CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01927652

Incorporation date

01/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

5 Hithercroft Road, Wallingford, Oxfordshire OX10 9GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon13/11/2025
Micro company accounts made up to 2024-12-31
dot icon09/11/2025
Termination of appointment of John Richard Sharman as a director on 2025-10-25
dot icon09/11/2025
Termination of appointment of Timothy Fediw as a director on 2025-10-25
dot icon18/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon21/02/2025
Appointment of Ms Natalie Eleanor Wilson as a director on 2024-09-16
dot icon21/02/2025
Appointment of Mr John William Priestner Stout as a secretary on 2025-02-17
dot icon21/02/2025
Appointment of Mr John Richard Sharman as a director on 2023-10-14
dot icon20/02/2025
Appointment of Mr Andrew Paul Midwinter as a director on 2024-06-10
dot icon20/02/2025
Appointment of Mr Robert Owen Hill as a director on 2023-10-14
dot icon20/02/2025
Termination of appointment of Lucy Rebecca Millard as a director on 2023-10-14
dot icon15/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon15/06/2024
Termination of appointment of Matthew Nolan Gleave as a director on 2023-11-01
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon12/03/2023
Termination of appointment of Anthony Donald Stead as a director on 2022-09-17
dot icon12/03/2023
Termination of appointment of Beverley Ann Mannering as a secretary on 2022-09-17
dot icon12/03/2023
Termination of appointment of John Cook as a director on 2022-09-17
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/05/2022
Termination of appointment of Andrew Paul Midwinter as a director on 2022-05-01
dot icon11/11/2021
Appointment of Mr Andrew Paul Midwinter as a director on 2021-11-10
dot icon10/11/2021
Appointment of Dr Lucy Rebecca Millard as a director on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Timothy Fediw on 2021-11-10
dot icon10/11/2021
Termination of appointment of Antony Peters as a director on 2021-11-10
dot icon10/11/2021
Termination of appointment of Tracey Evans as a director on 2021-11-10
dot icon05/10/2021
Micro company accounts made up to 2020-12-31
dot icon02/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/02/2021
Appointment of Mr Mark Richard Savery Fca as a director on 2021-02-12
dot icon17/02/2021
Appointment of Mr Matthew Nolan Gleave as a director on 2021-02-12
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Director's details changed for Mr Peter Mitchell on 2020-06-08
dot icon08/06/2020
Termination of appointment of Naomi Reddyhoff as a director on 2020-06-08
dot icon08/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon26/11/2019
Appointment of Miss Tracey Evans as a director on 2019-11-23
dot icon25/11/2019
Termination of appointment of Naomi Reddyhoff as a director on 2019-11-25
dot icon25/11/2019
Appointment of Ms Naomi Reddyhoff as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr Peter Mitchell as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr Timothy Fediw as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr Michael James Palfrey as a director on 2019-11-23
dot icon25/11/2019
Appointment of Ms Naomi Reddyhoff as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr Antony Peters as a director on 2019-11-23
dot icon25/11/2019
Termination of appointment of Jack Stanford as a director on 2019-11-23
dot icon25/11/2019
Termination of appointment of David Robert Mannering as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr George Huw Thomas as a director on 2019-11-23
dot icon25/11/2019
Appointment of Mr John Cook as a director on 2019-11-23
dot icon24/11/2019
Termination of appointment of Timothy Charles Mackie as a director on 2019-11-23
dot icon24/11/2019
Secretary's details changed for Mrs Beverley Ann Hills on 2019-11-23
dot icon24/11/2019
Termination of appointment of David Malcolm Goodenough as a director on 2019-11-23
dot icon24/11/2019
Termination of appointment of Michael Francis Kidley as a director on 2019-11-23
dot icon21/11/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2019
Termination of appointment of Carolyn Louise Fitzmaurice as a director on 2019-11-20
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon07/05/2019
Termination of appointment of Sherwin Smith as a director on 2019-05-07
dot icon28/11/2018
Termination of appointment of Patricia Joan Lesley Hatch as a director on 2018-11-24
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon26/04/2018
Termination of appointment of Norman Vokins as a director on 2018-04-25
dot icon26/04/2018
Termination of appointment of Oliver White as a director on 2018-04-25
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Termination of appointment of Colin William Young as a director on 2017-08-20
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon27/04/2017
Appointment of Mrs Beverley Ann Hills as a secretary on 2017-04-27
dot icon27/04/2017
Appointment of Mrs Carolyn Louise Fitzmaurice as a director on 2017-04-27
dot icon27/04/2017
Termination of appointment of Carolyn Louise Fitzmaurice as a secretary on 2017-04-27
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/06/2016
Termination of appointment of John Terence Wilesmith as a director on 2016-05-02
dot icon20/05/2016
Annual return made up to 2016-04-28 no member list
dot icon20/05/2016
Director's details changed for Mr Oliver White on 2016-03-10
dot icon03/04/2016
Appointment of Dr Anthony Donald Stead as a director on 2016-01-16
dot icon03/04/2016
Appointment of Mr John Terence Wilesmith as a director on 2016-02-03
dot icon03/04/2016
Appointment of Mr David Robert Mannering as a director on 2016-02-03
dot icon03/04/2016
Termination of appointment of George Huw Thomas as a director on 2015-09-04
dot icon03/04/2016
Termination of appointment of Graham Richard Parker as a director on 2015-11-03
dot icon03/04/2016
Termination of appointment of Rodney Paddock as a director on 2015-09-06
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-28
dot icon07/05/2015
Annual return made up to 2015-04-28 no member list
dot icon07/05/2015
Director's details changed for Mrs Patricia Joan Lesley Hatch on 2015-01-14
dot icon06/05/2015
Appointment of Mr Sherwin Smith as a director on 2015-04-08
dot icon27/02/2015
Appointment of Mr Rodney Paddock as a director on 2015-01-24
dot icon26/02/2015
Appointment of Mr Graham Richard Parker as a director on 2015-01-24
dot icon25/02/2015
Appointment of Mr Jack Stanford as a director on 2015-01-24
dot icon25/02/2015
Appointment of Mr Oliver White as a director on 2015-01-24
dot icon25/02/2015
Appointment of Mr George Huw Thomas as a director on 2015-01-24
dot icon25/11/2014
Termination of appointment of Robert Victor Harrington as a director on 2014-07-03
dot icon25/11/2014
Termination of appointment of David Arthur Buckingham as a director on 2014-08-12
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-28 no member list
dot icon09/05/2014
Appointment of Mrs Patricia Joan Lesley Hatch as a director
dot icon09/05/2014
Appointment of Mr Norman Vokins as a director
dot icon09/05/2014
Termination of appointment of Geoffrey Pidduck as a director
dot icon09/05/2014
Appointment of Mr Robert Victor Harrington as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-28 no member list
dot icon07/05/2013
Appointment of Mrs Carolyn Louise Fitzmaurice as a secretary
dot icon07/05/2013
Director's details changed for Michael Francis Kidley on 2010-08-11
dot icon07/05/2013
Director's details changed for Mr David Malcolm Goodenough on 2012-09-16
dot icon24/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2012
Termination of appointment of Edward Janard as a director
dot icon17/10/2012
Termination of appointment of Ronald Keevil as a secretary
dot icon11/07/2012
Termination of appointment of Ronald Keevil as a director
dot icon22/05/2012
Annual return made up to 2012-04-28 no member list
dot icon21/05/2012
Termination of appointment of Robin Spong as a director
dot icon21/05/2012
Termination of appointment of Norman Vokins as a director
dot icon07/12/2011
Registered office address changed from the Station 5 Hithercroft Road Wallingford Oxfordshire OX10 9GQ United Kingdom on 2011-12-07
dot icon11/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-28 no member list
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr Norman Vokins as a director
dot icon20/05/2010
Annual return made up to 2010-04-28 no member list
dot icon20/05/2010
Director's details changed for Geoff Pidduck on 2010-01-01
dot icon19/05/2010
Director's details changed for Mr David Malcolm Goodenough on 2010-01-01
dot icon19/05/2010
Director's details changed for Mr Timothy Charles Mackie on 2010-01-01
dot icon19/05/2010
Director's details changed for David Arthur Buckingham on 2010-01-01
dot icon19/05/2010
Director's details changed for Michael Francis Kidley on 2010-01-01
dot icon19/05/2010
Director's details changed for Edward Jeremy Janard on 2010-01-01
dot icon19/05/2010
Director's details changed for Robin Alan Spong on 2010-01-01
dot icon19/05/2010
Director's details changed for Colin William Young on 2010-01-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Annual return made up to 28/04/09
dot icon06/04/2009
Registered office changed on 06/04/2009 from the station 5 hithercroft rd wallingford oxfordshire OX10 8EV
dot icon31/03/2009
Registered office changed on 31/03/2009 from 7 st martin's street wallingford oxon OX10 oan
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed robin alan spong
dot icon15/05/2008
Annual return made up to 28/04/08
dot icon06/05/2008
Appointment terminated director susan harrington
dot icon06/05/2008
Appointment terminated director john cook
dot icon08/11/2007
New director appointed
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Annual return made up to 28/04/07
dot icon29/05/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon23/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Annual return made up to 28/04/06
dot icon03/05/2006
Director's particulars changed
dot icon28/03/2006
Director resigned
dot icon24/10/2005
New director appointed
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Annual return made up to 28/04/05
dot icon06/04/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Annual return made up to 28/04/04
dot icon09/06/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon20/09/2003
Director resigned
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon22/05/2003
Annual return made up to 28/04/03
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/06/2002
New director appointed
dot icon21/06/2002
Annual return made up to 28/04/02
dot icon28/03/2002
Secretary resigned
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
New director appointed
dot icon11/06/2001
Annual return made up to 28/04/01
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
New secretary appointed
dot icon10/05/2000
Annual return made up to 28/04/00
dot icon19/01/2000
New director appointed
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Annual return made up to 28/04/99
dot icon24/02/1999
New director appointed
dot icon22/10/1998
New director appointed
dot icon07/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Annual return made up to 28/04/98
dot icon13/01/1998
Full accounts made up to 1996-12-31
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
New secretary appointed
dot icon23/05/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Annual return made up to 28/04/97
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Director's particulars changed
dot icon18/06/1996
Director resigned
dot icon08/06/1996
Annual return made up to 28/04/96
dot icon04/03/1996
New director appointed
dot icon02/06/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Annual return made up to 28/04/95
dot icon31/10/1994
New director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon06/05/1994
Annual return made up to 28/04/94
dot icon03/05/1994
Director resigned
dot icon15/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Annual return made up to 17/05/93
dot icon20/05/1992
Annual return made up to 17/05/92
dot icon06/05/1992
Director's particulars changed;director resigned
dot icon27/04/1992
Full accounts made up to 1991-12-31
dot icon29/05/1991
Annual return made up to 17/05/91
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon06/06/1990
Annual return made up to 17/05/90
dot icon24/05/1990
Director resigned;new director appointed
dot icon22/05/1990
Director resigned
dot icon09/02/1990
Full accounts made up to 1988-12-31
dot icon27/10/1989
Annual return made up to 28/03/89
dot icon06/10/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon03/11/1988
Accounts for a small company made up to 1987-12-31
dot icon21/10/1988
New director appointed
dot icon26/08/1988
Director resigned
dot icon23/05/1988
Annual return made up to 29/04/88
dot icon11/05/1988
New director appointed
dot icon10/03/1988
New director appointed
dot icon29/02/1988
New director appointed
dot icon03/02/1988
New director appointed
dot icon14/08/1987
Resolutions
dot icon23/06/1987
Accounts for a small company made up to 1986-12-31
dot icon15/06/1987
Director resigned
dot icon31/03/1987
Annual return made up to 03/02/87
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon14/07/1986
Director resigned;new director appointed

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
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharman, John Richard
Director
14/10/2023 - 25/10/2025
-
Fediw, Timothy
Director
23/11/2019 - 25/10/2025
-
Palfrey, Michael James
Director
23/11/2019 - Present
6
Hoptroff, David Mark
Director
08/03/2025 - Present
2
Cook, John
Director
23/11/2019 - 17/09/2022
-

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 CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY is an(a) Active company incorporated on 01/07/1985 with the registered office located at 5 Hithercroft Road, Wallingford, Oxfordshire OX10 9GQ. 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 CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY?

toggle

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY is currently Active. It was registered on 01/07/1985 .

Where is CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY located?

toggle

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY is registered at 5 Hithercroft Road, Wallingford, Oxfordshire OX10 9GQ.

What does CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY do?

toggle

CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CHOLSEY & WALLINGFORD RAILWAY PRESERVATION SOCIETY?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2024-12-31.