Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEARDALE REALISATIONS CIC
Company Information for

WEARDALE REALISATIONS CIC

MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
Company Registration Number
02823284
Community Interest Company
In Administration
Administrative Receiver

Company Overview

About Weardale Realisations Cic
WEARDALE REALISATIONS CIC was founded on 1993-06-02 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Weardale Realisations Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEARDALE REALISATIONS CIC
 
Legal Registered Office
MINERVA
29 EAST PARADE
LEEDS
YORKSHIRE
LS1 5PS
Other companies in DL13
 
Previous Names
WEARDALE RAILWAYS CIC12/08/2020
WEARDALE RAILWAYS LIMITED11/04/2007
Filing Information
Company Number 02823284
Company ID Number 02823284
Date formed 1993-06-02
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2022-02-06 06:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEARDALE REALISATIONS CIC
The accountancy firm based at this address is MARPLACE (NUMBER 587) 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 WEARDALE REALISATIONS CIC

Current Directors
Officer Role Date Appointed
EDWIN ELLIS
Director 2008-09-03
HUGH MICHAEL MCCONVILLE
Director 2017-11-08
STEPHEN RAINE
Director 2016-02-22
ANTHONY SLACK
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARCIA JULIAN HANSON
Director 2011-07-01 2017-11-08
KEVIN BUSATH
Company Secretary 2008-10-07 2017-09-01
STEPHEN GREGORY
Director 2008-09-03 2017-06-20
RUTH ANNA CARROLL
Director 2015-01-16 2016-06-28
RICHARD JOHN MAUGHAN
Director 2013-03-30 2015-11-30
JOHN HARGREAVES
Director 2013-03-30 2015-01-15
NEIL CROWTHER FOSTER
Director 2008-10-07 2014-06-18
BRIAN MICHAEL COX
Director 2010-12-15 2013-03-15
KEVIN ANDREW HILLARY
Director 2009-12-13 2010-12-15
GRAHAM LORD
Director 2006-06-26 2010-07-15
JOHN WILLIAM HUMMEL
Director 2006-06-26 2008-09-03
JENNIFER ISABEL ANNE ROBINSON
Company Secretary 2006-06-26 2008-03-07
IAN GARDNER
Director 2006-06-26 2007-02-01
FRANK IAN HOLMES
Company Secretary 2003-12-03 2006-06-26
DAVID FRED FAWCETT
Director 2004-03-29 2006-06-26
JOHN DAVID FOXTON
Director 1997-04-25 2006-06-26
DONALD LESLIE HEATH
Director 1997-04-25 2006-06-26
WILLIAM HEPBURN MCALPINE
Director 1994-01-19 2006-06-26
BRIAN HENRY MORRIS
Director 1997-06-26 2006-06-26
RONALD DAVID ENTICOTT
Director 1998-06-02 2004-03-29
IAN MARTIN JOWETT
Company Secretary 1998-09-25 2003-12-02
DAVID ASHTON
Director 2001-11-23 2002-09-30
CLIFFORD DANIEL OCCOMORE
Company Secretary 1996-12-19 1998-09-26
JOHN CUNNINGHAM
Director 1994-01-19 1998-03-30
CAROLE HUGHES
Company Secretary 1994-01-19 1996-12-19
DAVID JAMES BELLAMY
Director 1994-01-19 1996-12-19
IAN ALLAN
Director 1993-10-25 1995-08-29
GREGORY KIRKHAM FOX
Director 1994-01-19 1995-08-29
ALAN EARNSHAW
Director 1993-10-18 1994-05-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-02 1993-10-18
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-02 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN ELLIS HANSON TRACTION LIMITED Director 2010-10-01 CURRENT 1999-11-09 Active - Proposal to Strike off
EDWIN ELLIS R T RAIL LIMITED Director 2008-09-03 CURRENT 1997-04-15 Active - Proposal to Strike off
EDWIN ELLIS RAIL MANAGEMENT SERVICES LIMITED Director 2008-09-03 CURRENT 1992-03-04 Active
EDWIN ELLIS DARTMOOR RAILWAY CIC Director 2008-09-03 CURRENT 1998-08-05 In Administration/Administrative Receiver
EDWIN ELLIS BRITISH AMERICAN RAILWAY SERVICES LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active - Proposal to Strike off
HUGH MICHAEL MCCONVILLE RAIL MANAGEMENT SERVICES LIMITED Director 2017-11-08 CURRENT 1992-03-04 Active
HUGH MICHAEL MCCONVILLE DARTMOOR RAILWAY CIC Director 2017-11-08 CURRENT 1998-08-05 In Administration/Administrative Receiver
HUGH MICHAEL MCCONVILLE BRITISH AMERICAN RAILWAY SERVICES LIMITED Director 2017-11-08 CURRENT 2008-07-08 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
2022-01-12Liquidation. Administration move to dissolve company
2022-01-12AM23Liquidation. Administration move to dissolve company
2021-09-21AM10Administrator's progress report
2021-05-12AM10Administrator's progress report
2021-03-10AM19liquidation-in-administration-extension-of-period
2020-11-05AM10Administrator's progress report
2020-08-12CERTNMCompany name changed weardale railways CIC\certificate issued on 12/08/20
2020-06-29RES15CHANGE OF COMPANY NAME 10/03/22
2020-04-24AM06Notice of deemed approval of proposals
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Stanhope Station Station Road Stanhope Bishop Auckland County Durham DL13 2YS
2020-03-27AM03Statement of administrator's proposal
2020-03-23AM01Appointment of an administrator
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028232840007
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028232840006
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028232840003
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-13AP01DIRECTOR APPOINTED MR HUGH MICHAEL MCCONVILLE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARCIA JULIAN HANSON
2017-09-01TM02Termination of appointment of Kevin Busath on 2017-09-01
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028232840005
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028232840004
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANNA CARROLL
2016-06-22AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028232840003
2016-03-10AP01DIRECTOR APPOINTED MR STEPHEN RAINE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MAUGHAN
2015-09-22AP01DIRECTOR APPOINTED ANTHONY SLACK
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED MRS RUTH ANNA CARROLL
2015-06-26AR0102/06/15 NO MEMBER LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MUDD
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARGREAVES
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29AR0102/06/14 NO MEMBER LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TOMLINSON
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0102/06/13 NO MEMBER LIST
2013-06-04AP01DIRECTOR APPOINTED RICHARD JOHN MAUGHAN
2013-06-04AP01DIRECTOR APPOINTED MR JOHN HARGREAVES
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COX
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0102/06/12 NO MEMBER LIST
2012-05-31AP01DIRECTOR APPOINTED DAVID JOHN SCOTT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAINE
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0102/06/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED GARCIA HANSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILLARY
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROPER
2011-02-03AP01DIRECTOR APPOINTED BRIAN MICHAEL COX
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0102/06/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHRISTOPHER MUDD / 02/06/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LORD / 02/06/2010
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LORD
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2010-04-15AP01DIRECTOR APPOINTED KEVIN ANDREW HILLARY
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25225PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-08-27363aANNUAL RETURN MADE UP TO 02/06/09
2009-08-25190LOCATION OF DEBENTURE REGISTER
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-06-04288aDIRECTOR APPOINTED EDWARD WARNER TOMLINSON
2009-01-22225PREVEXT FROM 31/03/2008 TO 31/08/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-21288aDIRECTOR APPOINTED CHRISTOPHER ROPER
2008-12-02288aSECRETARY APPOINTED KEVIN BUSATH
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALKER
2008-10-23288aDIRECTOR APPOINTED NEIL CROWTHER FOSTER
2008-10-10288aDIRECTOR APPOINTED STEPHEN GREGORY
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SEARS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUMMEL
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 97 BOLLO LANE LONDON W3 8QN
2008-09-30288aDIRECTOR APPOINTED EDWIN ELLIS
2008-09-23363aANNUAL RETURN MADE UP TO 02/06/08
2008-08-21288aDIRECTOR APPOINTED DAVID SEATON PAYNE
2008-06-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-16288bAPPOINTMENT TERMINATED SECRETARY JENNIFER ROBINSON
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER ROBINSON
2008-02-141.323/01/08 ABSTRACTS AND PAYMENTS
2008-02-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-01-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-10-02288bDIRECTOR RESIGNED
2007-06-04363aANNUAL RETURN MADE UP TO 02/06/07
2007-04-11CICCONCONVERSION TO A CIC
2007-04-11CERTNMCOMPANY NAME CHANGED WEARDALE RAILWAYS LIMITED CERTIFICATE ISSUED ON 11/04/07
Industry Information
SIC/NAIC Codes
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 WEARDALE REALISATIONS CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-06
Appointment of Administrators2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against WEARDALE REALISATIONS CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of WEARDALE REALISATIONS CIC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEARDALE REALISATIONS CIC registering or being granted any patents
Domain Names
We do not have the domain name information for WEARDALE REALISATIONS CIC
Trademarks
We have not found any records of WEARDALE REALISATIONS CIC registering or being granted any trademarks
Income
Government Income

Government spend with WEARDALE REALISATIONS CIC

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-24 GBP £705

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEARDALE REALISATIONS CIC 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWEARDALE REALISATIONS CICEvent Date2021-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEARDALE REALISATIONS CIC 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 WEARDALE REALISATIONS CIC 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.