Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH SOMERSET RAILWAY C.I.C.
Company Information for

NORTH SOMERSET RAILWAY C.I.C.

11 PAXTON WALK, ROGERSTONE, NEWPORT, GWENT, NP10 0AT,
Company Registration Number
02341981
Community Interest Company
Active

Company Overview

About North Somerset Railway C.i.c.
NORTH SOMERSET RAILWAY C.I.C. was founded on 1989-02-01 and has its registered office in Newport. The organisation's status is listed as "Active". North Somerset Railway C.i.c. is a Community Interest Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH SOMERSET RAILWAY C.I.C.
 
Legal Registered Office
11 PAXTON WALK
ROGERSTONE
NEWPORT
GWENT
NP10 0AT
Other companies in BS39
 
Previous Names
NORTH SOMERSET RAILWAY COMPANY LIMITED20/09/2016
Filing Information
Company Number 02341981
Company ID Number 02341981
Date formed 1989-02-01
Country WALES
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243314046  
Last Datalog update: 2024-03-06 21:27:20
Primary Source:Companies House
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 NORTH SOMERSET RAILWAY C.I.C.

Current Directors
Officer Role Date Appointed
GEORGE JAMES BAILEY
Company Secretary 2012-01-01
GEORGE JAMES BAILEY
Director 2003-02-17
RUPERT STEPHEN JUDE BEVAN
Director 2016-01-22
COLIN CURRIE
Director 2014-10-03
ROLAND JOHN HALL
Director 2015-07-05
JEREMY JOHN MADAMS
Director 2017-03-12
OLIVER STEVEN WISE
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES HILL
Director 2015-01-01 2017-07-05
OLIVER BIRCHALL
Director 2015-10-01 2016-11-13
JOHN ALLAN
Director 2003-03-01 2015-03-27
CHRISTOPHER VICTOR STREET
Company Secretary 2005-05-07 2011-12-08
CAROLE ANN BOND
Director 2003-03-01 2005-04-30
CATHERINE MARY LE GRICE MACK
Director 2003-03-01 2005-04-30
CHRISTOPHER VICTOR STREET
Company Secretary 2003-03-01 2004-07-18
DAVID GEORGE EDWARDS
Director 1997-06-14 2002-12-11
CHRISTOPHER VICTOR STREET
Company Secretary 2002-12-08 2002-12-09
GEORGE JAMES BAILEY
Director 2002-12-09 2002-12-09
DAVID GEORGE EDWARDS
Company Secretary 2001-07-24 2002-12-08
CATHERINE MARY LE GRICE MACK
Director 2001-11-22 2002-05-17
JOHN ALLAN
Director 1997-04-13 2002-02-01
IVAN MIROSLAV PRACHAR
Company Secretary 1995-11-26 2001-07-24
GEORGE JAMES BAILEY
Director 1996-03-03 2001-07-15
CLIVE GEORGE PORTER
Director 1997-06-14 1999-04-21
WILLIAM JAMES ELLIS
Director 1995-04-08 1999-03-26
COLIN DAVID DAVIES
Director 1996-12-07 1998-09-20
CHRISTOPHER HEAL
Director 1997-04-13 1998-08-01
TERENCE WILLIAM DUMBRELL
Director 1995-11-05 1997-07-31
DOUGLAS JAMES HILL
Director 1994-11-27 1997-07-31
SEAN ALEXANDER ADAM
Director 1996-03-03 1997-04-13
MICHAEL RICHARD HOSKIN
Director 1993-06-06 1997-04-13
ANDREW ALEXANDER LIGGATT
Company Secretary 1992-02-01 1995-11-26
ANDREW ALEXANDER LIGGATT
Director 1992-02-01 1995-11-26
ROBERT FRANK MAY
Director 1992-02-01 1994-11-27
MARTIN ASHLEY
Director 1992-03-01 1993-06-06
STEPHEN CHARLES HELPS
Director 1992-02-01 1993-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT STEPHEN JUDE BEVAN FOOD FROM FARMERS INTERNATIONAL LTD. Director 2017-03-13 CURRENT 2017-03-13 Active
RUPERT STEPHEN JUDE BEVAN ZANDER ZOEGROW LTD Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
RUPERT STEPHEN JUDE BEVAN ZANDER CORPORATION LIMITED Director 2013-10-16 CURRENT 2005-03-16 Active
RUPERT STEPHEN JUDE BEVAN SYRINX ZA INTERNATIONAL LIMITED Director 2010-09-10 CURRENT 2004-04-29 Active
RUPERT STEPHEN JUDE BEVAN ZANDER GROUP LIMITED Director 2009-01-15 CURRENT 2002-10-08 Active
RUPERT STEPHEN JUDE BEVAN BIOSULIS LTD Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2015-01-20

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
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-16CH01Director's details changed for Mr Rupert Stephen Jude Bevan on 2020-12-11
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CH01Director's details changed for George James Bailey on 2020-07-30
2020-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE JAMES BAILEY on 2020-07-30
2020-07-29CH01Director's details changed for Mr. Roland John Hall on 2020-07-29
2020-03-14AP01DIRECTOR APPOINTED MR JOHN RICHARD AUSTIN PARSONS
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-13CH01Director's details changed for Mr Rupert Stephen Jude Bevan on 2018-11-01
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 32647
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HILL
2017-03-25AP01DIRECTOR APPOINTED MR JEREMY JOHN MADAMS
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 29697
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BIRCHALL
2016-09-20RES15CHANGE OF COMPANY NAME 22/10/22
2016-09-20CERTNMCOMPANY NAME CHANGED NORTH SOMERSET RAILWAY COMPANY LIMITED CERTIFICATE ISSUED ON 20/09/16
2016-09-20CICCONChange of name - community interest company
2016-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 19697
2016-02-28AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-28CH01Director's details changed for George James Bailey on 2016-01-26
2016-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE JAMES BAILEY on 2016-01-26
2016-01-23AP01DIRECTOR APPOINTED MR. RUPERT STEPHEN JUDE BEVAN
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE BAILEY on 2015-12-18
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07CH01Director's details changed for Mr Olie Birchall on 2015-10-07
2015-10-07AP01DIRECTOR APPOINTED MR OLIE BIRCHALL
2015-07-17AP01DIRECTOR APPOINTED MR. ROLAND JOHN HALL
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2015-02-28AP01DIRECTOR APPOINTED MR DOUGLAS JAMES HILL
2015-02-26AP01DIRECTOR APPOINTED MR. OLIVER STEVEN WISE
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 19697
2015-02-03AR0101/02/15 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES BAILEY / 31/10/2014
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 254 NANTGARW ROAD CAERPHILLY MID GLAMORGAN CF83 1BW WALES
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM THE GABLES WHITE CROSS HALLATROW BRISTOL BS39 6ER
2014-10-05AP01DIRECTOR APPOINTED MR. COLIN CURRIE
2014-07-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 19697
2014-02-27AR0101/02/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ALLAN / 01/05/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES BAILEY / 01/09/2010
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-01AR0101/02/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-01AR0101/02/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O GEORGE BAILEY THE GABLES WHITECROSS HALLATROW NR BRISTOL BS18 5ER ENGLAND
2012-02-01AP03SECRETARY APPOINTED MR GEORGE BAILEY
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN / 01/02/2012
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 76 FINCH CLOSE SHEPTON MALLET SOMERSET BA5 5GL
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STREET
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STREET
2011-02-28AR0101/02/11 NO CHANGES
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2010-03-15AR0101/02/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363sRETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363sRETURN MADE UP TO 01/02/07; NO CHANGE OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-05-20363sRETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 76 FINCH CLOSE SHEPTON MALLET SOMERSET BA4 5GL
2004-07-27288bSECRETARY RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-04-15363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-04-10MISCAMENDING 882R
2003-04-10363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2003-04-10363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-04-1088(2)RAD 30/03/00--------- £ SI 400@1
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED
2003-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 40 BELVEDERE LANSDOWNE ROAD BATH NORTH EAST SOMERSET BA1 5HR
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288bSECRETARY RESIGNED
2003-02-20288bDIRECTOR RESIGNED
2003-02-20288bSECRETARY RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 76 FINCH CLOSE SHEPTON MALLET SOMERSET BA4 5GL
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport



Licences & Regulatory approval
We could not find any licences issued to NORTH SOMERSET RAILWAY C.I.C. 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 NORTH SOMERSET RAILWAY C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH SOMERSET RAILWAY C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.587
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NORTH SOMERSET RAILWAY C.I.C.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 19,697
Called Up Share Capital 2012-03-31 £ 19,697
Shareholder Funds 2013-03-31 £ 5,357
Shareholder Funds 2012-03-31 £ 5,411
Tangible Fixed Assets 2013-03-31 £ 5,163
Tangible Fixed Assets 2012-03-31 £ 5,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH SOMERSET RAILWAY C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SOMERSET RAILWAY C.I.C.
Trademarks
We have not found any records of NORTH SOMERSET RAILWAY C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH SOMERSET RAILWAY C.I.C.. 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 (49100 - Passenger rail transport, interurban) as NORTH SOMERSET RAILWAY C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH SOMERSET RAILWAY C.I.C. 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 NORTH SOMERSET RAILWAY C.I.C. 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 NORTH SOMERSET RAILWAY C.I.C. 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.
    Other companies at postcode NP10 0AT