ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY

ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01031179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    • Other passenger land transport (49390) / Transportation and storage

    Where is ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY located?

    Registered Office Address
    New Romney Station
    New Romney
    TN28 8PL Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    ROMNEY HYTHE & DYMCHURCH RAILWAY LIMITEDDec 31, 1976Dec 31, 1976
    R.H. & D. LIGHT RAILWAY HOLDING COMPANY LIMITEDNov 15, 1971Nov 15, 1971

    What are the latest accounts for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to registered society
    1 pagesMISC

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 04/09/2021
    RES13

    Confirmation statement made on Jun 28, 2021 with updates

    97 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Statement of capital following an allotment of shares on Jun 28, 2021

    • Capital: GBP 519,033
    3 pagesSH01

    Appointment of Miss Helen Juliet Boatman as a director on Jun 12, 2021

    2 pagesAP01

    Termination of appointment of Field Laurence Joseph Walton as a director on Dec 23, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on Jun 28, 2020 with updates

    96 pagesCS01

    Statement of capital following an allotment of shares on May 25, 2020

    • Capital: GBP 518,183
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2019

    • Capital: GBP 514,308
    3 pagesSH01

    Appointment of Mr Simon John Haynes as a director on Jul 11, 2019

    2 pagesAP01

    Confirmation statement made on Jun 28, 2019 with updates

    91 pagesCS01

    Statement of capital following an allotment of shares on Jun 28, 2019

    • Capital: GBP 512,508
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    39 pagesAA

    Appointment of Mr Richard John Morris as a director on Jan 24, 2019

    2 pagesAP01

    Termination of appointment of Kim Lindsay Richardson as a director on Dec 22, 2018

    1 pagesTM01

    Notification of Daniel William Martin as a person with significant control on Mar 05, 2018

    2 pagesPSC01

    Termination of appointment of William Hepburn Mcalpine as a director on Mar 04, 2018

    1 pagesTM01

    Confirmation statement made on Jun 28, 2018 with updates

    95 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    38 pagesAA

    Statement of capital following an allotment of shares on Jun 10, 2018

    • Capital: GBP 511,458
    3 pagesSH01

    Confirmation statement made on Jun 14, 2017 with updates

    94 pagesCS01

    Statement of capital following an allotment of shares on Jun 14, 2017

    • Capital: GBP 493,858
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 20, 2017

    • Capital: GBP 492,908
    3 pagesSH01

    Who are the officers of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Daniel William
    New Romney Station
    New Romney
    TN28 8PL Kent
    Secretary
    New Romney Station
    New Romney
    TN28 8PL Kent
    185189780001
    BOATMAN, Helen Juliet
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish108959780001
    BOATMAN, Michael George Christopher
    15 Ringwood Avenue
    RH1 2DY Redhill
    Surrey
    Director
    15 Ringwood Avenue
    RH1 2DY Redhill
    Surrey
    EnglandBritish13042380002
    BURTON, Nicholas Jeremy
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish234462410001
    GISBY, Robin William, Mr.
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish198840890001
    HAYNES, Simon John
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish261289520001
    MARTIN, Daniel William
    London Road
    CT21 4JE Hythe
    Redbrooks Wood
    Kent
    England
    Director
    London Road
    CT21 4JE Hythe
    Redbrooks Wood
    Kent
    England
    EnglandBritish146562960001
    MORRIS, Richard John
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish107819200001
    PACKER, David Alan
    New Romney Station
    New Romney
    TN28 8PL Kent
    Director
    New Romney Station
    New Romney
    TN28 8PL Kent
    EnglandBritish109858730001
    SNELL, John Bernard
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    Secretary
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    British13042320001
    ASTON, Charles Ralph Clive
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    Director
    Edgewood Hampden Road
    Prestwood
    HP16 0JL Great Missenden
    Buckinghamshire
    British26135500001
    BUTT, John Graham
    The Old Stables Grove Farm
    Church Road
    MK17 9BP Stoke Hammond
    Buckinghamshire
    Director
    The Old Stables Grove Farm
    Church Road
    MK17 9BP Stoke Hammond
    Buckinghamshire
    United KingdomBritish66265300002
    FLEMING, Andrew Somerville
    66 Castle Mains Road
    Milngavie
    G62 7QB Glasgow
    Lanarkshire
    Director
    66 Castle Mains Road
    Milngavie
    G62 7QB Glasgow
    Lanarkshire
    British1141860001
    GERMING, William Joseph
    Asplin Cottage Thames Bank
    SW14 7QR London
    Director
    Asplin Cottage Thames Bank
    SW14 7QR London
    British2565490001
    HOLLINGSWORTH, John Brian
    Creua
    Llanfrothen
    LL48 6SH Penrhyndeudraeth
    Gwynedd
    Director
    Creua
    Llanfrothen
    LL48 6SH Penrhyndeudraeth
    Gwynedd
    British13042350001
    MCALPINE, William Hepburn, Sir
    Fawley Hill
    Fawley
    RG9 6JA Henley-On-Thames
    Oxon
    Director
    Fawley Hill
    Fawley
    RG9 6JA Henley-On-Thames
    Oxon
    EnglandBritish267620005
    ONEILL, Lord
    Shanes Castle
    BT41 4NE Antrim
    Northern Ireland
    Director
    Shanes Castle
    BT41 4NE Antrim
    Northern Ireland
    British13042340001
    RICHARDSON, Kim Lindsay
    Littlestone Road
    TN28 8PL New Romney
    New Romney Station
    Kent
    Director
    Littlestone Road
    TN28 8PL New Romney
    New Romney Station
    Kent
    EnglandBritish37528210002
    RILEY, Paul Francis
    3 Chalgrove Close
    SL6 1XN Maidenhead
    Buckinghamshire
    Director
    3 Chalgrove Close
    SL6 1XN Maidenhead
    Buckinghamshire
    British58406460001
    ROTHSCHILD, Peter Herman
    44 The Strand
    Walmer
    CT14 7DX Deal
    Kent
    Director
    44 The Strand
    Walmer
    CT14 7DX Deal
    Kent
    British58326290001
    ROUTLY, Ernest John
    Ormonde House
    18 St Johns Hill
    SY1 4JJ Shrewsbury
    Salop
    Director
    Ormonde House
    18 St Johns Hill
    SY1 4JJ Shrewsbury
    Salop
    British13042360001
    SNELL, John Bernard
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    Director
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    United KingdomBritish13042320001
    WALTON, Field Laurence Joseph
    Christow Cottage
    Seer Green Lane
    HP9 2ST Jordans
    Buckinghamshire
    Director
    Christow Cottage
    Seer Green Lane
    HP9 2ST Jordans
    Buckinghamshire
    EnglandBritish155093190001
    WATSON, Robert Peter
    80 Leconfield Road
    LE11 3SQ Loughborough
    Leics
    Director
    80 Leconfield Road
    LE11 3SQ Loughborough
    Leics
    EnglandBritish95799960003

    Who are the persons with significant control of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel William Martin
    New Romney Station
    New Romney
    TN28 8PL Kent
    Mar 05, 2018
    New Romney Station
    New Romney
    TN28 8PL Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 07, 2017
    Delivered On Jun 08, 2017
    Outstanding
    Brief description
    The light railway restaurant scanlons bridge road hythe kent t/nos K372571 and K153574.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2017Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0