BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06134536

Incorporation date

02/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bideford Signal Box Railway Terrace, Station Hill, Bideford EX39 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon15/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon13/01/2026
-
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Andrew Mills as a director on 2025-04-23
dot icon22/03/2025
Appointment of Mr Steven John Trowbridge as a director on 2025-03-10
dot icon22/03/2025
Appointment of Mr Lewis Graham Andrews as a director on 2025-03-10
dot icon22/03/2025
Appointment of Mr Alan Heard as a director on 2025-03-10
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon05/11/2024
Termination of appointment of Timothy Brian Steer as a director on 2024-11-04
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon29/06/2022
Notification of a person with significant control statement
dot icon23/06/2022
Registered office address changed from The Gables 160 High Street Kelvedon Colchester CO5 9JD England to Bideford Signal Box Railway Terrace Station Hill Bideford EX39 4BB on 2022-06-23
dot icon23/06/2022
Cessation of Andrew Mills as a person with significant control on 2022-06-23
dot icon23/06/2022
Appointment of Mrs Karen Jane Harley as a director on 2022-06-22
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Appointment of Mr Timothy Brian Steer as a director on 2021-07-20
dot icon18/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon13/01/2020
Registered office address changed from 7a Church Street Coggeshall Colchester CO6 1TU England to The Gables 160 High Street Kelvedon Colchester CO5 9JD on 2020-01-13
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Termination of appointment of Naomi Madelaine Johnson as a director on 2019-03-11
dot icon11/03/2019
Registered office address changed from Haycroft Cottage Veal Lane Walton Street BA16 9RE England to 7a Church Street Coggeshall Colchester CO6 1TU on 2019-03-11
dot icon11/03/2019
Termination of appointment of Naomi Johnson as a secretary on 2019-03-11
dot icon11/03/2019
Change of details for Captain Andrew Mills as a person with significant control on 2019-03-11
dot icon21/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon10/02/2018
Notification of Andrew Mills as a person with significant control on 2018-02-01
dot icon09/02/2018
Cessation of Felton William Vowler as a person with significant control on 2017-11-09
dot icon09/02/2018
Termination of appointment of Felton William Vowler as a secretary on 2018-02-01
dot icon09/02/2018
Appointment of Mrs Naomi Johnson as a secretary on 2018-02-01
dot icon09/02/2018
Termination of appointment of Felton William Vowler as a director on 2017-11-09
dot icon09/02/2018
Registered office address changed from 2 Swanswood Gardens Westward Ho Bideford Devon EX39 1HP to Haycroft Cottage Veal Lane Walton Street BA16 9RE on 2018-02-09
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/01/2016
Appointment of Mrs Naomi Madelaine Johnson as a director on 2016-01-16
dot icon08/01/2016
Annual return made up to 2016-01-07 no member list
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-07 no member list
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-07 no member list
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-07 no member list
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-07 no member list
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-07 no member list
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2010-01-07 no member list
dot icon07/01/2010
Director's details changed for Captain Andrew Mills on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Felton William Vowler on 2010-01-07
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Amended accounts made up to 2007-12-31
dot icon05/03/2009
Annual return made up to 02/03/09
dot icon31/12/2008
Full accounts made up to 2007-12-31
dot icon02/12/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon06/06/2008
Appointment terminated director rodney garner
dot icon06/06/2008
Appointment terminated director phil simkin
dot icon03/03/2008
Annual return made up to 02/03/08
dot icon12/02/2008
New director appointed
dot icon22/05/2007
New director appointed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Captain Andrew Mills
Director
02/03/2007 - 23/04/2025
-
Vowler, Felton William
Director
02/03/2007 - 09/11/2017
-
Garner, Rodney
Director
01/02/2008 - 03/06/2008
1
Andrews, Lewis Graham
Director
10/03/2025 - Present
-
Harley, Karen Jane
Director
22/06/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY

BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 02/03/2007 with the registered office located at Bideford Signal Box Railway Terrace, Station Hill, Bideford EX39 4BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY?

toggle

BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 02/03/2007 .

Where is BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY located?

toggle

BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY is registered at Bideford Signal Box Railway Terrace, Station Hill, Bideford EX39 4BB.

What does BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY do?

toggle

BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BIDEFORD RAILWAY HERITAGE CENTRE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-07 with no updates.