Llangollen Railway Trust Limited LLANGOLLEN


Founded in 1995, Llangollen Railway Trust, classified under reg no. 03040336 is an active company. Currently registered at The Station LL20 8SN, Llangollen the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Peter B., Maureen T. and Philip F. and others. In addition one secretary - Robert C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Llangollen Railway Trust Limited Address / Contact

Office Address The Station
Office Address2 Abbey Road
Town Llangollen
Post code LL20 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040336
Date of Incorporation Fri, 31st Mar 1995
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Other passenger land transport
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 15 April 2023

Maureen T.

Position: Director

Appointed: 18 February 2023

Philip F.

Position: Director

Appointed: 03 October 2020

Phillip C.

Position: Director

Appointed: 03 October 2020

Robert C.

Position: Director

Appointed: 03 October 2020

Robert C.

Position: Secretary

Appointed: 03 October 2020

Peter E.

Position: Director

Appointed: 03 October 2020

Richard A.

Position: Director

Appointed: 25 April 2022

Resigned: 12 December 2023

Michael W.

Position: Director

Appointed: 13 March 2021

Resigned: 02 December 2022

Maureen T.

Position: Director

Appointed: 03 October 2020

Resigned: 02 December 2022

Paul B.

Position: Director

Appointed: 03 October 2020

Resigned: 29 October 2021

Andrew M.

Position: Director

Appointed: 03 October 2020

Resigned: 02 February 2021

David W.

Position: Director

Appointed: 23 February 2020

Resigned: 26 September 2020

Robin M.

Position: Director

Appointed: 23 February 2020

Resigned: 26 September 2020

Philip F.

Position: Director

Appointed: 10 September 2019

Resigned: 09 February 2020

John B.

Position: Director

Appointed: 14 July 2018

Resigned: 26 June 2020

Robin M.

Position: Director

Appointed: 09 June 2017

Resigned: 30 June 2018

Robert B.

Position: Director

Appointed: 09 June 2017

Resigned: 02 March 2018

Elizabeth M.

Position: Director

Appointed: 18 June 2016

Resigned: 26 September 2020

Philip C.

Position: Director

Appointed: 13 June 2015

Resigned: 06 January 2017

Quentin M.

Position: Director

Appointed: 13 June 2015

Resigned: 26 September 2020

Steven J.

Position: Director

Appointed: 13 June 2014

Resigned: 31 October 2018

Joseph W.

Position: Director

Appointed: 13 June 2014

Resigned: 30 January 2020

John B.

Position: Director

Appointed: 13 June 2014

Resigned: 09 June 2017

Robert G.

Position: Director

Appointed: 13 June 2014

Resigned: 13 March 2021

John J.

Position: Director

Appointed: 13 June 2014

Resigned: 01 August 2019

Philip F.

Position: Director

Appointed: 03 November 2013

Resigned: 18 July 2015

Peter E.

Position: Director

Appointed: 03 November 2013

Resigned: 07 May 2015

Graham H.

Position: Director

Appointed: 03 November 2013

Resigned: 13 June 2014

Peter L.

Position: Director

Appointed: 10 June 2011

Resigned: 27 June 2020

David R.

Position: Director

Appointed: 16 October 2010

Resigned: 10 April 2013

Elizabeth H.

Position: Director

Appointed: 11 June 2010

Resigned: 13 June 2015

Hugh S.

Position: Secretary

Appointed: 09 November 2009

Resigned: 26 September 2020

Martyn A.

Position: Director

Appointed: 14 April 2009

Resigned: 19 September 2010

James R.

Position: Director

Appointed: 14 April 2009

Resigned: 04 November 2013

Michael C.

Position: Director

Appointed: 27 July 2008

Resigned: 05 December 2011

Leslie G.

Position: Director

Appointed: 27 July 2008

Resigned: 10 June 2011

Andrew G.

Position: Director

Appointed: 27 July 2008

Resigned: 30 April 2012

Hugh S.

Position: Director

Appointed: 07 September 2007

Resigned: 11 June 2010

Philip F.

Position: Director

Appointed: 06 November 2004

Resigned: 06 April 2013

Nicholas P.

Position: Secretary

Appointed: 11 September 2004

Resigned: 12 July 2009

Martin P.

Position: Director

Appointed: 11 September 2004

Resigned: 02 June 2008

John K.

Position: Director

Appointed: 11 September 2004

Resigned: 31 January 2006

Mark L.

Position: Director

Appointed: 26 July 2003

Resigned: 09 January 2010

Wynford E.

Position: Director

Appointed: 26 July 2003

Resigned: 13 June 2014

Nicholas P.

Position: Director

Appointed: 26 July 2003

Resigned: 12 July 2009

Paul G.

Position: Director

Appointed: 18 January 2003

Resigned: 14 March 2004

Grenvile B.

Position: Director

Appointed: 13 April 2002

Resigned: 30 August 2003

Francis S.

Position: Director

Appointed: 13 April 2002

Resigned: 15 September 2002

David S.

Position: Director

Appointed: 21 April 2001

Resigned: 26 July 2003

Stephen R.

Position: Director

Appointed: 21 April 2001

Resigned: 12 May 2003

Geoffrey W.

Position: Director

Appointed: 17 June 2000

Resigned: 23 November 2008

Graham H.

Position: Director

Appointed: 21 April 2000

Resigned: 31 December 2002

John M.

Position: Director

Appointed: 15 May 1999

Resigned: 19 February 2000

Steven J.

Position: Director

Appointed: 24 April 1998

Resigned: 28 October 2005

Peter L.

Position: Director

Appointed: 24 April 1998

Resigned: 21 April 2001

Gordon H.

Position: Director

Appointed: 24 April 1998

Resigned: 07 September 2007

Huw P.

Position: Director

Appointed: 25 April 1997

Resigned: 21 April 2000

Margaret L.

Position: Director

Appointed: 19 April 1996

Resigned: 25 April 1996

Harold B.

Position: Director

Appointed: 19 April 1996

Resigned: 13 April 2002

Ian T.

Position: Director

Appointed: 19 April 1996

Resigned: 24 April 1998

Quentin M.

Position: Director

Appointed: 19 April 1996

Resigned: 13 April 2002

Richard O.

Position: Director

Appointed: 30 July 1995

Resigned: 19 April 1996

Terence R.

Position: Director

Appointed: 30 July 1995

Resigned: 19 April 1996

Selwyn J.

Position: Director

Appointed: 30 July 1995

Resigned: 19 April 1996

Martin F.

Position: Director

Appointed: 30 July 1995

Resigned: 24 April 1998

Robert M.

Position: Director

Appointed: 30 July 1995

Resigned: 19 April 1996

David S.

Position: Director

Appointed: 31 March 1995

Resigned: 20 April 1999

William S.

Position: Director

Appointed: 31 March 1995

Resigned: 24 April 1998

Evan G.

Position: Director

Appointed: 31 March 1995

Resigned: 10 July 2004

Evan G.

Position: Secretary

Appointed: 31 March 1995

Resigned: 10 July 2004

Nicholas P.

Position: Director

Appointed: 31 March 1995

Resigned: 21 April 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As we researched, there is Peter E. This PSC. The second entity in the PSC register is Philip C. This PSC . Moving on, there is Philip F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Peter E.

Notified on 3 October 2020
Nature of control: right to appoint and remove directors

Philip C.

Notified on 9 October 2020
Nature of control: right to appoint and remove directors

Philip F.

Notified on 3 October 2020
Nature of control: right to appoint and remove directors

Robert C.

Notified on 12 October 2020
Nature of control: significiant influence or control

Richard A.

Notified on 25 April 2022
Ceased on 12 December 2023
Nature of control: right to appoint and remove directors

Elizabeth M.

Notified on 1 June 2018
Ceased on 26 September 2020
Nature of control: significiant influence or control

Peter L.

Notified on 9 June 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

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 Hand113 67595 79853 26564 349152 567628 384636 796
Current Assets130 732133 79070 82485 335176 092718 155887 673
Debtors17 05737 99217 55920 98623 52553 646213 822
Net Assets Liabilities2 190 1622 240 2012 203 1472 194 4792 187 2272 819 6302 864 073
Other Debtors 9 998     
Property Plant Equipment1 943 3211 979 3392 003 3542 007 6311 979 8732 083 5742 124 769
Total Inventories     36 12537 055
Other
Charity Funds2 190 1622 240 2012 203 1472 194 4792 187 2272 819 6302 864 073
Charity Registration Number England Wales 1 046 6141 046 614 1 046 6141 046 6141 046 614
Cost Charitable Activity42 20350 51514 995100 84456 230162 071459 110
Costs Raising Funds32 30822 93021 81020 625119 081107 813635 952
Donations Legacies88 637140 90496 295122 100335 563688 001306 148
Expenditure174 197183 652182 995181 444255 657483 5121 201 994
Expenditure Material Fund 183 652182 995 255 657483 5121 201 994
Further Item Donations Legacies Component Total Donations Legacies23 24671 90714 62641 461213 032214 90259 381
Gift Aid13 7869 4007 8406 05147 72445 98129 841
Income Endowments151 624233 691145 941172 776468 9651 115 9151 226 629
Income From Other Trading Activities62 79292 74449 59650 419133 378427 888919 928
Income Material Fund 233 691145 941 468 9651 115 9151 226 629
Investment Income19543502572526553
Legacies51 57512 58561 67738 20521 27474 225160 348
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses22 57350 03937 0548 6687 252632 40344 443
Net Increase Decrease In Charitable Funds22 57350 03937 0548 6687 252632 40344 443
Other General Grants 47 01212 15236 38353 532352 89356 578
Accrued Liabilities Deferred Income2 2058 0332 45010 1897 08817 17035 842
Accumulated Depreciation Impairment Property Plant Equipment479 673536 907594 795642 662721 170811 446911 993
Amounts Owed By Group Undertakings2 1732 2462 3192 5192 8123 1103 182
Bank Borrowings Overdrafts  21 20348 322  2
Bank Overdrafts  21 20348 322  2
Creditors149 321150 334148 887180 07229 76367 082177 028
Depreciation Expense Property Plant Equipment48 64057 23457 88847 86778 50890 276100 547
Fixed Assets2 208 7512 256 7452 281 2102 289 2162 040 8982 168 5572 153 428
Increase From Depreciation Charge For Year Property Plant Equipment 57 23457 888 78 50890 276100 547
Investments Fixed Assets265 430277 406277 856281 58561 02561 0251
Investments In Group Undertakings1111111
Net Assets Liabilities Associates588 603655 654410 162234 944   
Net Assets Liabilities Subsidiaries2 5902 8482 9622 9613 1363 4953 820
Net Current Assets Liabilities18 58916 54478 06394 737146 329651 073710 645
Other Creditors 341211247700100 
Other Investments Other Than Loans265 429277 405450281 58461 02461 02461 024
Percentage Class Share Held In Associate 2423 23  
Percentage Class Share Held In Subsidiary 100100 100100100
Prepayments Accrued Income20812 1621 7931 47053017 857187 864
Profit Loss From Continuing Operations Associates1 01531 432269 657270 197   
Profit Loss Subsidiaries255257114 175359325
Property Plant Equipment Gross Cost2 422 9942 516 2462 598 1492 650 2932 701 0432 895 0203 036 762
Recoverable Value-added Tax5 8802 3596 6645 8881 7199 7077 639
Total Additions Including From Business Combinations Property Plant Equipment 93 25281 903 50 750193 977141 742
Total Assets Less Current Liabilities2 190 1622 240 2012 203 1472 194 4792 187 2272 819 6302 864 073
Trade Creditors Trade Payables4 8101 56511 72714 48411 97549 812124 587
Trade Debtors Trade Receivables2166 46854182 09514 8649 474
Further Item Costs Raising Funds Component Total Costs Raising Funds     26 842294 212
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities      68 477
Gain Loss Material Fund    220 560 19 808
Income From Other Trading Activity    86 514  
Net Gains Losses On Investment Assets    220 560 19 808
Transfer To From Material Fund     2 29757 278
Accumulated Amortisation Impairment Intangible Assets     1 0424 342
Amortisation Expense Intangible Assets     1 0423 300
Average Number Employees During Period     518
Gain Loss On Disposals Property Plant Equipment     25 000 
Increase From Amortisation Charge For Year Intangible Assets     1 0423 300
Intangible Assets     23 95828 658
Intangible Assets Gross Cost     25 00033 000
Merchandise     36 12537 055
Other Taxation Social Security Payable      16 597
Pension Other Post-employment Benefit Costs Other Pension Costs     7583 939
Social Security Costs     12817 885
Total Additions Including From Business Combinations Intangible Assets     25 0008 000
Wages Salaries     41 779275 403

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (28 pages)

Company search

Advertisements