Sunderland
Tyne And Wear
SR3 3XP
Director Name | Mr Paul William Hutchings |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(30 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Russell Fletcher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(30 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Peter Alan Waterman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Black Jane Farm Newton Lane Newton By Daresbury Warrington Cheshire WA4 4JA |
Director Name | Ronald Alfred Cadman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Cottesbrook Close Binley Coventry CV3 2FU |
Secretary Name | Ronald Alfred Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Cottesbrook Close Binley Coventry CV3 2FU |
Secretary Name | Mr Peter Augustus Brandt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spout Farm Boxford Suffolk CO10 5HA |
Director Name | Mr Antony John Mosley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 March 2006) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 80 Crewe Road Nantwich Cheshire CW5 6JD |
Secretary Name | Mr Antony John Mosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 January 2006) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 80 Crewe Road Nantwich Cheshire CW5 6JD |
Director Name | Mr Alan Lee |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 The Linney Cowpe Road Rossendale Lancashire BB4 7EX |
Secretary Name | Helen Jane Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Street Duxford Cambridge Cambridgeshire CB2 4RG |
Director Name | Mr Mark Geoffrey Knowles |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Kevin Falconer |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joyce Hall Crayburne Betsham Kent DA13 9PB |
Director Name | Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Amanda Furlong |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Timothy Simon Bell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 2011(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Andrew William Deacon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(20 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Sean Peter Forster |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Rachel Helen Baldwin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Robert William Brighouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Gillian Ingham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Peter North |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(22 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Christopher Derek Dyne Burchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mrs Mary Elisabeth Courtney Hewitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Christopher Paul Booth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | lnwr.com |
---|---|
Email address | [email protected] |
Telephone | 01270 508000 |
Telephone region | Crewe |
Registered Address | Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
5.5m at £1 | Arriva Uk Trains LTD 74.07% Ordinary |
---|---|
255k at £1 | Arriva Uk Trains LTD 3.43% Ordinary A |
1.5m at £1 | Arriva Uk Trains LTD 20.20% Preference |
170.4k at £1 | Arriva Uk Trains LTD 2.29% Ordinary B |
Year | 2014 |
---|---|
Turnover | £41,093,000 |
Gross Profit | £9,593,000 |
Net Worth | £4,033,000 |
Current Liabilities | £6,739,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
8 April 2008 | Delivered on: 15 April 2008 Satisfied on: 17 March 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
---|---|
15 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
10 June 2005 | Delivered on: 14 June 2005 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at midland road leeds. Fully Satisfied |
12 May 2004 | Delivered on: 13 May 2004 Satisfied on: 17 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts. Fully Satisfied |
5 February 2004 | Delivered on: 13 February 2004 Satisfied on: 4 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 2003 | Delivered on: 28 May 2003 Satisfied on: 19 November 2008 Persons entitled: Pete Waterman Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1999 | Delivered on: 5 May 1999 Satisfied on: 19 November 2008 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5" gauge replica scale model of lms duchess class pacific locomotive no 46235 "city of birmingham" built by david aitken and finished in br experimental blue livery (1948-1950) with "royal scot" headboard. Fully Satisfied |
18 September 1997 | Delivered on: 19 September 1997 Satisfied on: 19 November 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1997 | Delivered on: 5 August 1997 Satisfied on: 23 March 2006 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 2019 | Delivered on: 6 December 2019 Persons entitled: Railways Pension Trustee Company Limited as Trustee of the Railways Pension Scheme Classification: A registered charge Outstanding |
25 January 2024 | Termination of appointment of Christopher Paul Booth as a director on 25 January 2024 (1 page) |
---|---|
4 January 2024 | Appointment of Mr Paul William Hutchings as a director on 4 January 2024 (2 pages) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
9 December 2023 | Full accounts made up to 31 December 2022 (42 pages) |
14 August 2023 | Full accounts made up to 31 December 2021 (46 pages) |
16 February 2023 | Appointment of Christopher Paul Booth as a director on 8 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Gillian Ingham as a director on 3 February 2023 (1 page) |
24 January 2023 | Termination of appointment of Sean Peter Forster as a director on 16 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 May 2022 | Full accounts made up to 31 December 2020 (41 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2019 (44 pages) |
16 December 2020 | Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (7 pages) |
11 December 2020 | Appointment of Mr Alexis James Scott as a director on 3 December 2020 (2 pages) |
9 October 2020 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
28 February 2020 | Director's details changed for Mrs Gillian Ingham on 28 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
6 December 2019 | Registration of charge 028800120010, created on 2 December 2019 (38 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
13 April 2016 | Termination of appointment of Peter North as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Peter North as a director on 31 March 2016 (1 page) |
7 January 2016 | Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page) |
22 December 2015 | Appointment of Mr Peter North as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Peter North as a director on 22 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 June 2015 | Termination of appointment of Timothy Simon Bell as a director on 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Timothy Simon Bell as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page) |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (25 pages) |
26 September 2014 | Full accounts made up to 29 December 2013 (25 pages) |
4 September 2014 | Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page) |
2 June 2014 | Appointment of Mr Robert William Brighouse as a director (2 pages) |
2 June 2014 | Appointment of Mr Robert William Brighouse as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
4 April 2014 | Appointment of Mr Sean Peter Forster as a director (2 pages) |
4 April 2014 | Appointment of Mr Sean Peter Forster as a director (2 pages) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Mark Knowles as a director (1 page) |
27 March 2014 | Termination of appointment of Mark Knowles as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
11 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
11 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
26 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
3 October 2012 | Full accounts made up to 1 January 2012 (24 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (24 pages) |
3 October 2012 | Full accounts made up to 1 January 2012 (24 pages) |
31 August 2012 | Appointment of Andrew William Deacon as a director (2 pages) |
31 August 2012 | Appointment of Andrew William Deacon as a director (2 pages) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Full accounts made up to 2 January 2011 (16 pages) |
31 October 2011 | Full accounts made up to 2 January 2011 (16 pages) |
31 October 2011 | Full accounts made up to 2 January 2011 (16 pages) |
1 July 2011 | Appointment of Timothy Simon Bell as a director (2 pages) |
1 July 2011 | Appointment of Timothy Simon Bell as a director (2 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 3 January 2010 (16 pages) |
2 October 2010 | Full accounts made up to 3 January 2010 (16 pages) |
2 October 2010 | Full accounts made up to 3 January 2010 (16 pages) |
8 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Robert William Holland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Amanda Furlong on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Robert William Holland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Amanda Furlong on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Amanda Furlong on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Robert William Holland on 8 January 2010 (2 pages) |
21 November 2009 | Full accounts made up to 4 January 2009 (17 pages) |
21 November 2009 | Full accounts made up to 4 January 2009 (17 pages) |
21 November 2009 | Full accounts made up to 4 January 2009 (17 pages) |
28 October 2009 | Termination of appointment of Alan Lee as a director (1 page) |
28 October 2009 | Termination of appointment of Alan Lee as a director (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 February 2009 | Auditor's resignation (1 page) |
8 February 2009 | Auditor's resignation (1 page) |
22 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
5 December 2008 | Director appointed amanda furlong (2 pages) |
5 December 2008 | Director appointed amanda furlong (2 pages) |
5 December 2008 | Director appointed robert william holland (2 pages) |
5 December 2008 | Director appointed robert william holland (2 pages) |
4 December 2008 | Appointment terminated director kevin falconer (1 page) |
4 December 2008 | Appointment terminated secretary helen dann (1 page) |
4 December 2008 | Appointment terminated director peter waterman (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from crewe south carriage sheds off weston road crewe cheshire CW1 6NE (1 page) |
4 December 2008 | Appointment terminated secretary helen dann (1 page) |
4 December 2008 | Appointment terminated director peter waterman (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from crewe south carriage sheds off weston road crewe cheshire CW1 6NE (1 page) |
4 December 2008 | Secretary appointed elizabeth anne thorpe (1 page) |
4 December 2008 | Appointment terminated director kevin falconer (1 page) |
4 December 2008 | Secretary appointed elizabeth anne thorpe (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
24 November 2008 | Full accounts made up to 3 April 2007 (21 pages) |
24 November 2008 | Full accounts made up to 3 April 2007 (21 pages) |
24 November 2008 | Full accounts made up to 3 April 2007 (21 pages) |
21 November 2008 | Memorandum and Articles of Association (7 pages) |
21 November 2008 | Memorandum and Articles of Association (7 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from the open studio county hall belvedere road london SE1 7PB (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from the open studio county hall belvedere road london SE1 7PB (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 February 2008 | Full accounts made up to 31 March 2006 (26 pages) |
20 February 2008 | Full accounts made up to 31 March 2006 (26 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Ad 07/11/07--------- £ si [email protected] (2 pages) |
2 February 2008 | S-div 07/11/07 (1 page) |
2 February 2008 | Ad 07/11/07--------- £ si [email protected] (2 pages) |
2 February 2008 | S-div 07/11/07 (1 page) |
28 January 2008 | Return made up to 13/12/07; full list of members (4 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (4 pages) |
3 July 2007 | Auditor's resignation (1 page) |
3 July 2007 | Auditor's resignation (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Full accounts made up to 31 March 2005 (22 pages) |
22 March 2007 | Full accounts made up to 31 March 2005 (22 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
15 December 2006 | Ad 07/12/06--------- £ si 254500@1=254500 £ ic 2001000/2255500 (2 pages) |
15 December 2006 | Ad 07/12/06--------- £ si 254500@1=254500 £ ic 2001000/2255500 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 07/11/06 (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 07/11/06 (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 13/12/05; full list of members (3 pages) |
5 July 2006 | Return made up to 13/12/05; full list of members (3 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: the open studio county hall belvedere road london SE1 7PB (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: the open studio county hall belvedere road london SE1 7PB (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (21 pages) |
12 July 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Return made up to 13/12/03; full list of members (8 pages) |
6 March 2004 | Return made up to 13/12/03; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
8 June 2003 | Particulars of contract relating to shares (4 pages) |
8 June 2003 | Particulars of contract relating to shares (4 pages) |
8 June 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
8 June 2003 | Ad 31/03/03--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 October 2002 | Nc inc already adjusted 29/03/02 (1 page) |
1 October 2002 | Memorandum and Articles of Association (8 pages) |
1 October 2002 | Nc inc already adjusted 29/03/02 (1 page) |
1 October 2002 | Ad 29/03/02--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
1 October 2002 | Memorandum and Articles of Association (8 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 29/03/02--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
1 October 2002 | Resolutions
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Amended form 882R £998 (2 pages) |
3 January 2001 | Amended form 882R £998 (2 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
11 August 2000 | Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 2000 | Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 July 1998 | Company name changed london north western railway com pany LIMITED\certificate issued on 29/07/98 (2 pages) |
28 July 1998 | Company name changed london north western railway com pany LIMITED\certificate issued on 29/07/98 (2 pages) |
23 March 1998 | Return made up to 13/12/97; no change of members (6 pages) |
23 March 1998 | Return made up to 13/12/97; no change of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 29 ludgate hill london EC4M 7JE (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 29 ludgate hill london EC4M 7JE (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Return made up to 13/12/96; no change of members (7 pages) |
4 March 1997 | Return made up to 13/12/96; no change of members (7 pages) |
7 February 1997 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
7 February 1997 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | New secretary appointed;new director appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
27 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Return made up to 13/12/95; full list of members
|
22 August 1996 | Return made up to 13/12/95; full list of members
|
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1995 | Return made up to 13/12/94; full list of members (7 pages) |
4 February 1995 | Return made up to 13/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 December 1993 | Incorporation (16 pages) |
13 December 1993 | Incorporation (16 pages) |