Company NameLondon And North Western Railway Company Limited
Company StatusActive
Company Number02880012
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 3 months ago)
Previous NameLondon North Western Railway Company Limited

Business Activity

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

Directors

Director NameMr Alexis James Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(26 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Paul William Hutchings
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(30 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameRussell Fletcher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(30 years, 3 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Director NameRonald Alfred Cadman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleEngineer
Correspondence Address28 Cottesbrook Close
Binley
Coventry
CV3 2FU
Secretary NameRonald Alfred Cadman
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleEngineer
Correspondence Address28 Cottesbrook Close
Binley
Coventry
CV3 2FU
Secretary NameMr Peter Augustus Brandt
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Farm
Boxford
Suffolk
CO10 5HA
Director NameMr Antony John Mosley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 March 2006)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address80 Crewe Road
Nantwich
Cheshire
CW5 6JD
Secretary NameMr Antony John Mosley
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 January 2006)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address80 Crewe Road
Nantwich
Cheshire
CW5 6JD
Director NameMr Alan Lee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 The Linney
Cowpe Road
Rossendale
Lancashire
BB4 7EX
Secretary NameHelen Jane Dann
NationalityBritish
StatusResigned
Appointed09 January 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Street Duxford
Cambridge
Cambridgeshire
CB2 4RG
Director NameMr Mark Geoffrey Knowles
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kevin Falconer
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoyce Hall
Crayburne
Betsham
Kent
DA13 9PB
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed17 November 2008(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Timothy Simon Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed01 July 2011(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameAndrew William Deacon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(20 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Sean Peter Forster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Rachel Helen Baldwin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Robert William Brighouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Gillian Ingham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(20 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Peter North
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(22 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Christopher Derek Dyne Burchell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Mary Elisabeth Courtney Hewitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Christopher Paul Booth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(29 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelnwr.com
Email address[email protected]
Telephone01270 508000
Telephone regionCrewe

Location

Registered AddressAdmiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

5.5m at £1Arriva Uk Trains LTD
74.07%
Ordinary
255k at £1Arriva Uk Trains LTD
3.43%
Ordinary A
1.5m at £1Arriva Uk Trains LTD
20.20%
Preference
170.4k at £1Arriva Uk Trains LTD
2.29%
Ordinary B

Financials

Year2014
Turnover£41,093,000
Gross Profit£9,593,000
Net Worth£4,033,000
Current Liabilities£6,739,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

8 April 2008Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 2019Delivered on: 6 December 2019
Persons entitled: Railways Pension Trustee Company Limited as Trustee of the Railways Pension Scheme

Classification: A registered charge
Outstanding

Filing History

25 January 2024Termination of appointment of Christopher Paul Booth as a director on 25 January 2024 (1 page)
4 January 2024Appointment of Mr Paul William Hutchings as a director on 4 January 2024 (2 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
9 December 2023Full accounts made up to 31 December 2022 (42 pages)
14 August 2023Full accounts made up to 31 December 2021 (46 pages)
16 February 2023Appointment of Christopher Paul Booth as a director on 8 February 2023 (2 pages)
7 February 2023Termination of appointment of Gillian Ingham as a director on 3 February 2023 (1 page)
24 January 2023Termination of appointment of Sean Peter Forster as a director on 16 January 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 31 December 2020 (41 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2019 (44 pages)
16 December 2020Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page)
15 December 2020Confirmation statement made on 13 December 2020 with updates (7 pages)
11 December 2020Appointment of Mr Alexis James Scott as a director on 3 December 2020 (2 pages)
9 October 2020Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
28 February 2020Director's details changed for Mrs Gillian Ingham on 28 February 2020 (2 pages)
2 January 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 December 2019Registration of charge 028800120010, created on 2 December 2019 (38 pages)
23 September 2019Full accounts made up to 31 December 2018 (32 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (31 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
13 April 2016Termination of appointment of Peter North as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of Peter North as a director on 31 March 2016 (1 page)
7 January 2016Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Rachel Helen Baldwin as a director on 7 January 2016 (1 page)
22 December 2015Appointment of Mr Peter North as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Peter North as a director on 22 December 2015 (2 pages)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,425,900
(9 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,425,900
(9 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 June 2015Termination of appointment of Timothy Simon Bell as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Timothy Simon Bell as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page)
1 June 2015Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page)
1 June 2015Termination of appointment of Andrew William Deacon as a director on 2 January 2015 (1 page)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,425,900
(10 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,425,900
(10 pages)
6 November 2014Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mrs Gillian Ingham as a director on 6 November 2014 (2 pages)
26 September 2014Full accounts made up to 29 December 2013 (25 pages)
26 September 2014Full accounts made up to 29 December 2013 (25 pages)
4 September 2014Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Timothy Simon Bell as a director on 4 September 2014 (2 pages)
2 September 2014Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Timothy Simon Bell as a director on 2 September 2014 (1 page)
2 June 2014Appointment of Mr Robert William Brighouse as a director (2 pages)
2 June 2014Appointment of Mr Robert William Brighouse as a director (2 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
4 April 2014Appointment of Mr Sean Peter Forster as a director (2 pages)
4 April 2014Appointment of Mr Sean Peter Forster as a director (2 pages)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Mark Knowles as a director (1 page)
27 March 2014Termination of appointment of Mark Knowles as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,425,900
(9 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,425,900
(9 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 October 2013Full accounts made up to 30 December 2012 (23 pages)
7 October 2013Full accounts made up to 30 December 2012 (23 pages)
11 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
11 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (9 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 7,425,900
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 7,425,900
(6 pages)
3 October 2012Full accounts made up to 1 January 2012 (24 pages)
3 October 2012Full accounts made up to 1 January 2012 (24 pages)
3 October 2012Full accounts made up to 1 January 2012 (24 pages)
31 August 2012Appointment of Andrew William Deacon as a director (2 pages)
31 August 2012Appointment of Andrew William Deacon as a director (2 pages)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
31 October 2011Full accounts made up to 2 January 2011 (16 pages)
31 October 2011Full accounts made up to 2 January 2011 (16 pages)
31 October 2011Full accounts made up to 2 January 2011 (16 pages)
1 July 2011Appointment of Timothy Simon Bell as a director (2 pages)
1 July 2011Appointment of Timothy Simon Bell as a director (2 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 3 January 2010 (16 pages)
2 October 2010Full accounts made up to 3 January 2010 (16 pages)
2 October 2010Full accounts made up to 3 January 2010 (16 pages)
8 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page)
8 January 2010Director's details changed for Robert William Holland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Amanda Furlong on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Robert William Holland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page)
8 January 2010Director's details changed for Amanda Furlong on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 January 2010 (1 page)
8 January 2010Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (9 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Mr Mark Geoffrey Knowles on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Amanda Furlong on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Robert William Holland on 8 January 2010 (2 pages)
21 November 2009Full accounts made up to 4 January 2009 (17 pages)
21 November 2009Full accounts made up to 4 January 2009 (17 pages)
21 November 2009Full accounts made up to 4 January 2009 (17 pages)
28 October 2009Termination of appointment of Alan Lee as a director (1 page)
28 October 2009Termination of appointment of Alan Lee as a director (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 February 2009Auditor's resignation (1 page)
8 February 2009Auditor's resignation (1 page)
22 December 2008Return made up to 13/12/08; full list of members (5 pages)
22 December 2008Return made up to 13/12/08; full list of members (5 pages)
5 December 2008Director appointed amanda furlong (2 pages)
5 December 2008Director appointed amanda furlong (2 pages)
5 December 2008Director appointed robert william holland (2 pages)
5 December 2008Director appointed robert william holland (2 pages)
4 December 2008Appointment terminated director kevin falconer (1 page)
4 December 2008Appointment terminated secretary helen dann (1 page)
4 December 2008Appointment terminated director peter waterman (1 page)
4 December 2008Registered office changed on 04/12/2008 from crewe south carriage sheds off weston road crewe cheshire CW1 6NE (1 page)
4 December 2008Appointment terminated secretary helen dann (1 page)
4 December 2008Appointment terminated director peter waterman (1 page)
4 December 2008Registered office changed on 04/12/2008 from crewe south carriage sheds off weston road crewe cheshire CW1 6NE (1 page)
4 December 2008Secretary appointed elizabeth anne thorpe (1 page)
4 December 2008Appointment terminated director kevin falconer (1 page)
4 December 2008Secretary appointed elizabeth anne thorpe (1 page)
24 November 2008Full accounts made up to 31 March 2008 (21 pages)
24 November 2008Full accounts made up to 31 March 2008 (21 pages)
24 November 2008Full accounts made up to 3 April 2007 (21 pages)
24 November 2008Full accounts made up to 3 April 2007 (21 pages)
24 November 2008Full accounts made up to 3 April 2007 (21 pages)
21 November 2008Memorandum and Articles of Association (7 pages)
21 November 2008Memorandum and Articles of Association (7 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from the open studio county hall belvedere road london SE1 7PB (1 page)
14 May 2008Registered office changed on 14/05/2008 from the open studio county hall belvedere road london SE1 7PB (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 February 2008Full accounts made up to 31 March 2006 (26 pages)
20 February 2008Full accounts made up to 31 March 2006 (26 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
2 February 2008Ad 07/11/07--------- £ si [email protected] (2 pages)
2 February 2008S-div 07/11/07 (1 page)
2 February 2008Ad 07/11/07--------- £ si [email protected] (2 pages)
2 February 2008S-div 07/11/07 (1 page)
28 January 2008Return made up to 13/12/07; full list of members (4 pages)
28 January 2008Return made up to 13/12/07; full list of members (4 pages)
3 July 2007Auditor's resignation (1 page)
3 July 2007Auditor's resignation (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Full accounts made up to 31 March 2005 (22 pages)
22 March 2007Full accounts made up to 31 March 2005 (22 pages)
10 January 2007Return made up to 13/12/06; full list of members (3 pages)
10 January 2007Return made up to 13/12/06; full list of members (3 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 December 2006Ad 07/12/06--------- £ si 254500@1=254500 £ ic 2001000/2255500 (2 pages)
15 December 2006Ad 07/12/06--------- £ si 254500@1=254500 £ ic 2001000/2255500 (2 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2006Nc inc already adjusted 07/11/06 (1 page)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2006Nc inc already adjusted 07/11/06 (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
5 July 2006Return made up to 13/12/05; full list of members (3 pages)
5 July 2006Return made up to 13/12/05; full list of members (3 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: the open studio county hall belvedere road london SE1 7PB (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: the open studio county hall belvedere road london SE1 7PB (1 page)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
21 December 2004Return made up to 13/12/04; full list of members (8 pages)
12 July 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
12 July 2004Full accounts made up to 31 March 2004 (21 pages)
12 July 2004Full accounts made up to 31 March 2004 (21 pages)
12 July 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 13/12/03; full list of members (8 pages)
6 March 2004Return made up to 13/12/03; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
8 June 2003Particulars of contract relating to shares (4 pages)
8 June 2003Particulars of contract relating to shares (4 pages)
8 June 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
8 June 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 13/12/02; full list of members (7 pages)
11 March 2003Return made up to 13/12/02; full list of members (7 pages)
9 March 2003Registered office changed on 09/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
9 March 2003Registered office changed on 09/03/03 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
28 November 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
28 November 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
1 October 2002Nc inc already adjusted 29/03/02 (1 page)
1 October 2002Memorandum and Articles of Association (8 pages)
1 October 2002Nc inc already adjusted 29/03/02 (1 page)
1 October 2002Ad 29/03/02--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages)
1 October 2002Memorandum and Articles of Association (8 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2002Ad 29/03/02--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Return made up to 13/12/01; full list of members (6 pages)
28 January 2002Return made up to 13/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Amended form 882R £998 (2 pages)
3 January 2001Amended form 882R £998 (2 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
11 August 2000Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 August 2000Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Return made up to 13/12/99; full list of members (6 pages)
3 February 2000Return made up to 13/12/99; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Return made up to 13/12/98; full list of members (6 pages)
1 February 1999Return made up to 13/12/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 July 1998Company name changed london north western railway com pany LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed london north western railway com pany LIMITED\certificate issued on 29/07/98 (2 pages)
23 March 1998Return made up to 13/12/97; no change of members (6 pages)
23 March 1998Return made up to 13/12/97; no change of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: 29 ludgate hill london EC4M 7JE (1 page)
6 February 1998Registered office changed on 06/02/98 from: 29 ludgate hill london EC4M 7JE (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
4 March 1997Return made up to 13/12/96; no change of members (7 pages)
4 March 1997Return made up to 13/12/96; no change of members (7 pages)
7 February 1997Full accounts made up to 31 March 1995 (7 pages)
7 February 1997Full accounts made up to 31 March 1996 (7 pages)
7 February 1997Full accounts made up to 31 March 1995 (7 pages)
7 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 August 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
4 February 1995Return made up to 13/12/94; full list of members (7 pages)
4 February 1995Return made up to 13/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1993Incorporation (16 pages)
13 December 1993Incorporation (16 pages)