Cranmore Railway Company Limited NR SHEPTON MALLET


Founded in 1973, Cranmore Railway Company, classified under reg no. 01094413 is an active company. Currently registered at Cranmore Station BA4 4QP, Nr Shepton Mallet the company has been in the business for fifty one years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Stephen M., Derek S. and Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 12 August 2002 and Stephen M. has been with the company for the least time - from 29 May 2023. At the moment 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.

Cranmore Railway Company Limited Address / Contact

Office Address Cranmore Station
Office Address2 Cranmore
Town Nr Shepton Mallet
Post code BA4 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094413
Date of Incorporation Mon, 5th Feb 1973
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 30th December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Stephen M.

Position: Director

Appointed: 29 May 2023

Derek S.

Position: Director

Appointed: 14 May 2018

Richard M.

Position: Director

Appointed: 12 August 2002

Anthony J.

Position: Secretary

Appointed: 15 October 2016

Resigned: 12 March 2022

Ian E.

Position: Director

Appointed: 17 October 2015

Resigned: 09 March 2018

Thomas D.

Position: Director

Appointed: 01 June 2015

Resigned: 05 November 2022

Frank B.

Position: Director

Appointed: 01 January 2005

Resigned: 06 July 2009

Sean M.

Position: Secretary

Appointed: 05 July 2004

Resigned: 18 June 2016

Gavin M.

Position: Director

Appointed: 17 May 2003

Resigned: 17 May 2018

Michael K.

Position: Secretary

Appointed: 17 May 2003

Resigned: 05 July 2004

William U.

Position: Secretary

Appointed: 26 October 2002

Resigned: 15 March 2003

Jeremy W.

Position: Director

Appointed: 29 July 2002

Resigned: 21 May 2016

David M.

Position: Director

Appointed: 15 July 2002

Resigned: 27 January 2004

Pamela M.

Position: Director

Appointed: 15 July 2002

Resigned: 27 January 2004

Michael W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 15 July 2002

Kevin C.

Position: Director

Appointed: 02 October 2000

Resigned: 01 March 2004

Michael W.

Position: Director

Appointed: 07 August 2000

Resigned: 15 July 2002

Neil R.

Position: Director

Appointed: 24 December 1997

Resigned: 20 May 1999

Amanda R.

Position: Director

Appointed: 11 August 1997

Resigned: 27 February 2001

Peter C.

Position: Director

Appointed: 01 January 1997

Resigned: 27 February 2001

Peter C.

Position: Secretary

Appointed: 01 January 1997

Resigned: 27 February 2001

Steven M.

Position: Director

Appointed: 19 December 1996

Resigned: 09 August 1997

Barry B.

Position: Secretary

Appointed: 17 August 1996

Resigned: 31 December 1996

Richard F.

Position: Secretary

Appointed: 12 December 1995

Resigned: 06 August 1996

Richard S.

Position: Director

Appointed: 18 December 1992

Resigned: 31 December 1995

Richard F.

Position: Director

Appointed: 18 December 1992

Resigned: 06 August 1996

Brian C.

Position: Secretary

Appointed: 18 December 1992

Resigned: 12 December 1995

Avril S.

Position: Director

Appointed: 18 December 1992

Resigned: 31 December 1996

John R.

Position: Director

Appointed: 18 December 1992

Resigned: 12 December 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is East Somerset Railway Company Limited from Shepton Mallet, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

East Somerset Railway Company Limited

Cranmore Station West Cranmore, Shepton Mallet, Somerset, BA4 4QP, England

Legal authority Uk
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Uk Companies House
Registration number 1261079
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 50117 08651 08531 19025 79423 24127 357
Current Assets94 310110 503143 41588 89077 41680 95772 212
Debtors53 47274 96473 67541 84940 95444 18726 834
Other Debtors3415 4706 9642896 15617 1074 342
Property Plant Equipment7 24710 86110 71912 75014 06014 30512 054
Total Inventories24 33718 45318 65515 85110 66813 529 
Other
Accumulated Depreciation Impairment Property Plant Equipment14 73016 39517 89120 04222 49925 07427 325
Amounts Owed To Group Undertakings60 45363 86299 57847 69434 42251 24735 668
Average Number Employees During Period   1918179
Creditors76 55796 364129 13476 64075 27970 26259 266
Increase From Depreciation Charge For Year Property Plant Equipment 1 6651 4962 1512 4572 5752 251
Net Current Assets Liabilities17 75314 13914 28112 2502 13710 69512 946
Other Creditors6 26012 7387 3629 28710 8533 7337 013
Other Taxation Social Security Payable6 31215 46313 86713 77610 15711 82112 841
Property Plant Equipment Gross Cost21 97727 25628 61032 79236 55939 379 
Total Additions Including From Business Combinations Property Plant Equipment 5 2791 3544 1823 7672 820 
Total Assets Less Current Liabilities25 00025 00025 00025 00016 19725 00025 000
Trade Creditors Trade Payables3 5324 3018 3275 88319 8473 4613 744
Trade Debtors Trade Receivables53 13169 49466 71141 56034 79827 08022 492

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements