WYVERNRAIL PLC - WIRKSWORTH


Company Profile Company Filings

Overview

WYVERNRAIL PLC is a Public Limited Company from WIRKSWORTH and has the status: Active.
WYVERNRAIL PLC was incorporated 31 years ago on 12/10/1992 and has the registered number: 02754846. The accounts status is FULL and accounts are next due on 31/07/2024.

WYVERNRAIL PLC - WIRKSWORTH

This company is listed in the following categories:
49100 - Passenger rail transport, interurban

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/07/2024

Registered Office

WIRKSWORTH STATION
WIRKSWORTH
DERBYSHIRE
DE4 4FB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. TIMOTHY JOHN OAKS Secretary 2023-01-03 CURRENT
MR PETER RONALD BINKS Apr 1942 British Director 2022-01-26 CURRENT
NEIL FERGUSON LEE May 1961 British Director 1993-04-22 CURRENT
MR TIMOTHY JOHN OAKS Apr 1957 British Director 2017-07-15 CURRENT
MR JOHN RICHARD SNELL Nov 1947 British Director 1992-10-12 CURRENT
MR ALLAN JOHN SPEAKMAN Jan 1967 British Director 2022-07-24 CURRENT
MR IAN JAMES ALLISON Dec 1970 British Director 2020-02-18 CURRENT
DR THOMAS TAIT Jan 1953 British Director 2014-04-26 UNTIL 2022-08-30 RESIGNED
MR MICHAEL ARTHUR GORDON JACOB Jun 1955 British Director 1992-10-12 UNTIL 1997-09-24 RESIGNED
PHILIP JOHN TARRY Feb 1951 British Director 2001-01-01 UNTIL 2011-10-28 RESIGNED
JOHN SHELTON Dec 1962 British Director 1995-11-01 UNTIL 1998-06-05 RESIGNED
MR. CHRISTOPHER NESBITT Sep 1977 British Director 2020-07-07 UNTIL 2023-07-29 RESIGNED
TIMOTHY JOHN MOORE Mar 1951 British Director 2001-01-01 UNTIL 2006-11-09 RESIGNED
GEORGE ERNEST MARCHANT Mar 1943 Director 1998-10-22 UNTIL 2001-01-01 RESIGNED
MARTIN SPENCER MILLER May 1945 British Director 1999-10-21 UNTIL 2017-04-10 RESIGNED
STEPHEN LYNE Oct 1954 British Director 2006-11-02 UNTIL 2009-06-08 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 1992-10-12 UNTIL 1992-10-12 RESIGNED
NEIL FERGUSON LEE British Secretary 2010-10-11 UNTIL 2023-01-03 RESIGNED
MRS BEVERLEY JOY MILLER Aug 1966 British Secretary 2006-05-13 UNTIL 2010-04-17 RESIGNED
ROBERT GRANGE Secretary 2010-04-17 UNTIL 2010-10-11 RESIGNED
TREVOR GRIFFIN Oct 1946 British Secretary 2003-08-19 UNTIL 2006-05-13 RESIGNED
GEORGE ERNEST MARCHANT Mar 1943 Secretary 2001-01-01 UNTIL 2003-08-19 RESIGNED
MR ALLAN JOHN SPEAKMAN British Secretary 1992-12-08 UNTIL 1993-04-22 RESIGNED
MR JOHN RICHARD SNELL Nov 1947 British Secretary 1992-10-12 UNTIL 1994-01-01 RESIGNED
MR DAVID TAYLOR Jun 1937 British Secretary 1999-03-31 UNTIL 1999-05-12 RESIGNED
KEVIN JOHN HALL Oct 1964 British Director 2010-04-17 UNTIL 2017-05-30 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 1992-10-12 UNTIL 1992-10-12 RESIGNED
THOMAS PAUL WRIGHT BIRTWISTLE Apr 1947 British Director 2007-12-07 UNTIL 2010-04-17 RESIGNED
ERIC FRANCIS BOULTBEE Feb 1952 British Director 2014-04-26 UNTIL 2020-10-17 RESIGNED
STEPHEN RONALD BROADBENT Oct 1946 British Director 1999-04-01 UNTIL 1999-08-31 RESIGNED
DAVID ALAN CLARK Aug 1953 British Director 2002-01-30 UNTIL 2008-05-17 RESIGNED
MR ALLAN DUNCAN DARE Dec 1950 British Director 1992-10-12 UNTIL 1995-11-01 RESIGNED
MICHAEL ANTHONY EVANS May 1947 British Director 2007-12-07 UNTIL 2022-06-30 RESIGNED
MR TREVOR GRIFFIN Oct 1946 British Director 1992-10-12 UNTIL 1998-06-05 RESIGNED
GEORGE IAN WATSON Mar 1950 British Director 1995-03-13 UNTIL 2001-10-01 RESIGNED
KEVIN JOHN HALL Oct 1964 British Director 2001-09-06 UNTIL 2007-03-29 RESIGNED
MAURICE ANTHONEY CRACKNELL Dec 1921 British Director 1993-03-01 UNTIL 2001-09-05 RESIGNED
MR GAVIN ROBERT KENNING Jul 1948 British Director 2001-04-02 UNTIL 2023-07-29 RESIGNED
MR DAVID TAYLOR Jun 1937 British Director 1998-10-22 UNTIL 1999-05-12 RESIGNED
MR MICHAEL KENNETH THOMAS Mar 1955 British Director 2010-01-29 UNTIL 2017-02-04 RESIGNED
NEIL FERGUSON LEE May 1961 British Secretary 1999-10-21 UNTIL 2001-01-01 RESIGNED
MR PAUL RONALD TOMLINSON Apr 1948 British Director 1992-10-12 UNTIL 2002-01-14 RESIGNED
GEORGE IAN WATSON Mar 1950 British Director 2002-01-25 UNTIL 2009-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METHODIST GUILD HOLIDAYS LIMITED LEICESTER ... GROUP 55100 - Hotels and similar accommodation
MIDLAND RAILWAY TRUST LIMITED RIPLEY Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
DERBY SPECIALIST FABRICATIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARKWRIGHT SOCIETY LIMITED(THE) MATLOCK Active GROUP 68202 - Letting and operating of conference and exhibition centres
PEAK RAIL PLC DERBYSHIRE Active FULL 49100 - Passenger rail transport, interurban
MIDLAND RAILWAY ENTERPRISES PLC DERBYSHIRE Active FULL 47610 - Retail sale of books in specialised stores
48624 LOCOMOTIVE COMPANY LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 30200 - Manufacture of railway locomotives and rolling stock
DERBYSHIRE COMMUNITY FOUNDATION BELPER Active SMALL 84110 - General public administration activities
DERBYSHIRE COMMUNITY TRANSPORT LTD RIPLEY ENGLAND Active SMALL 49390 - Other passenger land transport
PEAK RAILWAY ASSOCIATION LIMITED DARLEY DALE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EEF CHARITY TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LAUNCHDAY CONSULTING LIMITED MATLOCK Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C. DERBYSHIRE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
INTEROPERABILITY SERVICES LIMITED BRACKENFIELD ALFRETON Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
BROOKE-TAYLORS SOLICITORS LIMITED BUXTON Active TOTAL EXEMPTION FULL 69102 - Solicitors
BAGNALL 2746 LOCOMOTIVE LIMITED BUXTON Active DORMANT 99999 - Dormant Company
BRADSHAW HOLDINGS LIMITED MANCHESTER ROAD ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROC TECHNOLOGY (NORTH WEST) LIMITED MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 43290 - Other construction installation
AVANT - GARDE PRODUCTS LIMITED WIRRAL UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing

Free Reports Available

Report Date Filed Date of Report Assets
WYVERNRAIL_PLC - Accounts 2023-08-01 31-01-2023 £16,286 Cash £608,212 equity
WyvernRail plc - Period Ending 2022-01-31 2022-07-29 31-01-2022 £71,716 Cash £693,180 equity
WyvernRail plc - Period Ending 2021-01-31 2021-07-28 31-01-2021 £82,152 Cash £619,624 equity
WyvernRail plc - Period Ending 2020-01-31 2020-10-28 31-01-2020 £14,985 Cash £594,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.W.HOUSLEY & SON LIMITED MATLOCK ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WIRKSWORTH CARE CENTRE PROJECT LTD WIRKSWORTH Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ECCLESBOURNE VALLEY RAILWAY ASSOCIATION MATLOCK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VORPAL ARMS LIMITED MATLOCK Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
HANNAGE CONSULTING LIMITED WIRKSWORTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LITTLE CANYON PRINTWORKS CIC MATLOCK Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
A.M.C TRANSPORT SOLUTIONS LTD MATLOCK ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
MYLITTLEWONDERS LTD MATLOCK ENGLAND Active NO ACCOUNTS FILED 88910 - Child day-care activities
TWYFORD JAMES LTD MATLOCK UNITED KINGDOM Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles