CAMBRIAN RAILWAYS TRUST

Register to unlock more data on OkredoRegister

CAMBRIAN RAILWAYS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03752270

Incorporation date

14/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Station Building, Oswald Road, Oswestry SY11 1RECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Termination of appointment of Peter John Mccracken as a director on 2025-10-05
dot icon06/05/2025
Appointment of Mr Andrew James Rudd as a director on 2025-05-05
dot icon28/04/2025
Registered office address changed from Llynclys South Station Llynclys Oswestry Shropshire SY10 8BX to Old Station Building Oswald Road Oswestry SY11 1RE on 2025-04-28
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/02/2025
Termination of appointment of David Lloyd Jones as a director on 2024-11-09
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Appointment of David Phillip Davies as a director on 2024-02-13
dot icon18/04/2024
Termination of appointment of Derek Michael Rowe as a director on 2023-11-30
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/04/2024
Termination of appointment of Mathew Robert Higgins as a director on 2024-01-10
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Philip Harvey Ellson as a director on 2023-07-29
dot icon15/09/2023
Termination of appointment of Thomas Alexander Gordon Sanderson as a director on 2023-07-17
dot icon10/05/2023
Director's details changed for Matthew Robert Higgins on 2023-05-10
dot icon10/05/2023
Appointment of Mr Peter John Mccracken as a director on 2023-03-14
dot icon10/05/2023
Appointment of Mr David Lloyd Jones as a director on 2023-03-14
dot icon26/04/2023
Appointment of Mr Philip Harvey Ellson as a director on 2023-03-14
dot icon26/04/2023
Appointment of Matthew Robert Higgins as a director on 2023-03-14
dot icon26/04/2023
Appointment of Mrs Jenny Mary Pickstock [Jennifer Mary Owen] as a director on 2023-03-14
dot icon26/04/2023
Appointment of Mr Andrew Charles Green as a director on 2023-03-14
dot icon26/04/2023
Appointment of Mr Philip Michael Bradley as a director on 2023-03-14
dot icon26/04/2023
Appointment of Robert Andrew Williams as a director on 2023-03-14
dot icon12/04/2023
Termination of appointment of Malcolm Davidson as a director on 2023-01-14
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Appointment of Mr Thomas Alexander Gordon Sanderson as a director on 2021-11-13
dot icon07/12/2021
Appointment of Mr Martin Kenneth Boland as a director on 2021-11-13
dot icon07/12/2021
Termination of appointment of Roger Gareth Date as a director on 2021-11-13
dot icon07/12/2021
Termination of appointment of Richard Michael Owen Jones as a director on 2021-11-13
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/01/2019
Termination of appointment of Rowland Charles Mainwaring as a director on 2019-01-07
dot icon21/01/2019
Termination of appointment of Andrew Brent Tullo as a director on 2019-01-07
dot icon21/01/2019
Termination of appointment of James Brian Rowe as a director on 2019-01-07
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-31 no member list
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-31 no member list
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-14 no member list
dot icon24/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-04-14 no member list
dot icon05/07/2012
Termination of appointment of Wilfred Jones as a director
dot icon16/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-14 no member list
dot icon03/01/2011
Appointment of Mr Malcolm Davidson as a director
dot icon11/12/2010
Termination of appointment of Henry Thomas as a director
dot icon11/12/2010
Termination of appointment of Richard Kirby as a director
dot icon11/12/2010
Termination of appointment of Roger Karran as a director
dot icon11/12/2010
Termination of appointment of Roger Karran as a secretary
dot icon23/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-14 no member list
dot icon06/05/2010
Director's details changed for Henry Michael Bevan Thomas on 2010-04-14
dot icon06/05/2010
Director's details changed for Rowland Charles Mainwaring on 2010-04-14
dot icon06/05/2010
Director's details changed for Richard Michael Owen Jones on 2010-04-14
dot icon06/05/2010
Director's details changed for James Brian Rowe on 2010-04-14
dot icon06/05/2010
Director's details changed for Wilfred Hugh Jones on 2010-04-14
dot icon06/05/2010
Director's details changed for Derek Michael Rowe on 2010-04-14
dot icon06/05/2010
Director's details changed for Mr. Andrew Brent Tullo on 2010-04-14
dot icon06/05/2010
Director's details changed for Roger David Karran on 2010-04-14
dot icon17/04/2010
Appointment of Mr. Richard John Kirby as a director
dot icon17/04/2010
Termination of appointment of Anthony Warren as a director
dot icon12/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/07/2009
Director appointed mr anthony wyatt warren
dot icon15/07/2009
Director appointed mr. Andrew brent tullo
dot icon12/07/2009
Appointment terminated director kenneth ryder
dot icon29/04/2009
Annual return made up to 14/04/09
dot icon29/04/2009
Director's change of particulars / richard jones / 27/04/2009
dot icon06/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/11/2008
Director appointed derek michael rowe
dot icon02/11/2008
Director appointed richard michael owen jones
dot icon30/10/2008
Director appointed rowland charles mainwaring
dot icon09/10/2008
Appointment terminated director david greig
dot icon26/09/2008
Registered office changed on 26/09/2008 from llynclys house llynclys oswestry shropshire SY10 8LL
dot icon15/05/2008
Annual return made up to 14/04/08
dot icon19/02/2008
Full accounts made up to 2007-04-30
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon31/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon15/05/2007
Annual return made up to 14/04/07
dot icon08/01/2007
Partial exemption accounts made up to 2006-04-30
dot icon16/05/2006
Annual return made up to 14/04/06
dot icon20/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/11/2005
New director appointed
dot icon16/05/2005
Annual return made up to 14/04/05
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Annual return made up to 14/04/04
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Director resigned
dot icon28/10/2003
New secretary appointed
dot icon06/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon25/09/2003
Secretary resigned
dot icon26/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/05/2003
Annual return made up to 14/04/03
dot icon28/03/2003
New director appointed
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/09/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon05/07/2002
Annual return made up to 14/04/02
dot icon29/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: 28 salop road oswestry shropshire SY11 2NZ
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Secretary resigned;director resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: oswestry transport museum oswald road oswestry salop SY11 1RE
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/05/2001
Annual return made up to 14/04/01
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-04-30
dot icon05/02/2001
Memorandum and Articles of Association
dot icon09/01/2001
Memorandum and Articles of Association
dot icon09/01/2001
Resolutions
dot icon21/04/2000
Annual return made up to 14/04/00
dot icon14/04/1999
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
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickstock [Jennifer Mary Owen], Jenny Mary
Director
14/03/2023 - Present
2
Rudd, Andrew James
Director
05/05/2025 - Present
2
Boland, Martin Kenneth
Director
13/11/2021 - Present
-
Williams, Robert Andrew
Director
14/03/2023 - Present
-
Higgins, Matthew Robert
Director
14/03/2023 - 10/01/2024
1

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+
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 CAMBRIAN RAILWAYS TRUST

CAMBRIAN RAILWAYS TRUST is an(a) Active company incorporated on 14/04/1999 with the registered office located at Old Station Building, Oswald Road, Oswestry SY11 1RE. There are currently 7 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 CAMBRIAN RAILWAYS TRUST?

toggle

CAMBRIAN RAILWAYS TRUST is currently Active. It was registered on 14/04/1999 .

Where is CAMBRIAN RAILWAYS TRUST located?

toggle

CAMBRIAN RAILWAYS TRUST is registered at Old Station Building, Oswald Road, Oswestry SY11 1RE.

What does CAMBRIAN RAILWAYS TRUST do?

toggle

CAMBRIAN RAILWAYS TRUST operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for CAMBRIAN RAILWAYS TRUST?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.