigned
Prospidnick, HelstonTR13 0RY
Born March 1955
Director
Appointed 24 Jun 2020
Resigned 11 May 2023

THOMAS, Stephen Milton Frederick

Resigned
Kehelland, CamborneTR14 0DD
Born June 1959
Director
Appointed 29 Feb 2016
Resigned 28 Nov 2019

THOMAS, Stephen Milton Frederick

Resigned
Glenholm, CamborneTR14 0DD
Born June 1959
Director
Appointed 10 May 2006
Resigned 26 Feb 2015

THORNLEY, Peter Andrew

Resigned
Prospidnick, HelstonTR13 0RY
Born May 1954
Director
Appointed 29 Apr 2025
Resigned 20 Jun 2025

WALKER, Clifton James

Resigned
2 Trendreath Close, St IvesTR26 3EW
Born August 1940
Director
Appointed 16 Feb 2006
Resigned 10 Jun 2008

WALKER, Stuart

Resigned
149 Polwithen Drive, St. IvesTR26 2SW
Born June 1962
Director
Appointed 16 Feb 2006
Resigned 05 May 2012

WILKINS, Terence Edward

Resigned
Prospidnick, HelstonTR13 0RY
Born April 1947
Director
Appointed 20 Feb 2017
Resigned 15 Nov 2017

WOOD, Kenneth John

Resigned
Prospidnick, HelstonTR13 0RY
Born October 1944
Director
Appointed 08 Jun 2011
Resigned 20 Feb 2017

WOODS, Peter Geoffrey

Resigned
Prospidnick, HelstonTR13 0RY
Born June 1949
Director
Appointed 21 Aug 2019
Resigned 15 Aug 2020

WOODYER, Michael John Robert

Resigned
Prospidnick, HelstonTR13 0RY
Born July 1958
Director
Appointed 12 Nov 2020
Resigned 08 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Marcus Sebastian Laugher

Active
Prospidnick, HelstonTR13 0RY
Born December 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2024

Mr Colin Savage

Active
Prospidnick, HelstonTR13 0RY
Born September 1958

Nature of Control

Significant influence or control as firm
Notified 10 Feb 2024

Mr James Packman

Ceased
Prospidnick, HelstonTR13 0RY
Born June 1985

Nature of Control

Significant influence or control
Notified 12 Jul 2018
Ceased 10 Feb 2024

Mrs Barbara Ann Barnes

Ceased
Prospidnick, HelstonTR13 0RY
Born August 1955

Nature of Control

Significant influence or control as trust
Notified 16 Feb 2017
Ceased 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Memorandum Articles
23 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
4 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2010
AR01AR01
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
24 March 2008
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Incorporation Company
16 February 2006
NEWINCIncorporation