Background WavePink WaveYellow Wave

RAILWATCH LIMITED (07949602)

RAILWATCH LIMITED (07949602) is an active UK company. incorporated on 14 February 2012. with registered office in Clevedon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RAILWATCH LIMITED has been registered for 14 years. Current directors include ALDERSON, Jeremy Carl, BLAKE, Roger William, BROWN, Ian Arthur and 6 others.

Company Number
07949602
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2012
Age
14 years
Address
Edinburgh House, Clevedon, BS21 7NP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALDERSON, Jeremy Carl, BLAKE, Roger William, BROWN, Ian Arthur, COSGROVE, Allison, MIDDLETON, Neil Gordon, MYERS, Peter Thomas, O'NEILL, Owen James, PAGE, Christopher, SOUTHGATE, Michael George
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWATCH LIMITED

RAILWATCH LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Clevedon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RAILWATCH LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07949602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

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

Edinburgh House 1-5 Bellevue Road Clevedon, BS21 7NP,

Previous Addresses

24 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd
From: 14 February 2012To: 5 March 2019
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Mar 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIES, Trevor Anthony

Active
Amherst Road, HastingsTN34 1TT
Secretary
Appointed 01 Jun 2019

ALDERSON, Jeremy Carl

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born March 1964
Director
Appointed 14 Feb 2012

BLAKE, Roger William

Active
Dynevor Road, LondonN16 0DX
Born June 1948
Director
Appointed 14 Feb 2012

BROWN, Ian Arthur

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born January 1946
Director
Appointed 12 May 2018

COSGROVE, Allison

Active
Stories Park, East LintonEH40 3BN
Born April 1950
Director
Appointed 11 May 2013

MIDDLETON, Neil Gordon

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born August 1957
Director
Appointed 28 Nov 2020

MYERS, Peter Thomas

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born April 1962
Director
Appointed 23 Dec 2022

O'NEILL, Owen James

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born May 1973
Director
Appointed 15 Jul 2023

PAGE, Christopher

Active
1-5 Bellevue Road, ClevedonBS21 7NP
Born June 1950
Director
Appointed 12 May 2012

SOUTHGATE, Michael George

Active
Southdown Road, WinchesterSO21 2BY
Born August 1954
Director
Appointed 01 Mar 2025

BUTLER, Lloyd

Resigned
1-5 Bellevue Road, ClevedonBS21 7NP
Secretary
Appointed 14 Feb 2012
Resigned 01 Jun 2019

BERMAN, David Steven

Resigned
Chedworth Place, IpswichIP9 2ND
Born May 1958
Director
Appointed 14 Feb 2012
Resigned 16 May 2015

BISATT, Philip Noel Keith

Resigned
Chedworth Place, IpswichIP9 2ND
Born June 1962
Director
Appointed 14 Feb 2012
Resigned 18 Feb 2013

BROWN, Christopher Martin

Resigned
Chedworth Place, IpswichIP9 2ND
Born May 1946
Director
Appointed 16 May 2015
Resigned 12 Jul 2015

BROWN, Ian Arthur

Resigned
King George Street, LondonSE10 8QB
Born January 1946
Director
Appointed 10 May 2014
Resigned 20 May 2017

CROWHURST, Michael Gerald

Resigned
Station Court, GarforthLS25 2QQ
Born October 1945
Director
Appointed 14 Feb 2012
Resigned 12 May 2012

ELLIS, Graham John

Resigned
Spa Road, MelkshamSN12 7NY
Born July 1954
Director
Appointed 07 Sept 2019
Resigned 17 Mar 2020

FRIBBINS, Christopher John

Resigned
Quickrells Avenue, RochesterME3 7RB
Born February 1955
Director
Appointed 12 May 2012
Resigned 16 May 2015

GARROD, Trevor John

Resigned
Clapham Road South, LowestoftNR32 1RQ
Born September 1946
Director
Appointed 16 May 2015
Resigned 10 Sept 2016

GARROD, Trevor John

Resigned
Chedworth Place, IpswichIP9 2ND
Born September 1946
Director
Appointed 14 Feb 2012
Resigned 11 May 2013

HYOMES, Christopher Robert

Resigned
Monument Lane, PontefractWF8 2BE
Born July 1963
Director
Appointed 11 May 2013
Resigned 12 Sept 2020

MACFARLANE, Andrew David

Resigned
Chedworth Place, IpswichIP9 2ND
Born January 1960
Director
Appointed 11 May 2013
Resigned 10 May 2014

MACFARLANE, Andrew David

Resigned
Chedworth Place, IpswichIP9 2ND
Born January 1960
Director
Appointed 14 Feb 2012
Resigned 11 May 2013

MCDONALD, Ian Francis Stewart

Resigned
Douglas Road, MaidstoneME16 8ES
Born October 1945
Director
Appointed 14 Feb 2012
Resigned 11 May 2013

MILLWARD, Andrew Gordon

Resigned
Chedworth Place, IpswichIP9 2ND
Born July 1943
Director
Appointed 11 May 2013
Resigned 24 Nov 2013

PALMER, Stewart Hartland

Resigned
Ladock Green, DorchesterDT1 3AU
Born October 1950
Director
Appointed 07 Sept 2019
Resigned 15 Jul 2023

PALMER, Stewart Hartland

Resigned
Ladock Green, DorchesterDT1 3AU
Born October 1950
Director
Appointed 16 May 2015
Resigned 24 Nov 2018

ROSE, Michael Windsor

Resigned
Crescent Road, SheffieldS7 1HJ
Born December 1949
Director
Appointed 28 Nov 2020
Resigned 14 Oct 2022

SHELTON, Philip

Resigned
Rooks Farm Road, BarnstapleEX31 3EQ
Born May 1943
Director
Appointed 12 May 2012
Resigned 16 May 2015

THORNE, Wendy

Resigned
1-5 Bellevue Road, ClevedonBS21 7NP
Born March 1963
Director
Appointed 10 May 2014
Resigned 13 Jul 2024

TRAVIS, Peter Brooke

Resigned
22 High Street, FromeBA11 6NZ
Born August 1945
Director
Appointed 07 Sept 2019
Resigned 16 Jan 2020

WALLACE, Charlene

Resigned
Winchburgh, BroxburnEH52 6PY
Born June 1970
Director
Appointed 25 Feb 2017
Resigned 16 Oct 2017

WHITING, Alan William

Resigned
Whittingham Road, HalesowenB63 3TP
Born September 1955
Director
Appointed 07 Sept 2019
Resigned 21 Jul 2020

WHITING, Alan William

Resigned
Chedworth Place, IpswichIP9 2ND
Born September 1955
Director
Appointed 20 May 2017
Resigned 02 Jun 2018

ZILAHI, Clara Clotilde

Resigned
Chedworth Place, IpswichIP9 2ND
Born May 1927
Director
Appointed 14 Feb 2012
Resigned 12 May 2012
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Change Sail Address Company With New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Made Up Date
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Made Up Date
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company With Name Termination Date
30 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2013
TM01Termination of Director
Accounts With Made Up Date
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Termination Director Company With Name Termination Date
24 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation