BRIDGEND VALLEYS RAILWAY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND VALLEYS RAILWAY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897214

Incorporation date

11/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pontycymer Locomotive Works Old Station Yard, Pontycymer, Bridgend CF32 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon14/10/2024
Termination of appointment of Christopher John Berry as a director on 2024-09-21
dot icon18/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/05/2023
Termination of appointment of Owen Rodger Dyckhoff as a director on 2023-03-31
dot icon16/05/2023
Termination of appointment of David George as a director on 2023-03-31
dot icon16/05/2023
Termination of appointment of James Lee Hayward as a director on 2023-03-31
dot icon16/05/2023
Termination of appointment of Gordon Lines as a director on 2023-03-31
dot icon16/05/2023
Appointment of Mr Andrew Hope Bowdler as a director on 2023-04-14
dot icon16/05/2023
Termination of appointment of Stephen Pearce as a director on 2023-03-31
dot icon11/11/2022
Termination of appointment of Christopher James Hoade as a director on 2022-09-16
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Appointment of Mr James Lee Hayward as a director on 2022-05-30
dot icon24/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon24/05/2022
Director's details changed for Mr David George on 2022-05-24
dot icon24/05/2022
Appointment of Mr David George as a director on 2021-09-18
dot icon24/05/2022
Director's details changed for Mr Christopher James Hoade on 2022-05-24
dot icon22/05/2022
Appointment of Mr Christopher James Hoade as a director on 2021-09-18
dot icon30/09/2021
Termination of appointment of Andrew Hope Bowdler as a director on 2021-09-18
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Appointment of Mr Christopher John Berry as a director on 2021-07-02
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon24/05/2021
Appointment of Mr Owen Rodger Dyckhoff as a director on 2020-09-01
dot icon24/05/2021
Appointment of Mr Philip Charles Stinton as a director on 2020-09-01
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/01/2020
Termination of appointment of William Desmond Colin Williams as a director on 2019-12-20
dot icon01/01/2020
Termination of appointment of Jonathon Staples as a director on 2019-12-24
dot icon01/01/2020
Termination of appointment of Andrew Clive Pritchard as a director on 2019-12-21
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Director's details changed for Mr Andrew Hope Bowdler on 2019-10-01
dot icon06/10/2019
Appointment of Mr Jonathon Staples as a director on 2019-09-23
dot icon06/10/2019
Appointment of Mr Andrew Clive Pritchard as a director on 2019-09-23
dot icon06/10/2019
Appointment of Mr William Desmond Colin Williams as a director on 2019-09-23
dot icon06/10/2019
Termination of appointment of May Coughlan as a director on 2019-09-23
dot icon06/10/2019
Termination of appointment of Michael Robert Fox as a director on 2019-09-23
dot icon06/10/2019
Termination of appointment of David George as a director on 2019-09-23
dot icon06/10/2019
Termination of appointment of Dewi Rhys Jones as a director on 2019-09-23
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/05/2019
Termination of appointment of Peter Alan Jonathan Swinbank as a director on 2019-04-16
dot icon18/05/2019
Termination of appointment of Gareth Richard Haines as a director on 2019-05-14
dot icon13/01/2019
Termination of appointment of Alexander David Owen as a director on 2018-12-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of a director
dot icon02/10/2018
Appointment of Mr Peter Alan Jonathan Swinbank as a director on 2018-09-22
dot icon02/10/2018
Appointment of Mr Andrew Hope Bowdler as a director on 2018-09-22
dot icon02/10/2018
Appointment of Rev Malcolm Stinton as a director on 2018-09-22
dot icon02/10/2018
Termination of appointment of Colin William Desmond Williams as a director on 2018-09-22
dot icon02/10/2018
Termination of appointment of Robert David Hawksworth as a director on 2018-09-22
dot icon02/10/2018
Appointment of Mr Gareth Richard Haines as a director on 2018-09-22
dot icon02/10/2018
Termination of appointment of Barrie Ball as a director on 2018-09-22
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/03/2018
Notification of a person with significant control statement
dot icon30/03/2018
Withdrawal of a person with significant control statement on 2018-03-30
dot icon30/12/2017
Termination of appointment of Michael Thomas Powell as a director on 2017-12-17
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2017
Appointment of Miss May Coughlan as a director on 2017-09-23
dot icon05/11/2017
Termination of appointment of Peter Alan Jonathan Swinbank as a director on 2017-09-23
dot icon05/11/2017
Appointment of Mr Alexander David Owen as a director on 2017-09-23
dot icon05/11/2017
Appointment of Mr Dewi Rhys Jones as a director on 2017-09-23
dot icon05/11/2017
Appointment of Mr Michael Thomas Powell as a director on 2017-09-26
dot icon05/11/2017
Termination of appointment of Andrew Hope Bowdler as a director on 2017-09-23
dot icon28/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon24/05/2017
Appointment of Mr. David George as a director on 2016-06-21
dot icon08/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/06/2016
Annual return made up to 2016-05-16 no member list
dot icon12/06/2016
Termination of appointment of David Shackell as a director on 2016-03-15
dot icon27/02/2016
Appointment of Mr Gordon Lines as a director on 2015-10-20
dot icon27/02/2016
Appointment of Mr Stephen Pearce as a director on 2015-09-19
dot icon17/02/2016
Termination of appointment of Chris Adams as a director on 2015-09-19
dot icon17/02/2016
Termination of appointment of Melvin Kevin Stirman as a director on 2016-02-16
dot icon28/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-16 no member list
dot icon28/05/2015
Appointment of Mr Peter Alan Jonathan Swinbank as a director on 2015-05-21
dot icon13/04/2015
Appointment of Mr Robert David Hawksworth as a director on 2015-03-17
dot icon11/04/2015
Termination of appointment of Brian Glenroy Rees as a director on 2015-03-17
dot icon10/04/2015
Termination of appointment of William John Hibberd as a director on 2015-03-18
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/07/2014
Termination of appointment of Roger James Stokes as a director on 2014-07-15
dot icon19/06/2014
Termination of appointment of Dawn Davies as a director
dot icon28/05/2014
Appointment of Mr David Shackell as a director
dot icon18/05/2014
Annual return made up to 2014-05-16 no member list
dot icon18/05/2014
Director's details changed for Mr Michael Robert Fox on 2013-05-17
dot icon18/05/2014
Director's details changed for Mr Andrew Hope Bowdler on 2013-05-17
dot icon28/02/2014
Appointment of Mr Melvin Kevin Stirman as a director
dot icon01/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/06/2013
Termination of appointment of Gareth Haines as a director
dot icon14/06/2013
Annual return made up to 2013-05-16 no member list
dot icon13/06/2013
Appointment of Mr Barrie Ball as a director
dot icon13/06/2013
Termination of appointment of Darryl Dyke as a director
dot icon10/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-16 no member list
dot icon14/06/2012
Appointment of Mr William John Hibberd as a director
dot icon14/06/2012
Appointment of Mr Roger James Stokes as a director
dot icon12/06/2012
Appointment of Mr Chris Adams as a director
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/09/2011
Termination of appointment of Chris Adams as a director
dot icon16/09/2011
Termination of appointment of Helen Stokes as a director
dot icon14/06/2011
Amended accounts made up to 2007-03-31
dot icon14/06/2011
Amended accounts made up to 2008-03-31
dot icon14/06/2011
Amended accounts made up to 2009-03-31
dot icon07/06/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2011
Annual return made up to 2011-05-16 no member list
dot icon24/02/2011
Appointment of Mr Colin William Desmond Williams as a director
dot icon23/02/2011
Appointment of Mr Darryl William Dyke as a director
dot icon23/02/2011
Appointment of Mrs Helen Stokes as a director
dot icon23/02/2011
Termination of appointment of Julia Gilbert as a director
dot icon08/02/2011
Appointment of Mr Andrew Hope Bowdler as a director
dot icon08/02/2011
Appointment of Mr Chris Adams as a director
dot icon08/02/2011
Appointment of Mrs Julia Elaine Gilbert as a director
dot icon20/01/2011
Termination of appointment of Shayne Lewis as a director
dot icon20/01/2011
Termination of appointment of Carl Hookings as a director
dot icon01/01/2011
Termination of appointment of Nicholas Weedon as a director
dot icon01/01/2011
Termination of appointment of Granville Walters as a director
dot icon01/01/2011
Termination of appointment of Matthew Decourcy as a director
dot icon17/05/2010
Annual return made up to 2010-05-16 no member list
dot icon17/05/2010
Director's details changed for Michael Robert Fox on 2010-05-16
dot icon17/05/2010
Director's details changed for Gareth Haines on 2010-05-16
dot icon17/05/2010
Director's details changed for Mr Shayne Laurie Lewis on 2010-05-16
dot icon17/05/2010
Director's details changed for Matthew Anthony Decourcy on 2010-05-16
dot icon17/05/2010
Director's details changed for Granville Walters on 2010-05-16
dot icon17/05/2010
Director's details changed for Nicholas Charles Weedon on 2010-05-16
dot icon17/05/2010
Termination of appointment of Adrian Thomas as a secretary
dot icon17/05/2010
Termination of appointment of Marianne Lewis as a director
dot icon17/05/2010
Director's details changed for Mr Carl Anthony Hookings on 2010-05-16
dot icon17/05/2010
Termination of appointment of Stephen Hooper as a director
dot icon21/01/2010
Amended accounts made up to 2008-03-31
dot icon21/01/2010
Amended accounts made up to 2007-03-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2009
Resolutions
dot icon02/07/2009
Secretary appointed adrian robert thomas
dot icon02/07/2009
Appointment terminated director adrian thomas
dot icon02/07/2009
Director appointed nicholas charles weedon
dot icon02/07/2009
Director appointed gareth richard haines
dot icon02/07/2009
Director appointed michael robert fox
dot icon02/07/2009
Director appointed shayne laurie lewis
dot icon02/07/2009
Director appointed carl anthony hookings
dot icon02/07/2009
Director appointed matthew anthony decourcy
dot icon08/06/2009
Annual return made up to 16/05/09
dot icon06/05/2009
Appointment terminated director brian shears
dot icon16/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Certificate of change of name
dot icon12/02/2009
Full accounts made up to 2008-03-31
dot icon12/02/2009
Full accounts made up to 2007-03-31
dot icon12/02/2009
Amended accounts made up to 2006-03-31
dot icon12/02/2009
Amended accounts made up to 2005-03-31
dot icon12/02/2009
Miscellaneous
dot icon12/02/2009
Miscellaneous
dot icon12/02/2009
Miscellaneous
dot icon26/11/2008
Director appointed dawn davies
dot icon26/11/2008
Appointment terminated director david everall
dot icon26/11/2008
Annual return made up to 16/05/08
dot icon05/11/2008
Appointment terminated director and secretary john leach
dot icon04/11/2008
Registered office changed on 04/11/2008 from, 10 y wern, bettws, bridgend, mid glamorgan, CF32 8RR
dot icon10/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon22/06/2007
Annual return made up to 16/05/07
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/05/2006
Annual return made up to 16/05/06
dot icon23/05/2006
Director resigned
dot icon21/04/2006
Resolutions
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Memorandum and Articles of Association
dot icon26/09/2005
Certificate of change of name
dot icon20/06/2005
Annual return made up to 16/05/05
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Annual return made up to 15/05/04
dot icon23/03/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/06/2003
Annual return made up to 15/05/03
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Director's particulars changed
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon01/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/06/2002
Annual return made up to 15/05/02
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
Resolutions
dot icon14/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon03/08/2001
Director's particulars changed
dot icon23/05/2001
Annual return made up to 15/05/01
dot icon13/04/2001
Memorandum and Articles of Association
dot icon13/04/2001
Resolutions
dot icon11/01/2001
New director appointed
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
New director appointed
dot icon13/06/2000
Annual return made up to 15/05/00
dot icon12/01/2000
Accounting reference date extended from 10/02/00 to 31/03/00
dot icon29/11/1999
Accounts for a small company made up to 1999-02-10
dot icon18/08/1999
Registered office changed on 18/08/99 from: brooklyn garregsid, blaengarw, bridgend, mid glamorgan CF32 8NL
dot icon27/07/1999
New director appointed
dot icon22/07/1999
New secretary appointed;new director appointed
dot icon23/06/1999
Annual return made up to 15/05/99
dot icon26/05/1999
Secretary resigned;director resigned
dot icon11/12/1998
Accounts for a small company made up to 1998-02-10
dot icon11/12/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Registered office changed on 02/09/98 from: 62 westminster way, cefn glas, bridgeng mid glamorgan, CF31 4QX
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Annual return made up to 15/05/98
dot icon17/04/1998
Director resigned
dot icon17/11/1997
Accounts for a small company made up to 1997-02-10
dot icon25/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon17/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Annual return made up to 11/02/97
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Accounts for a dormant company made up to 1996-02-11
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Annual return made up to 11/02/96
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Director resigned
dot icon30/04/1995
New director appointed
dot icon30/04/1995
Annual return made up to 11/02/95
dot icon30/04/1995
Registered office changed on 30/04/95 from: mole end, bettws road, bettws, bridgend CF32 8UR
dot icon30/04/1995
New director appointed
dot icon30/04/1995
New secretary appointed;new director appointed
dot icon30/04/1995
Resolutions
dot icon30/04/1995
Accounts for a dormant company made up to 1995-02-11
dot icon27/04/1995
New director appointed
dot icon18/08/1994
Accounting reference date notified as 10/02
dot icon11/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul
Director
10/02/1994 - 27/04/1998
16
Jones, Graham
Director
10/02/1994 - 11/05/2006
-
Haines, Gareth
Director
19/06/2009 - 15/06/2013
2
George, David
Director
20/06/2016 - 22/09/2019
4
George, David
Director
18/09/2021 - 31/03/2023
4

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+
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 BRIDGEND VALLEYS RAILWAY COMPANY LIMITED

BRIDGEND VALLEYS RAILWAY COMPANY LIMITED is an(a) Active company incorporated on 11/02/1994 with the registered office located at Pontycymer Locomotive Works Old Station Yard, Pontycymer, Bridgend CF32 8AZ. There are currently 3 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 BRIDGEND VALLEYS RAILWAY COMPANY LIMITED?

toggle

BRIDGEND VALLEYS RAILWAY COMPANY LIMITED is currently Active. It was registered on 11/02/1994 .

Where is BRIDGEND VALLEYS RAILWAY COMPANY LIMITED located?

toggle

BRIDGEND VALLEYS RAILWAY COMPANY LIMITED is registered at Pontycymer Locomotive Works Old Station Yard, Pontycymer, Bridgend CF32 8AZ.

What does BRIDGEND VALLEYS RAILWAY COMPANY LIMITED do?

toggle

BRIDGEND VALLEYS RAILWAY COMPANY LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for BRIDGEND VALLEYS RAILWAY COMPANY LIMITED?

toggle

The latest filing was on 16/07/2025: Total exemption full accounts made up to 2025-03-31.