Company NameWeardale Railway Limited
Company StatusActive
Company Number12392050
CategoryPrivate Limited Company
Incorporation Date8 January 2020(4 years, 4 months ago)
Previous NameSwinmadco57 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameMr Nicholas John Eldred
StatusCurrent
Appointed08 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
DL14 7BH
Director NameDr Sarah Louise Price
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(3 months, 3 weeks after company formation)
Appointment Duration4 years
RoleSenior Museum Manager
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Brian Stephens
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCounty Counsellor
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Anthony Slack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(1 year, 3 months after company formation)
Appointment Duration3 years
RoleRetired Chemical Engineer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameJames Philip Haile
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Conformance Engineer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameTrevor Horner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Norman Jeffrey Hugill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleOperating Consultant
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMrs Mary Anita Savory
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Adam Duncan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
DL14 7BH
Director NameMr David James Huband Maddan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
DL14 7BH
Director NameMr Robert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Stephen Raine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMs Elizabeth Anne Fisher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF

Location

Registered Address58 Kingsway
Bishop Auckland
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

13 March 2020Delivered on: 20 March 2020
Persons entitled: The Auckland Project

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 20 March 2020
Persons entitled: The Auckland Project

Classification: A registered charge
Particulars: The freehold or leasehold property forming part of the railway line located in weardale, county durham and registered at hm land registry under title numbers DU314947, DU314965, DU314994, DU314997, DU315001, DU315009, DU315036, DU315056, DU315062, DU315072, DU315087, DU315102, DU315119, DU315122, DU315126, DU315135, DU315152, DU315183, DU315196, DU315205, DU315222, DU315238, DU315281, DU315300, DU315310, DU315319, DU315329, DU315384, DU315406, DU315419, DU315501, DU315506, DU315549, DU315635, DU315651, DU315666 and DU322570.
Outstanding

Filing History

28 January 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
22 January 2021Registered office address changed from Vinovium House Saddler Street Bishop Auckland DL14 7BH United Kingdom to 58 Kingsway Bishop Auckland DL14 7JF on 22 January 2021 (1 page)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
(3 pages)
25 June 2020Appointment of Mr Brian Stephens as a director on 25 June 2020 (2 pages)
6 May 2020Appointment of Dr Sarah Louise Price as a director on 4 May 2020 (2 pages)
5 May 2020Appointment of Ms Elizabeth Anne Fisher as a director on 4 May 2020 (2 pages)
1 May 2020Termination of appointment of Adam Duncan as a director on 1 May 2020 (1 page)
23 April 2020Appointment of Mr Stephen Raine as a director on 20 April 2020 (2 pages)
30 March 2020Appointment of Mr Robert Hilton Bigley as a director on 13 March 2020 (2 pages)
20 March 2020Registration of charge 123920500001, created on 13 March 2020 (50 pages)
20 March 2020Registration of charge 123920500002, created on 13 March 2020 (58 pages)
8 January 2020Incorporation
Statement of capital on 2020-01-08
  • GBP 100
(23 pages)