Plym Valley Railway Company Limited


Founded in 1980, Plym Valley Railway Company, classified under reg no. 01524215 is an active company. Currently registered at Marsh Mills Station PL7 4NW, the company has been in the business for 44 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 7 directors in the the firm, namely David S., Stephen F. and Rebecca A. and others. In addition one secretary - Philip M. - is with the company. As of 5 May 2024, there were 21 ex directors - Ben P., Graham M. and others listed below. There were no ex secretaries.

Plym Valley Railway Company Limited Address / Contact

Office Address Marsh Mills Station
Office Address2 Plymouth
Town
Post code PL7 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524215
Date of Incorporation Fri, 24th Oct 1980
Industry Passenger rail transport, interurban
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

David S.

Position: Director

Appointed: 11 March 2024

Stephen F.

Position: Director

Appointed: 15 August 2022

Rebecca A.

Position: Director

Appointed: 15 August 2022

Daniel P.

Position: Director

Appointed: 24 November 2017

Aaron C.

Position: Director

Appointed: 19 August 2013

Eric L.

Position: Director

Appointed: 29 October 2012

Philip M.

Position: Secretary

Appointed: 30 June 1992

Philip M.

Position: Director

Appointed: 14 November 1991

Ben P.

Position: Director

Appointed: 07 June 2021

Resigned: 23 May 2023

Graham M.

Position: Director

Appointed: 19 January 2019

Resigned: 03 July 2020

Peter S.

Position: Director

Appointed: 18 February 2017

Resigned: 01 October 2018

Mark B.

Position: Director

Appointed: 16 December 2016

Resigned: 27 September 2019

Mark B.

Position: Director

Appointed: 16 December 2016

Resigned: 13 December 2019

David C.

Position: Director

Appointed: 18 March 2016

Resigned: 18 February 2017

Janet M.

Position: Director

Appointed: 29 October 2012

Resigned: 07 June 2021

Robert L.

Position: Director

Appointed: 29 October 2012

Resigned: 16 December 2016

Malcolm S.

Position: Director

Appointed: 29 October 2012

Resigned: 05 October 2013

David E.

Position: Director

Appointed: 08 February 2008

Resigned: 29 October 2012

Paul F.

Position: Director

Appointed: 08 February 2008

Resigned: 11 October 2021

Peter F.

Position: Director

Appointed: 04 December 1998

Resigned: 31 March 2003

Melvin H.

Position: Director

Appointed: 05 February 1993

Resigned: 01 March 1997

William R.

Position: Director

Appointed: 05 February 1993

Resigned: 08 February 2008

Paul F.

Position: Director

Appointed: 05 February 1993

Resigned: 23 November 1996

John N.

Position: Director

Appointed: 05 February 1993

Resigned: 21 December 2018

Bernard M.

Position: Director

Appointed: 14 November 1991

Resigned: 13 November 2001

Martin E.

Position: Director

Appointed: 14 November 1991

Resigned: 15 October 1992

Christopher J.

Position: Director

Appointed: 14 November 1991

Resigned: 30 June 1992

Clive G.

Position: Director

Appointed: 14 November 1991

Resigned: 01 November 2011

Malcolm S.

Position: Director

Appointed: 14 November 1991

Resigned: 01 June 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Plym Valley Railway Association from Plymouth, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Plym Valley Railway Association

9 Fortescue Place, Hartley, Plymouth, Devon, PL3 5HT, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 01524215
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth289 174280 651      
Balance Sheet
Cash Bank On Hand  29 28930 417123 87377 23076 85563 866
Current Assets26 97733 52253 90058 621140 99899 14599 16081 053
Debtors7 9139 66918 21122 35411 32511 71512 4059 687
Net Assets Liabilities  297 093317 064341 378390 873413 999422 641
Other Debtors  18 21122 35411 32511 7151 2401 537
Property Plant Equipment  292 335309 122316 761399 650402 511420 408
Total Inventories  6 4005 8505 80010 2009 9007 500
Cash Bank In Hand14 41418 678      
Net Assets Liabilities Including Pension Asset Liability289 174280 651      
Stocks Inventory4 6505 175      
Tangible Fixed Assets291 797289 009      
Reserves/Capital
Called Up Share Capital507 463507 463      
Profit Loss Account Reserve-218 289-226 812      
Shareholder Funds289 174280 651      
Other
Accrued Liabilities      30 37518 235
Accrued Liabilities Deferred Income  33 24033 95738 43735 91930 375 
Accumulated Depreciation Impairment Property Plant Equipment  191 110201 255210 894222 895234 017252 946
Additions Other Than Through Business Combinations Property Plant Equipment       37 325
Average Number Employees During Period   11687
Bank Borrowings Overdrafts  5 0005 00048 50047 25032 700 
Creditors  49 14250 67998 38193 82276 7716 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3673 2913 940193
Disposals Property Plant Equipment    6253 5005 000-500
Fixed Assets291 797289 009292 335309 122316 761399 650402 511 
Increase From Depreciation Charge For Year Property Plant Equipment   10 14510 00615 29215 06218 736
Net Current Assets Liabilities8 3776 6424 7587 94242 6175 32322 3899 133
Other Creditors      13 69621 885
Prepayments      11 1658 150
Property Plant Equipment Gross Cost  483 445510 377527 655622 545636 528673 354
Total Additions Including From Business Combinations Property Plant Equipment     98 39018 983 
Total Assets Less Current Liabilities300 174295 651297 093317 064359 378404 973424 900429 541
Total Borrowings      10 9016 900
Creditors Due After One Year11 00015 000      
Creditors Due Within One Year18 60026 880      
Number Shares Allotted 507 463      
Par Value Share 1      
Share Capital Allotted Called Up Paid507 463507 463      
Tangible Fixed Assets Additions 8 909      
Tangible Fixed Assets Cost Or Valuation441 099450 008      
Tangible Fixed Assets Depreciation149 302160 999      
Tangible Fixed Assets Depreciation Charged In Period 11 697      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements