Rother Valley Railway Limited ROBERTSBRIDGE


Founded in 1991, Rother Valley Railway, classified under reg no. 02613553 is an active company. Currently registered at Robertsbridge Junction Station TN32 5DG, Robertsbridge the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/01/12 Rother Valley Railway Limited is no longer carrying the name Rother Valley Railway (east Sussex).

Currently there are 8 directors in the the firm, namely Stephen M., Richard B. and David K. and others. In addition one secretary - David F. - 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.

Rother Valley Railway Limited Address / Contact

Office Address Robertsbridge Junction Station
Office Address2 Station Road
Town Robertsbridge
Post code TN32 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613553
Date of Incorporation Wed, 22nd May 1991
Industry Other passenger land transport
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Stephen M.

Position: Director

Appointed: 16 May 2022

Richard B.

Position: Director

Appointed: 16 October 2017

David K.

Position: Director

Appointed: 20 February 2017

Robert E.

Position: Director

Appointed: 18 July 2016

Gardner C.

Position: Director

Appointed: 20 May 2013

David S.

Position: Director

Appointed: 16 May 2011

Michael H.

Position: Director

Appointed: 01 December 2008

David F.

Position: Secretary

Appointed: 27 December 2003

David F.

Position: Director

Appointed: 26 October 2003

David G.

Position: Director

Appointed: 19 June 2017

Resigned: 11 October 2021

Michael P.

Position: Director

Appointed: 06 January 2007

Resigned: 07 April 2007

Roderick B.

Position: Director

Appointed: 01 July 2006

Resigned: 02 June 2007

John S.

Position: Director

Appointed: 26 November 2005

Resigned: 03 January 2014

Stephen W.

Position: Director

Appointed: 26 November 2005

Resigned: 28 October 2007

David R.

Position: Director

Appointed: 26 November 2005

Resigned: 16 September 2009

Peter C.

Position: Director

Appointed: 26 November 2005

Resigned: 08 April 2006

Stephen B.

Position: Director

Appointed: 13 February 2005

Resigned: 28 February 2007

Michael H.

Position: Director

Appointed: 15 March 2004

Resigned: 01 July 2006

Helen B.

Position: Director

Appointed: 18 February 2001

Resigned: 11 April 2005

Julia H.

Position: Director

Appointed: 02 October 1998

Resigned: 24 December 2000

Richard A.

Position: Director

Appointed: 29 September 1996

Resigned: 17 October 2004

Paul R.

Position: Director

Appointed: 09 June 1996

Resigned: 11 March 1999

Mark G.

Position: Director

Appointed: 26 November 1995

Resigned: 09 June 1996

Anthony R.

Position: Director

Appointed: 07 March 1994

Resigned: 27 June 1996

Stanley S.

Position: Director

Appointed: 10 January 1994

Resigned: 08 January 1999

Robert B.

Position: Director

Appointed: 31 January 1993

Resigned: 20 January 1996

Michael J.

Position: Director

Appointed: 31 January 1993

Resigned: 09 November 1994

Robert B.

Position: Secretary

Appointed: 31 January 1993

Resigned: 27 December 2003

Gerard S.

Position: Director

Appointed: 12 October 1992

Resigned: 11 July 1996

Jeremy O.

Position: Director

Appointed: 13 September 1992

Resigned: 12 July 1993

Robin D.

Position: Director

Appointed: 15 July 1991

Resigned: 23 July 1992

Mark Y.

Position: Director

Appointed: 22 May 1991

Resigned: 27 December 2003

Robert T.

Position: Director

Appointed: 22 May 1991

Resigned: 20 July 1992

Richard E.

Position: Director

Appointed: 22 May 1991

Resigned: 27 December 2003

Roy S.

Position: Director

Appointed: 22 May 1991

Resigned: 14 November 2016

Derrick B.

Position: Director

Appointed: 22 May 1991

Resigned: 28 April 1993

John D.

Position: Director

Appointed: 22 May 1991

Resigned: 14 December 1992

Gardner C.

Position: Director

Appointed: 22 May 1991

Resigned: 27 December 2003

Gardner C.

Position: Secretary

Appointed: 22 May 1991

Resigned: 31 January 1993

Paul W.

Position: Director

Appointed: 22 May 1991

Resigned: 05 June 1992

Company previous names

Rother Valley Railway (east Sussex) January 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 7679 8976 042
Current Assets38 94049 63436 034
Debtors33 17339 73729 992
Net Assets Liabilities7 6704 45811 960
Other Debtors33 17339 737 
Property Plant Equipment3 276 6783 946 7534 230 358
Other
Accrued Liabilities Deferred Income4 0723 652 
Accrued Liabilities Not Expressed Within Creditors Subtotal3 265 7263 937 588 
Accumulated Depreciation Impairment Property Plant Equipment615 565715 577817 043
Administrative Expenses168 133122 384 
Creditors4 0723 65234 377
Disposals Decrease In Depreciation Impairment Property Plant Equipment  360
Disposals Property Plant Equipment  360
Fixed Assets3 278 6783 948 7534 243 608
Gross Profit Loss167 874119 172 
Increase From Depreciation Charge For Year Property Plant Equipment 100 012101 826
Investments Fixed Assets2 0002 00013 250
Net Current Assets Liabilities35 86650 9851 657
Operating Profit Loss-259-3 212 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9985 003 
Profit Loss On Ordinary Activities After Tax-259-3 212 
Profit Loss On Ordinary Activities Before Tax-259-3 212 
Property Plant Equipment Gross Cost3 892 2434 662 3305 047 401
Provisions For Liabilities Balance Sheet Subtotal41 14857 6924 233 305
Total Additions Including From Business Combinations Property Plant Equipment 770 087385 431
Total Assets Less Current Liabilities3 314 5443 942 0464 245 265
Turnover Revenue167 874119 172 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
Free Download (14 pages)

Company search