Company NameWhistlestop Valley Limited
Company StatusActive
Company Number02374535
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)
Previous NameThe Kirklees Light Railway Company Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr David John Hurd
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(16 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Darren Drive
Prince Of Wales Industrial Estate Abercarn
Newport
Gwent
NP11 5AR
Wales
Secretary NameGraham Michael Hurd
NationalityBritish
StatusCurrent
Appointed01 January 2006(16 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressThe Railway Station
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr Graham Michael Hurd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStately-Albion Ltd Prince Of Wales Industrial Esta
Abercarn
Newport
NP11 5AR
Wales
Director NameMr Ian Screeton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Railway Station
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr Brian Taylor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2006)
RoleEngineer
Correspondence AddressKirklees Light Railway
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMrs Doreen Claire Taylor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2006)
RoleSecretary
Correspondence AddressKirklees Light Railway
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Secretary NameMrs Doreen Claire Taylor
NationalityBritish
StatusResigned
Appointed20 April 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressKirklees Light Railway
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMrs Diane Phillips
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Station
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMrs Erin Towey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Railway Station
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ

Contact

Websitekirkleeslightrailway.com

Location

Registered AddressThe Railway Station
Park Mill Way, Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

50k at £1Stately-albion LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£161,645
Cash£2,326
Current Liabilities£72,131

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

31 March 2000Delivered on: 5 April 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at clayton west being the former clayton west branch line clayton huddersfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

13 February 2024Registration of charge 023745350002, created on 9 February 2024 (59 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (5 pages)
9 June 2023Termination of appointment of Erin Towey as a director on 12 February 2023 (1 page)
9 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
8 June 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
7 June 2022Notification of Whistlestop Valley Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
7 June 2022Cessation of Stately-Albion Limited as a person with significant control on 23 December 2021 (1 page)
5 May 2022Accounts for a small company made up to 31 July 2021 (15 pages)
14 January 2022Appointment of Mrs Erin Towey as a director on 4 January 2022 (2 pages)
14 January 2022Appointment of Mr Ian Screeton as a director on 4 January 2022 (2 pages)
16 December 2021Satisfaction of charge 1 in full (2 pages)
14 September 2021Termination of appointment of Diane Phillips as a director on 13 September 2021 (1 page)
14 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
(3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
13 May 2021Accounts for a small company made up to 31 July 2020 (14 pages)
24 September 2020Appointment of Mr Graham Michael Hurd as a director on 1 August 2020 (2 pages)
31 July 2020Full accounts made up to 31 July 2019 (15 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 July 2018 (13 pages)
20 February 2019Secretary's details changed for Graham Michael Hurd on 20 February 2019 (1 page)
20 February 2019Director's details changed for Mrs Diane Phillips on 20 February 2019 (2 pages)
6 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (12 pages)
24 July 2017Notification of Stately-Albion Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stately-Albion Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 July 2017Notification of Stately-Albion Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 May 2017Full accounts made up to 31 July 2016 (12 pages)
5 May 2017Full accounts made up to 31 July 2016 (12 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(5 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(5 pages)
5 May 2016Full accounts made up to 31 July 2015 (10 pages)
5 May 2016Full accounts made up to 31 July 2015 (10 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000
(5 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000
(5 pages)
6 May 2015Full accounts made up to 31 July 2014 (10 pages)
6 May 2015Full accounts made up to 31 July 2014 (10 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(5 pages)
1 May 2014Full accounts made up to 31 July 2013 (11 pages)
1 May 2014Full accounts made up to 31 July 2013 (11 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
19 May 2012Director's details changed for David John Hurd on 18 May 2012 (2 pages)
19 May 2012Director's details changed for David John Hurd on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Graham Michael Hurd on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Graham Michael Hurd on 18 May 2012 (2 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 June 2008Return made up to 20/04/08; full list of members (3 pages)
9 June 2008Return made up to 20/04/08; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 September 2007Return made up to 20/04/07; full list of members (3 pages)
27 September 2007Return made up to 20/04/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
29 November 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
31 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Director resigned (1 page)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Return made up to 20/04/05; full list of members (7 pages)
20 April 2005Return made up to 20/04/05; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
13 May 2003Return made up to 20/04/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
5 April 2000Particulars of mortgage/charge (7 pages)
5 April 2000Particulars of mortgage/charge (7 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
5 May 1998Return made up to 20/04/98; no change of members (4 pages)
2 May 1997Return made up to 20/04/97; no change of members (4 pages)
2 May 1997Return made up to 20/04/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1996Return made up to 20/04/96; full list of members (6 pages)
22 May 1996Return made up to 20/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1995Return made up to 20/04/95; no change of members (6 pages)
30 April 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1989Incorporation (12 pages)
20 April 1989Incorporation (12 pages)