DEAN FOREST RAILWAY COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEAN FOREST RAILWAY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01576461

Incorporation date

24/07/1981

Size

Small

Contacts

Registered address

Registered address

Forest Road, Lydney, Gloucestershire GL15 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1981)
dot icon14/04/2026
Appointment of Mr Timothy Leslie Rudge as a director on 2026-04-07
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/06/2025
Director's details changed for Mr John Thelwell Clarke on 2025-06-01
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon21/03/2025
Termination of appointment of Wallace Robert Barnett as a secretary on 2024-09-30
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon10/04/2024
Appointment of Mr John Thelwell Clarke as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Alastair John Macpherson Clarke as a director on 2024-03-22
dot icon27/03/2024
Termination of appointment of John Thelwell Clarke as a director on 2024-03-27
dot icon11/03/2024
Appointment of Mr Wallace Robert Barnett as a secretary on 2024-02-27
dot icon15/02/2024
Appointment of Mr Adam James Williams as a director on 2024-02-06
dot icon08/02/2024
Termination of appointment of Malcolm John Harding as a secretary on 2024-02-06
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Secretary's details changed for Malcolm John Harding on 2023-09-12
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon12/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/06/2021
Register inspection address has been changed from Forest Road Lydney Gloucestershire GL15 4ET United Kingdom to Forest Road Lydney Gloucestershire GL15 4ET
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon22/06/2021
Director's details changed for Mr Adam James Dickinson on 2021-06-18
dot icon06/04/2021
Appointment of Mr Adam James Dickinson as a director on 2021-03-31
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Termination of appointment of Roger Stanley Phelps as a director on 2020-12-31
dot icon01/07/2020
Register(s) moved to registered inspection location Forest Road Lydney Gloucestershire GL15 4ET
dot icon01/07/2020
Register inspection address has been changed from Walter Hunter 24 Bridge Street Newport NP20 4SF Wales to Forest Road Lydney Gloucestershire GL15 4ET
dot icon01/07/2020
Register inspection address has been changed from C/O Pitt Godden & Taylor Llp Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Walter Hunter 24 Bridge Street Newport NP20 4SF
dot icon30/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon30/06/2020
Director's details changed for Mr Roger Stanley Phelps on 2020-06-22
dot icon30/06/2020
Secretary's details changed for Malcolm John Harding on 2020-06-22
dot icon30/06/2020
Director's details changed for Mr Timothy Ian Mclennan on 2020-06-22
dot icon30/06/2020
Director's details changed for Mr John Thelwell Clarke on 2020-06-22
dot icon30/06/2020
Director's details changed for Mrs Cecile Hunt on 2020-06-22
dot icon30/06/2020
Director's details changed for Dr Alastair John Macpherson Clarke on 2020-06-22
dot icon30/06/2020
Director's details changed for Christopher Bull on 2020-06-22
dot icon30/06/2020
Secretary's details changed for Malcolm John Harding on 2020-06-30
dot icon30/06/2020
Director's details changed for Mrs Cecile Hunt on 2020-06-30
dot icon30/06/2020
Director's details changed for Dr Alastair John Macpherson Clarke on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Timothy Ian Mclennan on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr John Thelwell Clarke on 2020-06-30
dot icon30/06/2020
Director's details changed for Christopher Bull on 2020-06-30
dot icon04/01/2020
Appointment of Mr Roger Stanley Phelps as a director on 2019-11-14
dot icon04/01/2020
Termination of appointment of Wallace Robert Barnett as a director on 2019-11-14
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/07/2019
Change of details for Forest of Dean Railway Ltd as a person with significant control on 2019-07-08
dot icon08/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/07/2019
Appointment of Mr Timothy Ian Mclennan as a director on 2019-06-04
dot icon26/04/2019
Termination of appointment of Jason Rauffe Shirley as a director on 2019-04-04
dot icon10/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon07/12/2018
Appointment of Mrs Cecile Hunt as a director on 2018-11-24
dot icon07/12/2018
Termination of appointment of Paul Averell William Lansdell as a director on 2018-10-27
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of David Arthur Collins as a director on 2017-08-01
dot icon05/07/2017
Notification of Forest of Dean Railway Ltd as a person with significant control on 2017-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon18/05/2017
Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Forest Road Lydney Gloucestershire GL15 4ET on 2017-05-18
dot icon31/01/2017
Appointment of Mr John Thelwell Clarke as a director on 2017-01-18
dot icon31/01/2017
Appointment of Mr Wallace Robert Barnett as a director on 2017-01-18
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon24/03/2016
Appointment of Dr Alastair John Macpherson Clarke as a director on 2016-02-22
dot icon24/03/2016
Auditor's resignation
dot icon10/12/2015
Termination of appointment of Richard Taylor as a director on 2015-11-13
dot icon17/08/2015
Appointment of Jason Rauffe Shirley as a director on 2015-06-12
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of Roger Stanley Phelps as a director on 2014-08-01
dot icon24/04/2015
Termination of appointment of Stuart Edward Williams as a director on 2014-09-25
dot icon24/04/2015
Termination of appointment of Robert Frederick Bramwell as a director on 2014-12-31
dot icon17/04/2015
Director's details changed for Stuart Edward Williams on 2015-03-25
dot icon15/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Termination of appointment of Peter Adams as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Director's details changed for Dr Paul Averell William Lansdell on 2013-07-10
dot icon23/07/2013
Secretary's details changed for Malcolm John Harding on 2013-07-10
dot icon23/07/2013
Director's details changed for Peter Charles Innell Adams on 2013-07-10
dot icon23/07/2013
Director's details changed for Christopher Bull on 2013-07-10
dot icon23/07/2013
Director's details changed for David Arthur Collins on 2013-07-10
dot icon23/07/2013
Director's details changed for Richard Taylor on 2013-07-10
dot icon23/07/2013
Director's details changed for Roger Stanley Phelps on 2013-07-10
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Benjamin Gray as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon19/07/2012
Register(s) moved to registered inspection location
dot icon19/07/2012
Register inspection address has been changed
dot icon26/04/2012
Director's details changed for Peter Charles Innell Adams on 2012-04-20
dot icon28/03/2012
Appointment of Benjamin Gray as a director
dot icon28/03/2012
Appointment of Roger Stanley Phelps as a director
dot icon23/03/2012
Termination of appointment of Robert Morris as a director
dot icon23/03/2012
Appointment of Christopher Bull as a director
dot icon23/03/2012
Appointment of Richard Taylor as a director
dot icon22/03/2012
Termination of appointment of Ian Beaton as a director
dot icon22/03/2012
Termination of appointment of Lynne Wentworth as a director
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Director's details changed for Robert Frederick Bramwell on 2011-06-29
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Paul Coglan as a director
dot icon26/05/2011
Appointment of Robert Spencer Morrise as a director
dot icon30/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon14/05/2010
Appointment of Stuart Edward Williams as a director
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Terence Palin as a director
dot icon22/04/2010
Appointment of Malcolm John Harding as a secretary
dot icon15/04/2010
Termination of appointment of Douglas Morris as a director
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 22/06/09; full list of members
dot icon02/06/2009
Appointment terminated secretary graham bradley
dot icon27/01/2009
Director appointed douglas edward morris
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated director christopher walker
dot icon26/09/2008
Appointment terminated director stuart bearne
dot icon07/07/2008
Return made up to 22/06/08; full list of members
dot icon14/04/2008
Director appointed terence william harold palin
dot icon14/04/2008
Director appointed ian keith beaton
dot icon25/02/2008
Appointment terminated director michael sewell
dot icon02/11/2007
New director appointed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon05/07/2007
Return made up to 22/06/07; full list of members
dot icon24/05/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon16/03/2007
Director's particulars changed
dot icon09/02/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon05/05/2006
Location of register of members
dot icon04/05/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon22/08/2005
Return made up to 22/06/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
New director appointed
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon03/08/2004
Return made up to 22/06/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 22/06/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon25/07/2002
Return made up to 22/06/02; full list of members
dot icon23/08/2001
Ad 31/12/00--------- £ si 100000@1
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 22/06/01; full list of members
dot icon25/07/2001
Location of register of members
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
£ nc 100000/500000 31/12/00
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon02/03/2001
New director appointed
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 22/06/00; full list of members
dot icon27/04/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon06/10/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Ad 08/01/99--------- £ si 74897@1
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Nc inc already adjusted 08/01/99
dot icon16/07/1999
Return made up to 22/06/99; no change of members
dot icon21/04/1999
New secretary appointed
dot icon21/04/1999
Secretary resigned
dot icon16/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon26/02/1999
Particulars of mortgage/charge
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
Director resigned
dot icon13/07/1998
Return made up to 22/06/98; no change of members
dot icon22/07/1997
Return made up to 22/06/97; full list of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
New director appointed
dot icon21/01/1997
Director resigned
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 22/06/96; no change of members
dot icon08/11/1995
Full accounts made up to 1994-12-31
dot icon13/10/1995
Director resigned
dot icon05/07/1995
Return made up to 22/06/95; no change of members
dot icon14/06/1995
New director appointed
dot icon21/03/1995
Director resigned
dot icon09/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 22/06/94; full list of members
dot icon25/11/1993
Director resigned;new director appointed
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 22/06/93; no change of members
dot icon12/02/1993
Director resigned;new director appointed
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 22/06/92; full list of members
dot icon25/07/1991
Director resigned
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Director resigned
dot icon02/07/1991
Return made up to 22/06/91; no change of members
dot icon02/07/1991
Registered office changed on 02/07/91
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon19/10/1990
Director resigned;new director appointed
dot icon02/08/1990
Return made up to 22/06/90; full list of members
dot icon18/01/1990
Full group accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 28/07/89; full list of members
dot icon27/07/1989
Director resigned;new director appointed
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon30/12/1988
Return made up to 23/09/88; full list of members
dot icon15/11/1988
Director resigned;new director appointed
dot icon22/07/1988
Registered office changed on 22/07/88 from: lennox house beaufort buildings spa road gloucester GL1 1XD
dot icon20/04/1988
Full accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 22/05/87; full list of members
dot icon04/02/1987
Director resigned;new director appointed
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon03/12/1986
Return made up to 24/07/86; full list of members
dot icon21/07/1986
New director appointed
dot icon24/07/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+17.68 % *

* during past year

Cash in Bank

£308,600.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
210.48K
-
0.00
239.16K
-
2022
6
363.68K
-
786.26K
262.24K
-
2023
7
458.76K
-
975.47K
308.60K
-
2023
7
458.76K
-
975.47K
308.60K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

458.76K £Ascended26.14 % *

Total Assets(GBP)

-

Turnover(GBP)

975.47K £Ascended24.06 % *

Cash in Bank(GBP)

308.60K £Ascended17.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclennan, Timothy Ian
Director
04/06/2019 - 10/02/2023
1
Hunt, Cecile
Director
24/11/2018 - Present
1
Coglan, Paul Raymond
Director
30/06/2005 - 18/01/2011
3
Clarke, John Thelwell
Director
27/03/2024 - Present
1
Harding, Malcolm John
Secretary
01/03/2010 - 06/02/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEAN FOREST RAILWAY COMPANY LIMITED

DEAN FOREST RAILWAY COMPANY LIMITED is an(a) Active company incorporated on 24/07/1981 with the registered office located at Forest Road, Lydney, Gloucestershire GL15 4ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN FOREST RAILWAY COMPANY LIMITED?

toggle

DEAN FOREST RAILWAY COMPANY LIMITED is currently Active. It was registered on 24/07/1981 .

Where is DEAN FOREST RAILWAY COMPANY LIMITED located?

toggle

DEAN FOREST RAILWAY COMPANY LIMITED is registered at Forest Road, Lydney, Gloucestershire GL15 4ET.

What does DEAN FOREST RAILWAY COMPANY LIMITED do?

toggle

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

How many employees does DEAN FOREST RAILWAY COMPANY LIMITED have?

toggle

DEAN FOREST RAILWAY COMPANY LIMITED had 7 employees in 2023.

What is the latest filing for DEAN FOREST RAILWAY COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Timothy Leslie Rudge as a director on 2026-04-07.