Background WavePink WaveYellow Wave

IRONBRIDGE RAILWAY TRUST (06258044)

IRONBRIDGE RAILWAY TRUST (06258044) is an active UK company. incorporated on 24 May 2007. with registered office in Worcester. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. IRONBRIDGE RAILWAY TRUST has been registered for 18 years. Current directors include BAXTER, Ian Stewart, CHRISTIE, Andrew Ross, FLAVELL, David William and 1 others.

Company Number
06258044
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2007
Age
18 years
Address
Oakwood Cottage, Worcester, WR6 6TS
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BAXTER, Ian Stewart, CHRISTIE, Andrew Ross, FLAVELL, David William, HARRIS, Simon Christopher
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONBRIDGE RAILWAY TRUST

IRONBRIDGE RAILWAY TRUST is an active company incorporated on 24 May 2007 with the registered office located in Worcester. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. IRONBRIDGE RAILWAY TRUST was registered 18 years ago.(SIC: 49100)

Status

active

Active since 18 years ago

Company No

06258044

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

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Oakwood Cottage Shrawley Worcester, WR6 6TS,

Previous Addresses

Perch Cottage Binsey Oxford OX2 0NG England
From: 13 January 2020To: 20 February 2020
7 Lincoln Fields Billingsley Bridgnorth Shropshire WV16 6PB
From: 24 May 2007To: 13 January 2020
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

OWEN, David

Active
Shrawley, WorcesterWR6 6TS
Secretary
Appointed 23 Sept 2017

BAXTER, Ian Stewart

Active
Shrawley, WorcesterWR6 6TS
Born March 1958
Director
Appointed 14 Jun 2023

CHRISTIE, Andrew Ross

Active
Blackthorn Road, BirminghamB30 1SD
Born December 1981
Director
Appointed 26 Jun 2021

FLAVELL, David William

Active
Shrawley, WorcesterWR6 6TS
Born September 1951
Director
Appointed 18 Feb 2020

HARRIS, Simon Christopher

Active
Wilkinson Avenue, BroseleyTF12 5DZ
Born April 1965
Director
Appointed 01 Dec 2022

FLAVELL, David William

Resigned
7 Lincoln Fields, BridgnorthWV16 6PB
Secretary
Appointed 24 May 2007
Resigned 19 Oct 2014

OLDFORD, Brian George

Resigned
Ludlow Drive, TelfordTF3 1EG
Secretary
Appointed 11 Oct 2014
Resigned 11 Feb 2017

BAXTER, Ian Stewart

Resigned
Binsey, OxfordOX2 0NG
Born March 1958
Director
Appointed 24 May 2007
Resigned 29 Feb 2020

CARTER, Eric

Resigned
Shrawley, WorcesterWR6 6TS
Born September 1940
Director
Appointed 01 Mar 2020
Resigned 02 Dec 2024

FATHERS, Paul Christopher

Resigned
Melton Way, ShrewsburySY3 6DW
Born June 1954
Director
Appointed 03 Oct 2009
Resigned 08 Jan 2020

FATHERS, Paul Christopher

Resigned
12 Melton Way, ShrewsburySY3 6DW
Born June 1954
Director
Appointed 24 May 2007
Resigned 31 May 2008

FLAVELL, David William

Resigned
7 Lincoln Fields, BridgnorthWV16 6PB
Born September 1951
Director
Appointed 24 May 2007
Resigned 08 Jan 2020

HARPER, Richard Spencer

Resigned
42 West Street, StourbridgeDY8 1XN
Born July 1972
Director
Appointed 24 May 2007
Resigned 29 Feb 2020

HOLMES, Malcolm Keith

Resigned
Binsey, OxfordOX2 0NG
Born March 1976
Director
Appointed 23 Sept 2017
Resigned 18 Feb 2020

LYONS, Peter John

Resigned
Shrawley, WorcesterWR6 6TS
Born August 1942
Director
Appointed 18 Feb 2020
Resigned 03 Dec 2022

LYONS, Peter John

Resigned
7 Lincoln Fields, BridgnorthWV16 6PB
Born August 1942
Director
Appointed 10 Sept 2011
Resigned 08 Jan 2020

MCGUINNESS, Quentin David

Resigned
Bryntirion Terrace, LlangollenLL20 8LP
Born April 1962
Director
Appointed 26 Jun 2021
Resigned 01 Dec 2022

OLDFORD, Brian George

Resigned
Shrawley, WorcesterWR6 6TS
Born August 1950
Director
Appointed 18 Feb 2020
Resigned 14 Jun 2023

OLDFORD, Brian George

Resigned
16 Ludlow Drive, TelfordTF3 1EG
Born August 1950
Director
Appointed 24 May 2007
Resigned 30 Mar 2018

OWEN, David Frank

Resigned
Shrawley, WorcesterWR6 6TS
Born August 1947
Director
Appointed 01 Mar 2020
Resigned 01 Jan 2023

REDFERN, Keith James

Resigned
5 Ankadine Road, StourbridgeDY8 4UG
Born July 1945
Director
Appointed 24 May 2007
Resigned 08 Jan 2020

REDFERN, Paul David

Resigned
Castle Crest, BewdleyDY12 1BX
Born September 1960
Director
Appointed 24 May 2007
Resigned 13 Oct 2012

WALDEN, Ian Nicoll

Resigned
7 Lincoln Fields, BridgnorthWV16 6PB
Born April 1945
Director
Appointed 10 Sept 2011
Resigned 06 Feb 2016

WHITE, Lee Patrick

Resigned
Lincoln Fields, BridgnorthWV16 6PB
Born April 1967
Director
Appointed 25 Jun 2018
Resigned 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

83

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