BODMIN RAILWAY HERITAGE TRUST

Register to unlock more data on OkredoRegister

BODMIN RAILWAY HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197956

Incorporation date

24/11/1987

Size

Small

Contacts

Registered address

Registered address

Bodmin General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon31/10/2025
Accounts for a small company made up to 2025-01-31
dot icon30/04/2025
Registered office address changed from Bodmin Railway Harleigh Road Bodmin Cornwall PL31 1AQ England to Bodmin General Station Harleigh Road Bodmin Cornwall PL31 1AQ on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon23/02/2025
Termination of appointment of William Keith Searle as a director on 2025-02-21
dot icon30/12/2024
Director's details changed for Mr Steven Richard Lightfoot on 2024-12-30
dot icon18/12/2024
Statement of company's objects
dot icon04/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Appointment of Mr Nicholas Richard Wood as a director on 2024-11-27
dot icon22/11/2024
Appointment of Mr Nicholas Richard Wood as a secretary on 2024-11-01
dot icon22/11/2024
Termination of appointment of Henry Arthur Howe as a director on 2024-10-31
dot icon21/11/2024
Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom to Bodmin Railway Harleigh Road Bodmin Cornwall PL31 1AQ on 2024-11-21
dot icon21/11/2024
Termination of appointment of Henry Arthur Howe as a secretary on 2024-10-31
dot icon22/10/2024
Statement of company's objects
dot icon18/09/2024
Current accounting period extended from 2024-09-30 to 2025-01-31
dot icon02/09/2024
Change of name notice
dot icon02/09/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon02/09/2024
Certificate of change of name
dot icon17/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/03/2022
Termination of appointment of Alan Edward Moore as a director on 2021-04-22
dot icon16/03/2022
Termination of appointment of Philip John Andrews as a director on 2022-02-11
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon21/04/2021
Director's details changed for Denzil Stuart Searle on 2021-03-10
dot icon21/04/2021
Appointment of Henry Arthur Howe as a secretary on 2021-03-10
dot icon21/04/2021
Termination of appointment of Philip John Andrews as a secretary on 2021-03-10
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon23/03/2018
Secretary's details changed for Philip John Andrews on 2018-03-23
dot icon23/03/2018
Director's details changed for Mr Peter Gilbert Fitzgerald on 2018-03-22
dot icon23/03/2018
Appointment of Denzil Stuart Searle as a director on 2018-01-25
dot icon23/03/2018
Appointment of Mr Steven Richard Lightfoot as a director on 2017-11-15
dot icon22/03/2018
Director's details changed for Philip John Andrews on 2018-03-22
dot icon22/03/2018
Appointment of Henry Arthur Howe as a director on 2017-10-11
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-10 no member list
dot icon23/03/2016
Director's details changed for Philip John Andrews on 2016-03-23
dot icon30/10/2015
Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 2015-10-30
dot icon01/04/2015
Annual return made up to 2015-03-10 no member list
dot icon21/01/2015
Full accounts made up to 2014-09-30
dot icon21/01/2015
Auditor's resignation
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-03-10 no member list
dot icon30/04/2014
Director's details changed for Mr Peter Gilbert Fitzgerald on 2014-04-30
dot icon28/03/2013
Annual return made up to 2013-03-10 no member list
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon10/04/2012
Full accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-03-10 no member list
dot icon18/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Annual return made up to 2011-03-10 no member list
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon14/04/2010
Registered office address changed from Bodmin General Station Bodmin Cornwall PL31 1AQ on 2010-04-14
dot icon13/04/2010
Annual return made up to 2010-03-10 no member list
dot icon13/04/2010
Director's details changed for Eur Ing Philip John Andrews on 2010-03-10
dot icon13/04/2010
Director's details changed for William Keith Searle on 2010-03-10
dot icon13/04/2010
Director's details changed for David Ian Nelson on 2010-03-10
dot icon12/03/2010
Termination of appointment of Peter Davies as a director
dot icon12/06/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Annual return made up to 10/03/09
dot icon20/08/2008
Annual return made up to 10/03/08
dot icon17/03/2008
Full accounts made up to 2007-09-30
dot icon13/07/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Annual return made up to 10/03/07
dot icon29/03/2007
Director resigned
dot icon24/05/2006
Full accounts made up to 2005-09-30
dot icon29/03/2006
Annual return made up to 10/03/06
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Annual return made up to 10/03/05
dot icon02/07/2004
Full accounts made up to 2003-09-30
dot icon26/03/2004
Annual return made up to 10/03/04
dot icon30/04/2003
Full accounts made up to 2002-09-30
dot icon25/03/2003
Annual return made up to 10/03/03
dot icon26/06/2002
Full accounts made up to 2001-09-30
dot icon01/05/2002
Annual return made up to 10/03/02
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon13/04/2001
Annual return made up to 10/03/01
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
Annual return made up to 10/03/00
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon17/04/1999
Annual return made up to 10/03/99
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Annual return made up to 10/03/98
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon27/03/1997
Annual return made up to 10/03/97
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon03/05/1996
Annual return made up to 10/03/96
dot icon16/10/1995
Annual return made up to 10/03/95
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Amended accounts made up to 1993-09-30
dot icon11/05/1994
Accounts for a small company made up to 1993-09-30
dot icon30/03/1994
New secretary appointed;new director appointed
dot icon30/03/1994
Annual return made up to 10/03/94
dot icon06/10/1993
Memorandum and Articles of Association
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon30/11/1992
Annual return made up to 12/11/92
dot icon20/07/1992
Full accounts made up to 1991-09-30
dot icon26/02/1992
Director resigned
dot icon18/12/1991
Annual return made up to 12/11/91
dot icon18/04/1991
Annual return made up to 04/10/90
dot icon02/10/1990
Full accounts made up to 1989-09-30
dot icon06/06/1990
Full accounts made up to 1988-09-30
dot icon03/05/1990
Annual return made up to 12/11/89
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon31/05/1989
Annual return made up to 15/11/88
dot icon24/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searle, Denzil Stuart
Director
25/01/2018 - Present
1
Moore, Alan Edward
Director
15/04/1997 - 21/04/2021
47
Davies, Peter John Cule
Director
03/03/2005 - 13/10/2009
1
Andrews, Philip John
Director
06/08/1993 - 10/02/2022
1
Lightfoot, Steven Richard
Director
15/11/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODMIN RAILWAY HERITAGE TRUST

BODMIN RAILWAY HERITAGE TRUST is an(a) Active company incorporated on 24/11/1987 with the registered office located at Bodmin General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQ. There are currently 5 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 BODMIN RAILWAY HERITAGE TRUST?

toggle

BODMIN RAILWAY HERITAGE TRUST is currently Active. It was registered on 24/11/1987 .

Where is BODMIN RAILWAY HERITAGE TRUST located?

toggle

BODMIN RAILWAY HERITAGE TRUST is registered at Bodmin General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQ.

What does BODMIN RAILWAY HERITAGE TRUST do?

toggle

BODMIN RAILWAY HERITAGE TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BODMIN RAILWAY HERITAGE TRUST?

toggle

The latest filing was on 31/10/2025: Accounts for a small company made up to 2025-01-31.