Background WavePink WaveYellow Wave

SANDFORD STATION RAILWAY HERITAGE LIMITED (07050757)

SANDFORD STATION RAILWAY HERITAGE LIMITED (07050757) is an active UK company. incorporated on 20 October 2009. with registered office in Winscombe. The company operates in the Education sector, engaged in other education n.e.c.. SANDFORD STATION RAILWAY HERITAGE LIMITED has been registered for 16 years. Current directors include MEGILLEY, David John, POMPHREY, Michael, SMALLWOOD, Trevor.

Company Number
07050757
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2009
Age
16 years
Address
67 The Lynch, Winscombe, BS25 1AR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MEGILLEY, David John, POMPHREY, Michael, SMALLWOOD, Trevor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD STATION RAILWAY HERITAGE LIMITED

SANDFORD STATION RAILWAY HERITAGE LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Winscombe. The company operates in the Education sector, specifically engaged in other education n.e.c.. SANDFORD STATION RAILWAY HERITAGE LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07050757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

67 The Lynch Winscombe, BS25 1AR,

Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Nov 17
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MEGILLEY, David John

Active
Old Church Road, ClevedonBS21 7UB
Born September 1953
Director
Appointed 11 Oct 2024

POMPHREY, Michael

Active
Jesmond Road, Weston-Super-MareBS22 7AH
Born August 1953
Director
Appointed 11 Oct 2024

SMALLWOOD, Trevor

Active
Dinghurst Road, WinscombeBS25 5PJ
Born November 1947
Director
Appointed 02 Nov 2009

BLYTHE, Xanne Alison

Resigned
Underwood End, WinscombeBS25 5RT
Secretary
Appointed 20 Oct 2009
Resigned 04 Oct 2010

BALLARD, Gilbert Christopher Joseph

Resigned
Wimblestone Road, WinscombeBS25 1JR
Born March 1942
Director
Appointed 20 Oct 2009
Resigned 01 Sept 2022

BRADING, Amanda Jane

Resigned
Yadley Close, WinscombeBS25 1AU
Born June 1942
Director
Appointed 20 Oct 2009
Resigned 01 Sept 2017

BRENCHLEY, Lois

Resigned
The Lynch, WinscombeBS25 1AR
Born January 1940
Director
Appointed 20 Oct 2009
Resigned 12 Jan 2026

BRENCHLEY, Neville

Resigned
The Lynch, WinscombeBS25 1AR
Born October 1938
Director
Appointed 20 Oct 2009
Resigned 11 Oct 2024

JONES, Michael Henry William

Resigned
Ridgeway Avenue, Weston-Super-MareBS23 1YH
Born February 1959
Director
Appointed 02 Nov 2009
Resigned 24 Nov 2009

SANDS, Edwin Thomas

Resigned
Belmont Road, WinscombeBS25 1LE
Born December 1940
Director
Appointed 02 Nov 2009
Resigned 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
10 November 2010
AR01AR01
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Resolution
19 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2010
CC04CC04
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Incorporation Company
20 October 2009
NEWINCIncorporation