Wealden Railway Company Limited TUNBRIDGE WELLS


Founded in 1985, Wealden Railway Company, classified under reg no. 01936470 is an active company. Currently registered at West Station TN2 5QY, Tunbridge Wells the company has been in the business for 39 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 5 directors, namely Christopher H., Steffan O. and Jonathan P. and others. Of them, Jonathan N. has been with the company the longest, being appointed on 22 January 2001 and Christopher H. has been with the company for the least time - from 25 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Russell L. who worked with the the company until 18 September 2015.

Wealden Railway Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01936470
Date of Incorporation Tue, 6th Aug 1985
Industry Passenger rail transport, interurban
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 25 March 2021

Steffan O.

Position: Director

Appointed: 19 March 2021

Jonathan P.

Position: Director

Appointed: 18 January 2020

Stuart P.

Position: Director

Appointed: 18 January 2020

Jonathan N.

Position: Director

Appointed: 22 January 2001

Christopher M.

Position: Director

Appointed: 17 November 2012

Resigned: 30 March 2022

Jonathan W.

Position: Director

Appointed: 17 November 2012

Resigned: 15 July 2016

Victoria S.

Position: Director

Appointed: 19 January 2009

Resigned: 18 January 2020

Stephen W.

Position: Director

Appointed: 22 January 2001

Resigned: 20 August 2018

James B.

Position: Director

Appointed: 22 January 2001

Resigned: 22 November 2008

Robert A.

Position: Director

Appointed: 22 January 2001

Resigned: 19 November 2005

Jocelyn K.

Position: Director

Appointed: 20 November 1999

Resigned: 15 October 2003

Mark D.

Position: Director

Appointed: 06 March 1996

Resigned: 20 November 1999

Roderick L.

Position: Director

Appointed: 06 March 1996

Resigned: 24 November 2001

Richard S.

Position: Director

Appointed: 06 March 1996

Resigned: 25 November 2000

Peter L.

Position: Director

Appointed: 26 April 1993

Resigned: 22 January 2001

Russell L.

Position: Secretary

Appointed: 26 November 1992

Resigned: 18 September 2015

David B.

Position: Director

Appointed: 26 November 1992

Resigned: 04 March 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Tunbridge Wells & Eridge Railway Preservation Society from Tunbridge Wells, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tunbridge Wells & Eridge Railway Preservation Society

West Station Nevill Terrace, Tunbridge Wells, TN2 5QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2129019
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth280 708281 940       
Balance Sheet
Cash Bank In Hand199 350203 418       
Cash Bank On Hand 203 418241 456327 929261 989203 172222 543321 240323 541
Current Assets241 537251 250298 974428 851331 952275 367284 418495 012514 581
Debtors35 88740 99846 05489 03459 90159 77650 151158 947173 687
Net Assets Liabilities 319 520336 413356 664351 025320 168464 407641 001582 889
Net Assets Liabilities Including Pension Asset Liability280 708281 940       
Other Debtors 27 46045 21674 98246 54854 47846 170158 947173 272
Property Plant Equipment 309 543284 046272 368286 597308 084421 696470 665459 761
Stocks Inventory6 3006 834       
Tangible Fixed Assets330 193309 543       
Total Inventories 6 83411 46411 88810 06212 41911 72414 82517 353
Reserves/Capital
Called Up Share Capital379 030384 610       
Profit Loss Account Reserve-98 322-102 670       
Shareholder Funds280 708281 940       
Other
Accumulated Depreciation Impairment Property Plant Equipment 246 861268 660284 397294 950330 699356 807397 205436 230
Amounts Owed By Group Undertakings 7 3097148 81213 133   415
Creditors 18 60018 60020 50029 30317 00041 49838 99936 499
Creditors Due After One Year17 20018 600       
Creditors Due Within One Year89 173105 105       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 20912 96922 4513 518   
Disposals Property Plant Equipment  15 31119 77827 34123 450   
Finance Lease Liabilities Present Value Total    12 303    
Increase From Depreciation Charge For Year Property Plant Equipment  28 00828 70633 00439 26726 10840 39839 025
Net Current Assets Liabilities152 364146 145208 017252 143209 60371 041129 927248 815201 363
Number Shares Allotted 384 610       
Number Shares Issued Fully Paid   403 610403 610403 610438 610518 610518 610
Other Creditors 18 60018 60020 50017 00017 00041 49838 99936 499
Other Taxation Social Security Payable  730      
Par Value Share 1 111111
Property Plant Equipment Gross Cost 556 404552 706556 765581 547638 783778 503867 870895 991
Provisions For Liabilities Balance Sheet Subtotal 121 736137 050147 347115 87241 95745 71844 35841 736
Provisions For Liabilities Charges184 649155 148       
Share Capital Allotted Called Up Paid379 030384 610       
Tangible Fixed Assets Cost Or Valuation 556 404       
Tangible Fixed Assets Depreciation222 631246 861       
Total Additions Including From Business Combinations Property Plant Equipment  11 61323 83752 12380 68627 63489 36728 121
Total Assets Less Current Liabilities482 557459 856492 063524 511496 200379 125551 623724 358661 124
Trade Creditors Trade Payables 26 95419 78158 88918 72852 41113 84632 704156 511
Trade Debtors Trade Receivables 6 2291245 2402205 2983 981  
Amounts Owed To Group Undertakings     7 29362 35037 436 
Average Number Employees During Period      465
Bank Borrowings Overdrafts       25 999 
Comprehensive Income Expense        -21 795
Profit Loss      -2 84796 594-36 317
Total Increase Decrease From Revaluations Property Plant Equipment      112 086  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements