Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY
Company Information for

ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY

NEW ROMNEY STATION, NEW ROMNEY, KENT, TN28 8PL,
Company Registration Number
01031179
Public Limited Company
Active

Company Overview

About Romney Hythe & Dymchurch Railway Public Limited Company
ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY was founded on 1971-11-15 and has its registered office in Kent. The organisation's status is listed as "Active". Romney Hythe & Dymchurch Railway Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY
 
Legal Registered Office
NEW ROMNEY STATION
NEW ROMNEY
KENT
TN28 8PL
Other companies in TN28
 
Filing Information
Company Number 01031179
Company ID Number 01031179
Date formed 1971-11-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/06/2022
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts GROUP
Last Datalog update: 2021-08-05 22:58:56
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 ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DANIEL WILLIAM MARTIN
Company Secretary 2014-02-12
MICHAEL GEORGE CHRISTOPHER BOATMAN
Director 1991-06-30
NICHOLAS JEREMY BURTON
Director 2017-06-10
ROBIN WILLIAM GISBY
Director 2016-06-04
DANIEL WILLIAM MARTIN
Director 2002-06-22
WILLIAM HEPBURN MCALPINE
Director 1991-06-30
DAVID ALAN PACKER
Director 2017-06-10
KIM LINDSAY RICHARDSON
Director 2010-11-23
FIELD LAURENCE JOSEPH WALTON
Director 1995-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM BUTT
Director 1998-04-16 2017-05-07
JOHN BERNARD SNELL
Company Secretary 1991-06-30 2014-01-03
JOHN BERNARD SNELL
Director 1991-06-30 2014-01-03
ROBERT PETER WATSON
Director 2004-01-30 2010-11-09
PAUL FRANCIS RILEY
Director 1998-04-16 2008-06-04
PETER HERMAN ROTHSCHILD
Director 1998-04-16 2007-06-23
ANDREW SOMERVILLE FLEMING
Director 1995-07-12 2005-07-13
ONEILL
Director 1991-06-30 2002-06-22
CHARLES RALPH CLIVE ASTON
Director 1991-06-30 1997-06-30
WILLIAM JOSEPH GERMING
Director 1991-06-30 1997-06-30
JOHN BRIAN HOLLINGSWORTH
Director 1991-06-30 1995-06-24
ERNEST JOHN ROUTLY
Director 1991-06-30 1995-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WILLIAM GISBY BIG BANG EDUCATION CIC Director 2018-07-30 CURRENT 2010-05-25 Active
ROBIN WILLIAM GISBY LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-24 CURRENT 2003-02-07 Active
ROBIN WILLIAM GISBY DFT OLR HOLDINGS LIMITED Director 2018-06-24 CURRENT 2010-01-30 Active
ROBIN WILLIAM GISBY NAVIGATOR TERMINALS MIDCO LIMITED Director 2016-11-24 CURRENT 2015-11-18 Active
ROBIN WILLIAM GISBY NAVIGATOR TERMINALS LIMITED Director 2016-11-24 CURRENT 2015-11-19 Active
ROBIN WILLIAM GISBY RIVERBOURNE ADVISORY SERVICES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
DANIEL WILLIAM MARTIN HBTA LTD Director 2016-07-02 CURRENT 2016-04-05 Active
DAVID ALAN PACKER VANDYKE UPPER SCHOOL Director 2011-07-11 CURRENT 2011-07-11 Active
DAVID ALAN PACKER PERMANENT-WAY INSTITUTION (INCORPORATED) Director 2010-06-26 CURRENT 1908-10-09 Active
DAVID ALAN PACKER BRICKHILL CONSULTANCY LIMITED Director 2010-06-23 CURRENT 2010-06-23 Liquidation
FIELD LAURENCE JOSEPH WALTON EDGELEY GREEN POWER LIMITED Director 2010-02-01 CURRENT 2009-09-16 Active - Proposal to Strike off
FIELD LAURENCE JOSEPH WALTON THE TRAPEZIA WOMAN`S COMPANY LIMITED Director 2010-01-04 CURRENT 2009-10-16 Active - Proposal to Strike off

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
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08SH0128/06/21 STATEMENT OF CAPITAL GBP 519033
2021-06-25AP01DIRECTOR APPOINTED MISS HELEN JULIET BOATMAN
2021-01-02TM01APPOINTMENT TERMINATED, DIRECTOR FIELD LAURENCE JOSEPH WALTON
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-25SH0125/05/20 STATEMENT OF CAPITAL GBP 518183
2020-01-07SH0128/07/19 STATEMENT OF CAPITAL GBP 514308
2019-08-08AP01DIRECTOR APPOINTED MR SIMON JOHN HAYNES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-28SH0128/06/19 STATEMENT OF CAPITAL GBP 512508
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-01AP01DIRECTOR APPOINTED MR RICHARD JOHN MORRIS
2018-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM LINDSAY RICHARDSON
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM MARTIN
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEPBURN MCALPINE
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 511458
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 511458
2018-06-26SH0110/06/18 STATEMENT OF CAPITAL GBP 511458
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 493858
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 493858
2017-06-28SH0114/06/17 STATEMENT OF CAPITAL GBP 493858
2017-06-28SH0120/04/17 STATEMENT OF CAPITAL GBP 492908
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BUTT
2017-06-28AP01DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY
2017-06-28AP01DIRECTOR APPOINTED MR DAVID ALAN PACKER
2017-06-28AP01DIRECTOR APPOINTED MR NICHOLAS JEREMY BURTON
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010311790001
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 508858
2015-08-05AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-07SH0103/04/15 STATEMENT OF CAPITAL GBP 507158
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 507158
2014-07-14AR0114/06/14 FULL LIST
2014-06-29SH0101/04/14 STATEMENT OF CAPITAL GBP 507158
2014-06-29SH0131/03/14 STATEMENT OF CAPITAL GBP 506433
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-25SH0131/12/13 STATEMENT OF CAPITAL GBP 506433
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL
2014-02-17AP03SECRETARY APPOINTED MR DANIEL WILLIAM MARTIN
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN SNELL
2013-06-25AR0114/06/13 FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-02SH0131/05/13 STATEMENT OF CAPITAL GBP 504058
2012-12-21SH0121/12/12 STATEMENT OF CAPITAL GBP 502409
2012-08-17SH0111/07/12 STATEMENT OF CAPITAL GBP 502409
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0114/06/12 FULL LIST
2011-12-31SH0131/12/11 STATEMENT OF CAPITAL GBP 498862
2011-07-05AR0114/06/11 FULL LIST
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CHRISTOPHER BOATMAN / 13/06/2011
2011-06-21SH0114/06/11 STATEMENT OF CAPITAL GBP 498862
2011-01-13SH0122/12/10 STATEMENT OF CAPITAL GBP 497.837
2010-12-14AP01DIRECTOR APPOINTED KIM LINDSAY RICHARDSON
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-11AR0114/06/10 FULL LIST
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM MARTIN / 01/01/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CHRISTOPHER BOATMAN / 01/01/2010
2010-01-20SH0130/12/09 STATEMENT OF CAPITAL GBP 495087
2009-07-03363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-0688(2)AD 29/05/09 GBP SI 2000@1=2000 GBP IC 488736/490736
2008-12-3188(2)AD 29/12/08 GBP SI 800@1=800 GBP IC 487936/488736
2008-10-0288(2)AD 29/09/08 GBP SI 1150@1=1150 GBP IC 486786/487936
2008-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-21363sRETURN MADE UP TO 14/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL RILEY
2007-12-2988(2)RAD 20/12/07--------- £ SI 4800@1=4800 £ IC 481286/486086
2007-07-23123NC INC ALREADY ADJUSTED 23/06/07
2007-07-23RES04£ NC 500000/750000 23/06
2007-07-06288bDIRECTOR RESIGNED
2007-06-2888(2)RAD 31/05/07--------- £ SI 1450@1
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 14/06/07; BULK LIST AVAILABLE SEPARATELY
2007-03-1288(2)RAD 30/12/06--------- £ SI 2555@1=2555 £ IC 482986/485541
2006-07-2688(2)RAD 17/07/06--------- £ SI 5855@1=5855 £ IC 477131/482986
2006-07-12363sRETURN MADE UP TO 14/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-1788(2)RAD 31/12/05--------- £ SI 150@1=150 £ IC 471676/471826
2005-10-2688(2)RAD 28/09/05--------- £ SI 14000@1=14000 £ IC 457676/471676
2005-07-28288bDIRECTOR RESIGNED
2005-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 14/06/05; BULK LIST AVAILABLE SEPARATELY
2005-01-0788(2)RAD 31/12/04--------- £ SI 1650@1=1650 £ IC 450843/452493
2004-10-2588(2)RAD 15/09/04--------- £ SI 700@1=700 £ IC 450143/450843
2004-07-0988(2)RAD 01/06/04-30/06/04 £ SI 6333@1
2004-07-08363sRETURN MADE UP TO 14/06/04; BULK LIST AVAILABLE SEPARATELY
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-19288aNEW DIRECTOR APPOINTED
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 14/06/03; BULK LIST AVAILABLE SEPARATELY
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-12288bDIRECTOR RESIGNED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-01363sRETURN MADE UP TO 14/06/02; BULK LIST AVAILABLE SEPARATELY
2001-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 14/06/01; BULK LIST AVAILABLE SEPARATELY
2000-07-03363sRETURN MADE UP TO 14/05/00; BULK LIST AVAILABLE SEPARATELY
2000-07-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 14/06/99; BULK LIST AVAILABLE SEPARATELY
1998-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-02363sRETURN MADE UP TO 14/06/98; BULK LIST AVAILABLE SEPARATELY
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1997-07-07288bDIRECTOR RESIGNED
1997-07-07288bDIRECTOR RESIGNED
1997-06-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 14/06/97; BULK LIST AVAILABLE SEPARATELY
1996-07-09363sRETURN MADE UP TO 14/06/96; BULK LIST AVAILABLE SEPARATELY
1996-07-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY 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 ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY. 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 (49390 - Other passenger land transport) as ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY 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 ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY 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 ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY 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 TN28 8PL