WEST SOMERSET RAILWAY ASSOCIATION - TAUNTON


Company Profile Company Filings

Overview

WEST SOMERSET RAILWAY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TAUNTON and has the status: Active.
WEST SOMERSET RAILWAY ASSOCIATION was incorporated 29 years ago on 15/09/1994 and has the registered number: 02968284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WEST SOMERSET RAILWAY ASSOCIATION - TAUNTON

This company is listed in the following categories:
85520 - Cultural education
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE RAILWAY STATION
TAUNTON
SOMERSET
TA4 3BX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY JOHN FRANCIS GARFIELD Apr 1950 British Director 2017-10-23 CURRENT
MR WILLIAM ARTHUR FOSTER Aug 1960 British Director 2023-10-09 CURRENT
JOHN STANLEY DAVID GLOVER Sep 1964 British Director 2023-09-23 CURRENT
MR MICHAEL DAVID LEA Jan 1962 British Director 2018-07-17 CURRENT
MR JOHN CHARLES LEACH Apr 1956 British Director 2023-09-23 CURRENT
MR EDWARD ALAN CHARLES MARTIN Jan 1960 British Director 2022-09-24 CURRENT
MRS DENISE PARKER Oct 1960 British Director 2021-09-04 CURRENT
MR JEFFERY CHARLES PRICE Feb 1956 British Director 2020-09-26 CURRENT
MICHAEL ROBERT SHERWOOD May 1954 British Director 2023-09-23 CURRENT
MR RODNEY STEWART GREENWAY May 1959 British Director 2017-09-30 UNTIL 2018-08-13 RESIGNED
BRIAN DEAN FISHER Oct 1933 British Director 1994-09-15 UNTIL 1998-01-09 RESIGNED
MR WILLIAM ARTHUR FOSTER Aug 1960 British Director 2018-07-07 UNTIL 2020-02-27 RESIGNED
MR GEOFFREY WILLIAM EVENS Sep 1950 British Director 2000-01-14 UNTIL 2006-05-08 RESIGNED
MR STEPHEN VICTOR WILLIAMS Aug 1955 British Secretary 2008-04-11 UNTIL 2008-10-11 RESIGNED
MS MAGDALENE ZOBEL DAVIES Jun 1942 British Director 2008-03-17 UNTIL 2011-07-14 RESIGNED
HUMPHREY ROBERT DAVIES Aug 1945 British Director 1995-04-28 UNTIL 2007-12-31 RESIGNED
MR KENNETH JAMES DAVIDGE Jul 1949 British Director 2012-07-07 UNTIL 2012-10-26 RESIGNED
BRIAN JOHN CRUDGE Sep 1941 British Director 1994-09-15 UNTIL 2008-04-11 RESIGNED
GEOFFREY WILLIAM CROSS Oct 1946 British Director 2008-10-11 UNTIL 2011-07-09 RESIGNED
MR IAN KENNETH COLEBY Jan 1962 British Director 2013-01-16 UNTIL 2015-10-27 RESIGNED
BRIAN JOHN CRUDGE Sep 1941 British Secretary 1994-09-15 UNTIL 2008-04-11 RESIGNED
PENELOPE MARY GARDINER Nov 1947 British Secretary 2008-10-11 UNTIL 2011-07-09 RESIGNED
COMPANY SECRETARY SUSAN JOHANNA KAUFMAN Secretary 2012-04-03 UNTIL 2016-02-06 RESIGNED
PAUL CHAPPLE WHITEHOUSE Secretary 2016-02-27 UNTIL 2016-11-07 RESIGNED
MS MAGDALENE ZOBEL DAVIES Jun 1942 British Director 2016-04-04 UNTIL 2017-09-30 RESIGNED
NICHOLAS REGINALD CHILLMAID Oct 1956 British Director 2004-10-08 UNTIL 2006-01-31 RESIGNED
MR FRANK MOOR COURTNEY Feb 1945 British Director 2018-07-07 UNTIL 2018-08-13 RESIGNED
FRANCIS MOOR COURTNEY Feb 1945 British Director 2015-10-26 UNTIL 2016-10-22 RESIGNED
MR PAUL WILLIAM CONIBEARE Jun 1963 British Director 2007-07-14 UNTIL 2012-10-26 RESIGNED
MR NIGEL PAUL ADAMS Dec 1953 British Director 2016-02-27 UNTIL 2016-10-22 RESIGNED
RAY CASELY Apr 1947 British Director 2007-10-12 UNTIL 2008-06-07 RESIGNED
MR NIGEL BRUCE-ROBERTSON Jun 1946 British Director 2012-06-11 UNTIL 2016-02-27 RESIGNED
MARCUS RICHARD BLACKMAN Mar 1942 British Director 2004-06-11 UNTIL 2007-07-14 RESIGNED
DONALD JAMES BISHOP Apr 1962 British Director 2001-06-08 UNTIL 2011-11-09 RESIGNED
ANTHONY BISHOP Sep 1935 British Director 1994-09-15 UNTIL 2002-06-07 RESIGNED
MR NICHOLAS BAXTER Jun 1957 British Director 2022-09-24 UNTIL 2022-10-21 RESIGNED
JACK JAMES BAIRD Dec 1992 British Director 2019-01-14 UNTIL 2019-07-08 RESIGNED
MR IAN WILLIAM ALDRIDGE Jun 1947 British Director 2004-02-14 UNTIL 2007-01-18 RESIGNED
MR PETER CHARLES HENRY CHIDZEY May 1943 British Director 2011-12-09 UNTIL 2016-02-27 RESIGNED
MR IAN WILLIAM ALDRIDGE Jun 1947 British Director 2008-02-04 UNTIL 2016-02-27 RESIGNED
MR BARRIE NICHOLAS CHILDS Apr 1959 British Director 2016-02-27 UNTIL 2016-10-22 RESIGNED
MR NIGEL PAUL ADAMS Dec 1953 British Director 2015-07-25 UNTIL 2015-10-27 RESIGNED
MR BARRIE NICHOLAS CHILDS Apr 1959 British Director 2020-09-26 UNTIL 2023-09-23 RESIGNED
DR. ANDREW LESLIE CHATWIN Dec 1944 British Director 1997-06-13 UNTIL 2008-02-04 RESIGNED
MR BARRIE NICHOLAS CHILDS Apr 1959 British Director 2015-07-25 UNTIL 2015-10-27 RESIGNED
JOHN STANLEY DAVID GLOVER Sep 1964 British Director 2016-10-22 UNTIL 2022-09-24 RESIGNED
MAURICE JOHN GIFFORD May 1928 British Director 1994-09-15 UNTIL 1995-04-28 RESIGNED
PENELOPE MARY GARDINER Nov 1947 British Director 2008-10-11 UNTIL 2011-07-09 RESIGNED
MR DAVID JOHN FOWLER May 1964 British Director 2022-09-24 UNTIL 2023-08-26 RESIGNED
MR WILLIAM ARTHUR FOSTER Aug 1960 British Director 2016-06-08 UNTIL 2017-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CWM AND ABERTILLERY INVESTMENTS LIMITED DEVON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WEST SOMERSET RAILWAY PUBLIC LIMITED COMPANY SOMERSET Active FULL 49100 - Passenger rail transport, interurban
WEST SOMERSET RAILWAY HERITAGE TRUST LTD TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE CRESCENT TRUST COMPANY LIMITED DEVON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FORT PICKLECOMBE MANAGEMENT CO. LIMITED TORPOINT ENGLAND Active MICRO ENTITY 98000 - Residents property management
FOUR ONE SIX O LIMITED SOMERSET Active MICRO ENTITY 30200 - Manufacture of railway locomotives and rolling stock
BRISTOL ZOO ENTERPRISES LIMITED BRISTOL ENGLAND Active SMALL 47650 - Retail sale of games and toys in specialised stores
CHRONOS TECHNOLOGY LIMITED LYDBROOK Active SMALL 61900 - Other telecommunications activities
THE MINIATURE RAILWAY SUPPLY CO. LIMITED HEMEL HEMPSTEAD Active UNAUDITED ABRIDGED 30200 - Manufacture of railway locomotives and rolling stock
WALLACE & GROMIT'S CHILDREN'S FOUNDATION BRISTOL ENGLAND Active GROUP 86101 - Hospital activities
WSRA (PROMOTIONS) LIMITED TAUNTON Active TOTAL EXEMPTION FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED BRISTOL ENGLAND Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
E&L FRUITS LIMITED TAUNTON Dissolved... TOTAL EXEMPTION FULL 47210 - Retail sale of fruit and vegetables in specialised stores
CATHEDRAL SCHOOLS TRUST BRISTOL Active FULL 85310 - General secondary education
EDWARD MARTIN COMPUTER SERVICES LTD WILLITON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
EDWARD MARTIN OFFICE LTD TAUNTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47620 - Retail sale of newspapers and stationery in specialised stores
BRISTOL OLD VIC FILM LIMITED BRISTOL UNITED KINGDOM Active SMALL 90030 - Artistic creation
CHRONOS TECHNOLOGY EOT LIMITED LYDBROOK ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WSRA STEAM RALLY LTD TAUNTON UNITED KINGDOM Active NO ACCOUNTS FILED 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST SOMERSET RAILWAY HERITAGE TRUST LTD TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
WSRA (PROMOTIONS) LIMITED TAUNTON Active TOTAL EXEMPTION FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
LUCASAIDE - GEMS LIMITED TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 30990 - Manufacture of other transport equipment n.e.c.
WSRA STEAM RALLY LTD TAUNTON UNITED KINGDOM Active NO ACCOUNTS FILED 85520 - Cultural education