WENSLEYDALE RAILWAY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WENSLEYDALE RAILWAY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05731780

Incorporation date

06/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Leeming Bar Station, Leases Road Leeming Bar, Northallerton, North Yorkshire DL7 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon13/11/2024
Application to strike the company off the register
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Nigel Park as a director on 2023-09-18
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Appointment of Mrs Wendy Jane Shepherd as a director on 2022-08-17
dot icon17/08/2022
Appointment of Mr David Walker as a director on 2022-08-17
dot icon17/08/2022
Termination of appointment of Robert Carter as a director on 2022-08-10
dot icon11/08/2022
Withdraw the company strike off application
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon22/07/2022
Application to strike the company off the register
dot icon14/06/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Andrew Roy Woodland as a director on 2021-07-31
dot icon04/08/2021
Termination of appointment of Andrew Roy Woodland as a secretary on 2021-07-31
dot icon21/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/03/2020
Appointment of Mr John Ralph Smithson as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mr Robert Carter as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mr Nigel Park as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Robert Anthony Mordey as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Robert Frederick Moorcroft as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Kenneth Monkman as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of David Andrew Charlesworth Gill as a director on 2020-03-11
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon24/02/2020
Termination of appointment of Robert Anthony Mordey as a secretary on 2020-02-19
dot icon24/02/2020
Appointment of Mr Andrew Roy Woodland as a secretary on 2020-02-22
dot icon23/02/2020
Appointment of Mr Andrew Roy Woodland as a director on 2020-02-19
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/03/2016
Annual return made up to 2016-03-06 no member list
dot icon04/03/2016
Resolutions
dot icon17/02/2016
Statement of company's objects
dot icon15/02/2016
Termination of appointment of Richard Philip Brown as a director on 2016-02-03
dot icon15/02/2016
Termination of appointment of Adrian Timothy John Falshaw as a director on 2016-02-03
dot icon15/02/2016
Termination of appointment of Nigel Park as a director on 2016-02-03
dot icon15/02/2016
Termination of appointment of Andrew John Turnbull as a director on 2016-02-03
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Termination of appointment of Jonathan Stephen Thompson as a director on 2015-06-06
dot icon19/06/2015
Termination of appointment of Andrew Alexander Maude as a director on 2015-06-06
dot icon01/05/2015
Director's details changed for Adrian Timothy John Falshaw on 2015-05-01
dot icon06/03/2015
Annual return made up to 2015-03-06 no member list
dot icon13/12/2014
Termination of appointment of Timothy Williamson as a director on 2014-12-10
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of David Andrew Charlesworth Gill as a secretary on 2014-09-04
dot icon08/09/2014
Termination of appointment of David Andrew Charlesworth Gill as a secretary on 2014-09-04
dot icon08/09/2014
Appointment of Mr Robert Anthony Mordey as a secretary on 2014-06-21
dot icon11/04/2014
Director's details changed for Adrian Timothy John Falshaw on 2014-04-10
dot icon13/03/2014
Annual return made up to 2014-03-06 no member list
dot icon13/03/2014
Director's details changed for Nigel Park on 2014-01-01
dot icon13/03/2014
Director's details changed for Nigel Park on 2014-01-01
dot icon05/09/2013
Appointment of Mr Andrew John Turnbull as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Mr Robert Anthony Mordey as a director
dot icon01/06/2013
Termination of appointment of John Mazzucchi as a director
dot icon18/03/2013
Appointment of Mr David Andrew Charlesworth Gill as a secretary
dot icon16/03/2013
Director's details changed for Adrian Timothy John Falshaw on 2013-03-12
dot icon15/03/2013
Termination of appointment of John Ozelton as a secretary
dot icon09/03/2013
Termination of appointment of Margaret Pay as a director
dot icon07/03/2013
Annual return made up to 2013-03-06 no member list
dot icon10/01/2013
Termination of appointment of John Ozelton as a director
dot icon24/12/2012
Director's details changed for Nigel Park on 2012-12-24
dot icon10/12/2012
Appointment of Mrs Margaret Evelyn Pay as a director
dot icon10/12/2012
Appointment of Mr David Andrew Charlesworth Gill as a director
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/06/2012
Termination of appointment of Christine Thorpe as a director
dot icon12/06/2012
Appointment of Robert Frederick Moorcroft as a director
dot icon13/03/2012
Annual return made up to 2012-03-06 no member list
dot icon19/01/2012
Termination of appointment of David Petherick as a director
dot icon19/12/2011
Appointment of Adrian Timothy John Falshaw as a director
dot icon19/12/2011
Appointment of Richard Philip Brown as a director
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Appointment of John Edward Ozelton as a director
dot icon15/06/2011
Termination of appointment of Colin Randolph as a director
dot icon15/06/2011
Termination of appointment of Peter Guy as a director
dot icon23/05/2011
Register(s) moved to registered inspection location
dot icon23/05/2011
Register inspection address has been changed
dot icon22/03/2011
Annual return made up to 2011-03-06 no member list
dot icon16/02/2011
Appointment of Mr David William Petherick as a director
dot icon13/10/2010
Termination of appointment of Amanda Pearson as a director
dot icon13/10/2010
Termination of appointment of Paul Warren as a director
dot icon13/10/2010
Appointment of John Edward Ozelton as a secretary
dot icon13/10/2010
Termination of appointment of David Haxby as a secretary
dot icon13/08/2010
Appointment of Christine Ann Thorpe as a director
dot icon16/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Nigel Park as a director
dot icon18/06/2010
Appointment of Colin Charles Randolph as a director
dot icon18/06/2010
Termination of appointment of David Haxby as a director
dot icon18/06/2010
Termination of appointment of Robert Whitehouse as a director
dot icon18/06/2010
Termination of appointment of David Gibson as a director
dot icon30/03/2010
Annual return made up to 2010-03-06 no member list
dot icon30/03/2010
Director's details changed for David Allen Gibson on 2010-03-06
dot icon30/03/2010
Director's details changed for Jonathan Stephen Thompson on 2010-03-06
dot icon30/03/2010
Director's details changed for Peter John Guy on 2010-03-06
dot icon30/03/2010
Director's details changed for Timothy Williamson on 2010-03-06
dot icon30/03/2010
Director's details changed for Mr Robert Charles Whitehouse on 2010-03-06
dot icon30/03/2010
Director's details changed for Paul Michael Warren on 2010-03-06
dot icon30/03/2010
Director's details changed for Kenneth Monkman on 2010-03-06
dot icon30/03/2010
Director's details changed for Amanda Hilary Jane Dick Pearson on 2010-03-06
dot icon30/03/2010
Director's details changed for John Mazzucchi on 2010-03-06
dot icon15/12/2009
Memorandum and Articles of Association
dot icon15/12/2009
Resolutions
dot icon07/10/2009
Memorandum and Articles of Association
dot icon07/10/2009
Resolutions
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/06/2009
Memorandum and Articles of Association
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Appointment terminated director michael sheehan
dot icon23/06/2009
Director appointed timothy williamson
dot icon21/05/2009
Director appointed paul michael warren
dot icon25/03/2009
Annual return made up to 06/03/09
dot icon07/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/03/2008
Annual return made up to 06/03/08
dot icon14/03/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon14/03/2008
Director's change of particulars / robert whitehouse / 01/02/2008
dot icon14/03/2008
Director and secretary's change of particulars / david haxby / 03/01/2008
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon18/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/04/2007
Annual return made up to 06/03/07
dot icon03/04/2007
Director's particulars changed
dot icon05/10/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon18/05/2006
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon15/05/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon06/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WENSLEYDALE RAILWAY ASSOCIATION LIMITED

WENSLEYDALE RAILWAY ASSOCIATION LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Leeming Bar Station, Leases Road Leeming Bar, Northallerton, North Yorkshire DL7 9AR. 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 WENSLEYDALE RAILWAY ASSOCIATION LIMITED?

toggle

WENSLEYDALE RAILWAY ASSOCIATION LIMITED is currently Active. It was registered on 06/03/2006 .

Where is WENSLEYDALE RAILWAY ASSOCIATION LIMITED located?

toggle

WENSLEYDALE RAILWAY ASSOCIATION LIMITED is registered at Leeming Bar Station, Leases Road Leeming Bar, Northallerton, North Yorkshire DL7 9AR.

What does WENSLEYDALE RAILWAY ASSOCIATION LIMITED do?

toggle

WENSLEYDALE RAILWAY ASSOCIATION LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for WENSLEYDALE RAILWAY ASSOCIATION LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.