CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY

Register to unlock more data on OkredoRegister

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060988

Incorporation date

02/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chasewater Railway Chasewater Country Park, Pool Lane, Brownhills, Staffordshire WS8 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon16/03/2026
Termination of appointment of Jarred Cowan as a director on 2026-01-31
dot icon16/03/2026
Appointment of Mr Robert Reed Hall as a director on 2026-02-09
dot icon12/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon07/12/2024
Appointment of Mr Andrew Benjamin Mould as a director on 2024-11-05
dot icon22/07/2024
Termination of appointment of Mitchell Fellows as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Richard Thompson as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Jay Vernon as a director on 2024-07-12
dot icon30/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Appointment of Mr David Steven Mathew Williams as a director on 2024-01-14
dot icon19/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon20/06/2023
Appointment of Mr Jarred Cowan as a director on 2023-02-26
dot icon20/06/2023
Appointment of Ms Susan Westley as a director on 2023-06-15
dot icon20/06/2023
Director's details changed for Mr Richard Thompson on 2023-06-15
dot icon20/06/2023
Director's details changed for Mr Jay Vernon on 2023-06-15
dot icon20/06/2023
Director's details changed for Mr Mitchell Fellows on 2023-06-15
dot icon18/06/2023
Termination of appointment of Mark Edward Sealey as a director on 2023-06-01
dot icon18/06/2023
Appointment of Mr Adrian Hall as a secretary on 2023-06-15
dot icon14/06/2023
Termination of appointment of Donna Louise Sealey as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Colin Andre Stott as a director on 2023-04-20
dot icon02/05/2023
Termination of appointment of Donna Louise Sealey as a secretary on 2023-05-01
dot icon21/12/2022
Appointment of Mr Colin Andre Stott as a director on 2022-12-10
dot icon21/12/2022
Appointment of Mr Jay Vernon as a director on 2022-12-10
dot icon21/12/2022
Appointment of Mrs Donna Louise Sealey as a secretary on 2022-12-08
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/07/2022
Termination of appointment of Daniel Weeks as a director on 2022-07-10
dot icon18/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon13/08/2021
Termination of appointment of Michael Hurley as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mr Richard Thompson as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mr Daniel Weeks as a director on 2021-08-01
dot icon04/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/08/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon04/08/2021
Termination of appointment of Michael Hurley as a secretary on 2021-08-01
dot icon05/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon12/04/2019
Appointment of Mr Michael Hurley as a secretary on 2019-04-01
dot icon12/04/2019
Termination of appointment of Bryan Marks as a director on 2019-03-30
dot icon12/04/2019
Termination of appointment of Donna Louise Sealey as a secretary on 2019-04-01
dot icon07/02/2019
Appointment of Mr Luke Anthony Tucker as a director on 2019-02-01
dot icon29/01/2019
Termination of appointment of Daniel Weeks as a director on 2019-01-28
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/11/2018
Notification of a person with significant control statement
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon16/06/2018
Appointment of Mrs Donna Louise Sealey as a secretary on 2018-06-10
dot icon27/11/2017
Termination of appointment of a director
dot icon27/11/2017
Termination of appointment of Robert Edward Duffill as a director on 2017-11-08
dot icon27/11/2017
Termination of appointment of Robert Alexander Anderson as a director on 2017-11-08
dot icon27/11/2017
Termination of appointment of Robert Alexander Anderson as a director on 2017-11-08
dot icon27/11/2017
Termination of appointment of Robert Edward Duffill as a secretary on 2017-11-08
dot icon02/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/09/2017
Termination of appointment of Christian David Hatton as a director on 2017-09-19
dot icon05/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Director's details changed for Mr Christian David Hatton on 2017-06-14
dot icon27/06/2017
Appointment of Mr Michael Hurley as a director on 2017-06-14
dot icon26/06/2017
Registered office address changed from C/O Financial Administrator Chasewater Railway Pool Lane Burntwood Walsall Staffordshire WS8 7NL to Chasewater Railway Chasewater Country Park Pool Lane Brownhills Staffordshire WS8 7NL on 2017-06-26
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon26/06/2017
Termination of appointment of Karl Mathew Roberts as a director on 2017-06-24
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon17/06/2016
Annual return made up to 2016-06-16 no member list
dot icon15/03/2016
Appointment of Mr Karl Mathew Roberts as a director on 2015-11-06
dot icon15/03/2016
Termination of appointment of Terrence Caulton as a director on 2015-11-06
dot icon06/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/06/2015
Annual return made up to 2015-06-10 no member list
dot icon06/01/2015
Appointment of Mr Robert Alexander Anderson as a director on 2014-11-29
dot icon16/12/2014
Appointment of Mr Daniel Weeks as a director on 2014-11-29
dot icon16/12/2014
Termination of appointment of Johnathon Clegg as a director on 2014-11-29
dot icon02/12/2014
Full accounts made up to 2014-02-28
dot icon13/06/2014
Annual return made up to 2014-05-30 no member list
dot icon11/03/2014
Termination of appointment of Arthur Edwards as a director
dot icon11/03/2014
Termination of appointment of Steven Organ as a director
dot icon16/01/2014
Director's details changed for Mr Bryan Marks on 2013-06-01
dot icon06/01/2014
Full accounts made up to 2013-02-28
dot icon11/11/2013
Appointment of Mr Johnathon Clegg as a director
dot icon11/11/2013
Appointment of Mr Bryan Marks as a director
dot icon11/11/2013
Appointment of Mr Terrence Caulton as a director
dot icon09/11/2013
Appointment of Mr Mitchell Fellows as a director
dot icon27/06/2013
Annual return made up to 2013-05-30 no member list
dot icon21/06/2013
Termination of appointment of Stephen Bray as a director
dot icon25/04/2013
Appointment of Mr Robert Edward Duffill as a director
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon07/11/2012
Appointment of Robert Edward Duffill as a secretary
dot icon07/11/2012
Termination of appointment of Andrew Clegg as a director
dot icon07/11/2012
Termination of appointment of Andrew Clegg as a secretary
dot icon25/06/2012
Annual return made up to 2012-05-30 no member list
dot icon25/06/2012
Registered office address changed from C/O Financial Administrator Chasewater Railway Pool Lane Burntwood Walsall Staffordshire WS8 7NL United Kingdom on 2012-06-25
dot icon25/06/2012
Registered office address changed from Brownhills West Station Chasewater Country Park Pool Road Nr Brownhills Staffordshire WS8 7NL on 2012-06-25
dot icon12/03/2012
Termination of appointment of Christopher Chivers as a director
dot icon02/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-28
dot icon01/09/2011
Appointment of Mr Stephen Robert Bray as a director
dot icon01/09/2011
Appointment of Mrs Donna Louise Sealey as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-30 no member list
dot icon08/06/2011
Termination of appointment of David Bathurst as a director
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-30 no member list
dot icon11/06/2010
Director's details changed for Mr Steven Charles Organ on 2010-04-29
dot icon11/06/2010
Director's details changed for David Steven Matthew Williams on 2010-04-29
dot icon11/06/2010
Director's details changed for Arthur Henry Edwards on 2010-04-29
dot icon11/06/2010
Director's details changed for Mr Christian David Hatton on 2010-04-29
dot icon11/06/2010
Director's details changed for Mr Christopher John Chivers on 2010-04-29
dot icon11/06/2010
Director's details changed for David Melvyn Bathurst on 2010-04-29
dot icon11/06/2010
Director's details changed for Andrew John Clegg on 2010-04-29
dot icon11/06/2010
Termination of appointment of David Williams as a director
dot icon15/05/2010
Director's details changed for Mark Edward Sealey on 2010-04-01
dot icon15/05/2010
Termination of appointment of Christopher Ecob as a director
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Annual return made up to 30/05/09
dot icon07/07/2008
Director appointed mr christian david hatton
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Annual return made up to 30/05/08
dot icon23/06/2008
Appointment terminated director laurence baldwin
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Annual return made up to 30/05/07
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
New director appointed
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Annual return made up to 30/05/06
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Annual return made up to 30/05/05
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 30/05/04
dot icon17/11/2003
Resolutions
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Annual return made up to 30/05/03
dot icon21/07/2002
Registered office changed on 21/07/02 from: chasewater country park pool road nr brownhills staffordshire WS8 7NL
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon21/07/2002
Annual return made up to 30/05/02
dot icon18/10/2001
New secretary appointed
dot icon21/06/2001
Annual return made up to 30/05/01
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Secretary resigned;director resigned
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Annual return made up to 30/05/00
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Annual return made up to 30/05/99
dot icon09/07/1999
New director appointed
dot icon30/06/1998
Annual return made up to 30/05/98
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Annual return made up to 30/05/97
dot icon17/07/1996
New director appointed
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon27/06/1996
Annual return made up to 30/05/96
dot icon26/07/1995
New director appointed
dot icon28/06/1995
Annual return made up to 30/05/95
dot icon28/06/1995
Director's particulars changed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Annual return made up to 30/05/94
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Director resigned
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Annual return made up to 30/05/93
dot icon03/12/1992
Full accounts made up to 1991-12-31
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Secretary resigned
dot icon26/11/1992
New secretary appointed
dot icon08/11/1992
Annual return made up to 30/04/92
dot icon18/12/1991
Full accounts made up to 1990-12-31
dot icon18/12/1991
New director appointed
dot icon18/12/1991
New director appointed
dot icon18/12/1991
New director appointed
dot icon10/12/1991
Director resigned
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Annual return made up to 26/06/91
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Annual return made up to 05/08/90
dot icon08/10/1990
Director resigned
dot icon30/04/1990
Full accounts made up to 1988-12-31
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Annual return made up to 26/06/89
dot icon15/06/1988
Director resigned
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Annual return made up to 27/03/88
dot icon12/05/1988
New director appointed
dot icon03/09/1987
Director resigned
dot icon16/03/1987
Gazettable document
dot icon25/02/1987
Resolutions
dot icon03/02/1987
New director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon02/01/1987
Director's particulars changed
dot icon18/11/1986
Accounting reference date notified as 31/12
dot icon02/10/1986
Certificate of Incorporation
dot icon02/10/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

12
2023
change arrow icon-22.72 % *

* during past year

Cash in Bank

£112,957.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.10M
-
231.00K
88.05K
-
2022
7
2.15M
-
317.14K
146.16K
-
2023
12
2.28M
-
373.83K
112.96K
-
2023
12
2.28M
-
373.83K
112.96K
-

Employees

2023

Employees

12 Ascended71 % *

Net Assets(GBP)

2.28M £Ascended6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

373.83K £Ascended17.88 % *

Cash in Bank(GBP)

112.96K £Descended-22.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sealey, Donna Louise
Secretary
08/12/2022 - 01/05/2023
-
Sealey, Mark Edward
Director
06/05/2006 - 01/06/2023
4
Stott, Colin Andre
Director
10/12/2022 - 20/04/2023
24
Mould, Andrew Benjamin
Director
05/11/2024 - Present
1
Susan Westley
Director
15/06/2023 - 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

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY is an(a) Active company incorporated on 02/10/1986 with the registered office located at Chasewater Railway Chasewater Country Park, Pool Lane, Brownhills, Staffordshire WS8 7NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY?

toggle

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY is currently Active. It was registered on 02/10/1986 .

Where is CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY located?

toggle

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY is registered at Chasewater Railway Chasewater Country Park, Pool Lane, Brownhills, Staffordshire WS8 7NL.

What does CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY do?

toggle

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY have?

toggle

CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY had 12 employees in 2023.

What is the latest filing for CHASEWATER LIGHT RAILWAY AND MUSEUM COMPANY?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Jarred Cowan as a director on 2026-01-31.