BODMIN AND WENFORD RAILWAY PLC
BODMIN

Hellopages » Cornwall » Cornwall » PL31 2RQ

Company number 01887852
Status Active
Incorporation Date 19 February 1985
Company Type Public Limited Company
Address UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE, LAUNCESTON ROAD, BODMIN, CORNWALL, PL31 2RQ
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Peter Gilbert Fitzgerald as a secretary on 21 March 2017; Termination of appointment of Christopher Hart as a secretary on 30 November 2016; Statement of capital following an allotment of shares on 12 November 2016 GBP 548,294 . The most likely internet sites of BODMIN AND WENFORD RAILWAY PLC are www.bodminandwenfordrailway.co.uk, and www.bodmin-and-wenford-railway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Bugle Rail Station is 6.7 miles; to Roche Rail Station is 6.9 miles; to Par Rail Station is 8.5 miles; to St Austell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodmin and Wenford Railway Plc is a Public Limited Company. The company registration number is 01887852. Bodmin and Wenford Railway Plc has been working since 19 February 1985. The present status of the company is Active. The registered address of Bodmin and Wenford Railway Plc is Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall Pl31 2rq. . FITZGERALD, Peter Gilbert is a Secretary of the company. BLACKWELL, Martyn is a Director of the company. FITZGERALD, Peter Gilbert is a Director of the company. FOSTER, Paul Ronald Edward David is a Director of the company. HAWKE, Frank Philip is a Director of the company. NELSON, David John William is a Director of the company. TWYDLE, Peter Ernest John is a Director of the company. WOOD, Nicholas Richard is a Director of the company. WOOD, Nicholas Richard is a Director of the company. Secretary BAKER, Ian Edwin has been resigned. Secretary HART, Christopher has been resigned. Secretary JONES, Richard Peter has been resigned. Secretary KENT, Charles Michael has been resigned. Secretary WEBSTER, Roger John has been resigned. Director BAKER, Ian Edwin has been resigned. Director BOHILL, Richard John has been resigned. Director BRIDDES, Sam has been resigned. Director CHAMPION, Alan George has been resigned. Director CROFT, Anthony Roland has been resigned. Director ENEVER, John William has been resigned. Director JONES, Richard Peter has been resigned. Director KENT, Charles Michael has been resigned. Director LANTY, David Wells has been resigned. Director LIGHTFOOT, Steven Richard has been resigned. Director MOORE, Alan Edward has been resigned. Director NICHOLLS, Christopher has been resigned. Director NISBET, Ian Alexander Farquharson has been resigned. Director PETERS, Philip George has been resigned. Director REDFEARN, John Carrer has been resigned. Director ROBINSON, Spencer George has been resigned. Director SEARLE, William Keith has been resigned. Director STIFF, David Ronald has been resigned. Director TYLER, Stephen has been resigned. Director WEBSTER, Roger John has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
FITZGERALD, Peter Gilbert
Appointed Date: 21 March 2017

Director
BLACKWELL, Martyn

66 years old

Director

Director
FOSTER, Paul Ronald Edward David
Appointed Date: 21 April 2015
44 years old

Director
HAWKE, Frank Philip
Appointed Date: 26 September 2006
73 years old

Director
NELSON, David John William
Appointed Date: 01 November 2013
40 years old

Director

Director
WOOD, Nicholas Richard
Appointed Date: 20 September 2016
75 years old

Director
WOOD, Nicholas Richard
Appointed Date: 20 September 2016
75 years old

Resigned Directors

Secretary
BAKER, Ian Edwin
Resigned: 11 February 1992

Secretary
HART, Christopher
Resigned: 30 November 2016
Appointed Date: 01 February 2013

Secretary
JONES, Richard Peter
Resigned: 01 February 2013
Appointed Date: 31 July 2008

Secretary
KENT, Charles Michael
Resigned: 19 October 1993
Appointed Date: 11 February 1992

Secretary
WEBSTER, Roger John
Resigned: 31 July 2008
Appointed Date: 15 February 1994

Director
BAKER, Ian Edwin
Resigned: 30 June 1995
80 years old

Director
BOHILL, Richard John
Resigned: 31 October 2011
Appointed Date: 21 May 2007
75 years old

Director
BRIDDES, Sam
Resigned: 01 September 2013
Appointed Date: 21 January 2003
84 years old

Director
CHAMPION, Alan George
Resigned: 30 September 2002
Appointed Date: 11 February 1992
65 years old

Director
CROFT, Anthony Roland
Resigned: 30 September 1996
78 years old

Director
ENEVER, John William
Resigned: 30 April 2007
Appointed Date: 18 February 2003
93 years old

Director
JONES, Richard Peter
Resigned: 31 March 2013
Appointed Date: 01 June 2008
65 years old

Director
KENT, Charles Michael
Resigned: 19 October 1993
68 years old

Director
LANTY, David Wells
Resigned: 15 June 1993
67 years old

Director
LIGHTFOOT, Steven Richard
Resigned: 21 April 2015
Appointed Date: 01 November 2013
62 years old

Director
MOORE, Alan Edward
Resigned: 21 April 2015
Appointed Date: 17 June 2003
89 years old

Director
NICHOLLS, Christopher
Resigned: 31 May 2006
76 years old

Director
NISBET, Ian Alexander Farquharson
Resigned: 19 September 2000
Appointed Date: 19 September 1995
89 years old

Director
PETERS, Philip George
Resigned: 30 September 1996
79 years old

Director
REDFEARN, John Carrer
Resigned: 30 June 1995
101 years old

Director
ROBINSON, Spencer George
Resigned: 11 February 2013
81 years old

Director
SEARLE, William Keith
Resigned: 31 December 2001
86 years old

Director
STIFF, David Ronald
Resigned: 30 September 1996
77 years old

Director
TYLER, Stephen
Resigned: 31 December 1994
72 years old

Director
WEBSTER, Roger John
Resigned: 31 May 2008
Appointed Date: 15 October 1996
82 years old

Persons With Significant Control

Bodmin And Wenford Railway Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BODMIN AND WENFORD RAILWAY PLC Events

27 Mar 2017
Appointment of Peter Gilbert Fitzgerald as a secretary on 21 March 2017
02 Dec 2016
Termination of appointment of Christopher Hart as a secretary on 30 November 2016
28 Nov 2016
Statement of capital following an allotment of shares on 12 November 2016
  • GBP 548,294

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 12 November 2016
  • GBP 548,294

...
... and 131 more events
15 Oct 1987
Particulars of mortgage/charge

14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 20/10/86; full list of members

30 Oct 1986
Company type changed from pri to PLC

19 Feb 1985
Incorporation

BODMIN AND WENFORD RAILWAY PLC Charges

16 May 1995
Debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Vanguard Lighting LTD
Description: All those railway metals, sleepers and fittings from beacon…
16 May 1995
Debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Willaim Keith Searle
Description: All those railway metals, sleepers and fittings from beacon…
18 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 10 December 1994
Persons entitled: Bodmin Railway Preservation Society
Description: Fixed and floating charges over the undertaking and all…
18 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 31 May 1995
Persons entitled: William Keith Searle
Description: Fixed and floating charges over the undertaking and all…
18 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 31 May 1995
Persons entitled: Vanguard Lighting Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 1991
Series of debentures
Delivered: 5 February 1991
Status: Outstanding
Description: All that railway metals sleepers and fittings from beacon…
7 October 1987
Debenture
Delivered: 15 October 1987
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…