Tunbridge Wells And Eridge Railway Preservation Society Limited(the) KENT


Founded in 1987, Tunbridge Wells And Eridge Railway Preservation Society (the), classified under reg no. 02129019 is an active company. Currently registered at West Station, Nevill Terrace TN2 5QY, Kent the company has been in the business for thirty seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Mark D., David C. and Matthew D. and others. Of them, Jonathan N. has been with the company the longest, being appointed on 29 November 1997 and Mark D. has been with the company for the least time - from 17 January 2021. At present 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.

Tunbridge Wells And Eridge Railway Preservation Society Limited(the) Address / Contact

Office Address West Station, Nevill Terrace
Office Address2 Royal Tunbridge Wells
Town Kent
Post code TN2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129019
Date of Incorporation Thu, 7th May 1987
Industry Passenger rail transport, interurban
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Mark D.

Position: Director

Appointed: 17 January 2021

David C.

Position: Director

Appointed: 19 January 2019

Matthew D.

Position: Director

Appointed: 17 November 2013

Jonathan N.

Position: Director

Appointed: 29 November 1997

Mark P.

Position: Director

Appointed: 17 January 2021

Resigned: 04 March 2023

Glynis H.

Position: Director

Appointed: 01 March 2020

Resigned: 04 September 2020

Steffan O.

Position: Director

Appointed: 25 January 2020

Resigned: 09 August 2022

Brian H.

Position: Director

Appointed: 19 January 2020

Resigned: 04 March 2023

Brian H.

Position: Director

Appointed: 19 January 2019

Resigned: 17 January 2021

Tony C.

Position: Director

Appointed: 31 January 2016

Resigned: 19 February 2021

Christopher B.

Position: Director

Appointed: 31 January 2016

Resigned: 15 June 2023

Paul B.

Position: Director

Appointed: 31 January 2016

Resigned: 07 June 2017

Malcolm H.

Position: Director

Appointed: 31 January 2016

Resigned: 19 January 2019

David H.

Position: Director

Appointed: 31 January 2016

Resigned: 04 September 2020

John S.

Position: Director

Appointed: 10 January 2015

Resigned: 31 January 2016

Stuart P.

Position: Director

Appointed: 17 November 2013

Resigned: 26 March 2019

Mark J.

Position: Director

Appointed: 17 November 2012

Resigned: 31 January 2016

John M.

Position: Secretary

Appointed: 17 November 2012

Resigned: 07 April 2015

John M.

Position: Director

Appointed: 19 November 2011

Resigned: 30 June 2014

Christopher M.

Position: Director

Appointed: 19 November 2011

Resigned: 05 March 2022

Jonathan P.

Position: Director

Appointed: 19 November 2011

Resigned: 26 March 2019

Carol E.

Position: Director

Appointed: 17 November 2007

Resigned: 28 November 2009

Sam G.

Position: Director

Appointed: 17 November 2007

Resigned: 17 February 2017

Paul M.

Position: Director

Appointed: 17 November 2007

Resigned: 19 November 2011

Hugh H.

Position: Director

Appointed: 20 November 2004

Resigned: 19 November 2011

David R.

Position: Director

Appointed: 29 November 2003

Resigned: 19 August 2004

Michael P.

Position: Director

Appointed: 29 November 2003

Resigned: 17 November 2007

Christopher N.

Position: Director

Appointed: 24 November 2001

Resigned: 31 January 2016

James B.

Position: Secretary

Appointed: 24 November 2001

Resigned: 17 November 2012

James B.

Position: Director

Appointed: 24 November 2001

Resigned: 17 November 2012

Peter R.

Position: Director

Appointed: 25 November 2000

Resigned: 19 November 2005

Trevor H.

Position: Director

Appointed: 25 November 2000

Resigned: 19 November 2005

Clive E.

Position: Director

Appointed: 01 December 1999

Resigned: 25 November 2000

Stephen W.

Position: Director

Appointed: 01 December 1999

Resigned: 28 November 2009

Glenn D.

Position: Secretary

Appointed: 17 January 1998

Resigned: 24 November 2001

Richard S.

Position: Director

Appointed: 29 November 1997

Resigned: 30 April 2000

Robert A.

Position: Director

Appointed: 29 November 1997

Resigned: 18 January 2006

William D.

Position: Director

Appointed: 29 November 1997

Resigned: 01 December 1999

Andrew S.

Position: Director

Appointed: 29 November 1997

Resigned: 30 April 2000

Brian B.

Position: Director

Appointed: 04 March 1996

Resigned: 01 December 1998

Hugh S.

Position: Director

Appointed: 10 December 1995

Resigned: 30 April 2000

Richard S.

Position: Director

Appointed: 11 December 1994

Resigned: 04 March 1996

Trevor W.

Position: Director

Appointed: 08 April 1993

Resigned: 30 April 2000

Peter L.

Position: Director

Appointed: 15 July 1992

Resigned: 25 November 2000

Russell L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 17 January 1998

Brian L.

Position: Director

Appointed: 16 March 1992

Resigned: 26 October 1992

Andrew R.

Position: Director

Appointed: 16 March 1992

Resigned: 12 October 1992

Raymond S.

Position: Director

Appointed: 16 March 1992

Resigned: 25 August 1992

Gavin S.

Position: Director

Appointed: 16 March 1992

Resigned: 12 October 1992

Martin C.

Position: Director

Appointed: 16 March 1992

Resigned: 30 March 1992

David B.

Position: Director

Appointed: 16 March 1992

Resigned: 01 December 1998

Michael A.

Position: Director

Appointed: 16 March 1992

Resigned: 28 September 1991

Robin P.

Position: Director

Appointed: 16 March 1992

Resigned: 15 July 1992

David M.

Position: Director

Appointed: 16 March 1992

Resigned: 26 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand207 896421 487389 702357 819424 392626 793636 091
Current Assets230 345436 532405 241386 447492 828670 059664 143
Debtors22 44915 04515 53928 62868 43643 26628 052
Net Assets Liabilities532 957775 387734 385739 978901 5261 177 7751 194 619
Other Debtors22 44915 04515 04620 9825 3503 6425 743
Property Plant Equipment68 56872 74067 544192 348187 151181 955184 975
Other
Charity Funds532 957775 387734 385739 978901 5261 177 7751 194 619
Charity Registration Number England Wales 1 039 493 1 039 4931 039 4931 039 4931 039 493
Cost Charitable Activity20 87824 82355 04170 978149 45391 01752 842
Costs Raising Funds2995412692 999409  
Donations Legacies42 852252 77146 13672 472323 777405 62978 648
Expenditure72 29543 237103 90096 995177 373145 92981 401
Expenditure Material Fund 43 237 96 995177 373  
Gift Aid42 85257 09916 66634 60757 46654 27343 730
Income Endowments82 663285 66762 898102 588338 921422 17898 245
Income From Charitable Activity12 52813 27211 64611 12013 74216 45116 318
Income From Other Trading Activities27 07519 4723 9956 060480  
Income Material Fund 285 667 102 588338 921  
Investment Income208152386760318921 916
Legacies 195 67229 47037 865216 548302 016918
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses10 368242 43041 0025 593161 548276 24916 844
Accrued Liabilities Deferred Income10 4319 5629 75614 97315 60911 60511 598
Amounts Owed To Group Undertakings7148 81213 133   12 036
Creditors11 14518 37422 88926 00041 60943 39549 655
Depreciation Expense Property Plant Equipment 5 1965 1965 1965 1975 1966 186
Fixed Assets313 757357 229352 033476 837506 640581 444584 464
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4906 4906 4906 4906 3405 8906 039
Increase From Depreciation Charge For Year Property Plant Equipment 5 196 5 1965 1975 1966 186
Investments Fixed Assets245 189284 489284 489284 489319 489399 489399 489
Investments In Group Undertakings305 189324 489324 489324 489359 489439 489 
Net Assets Liabilities Subsidiaries336 413356 664351 025320 168464 407641 001582 889
Net Current Assets Liabilities219 200418 158382 352345 474451 219626 664614 488
Profit Loss Subsidiaries16 8931 2515 63930 8572 84796 59436 317
Property Plant Equipment Gross Cost68 56877 93677 936207 936207 936207 936217 142
Total Additions Including From Business Combinations Property Plant Equipment 9 368 130 000  9 206
Total Assets Less Current Liabilities532 957775 387734 385822 311957 8591 208 1081 198 952
Net Increase Decrease In Charitable Funds  41 0025 593161 548276 249 
Other General Grants    49 76349 34034 000
Other Income  73512 17660461 363
Transfer To From Material Fund   11 02514 983  
Accumulated Depreciation Impairment Property Plant Equipment  10 39215 58820 78525 98132 167
Amounts Owed By Group Undertakings   7 29362 35037 43511 621
Other Remaining Borrowings  26 00026 00026 00026 00026 000
Percentage Class Share Held In Subsidiary   80828585
Prepayments Accrued Income  4933537367029 752
Recoverable Value-added Tax     1 487936
Trade Creditors Trade Payables     5 79021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
Free Download (27 pages)

Company search

Advertisements