SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1QR
Company number 01046274
Status Active
Incorporation Date 15 March 1972
Company Type Public Limited Company
Address NUMBER ONE, COMBERTON PLACE, KIDDERMINSTER, WORCESTERSHIRE, ENGLAND, DY10 1QR
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Statement of capital following an allotment of shares on 17 October 2016 GBP 7,372,592 ; Statement of capital following an allotment of shares on 15 August 2016 GBP 7,339,017 ; Statement of capital following an allotment of shares on 14 July 2016 GBP 7,333,022 . The most likely internet sites of SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY are www.severnvalleyrailwayholdingspubliclimited.co.uk, and www.severn-valley-railway-holdings-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Hagley Rail Station is 4.7 miles; to Stourbridge Junction Rail Station is 6.3 miles; to Cradley Heath Rail Station is 8.6 miles; to Droitwich Spa Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Valley Railway Holdings Public Limited Company is a Public Limited Company. The company registration number is 01046274. Severn Valley Railway Holdings Public Limited Company has been working since 15 March 1972. The present status of the company is Active. The registered address of Severn Valley Railway Holdings Public Limited Company is Number One Comberton Place Kidderminster Worcestershire England Dy10 1qr. . HARRIS, Matthew Philip is a Secretary of the company. BALL, Michael Ernest is a Director of the company. BARR, Andy is a Director of the company. BENDING, Anthony Graham is a Director of the company. DUNSTER, Jonathan Alexander is a Director of the company. OWEN, Alfred David is a Director of the company. PAUL, Nicholas Campbell is a Director of the company. PEARSON, Peter Roderick Prescott is a Director of the company. THOMAS, Christopher Guy is a Director of the company. WALTON, Christopher Wareing is a Director of the company. WHITE, Stephen Christopher is a Director of the company. WILLIAMS, David Christopher is a Director of the company. YORK, Michael Richard is a Director of the company. Secretary HARDING, Andrew Steven has been resigned. Secretary MYERS, David Graham Henry has been resigned. Director BARKER, Alvin has been resigned. Director CLARK, James Malcolm Stewart has been resigned. Director DAVIES, Alan has been resigned. Director DAVIES, Alan has been resigned. Director DRAPER, Michael John has been resigned. Director FATHERS, Paul Christopher has been resigned. Director FATHERS, Paul Christopher has been resigned. Director GARTH, John Sydney has been resigned. Director HIGGS, James Joseph has been resigned. Director HOBSON, Paul Anthony has been resigned. Director HOBSON, Roger Fletcher has been resigned. Director HOBSON, Roger Fletcher has been resigned. Director HOMER, Christopher Frederick has been resigned. Director HOULDERS, Jason Lee has been resigned. Director LATIMER, Ian Roger has been resigned. Director OSBORNE, Alan has been resigned. Director POWER, Richard Kitley has been resigned. Director SMITH, Roger Stirling has been resigned. Director THOMAS, Brian David has been resigned. Director THOMAS, Christopher Guy has been resigned. Director THOMPSON, Michael J has been resigned. Director WRIGHT, Nicholas has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
HARRIS, Matthew Philip
Appointed Date: 07 December 2010

Director
BALL, Michael Ernest
Appointed Date: 14 July 2007
82 years old

Director
BARR, Andy
Appointed Date: 18 March 2014
79 years old

Director
BENDING, Anthony Graham
Appointed Date: 16 September 2011
80 years old

Director
DUNSTER, Jonathan Alexander
Appointed Date: 22 February 2011
57 years old

Director
OWEN, Alfred David

89 years old

Director
PAUL, Nicholas Campbell
Appointed Date: 08 October 2002
81 years old

Director
PEARSON, Peter Roderick Prescott
Appointed Date: 15 June 2013
77 years old

Director
THOMAS, Christopher Guy
Appointed Date: 23 July 1999
73 years old

Director

Director
WHITE, Stephen Christopher
Appointed Date: 18 September 2009
77 years old

Director

Director

Resigned Directors

Secretary
HARDING, Andrew Steven
Resigned: 03 December 2010
Appointed Date: 07 December 1999

Secretary
MYERS, David Graham Henry
Resigned: 07 December 1999

Director
BARKER, Alvin
Resigned: 20 September 2011
71 years old

Director
CLARK, James Malcolm Stewart
Resigned: 25 July 1998
Appointed Date: 30 June 1995
89 years old

Director
DAVIES, Alan
Resigned: 16 August 2011
Appointed Date: 01 August 2003
72 years old

Director
DAVIES, Alan
Resigned: 23 July 1999
72 years old

Director
DRAPER, Michael John
Resigned: 08 March 1994
94 years old

Director
FATHERS, Paul Christopher
Resigned: 12 July 2003
Appointed Date: 25 July 1997
71 years old

Director
FATHERS, Paul Christopher
Resigned: 30 June 1995
71 years old

Director
GARTH, John Sydney
Resigned: 24 July 1998
97 years old

Director
HIGGS, James Joseph
Resigned: 25 July 1997
99 years old

Director
HOBSON, Paul Anthony
Resigned: 01 August 2003
Appointed Date: 25 July 1998
69 years old

Director
HOBSON, Roger Fletcher
Resigned: 18 September 2009
Appointed Date: 11 February 2009
91 years old

Director
HOBSON, Roger Fletcher
Resigned: 18 January 2008
Appointed Date: 05 November 1996
91 years old

Director
HOMER, Christopher Frederick
Resigned: 20 September 2010
Appointed Date: 24 July 1998
68 years old

Director
HOULDERS, Jason Lee
Resigned: 21 December 2008
Appointed Date: 18 January 2008
56 years old

Director
LATIMER, Ian Roger
Resigned: 30 June 1995
80 years old

Director
OSBORNE, Alan
Resigned: 08 October 2002
Appointed Date: 19 April 1994
98 years old

Director
POWER, Richard Kitley
Resigned: 14 July 2007
Appointed Date: 12 July 2003
96 years old

Director
SMITH, Roger Stirling
Resigned: 31 October 2010
Appointed Date: 08 May 2001
68 years old

Director
THOMAS, Brian David
Resigned: 08 May 2001
Appointed Date: 30 June 1995
92 years old

Director
THOMAS, Christopher Guy
Resigned: 26 July 1996
Appointed Date: 30 June 1995
73 years old

Director
THOMPSON, Michael J
Resigned: 30 June 1995
87 years old

Director
WRIGHT, Nicholas
Resigned: 05 March 2014
Appointed Date: 05 October 2010
54 years old

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Events

03 Nov 2016
Statement of capital following an allotment of shares on 17 October 2016
  • GBP 7,372,592

29 Oct 2016
Statement of capital following an allotment of shares on 15 August 2016
  • GBP 7,339,017

22 Sep 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 7,333,022

30 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 7,328,147

27 Jun 2016
Full accounts made up to 3 January 2016
...
... and 183 more events
07 Aug 1986
Return of allotments

04 Jul 1986
Return of allotments

12 Jun 1986
Full accounts made up to 31 December 1985

15 Mar 1982
Certificate of re-registration from Private to Public Limited Company
15 Mar 1972
Certificate of incorporation

SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Charges

26 February 2016
Charge code 0104 6274 0017
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: The freehold property known as Q16 the railway station…
8 February 2016
Charge code 0104 6274 0016
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
29 September 2015
Charge code 0104 6274 0015
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at pan pudding hill, bridgnorth…
29 October 2014
Charge code 0104 6274 0014
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as kidderminster goods building…
8 March 1994
Charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at kidderminster station comberton…
4 March 1993
A credit agreement
Delivered: 9 March 1993
Status: Satisfied on 10 June 1994
Persons entitled: Close Brothers Limited
Description: All the right title and interest payable under the…
15 January 1992
Credit agreement
Delivered: 5 February 1992
Status: Satisfied on 10 June 1994
Persons entitled: Close Brothers Limited
Description: All right, title and interest under the insurance see forms…
7 February 1991
A credit agreement
Delivered: 19 February 1991
Status: Satisfied on 31 July 2010
Persons entitled: Close Brother Limited
Description: All its right title and interest payable under the…
8 August 1988
Legal charge
Delivered: 19 August 1988
Status: Outstanding
Persons entitled: Country Council of Hereford & Worcester
Description: All that land at bewdley containing six point seven acres…
9 September 1986
Legal charge
Delivered: 20 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The pickfords building kidderminster.
17 July 1985
Fixed and floating charge
Delivered: 22 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on- undertaking and all property…
8 May 1985
Charge
Delivered: 13 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now or from time to time…
18 March 1985
Legal charge
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property situate at kidderminster freight yard…
18 March 1985
Legal charge
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H situate between foley park and kidderminster in the…
21 November 1975
Mortgage
Delivered: 4 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The southern section of the severn valley railway line with…
21 November 1975
Mortgage
Delivered: 4 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The northern section of the severn valley railway line with…