Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHER VALLEY STEAM RAILWAY LIMITED
Company Information for

ROTHER VALLEY STEAM RAILWAY LIMITED

CROSSGATES, LEEDS, LS15 8BA,
Company Registration Number
04054800
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About Rother Valley Steam Railway Ltd
ROTHER VALLEY STEAM RAILWAY LIMITED was founded on 2000-08-17 and had its registered office in Crossgates. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
ROTHER VALLEY STEAM RAILWAY LIMITED
 
Legal Registered Office
CROSSGATES
LEEDS
LS15 8BA
Other companies in LS15
 
Previous Names
DOCKLANDS RESTAURANT BOAT COMPANY LIMITED25/08/2009
AWG SERVICES LIMITED05/06/2002
DOCKLANDS RESTAURANT BOAT COMPANY LIMITED26/04/2002
Filing Information
Company Number 04054800
Date formed 2000-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 19:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHER VALLEY STEAM RAILWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTHER VALLEY STEAM RAILWAY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN YATES
Company Secretary 2010-10-11
GRAHAM AXFORD
Director 2012-10-23
CHRISTOPHER JOHN YATES
Director 2011-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BARRY LEWIS
Director 2004-10-12 2011-03-09
MICHAEL JOHN WILLIAMS
Company Secretary 2009-06-25 2010-10-11
MICHAEL JOHN WILLIAMS
Director 2009-06-25 2010-10-11
MICHAEL THOMAS ALBERT HILL
Company Secretary 2000-10-30 2009-06-25
MICHAEL THOMAS ALBERT HILL
Director 2000-10-30 2009-06-25
STEPHEN GEORGE THOMSON
Director 2000-08-17 2004-10-12
PAUL DAVID FOWLER
Company Secretary 2000-08-17 2000-10-30
WILLIAM MARTIN FURNISS
Director 2000-08-17 2000-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM AXFORD HISPANO HERITAGE LIMITED Director 2012-10-29 CURRENT 2009-04-01 Active
GRAHAM AXFORD EASTERBROOK LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
GRAHAM AXFORD THE EASTERBROOK TRUST LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
GRAHAM AXFORD EXBOURNE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
GRAHAM AXFORD EASTERBROOK FARM LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
GRAHAM AXFORD LONDON & WARWICK LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
GRAHAM AXFORD TRUE WORLD LIMITED Director 2004-07-05 CURRENT 2004-07-05 Active
GRAHAM AXFORD CORPORATE SEED CAPITAL LIMITED Director 1998-11-16 CURRENT 1998-11-06 Active
GRAHAM AXFORD LINCOLN WARWICK LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
GRAHAM AXFORD YORKE AND HARTFORD LIMITED Director 1977-11-08 CURRENT 1977-11-08 Active
GRAHAM AXFORD CROSS - FORTH LIMITED Director 1973-06-21 CURRENT 1961-10-17 Active
CHRISTOPHER JOHN YATES ALLIUM LAW LIMITED Director 2018-02-17 CURRENT 2011-04-28 In Administration
CHRISTOPHER JOHN YATES METCALFES LIMITED Director 2018-01-23 CURRENT 1998-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES METCALFES TRUSTEES LIMITED Director 2018-01-23 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES METCALFES SECRETARIAL LIMITED Director 2018-01-23 CURRENT 2003-08-11 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES FACTUALLY LIMITED Director 2018-01-15 CURRENT 2016-06-08 Active
CHRISTOPHER JOHN YATES WAB DIRECTORS LIMITED Director 2018-01-15 CURRENT 2007-09-19 Active
CHRISTOPHER JOHN YATES WAB SECRETARIES LIMITED Director 2018-01-15 CURRENT 2007-09-19 Active
CHRISTOPHER JOHN YATES WHITE & BLACK LIMITED Director 2018-01-15 CURRENT 2007-11-26 Active
CHRISTOPHER JOHN YATES TECH-ENABLED LAW LIMITED Director 2018-01-15 CURRENT 2008-04-28 Active
CHRISTOPHER JOHN YATES THE INCE GROUP PLC Director 2017-08-04 CURRENT 1999-03-31 In Administration
CHRISTOPHER JOHN YATES INCE GORDON DADDS MAP LIMITED Director 2017-02-28 CURRENT 2016-08-12 Active
CHRISTOPHER JOHN YATES HANOVER TRUSTEE COMPANY LIMITED(THE) Director 2017-01-19 CURRENT 1978-02-09 Active
CHRISTOPHER JOHN YATES HANOVER PENSIONS LIMITED Director 2017-01-19 CURRENT 1979-11-29 Active
CHRISTOPHER JOHN YATES CEB TRUSTEES LIMITED Director 2016-12-07 CURRENT 2010-11-24 Active
CHRISTOPHER JOHN YATES IGD SERVICES REALISATIONS LIMITED Director 2016-11-14 CURRENT 2013-08-13 In Administration
CHRISTOPHER JOHN YATES E.LEGAL TECHNOLOGY SOLUTIONS LIMITED Director 2016-11-14 CURRENT 2015-03-12 In Administration
CHRISTOPHER JOHN YATES PLATT & ASSOCIATES LIMITED Director 2016-10-28 CURRENT 2002-08-27 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES HANOVER FINANCIAL MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2013-06-27 Liquidation
CHRISTOPHER JOHN YATES HANOVER EMPLOYEE BENEFITS LIMITED Director 2016-07-04 CURRENT 1987-06-02 Active
CHRISTOPHER JOHN YATES CULVER FINANCIAL MANAGEMENT LIMITED Director 2016-02-09 CURRENT 1974-01-18 Active
CHRISTOPHER JOHN YATES INCE CORPORATE FINANCE LIMITED Director 2015-10-27 CURRENT 2014-11-11 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES CULVER VENTURES LIMITED Director 2015-04-01 CURRENT 2014-12-18 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES CULVER LIMITED Director 2011-09-21 CURRENT 2006-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES RINGWOOD TOWN AND COUNTRY EXPERIENCE LIMITED Director 2011-03-09 CURRENT 2008-11-14 Dissolved 2014-09-09
CHRISTOPHER JOHN YATES ROTHER VALLEY COUNTRY PARK LIMITED Director 2011-03-09 CURRENT 2008-11-25 Dissolved 2017-05-10
CHRISTOPHER JOHN YATES INCE WEALTH LIMITED Director 2007-03-01 CURRENT 1991-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN YATES C F P LIMITED Director 2004-07-29 CURRENT 2004-07-29 Dissolved 2014-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-05GAZ1FIRST GAZETTE
2015-04-30DS01APPLICATION FOR STRIKING-OFF
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0117/08/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-19AR0117/08/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AXFORD / 22/07/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AXFORD / 18/06/2013
2013-06-18AA01PREVEXT FROM 31/10/2012 TO 30/04/2013
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-10-24AP01DIRECTOR APPOINTED MR GRAHAM AXFORD
2012-08-20AR0117/08/12 FULL LIST
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 38 SOUTH MOLTON STREET LONDON W1K 5RL ENGLAND
2011-08-19AR0117/08/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2011-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O HAZLEWOODS LLP WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT UNITED KINGDOM
2010-10-19AP03SECRETARY APPOINTED CHRISTOPHER JOHN YATES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS
2010-10-04AR0117/08/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 38 SOUTH MOLTON STREET LONDON W1K 5RL
2009-09-10363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-05288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2009-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HILL
2009-08-21CERTNMCOMPANY NAME CHANGED DOCKLANDS RESTAURANT BOAT COMPANY LIMITED CERTIFICATE ISSUED ON 25/08/09
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 35 VINE STREET LONDON EC3N 2AA
2008-09-25363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O OAK HOLDINGS PLC 15 HALF MOON STREET LONDON W1J 7AT
2007-09-11363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-09-15363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-09-15363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-08-25363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O AWG SERVICE PLC 112-114 TIBBENHAM HOUSE THORPE ROAD NORWICH NORFOLK NR1 1RT
2003-11-26363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: TIBBENHAM HOUSE 112-114 THORPE ROAD NORWICH NORFOLK NR1 1RX
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-08-21363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-05CERTNMCOMPANY NAME CHANGED AWG SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/02
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-26CERTNMCOMPANY NAME CHANGED DOCKLANDS RESTAURANT BOAT COMPAN Y LIMITED CERTIFICATE ISSUED ON 26/04/02
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 5 PRITCHARD STREET BRISTOL AVON BS2 8RH
2001-10-19363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bSECRETARY RESIGNED
2000-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-10-30225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROTHER VALLEY STEAM RAILWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHER VALLEY STEAM RAILWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHER VALLEY STEAM RAILWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified

Creditors
Creditors Due Within One Year 2011-10-31 £ 55,626

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHER VALLEY STEAM RAILWAY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-31 £ 38,010
Tangible Fixed Assets 2011-10-31 £ 93,636

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHER VALLEY STEAM RAILWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHER VALLEY STEAM RAILWAY LIMITED
Trademarks
We have not found any records of ROTHER VALLEY STEAM RAILWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHER VALLEY STEAM RAILWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as ROTHER VALLEY STEAM RAILWAY LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ROTHER VALLEY STEAM RAILWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHER VALLEY STEAM RAILWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHER VALLEY STEAM RAILWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.