Get an alert when CHURNET VALLEY RAILWAY (1992) PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-24 (in 1mo)

Last filed for 2024-12-24

Confirmation statement due

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

2 items

Cash

£36K

+159% vs 2023

Net assets

£675K

-10.3% vs 2023

Employees

42

+40% vs 2023

Profit before tax

-£77K

+42.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. CHURNET VALLEY RAILWAY (1992) PLC 1992-12-15 → present
  2. GOLDENLAUNCH PUBLIC LIMITED COMPANY 1992-10-30 → 1992-12-15

Accounts

2-year trend · latest reflected 2024-12-24

Metric Trend 2023-12-242024-12-24
Turnover £2,710,503£3,433,887
Operating profit -£79,404-£11,119
Profit before tax -£134,505-£76,842
Net profit -£134,505-£76,842
Cash £13,752£35,612
Total assets less current liabilities £2,758,744£3,195,731
Net assets £752,435£675,284
Equity £752,435£675,284
Average employees 3042
Wages £320,728£449,240

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-242024-12-24
Operating margin -2.9%-0.3%
Net margin -5.0%-2.2%
Return on capital employed -2.9%-0.3%
Current ratio 0.14x0.25x
Interest cover -1.44x-0.17x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
WR Partners
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, these financial statements have been prepared on a basis other than that of a going concern. However, no material adjustments have arisen with regard to asset valuations, as the Directors anticipate that they will be realised at their carrying value in the future.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 25 resigned

Name Role Appointed Born Nationality
BAGGOTT, John Geoffrey Secretary 2014-10-29
BURGESS, Ian Reginald William Director 2018-03-07 Dec 1948 British
CHAPMAN, Geoffrey Ian Director 2019-06-20 Apr 1958 British
DAVIES, David Wynne Director 2023-01-27 Oct 1954 British
HANCOCK, Anthony Mark Director 1992-10-30 Nov 1953 British
MEADOWCROFT, Christopher Michael Director 2014-05-01 Apr 1985 British
WILSON, Gregory Alexander Benoit Director 2004-03-27 Dec 1979 British
Show 25 resigned officers
Name Role Appointed Resigned
GROCOTT, Stephen Secretary 2013-10-10 2014-10-29
HILL, Richard Graham Secretary 1992-10-10 1994-12-14
JACOB, Christopher Secretary 2006-11-03 2010-09-07
JACOB, Christopher Secretary 1997-10-23 1999-01-17
JEUDA, Basil Simon Secretary 1994-12-14 1997-10-31
JONES, David Harold Secretary 2013-01-09 2013-10-10
SELF, Howard John Secretary 1999-01-17 2006-11-02
SMITH, Andrew James Secretary 2010-09-07 2013-01-09
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-30 1992-10-10
BRAY, Duncan James Director 1994-05-21 2007-02-04
BROUGH, Alan Fletcher Director 2012-10-24 2018-01-15
CAMPION, Sydney Frederick Director 2001-09-04 2004-10-09
GASKIN, David George Director 1995-11-28 2012-10-31
HAYWOOD, Emma Claire Director 2018-01-23 2019-01-16
JEUDA, Basil Simon Director 1994-05-21 1997-10-31
KEMP, David Ronald Director 1994-05-21 2018-01-15
MORREY, Andrew William Director 1992-12-10 1999-10-17
POOLE, John Roderick Director 1994-05-21 1995-08-16
SELF, Howard John Director 2000-09-12 2006-11-02
SHAW, Edward Hugh Director 1994-05-21 2006-05-19
TAYLOR, Roger Kenneth Director 1998-06-09 1999-04-13
WESTERMAN, David Ronald Director 2005-10-24 2006-06-02
WESTERMAN, Linda Margaret Director 2005-10-24 2006-06-02
WOOD, Peter John Edward Director 2001-09-04 2006-02-20
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-10-30 1992-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Anthony Mark Hancock Individual Significant influence 2016-04-06 Ceased 2026-02-04
Mr David Ronald Kemp Individual Significant influence 2016-04-06 Ceased 2026-02-04
Alan Fletcher Brough Individual Significant influence 2016-04-06 Ceased 2026-02-04
Gregory Alexander Benoit Wilson Individual Significant influence 2016-04-06 Active
Christopher Michael Meadowcroft Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 490 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-08 MA Memorandum articles
Date Type Category Description
2026-03-21 SH03 capital Capital return purchase own shares
2026-02-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-31 DISS40 gazette Gazette filings brought up to date
2026-01-30 AAMD accounts Accounts amended with accounts type full
2026-01-28 CS01 confirmation-statement Confirmation statement with updates
2026-01-20 GAZ1 gazette Gazette notice compulsory
2025-09-19 AA accounts Accounts with accounts type full
2025-05-14 SH03 capital Capital return purchase own shares
2025-02-20 CS01 confirmation-statement Confirmation statement with updates
2025-02-10 SH03 capital Capital return purchase own shares
2024-12-10 SH03 capital Capital return purchase own shares
2024-10-25 AA accounts Accounts with accounts type full
2024-08-21 SH03 capital Capital return purchase own shares
2024-07-29 SH03 capital Capital return purchase own shares
2024-02-22 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-08 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
6

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-24 vs 2023-12-24

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page