Bridgnorth Castle Hill Railway Company Limited(the) SALOP


Founded in 1891, Bridgnorth Castle Hill Railway Company (the), classified under reg no. 00034916 is an active company. Currently registered at 6a Castle Terrace WV16 4AH, Salop the company has been in the business for one hundred and thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Eileen T. and Malvern T.. In addition one secretary - Jason T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridgnorth Castle Hill Railway Company Limited(the) Address / Contact

Office Address 6a Castle Terrace
Office Address2 Bridgnorth
Town Salop
Post code WV16 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00034916
Date of Incorporation Mon, 5th Oct 1891
Industry Urban and suburban passenger railway transportation by underground, metro and similar systems
End of financial Year 31st December
Company age 133 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Jason T.

Position: Secretary

Appointed: 20 August 2011

Eileen T.

Position: Director

Appointed: 19 August 2011

Malvern T.

Position: Director

Appointed: 19 August 2011

Jean R.

Position: Secretary

Appointed: 11 January 1996

Resigned: 19 August 2011

Allan R.

Position: Director

Appointed: 11 January 1996

Resigned: 19 August 2011

Jean R.

Position: Director

Appointed: 11 January 1996

Resigned: 19 August 2011

Teresa B.

Position: Director

Appointed: 09 October 1995

Resigned: 11 January 1996

Frances M.

Position: Director

Appointed: 15 March 1995

Resigned: 11 January 1996

Margaret F.

Position: Secretary

Appointed: 17 April 1994

Resigned: 11 January 1996

James L.

Position: Director

Appointed: 19 August 1992

Resigned: 17 April 1994

Margaret F.

Position: Director

Appointed: 19 August 1992

Resigned: 11 January 1996

Teresa B.

Position: Director

Appointed: 19 August 1992

Resigned: 12 November 1993

Sydney L.

Position: Director

Appointed: 19 August 1992

Resigned: 12 March 1995

Mary M.

Position: Director

Appointed: 19 August 1992

Resigned: 12 November 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Malvern T. This PSC has significiant influence or control over this company,. The second one in the PSC register is Eileen T. This PSC has significiant influence or control over the company,. Then there is Devitt & Sons Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Malvern T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eileen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Devitt & Sons Limited

Tippings Barn Uggeshall, Beccles, Suffolk, NR34 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06541139
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 58422 17024 17324 41582 955128 135
Current Assets234 522312 431403 09835 91792 740189 063
Debtors176 385287 553377 77310 4694 69357 136
Net Assets Liabilities723 499795 689871 902460 707509 521598 452
Property Plant Equipment524 694520 745516 433524 534522 474519 382
Total Inventories3 5532 7081 1521 0335 0923 792
Other
Accumulated Depreciation Impairment Property Plant Equipment57 47861 42765 73969 82475 20880 455
Additions Other Than Through Business Combinations Property Plant Equipment   12 1863 3242 155
Average Number Employees During Period171618171717
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment52 99352 99352 99352 99352 99352 993
Creditors24 91726 78737 02987 04458 29369 602
Depreciation Rate Used For Property Plant Equipment 55555
Increase From Depreciation Charge For Year Property Plant Equipment 3 9494 3124 0855 3845 247
Investment Property Fair Value Model 100 000100 000100 000  
Net Current Assets Liabilities209 605285 644366 069-51 12734 447119 461
Property Plant Equipment Gross Cost 582 172582 172594 358597 682599 837
Taxation Including Deferred Taxation Balance Sheet Subtotal10 80010 70010 60012 70012 40015 392
Total Assets Less Current Liabilities734 299806 389882 502473 407556 921638 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, July 2016
Free Download (6 pages)

Company search

Advertisements