ROTHER VALLEY RAILWAY LIMITED

ROTHER VALLEY RAILWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROTHER VALLEY RAILWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02613553
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROTHER VALLEY RAILWAY LIMITED?

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

    Where is ROTHER VALLEY RAILWAY LIMITED located?

    Registered Office Address
    Robertsbridge Junction Station
    Station Road
    TN32 5DG Robertsbridge
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHER VALLEY RAILWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROTHER VALLEY RAILWAY (EAST SUSSEX) LIMITEDMay 22, 1991May 22, 1991

    What are the latest accounts for ROTHER VALLEY RAILWAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROTHER VALLEY RAILWAY LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for ROTHER VALLEY RAILWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gardner Savill Crawley as a director on Mar 03, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    11 pagesAA

    Director's details changed for Mr David James Slack on Jul 21, 2023

    2 pagesCH01

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Registered office address changed from , 3-4 Bower Terrace Tonbridge Road, Maidstone, Kent, ME16 8RY to Robertsbridge Junction Station Station Road Robertsbridge East Sussex TN32 5DG on Jun 29, 2022

    1 pagesAD01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Stephen Edward Murfitt as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of David Gillett as a director on Oct 11, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Mr David James Slack on Sep 11, 2021

    2 pagesCH01

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David James Slack on Oct 29, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on May 22, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Richard Broyd as a director on Oct 16, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of ROTHER VALLEY RAILWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTON, David John
    78 Halstead Walk
    ME16 0PW Maidstone
    Kent
    Secretary
    78 Halstead Walk
    ME16 0PW Maidstone
    Kent
    British93935010001
    BROYD, Richard
    Bedford Gardens
    W8 7EH London
    22
    England
    Director
    Bedford Gardens
    W8 7EH London
    22
    England
    United KingdomBritish78621950001
    EVANS, Robert Nicholas
    Crofton Road
    BR6 8HU Orpington
    99
    Kent
    England
    Director
    Crofton Road
    BR6 8HU Orpington
    99
    Kent
    England
    EnglandBritish162341940001
    FELTON, David John
    78 Halstead Walk
    ME16 0PW Maidstone
    Kent
    Director
    78 Halstead Walk
    ME16 0PW Maidstone
    Kent
    United KingdomBritish93935010001
    HART, Michael Clifford
    6 Spencer Green
    Whiston
    S60 4NR Rotherham
    South Yorkshire
    Director
    6 Spencer Green
    Whiston
    S60 4NR Rotherham
    South Yorkshire
    United KingdomBritish8018710002
    KEAY, David William
    Willoughby Close
    Penkridge
    ST19 5QT Stafford
    16
    Staffordshire
    England
    Director
    Willoughby Close
    Penkridge
    ST19 5QT Stafford
    16
    Staffordshire
    England
    EnglandBritish225638550001
    MURFITT, Stephen Edward, Dr
    Woodbury Avenue
    GU32 2ED Petersfield
    57
    Hampshire
    England
    Director
    Woodbury Avenue
    GU32 2ED Petersfield
    57
    Hampshire
    England
    United KingdomBritish158566730001
    SLACK, David James
    Station Road
    TN32 5DG Robertsbridge
    Robertsbridge Junction Station
    East Sussex
    England
    Director
    Station Road
    TN32 5DG Robertsbridge
    Robertsbridge Junction Station
    East Sussex
    England
    EnglandBritish160276810005
    BUSH, Robert John
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    Secretary
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    British3678100001
    CRAWLEY, Gardner Savill
    Penny Cottage
    Yelsted
    ME9 7UT Sittingbourne
    Kent
    Secretary
    Penny Cottage
    Yelsted
    ME9 7UT Sittingbourne
    Kent
    British4730720001
    ARBLASTER, Richard Michael
    20 Fayre Meadow
    TN32 5AU Robertsbridge
    East Sussex
    Director
    20 Fayre Meadow
    TN32 5AU Robertsbridge
    East Sussex
    British50006390001
    BENNETT, Stephen Graham Nicholas
    6 Mayfield Road
    Wimbledon
    SW19 3NF London
    Director
    6 Mayfield Road
    Wimbledon
    SW19 3NF London
    British103385250002
    BILSBY, Derrick John
    20 Henley Fields
    St Michaels
    TN30 6EL Tenterden
    Kent
    Director
    20 Henley Fields
    St Michaels
    TN30 6EL Tenterden
    Kent
    British4730730001
    BRETT, Helen Jane
    12 Lovat Mead
    Bexhill Road
    TN38 8EH St. Leonards On Sea
    East Sussex
    Director
    12 Lovat Mead
    Bexhill Road
    TN38 8EH St. Leonards On Sea
    East Sussex
    British74570510001
    BRUCE, Roderick
    Brendon
    Langham Road
    TN32 5DT Robertsbridge
    East Sussex
    Director
    Brendon
    Langham Road
    TN32 5DT Robertsbridge
    East Sussex
    British114326100001
    BUSH, Robert John
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    Director
    Sandown House
    Sandown Park
    TN2 4RJ Tunbridge Wells
    Kent
    EnglandBritish3678100001
    CAVILL, Peter William
    The Flat
    Victoria House
    TN3 8EE Lamberhurst
    Kent
    Director
    The Flat
    Victoria House
    TN3 8EE Lamberhurst
    Kent
    British109511780001
    CRAWLEY, Gardner Savill
    High Halden
    TN26 3HR Ashford
    Pot Kiln Cottage
    Kent
    England
    Director
    High Halden
    TN26 3HR Ashford
    Pot Kiln Cottage
    Kent
    England
    United KingdomBritish4730720003
    CRAWLEY, Gardner Savill
    Penny Cottage
    Yelsted
    ME9 7UT Sittingbourne
    Kent
    Director
    Penny Cottage
    Yelsted
    ME9 7UT Sittingbourne
    Kent
    British4730720001
    DAVIS, John Peter Gill
    Wattle Corner
    Stone-In-Oxney
    TN30 7HD Tenterden
    Kent
    Director
    Wattle Corner
    Stone-In-Oxney
    TN30 7HD Tenterden
    Kent
    British4730790001
    DYCE, Robin Keith
    76 Judd Road
    TN9 2NJ Tonbridge
    Kent
    Director
    76 Judd Road
    TN9 2NJ Tonbridge
    Kent
    British28647420001
    EDMONDSON, Richard Hunter
    Homefield
    Main Road Knockholt
    TN14 7LR Sevenoaks
    Kent
    Director
    Homefield
    Main Road Knockholt
    TN14 7LR Sevenoaks
    Kent
    EnglandBritish6061920001
    GILLETT, David
    140 The Borough
    Downton
    SP5 3LT Salisbury
    Casterbridge House
    Wiltshire
    England
    Director
    140 The Borough
    Downton
    SP5 3LT Salisbury
    Casterbridge House
    Wiltshire
    England
    United KingdomBritish124111690002
    GRAINGE, Mark
    24 Mill Rise
    TN32 5EF Robertsbridge
    East Sussex
    Director
    24 Mill Rise
    TN32 5EF Robertsbridge
    East Sussex
    British45657600001
    HART, Michael Clifford
    6 Spencer Green
    Whiston
    S60 4NR Rotherham
    South Yorkshire
    Director
    6 Spencer Green
    Whiston
    S60 4NR Rotherham
    South Yorkshire
    United KingdomBritish8018710002
    HASTINGS, Julia Anne
    4 Coronation Cottages
    TN32 5PE Robertsbridge
    East Sussex
    Director
    4 Coronation Cottages
    TN32 5PE Robertsbridge
    East Sussex
    British60996060001
    JOHNSON, Michael Alan
    42 Oaklands
    Westham
    BN24 5AW Pevensey
    East Sussex
    Director
    42 Oaklands
    Westham
    BN24 5AW Pevensey
    East Sussex
    British26828630001
    ORRISS, Jeremy Philip
    18 Tufton Road
    TN24 8AU Ashford
    Kent
    Director
    18 Tufton Road
    TN24 8AU Ashford
    Kent
    British48917710001
    PEASE, Michael Allen
    Penfro
    5 Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    Director
    Penfro
    5 Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    British96539820001
    RAMSDEN, Paul Cyril
    17 Madeley Court
    Limes Avenue Mickleover
    DE3 5BZ Derby
    Derbyshire
    Director
    17 Madeley Court
    Limes Avenue Mickleover
    DE3 5BZ Derby
    Derbyshire
    British57207770001
    RIMMER, David John
    3 Baltic House
    Goods Station Road
    TN1 2DQ Tunbridge Wells
    Kent
    Director
    3 Baltic House
    Goods Station Road
    TN1 2DQ Tunbridge Wells
    Kent
    British109511960001
    ROBINS, Anthony
    The Ostrich
    Station Road
    TN32 5DG Robertsbridge
    East Sussex
    Director
    The Ostrich
    Station Road
    TN32 5DG Robertsbridge
    East Sussex
    British38910990001
    SAUNDERS, Gerard William
    Little Beech
    TN32 5EN Robertsbridge
    East Sussex
    Director
    Little Beech
    TN32 5EN Robertsbridge
    East Sussex
    British51162860001
    SEABORNE, Roy Franklin
    Monmouth Gardens
    DT8 3BT Beaminster
    21
    Dorset
    Director
    Monmouth Gardens
    DT8 3BT Beaminster
    21
    Dorset
    United KingdomBritish4730760004
    SNELL DECEASED, John Bernard
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    Director
    15 Tudor Avenue
    Dymchurch
    TN29 0LT Romney Marsh
    Kent
    United KingdomBritish13042320002

    What are the latest statements on persons with significant control for ROTHER VALLEY RAILWAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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