Company NameGrand Central Railway Company Limited
Company StatusActive
Company Number03979826
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameCroymark Limited

Business Activity

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

Directors

Director NameMr Sean Gerrard English
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Alexis James Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral 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(23 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Warren David Breeze
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address4 Derwent Road
Fulford
York
YO10 4HQ
Director NameMr Gareth David
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2007)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressUplands Old Haslemere Road
Haslemere
Surrey
GU27 2NN
Secretary NameMr Warren David Breeze
NationalityBritish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address4 Derwent Road
Fulford
York
YO10 4HQ
Secretary NameMr Ian Robert Yeowart
NationalityBritish
StatusResigned
Appointed15 October 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Earswick Chase
Earswick
York
North Yorkshire
YO32 9FZ
Director NameAlan Harry Hyson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2007)
RoleCo Director
Correspondence Address1 Park Head Accrington Road
Whalley
Clitheroe
Lancashire
BB7 9FB
Director NameMr Kevin Brett Dean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2007)
RoleCo Director
Correspondence Address16 Charter Drive
Scawthorpe
Doncaster
DN5 7XL
Director NameMr Philip Edward Moody
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCastle Lodge
Cheltenham Road Painswick
Stroud
Gloucestershire
GL6 6TU
Wales
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sovereign Park
Harrogate
HG1 2SJ
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Clive Royston Watts
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Mendip View
Wick
Bristol
Avon
BS30 5PX
Director NameMr David Lowrie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleChartered Accountant And Direc
Country of ResidenceEngland
Correspondence AddressConifer House
Grove Lane, Hinton
Chippenham
SN14 8HF
Director NameTom Andrew Clift
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address8 Bryn Derwen
Energlyn
Caerphilly
Mid Glamorgan
CF83 2UZ
Wales
Director NameMr Charles John Belcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 November 2011)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address10 Horne Lane
Potton
Sandy
Bedfordshire
SG19 2LS
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameDavid Hatfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Robert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Andrew John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Richard Henry McClean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral 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(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral 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(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral 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(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral 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(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral 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(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameCarol Bainbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr David Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitegrandcentralrail.co.uk
Telephone020 80280371
Telephone regionLondon

Location

Registered Address1 Admiral 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 MatchesOver 40 other UK companies use this postal address

Shareholders

1m at £0.1Arriva Uk Trains LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,352,000
Gross Profit£6,970,000
Net Worth£8,937,000
Current Liabilities£4,714,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

8 December 2010Delivered on: 15 December 2010
Satisfied on: 16 March 2012
Persons entitled: East Coast Main Line Company Limited

Classification: Deed of assignment and charge
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: The charged contract being the contract ticketing and settlement agreement dated 23/7/95 and the contract proceeds, see image for full details.
Fully Satisfied
8 March 2010Delivered on: 24 March 2010
Satisfied on: 18 February 2012
Persons entitled: Angel Trains Limited

Classification: Deed of security
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: Sterling bank account number 54292081 held in the name of grand central railway company limited with hsbc bank PLC sort code 40-47-31.
Fully Satisfied
12 August 2009Delivered on: 24 August 2009
Satisfied on: 18 February 2012
Persons entitled: Angel Trains Limited

Classification: Deed of security amendment 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: Hsbc bank account 84198670 and sort-code 40-47-31.
Fully Satisfied
3 June 2009Delivered on: 15 June 2009
Satisfied on: 24 November 2011
Persons entitled: Sula Rosco Limited

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 February 2009Delivered on: 5 March 2009
Satisfied on: 18 February 2012
Persons entitled: Angel Trains Limited

Classification: Deed of security
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: Sterling account no 84198670 held in the name of grand central railway company limited.
Fully Satisfied
8 March 2007Delivered on: 15 March 2007
Satisfied on: 24 November 2011
Persons entitled: Sula Toc Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Appointment of Mr Paul William Hutchings as a director on 4 January 2024 (2 pages)
14 August 2023Full accounts made up to 31 December 2022 (44 pages)
7 June 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 100,011
(3 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (42 pages)
19 October 2022Termination of appointment of Carol Bainbridge as a director on 19 October 2022 (1 page)
14 October 2022Appointment of Mr Alexis James Scott as a director on 1 October 2022 (2 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (42 pages)
4 May 2021Termination of appointment of David Hatfield as a director on 1 May 2021 (1 page)
4 May 2021Appointment of Mr David Brown as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Richard Henry Mcclean as a director on 1 May 2021 (1 page)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
3 April 2021Full accounts made up to 31 December 2019 (38 pages)
16 December 2020Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page)
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)
20 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 January 2020Appointment of Carol Bainbridge as a director on 14 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Alan Dale as a director on 3 January 2020 (1 page)
2 January 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
31 May 2019Termination of appointment of Andrew John Cooper as a director on 31 May 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (29 pages)
25 April 2018Confirmation statement made on 25 April 2018 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)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
4 July 2017Full accounts made up to 31 December 2016 (29 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 March 2017Appointment of Mark Alan Dale as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mark Alan Dale as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Mark David Robinson as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Mark David Robinson as a director on 28 February 2017 (1 page)
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)
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)
25 June 2016Full accounts made up to 31 December 2015 (30 pages)
25 June 2016Full accounts made up to 31 December 2015 (30 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,001
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,001
(6 pages)
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)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
21 May 2015Termination of appointment of Jonathan Luke Roberts as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Jonathan Luke Roberts as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Mark David Robinson as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Mark David Robinson as a director on 18 May 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,001
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,001
(6 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 June 2014Termination of appointment of Robert Holland as a director (1 page)
2 June 2014Termination of appointment of Robert Holland as a director (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,001
(7 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,001
(7 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
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 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 November 2013Termination of appointment of Andrew Deacon as a director (1 page)
18 November 2013Appointment of Mr Jonathan Luke Roberts as a director (2 pages)
18 November 2013Termination of appointment of Andrew Deacon as a director (1 page)
18 November 2013Appointment of Mr Jonathan Luke Roberts as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
14 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Classification removal 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Classification removal 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100,001
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100,001
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100,001
(3 pages)
5 June 2013Change of share class name or designation (2 pages)
5 June 2013Change of share class name or designation (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (19 pages)
11 September 2012Full accounts made up to 31 December 2011 (19 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 July 2012Termination of appointment of Bradley Cooper as a director (1 page)
6 July 2012Termination of appointment of Bradley Cooper as a director (1 page)
6 June 2012Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page)
25 April 2012Director's details changed for Bradley George Cooper on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Bradley George Cooper on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
25 April 2012Director's details changed for Sean English on 25 April 2012 (2 pages)
25 April 2012Director's details changed for David Hatfield on 25 April 2012 (2 pages)
25 April 2012Director's details changed for David Hatfield on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Sean English on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2012Termination of appointment of Tom Clift as a director (1 page)
20 March 2012Termination of appointment of Tom Clift as a director (1 page)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2012Termination of appointment of David Lowrie as a director (1 page)
20 February 2012Termination of appointment of David Lowrie as a director (1 page)
17 February 2012Appointment of Andrew John Cooper as a director (2 pages)
17 February 2012Appointment of Andrew John Cooper as a director (2 pages)
17 February 2012Appointment of Richard Henry Mcclean as a director (2 pages)
17 February 2012Appointment of Richard Henry Mcclean as a director (2 pages)
2 December 2011Termination of appointment of Robert Howells as a director (2 pages)
2 December 2011Termination of appointment of Philip Gartside as a director (2 pages)
2 December 2011Termination of appointment of Philip Moody as a director (2 pages)
2 December 2011Termination of appointment of Charles Belcher as a director (2 pages)
2 December 2011Termination of appointment of Clive Watts as a secretary (2 pages)
2 December 2011Termination of appointment of Clive Watts as a secretary (2 pages)
2 December 2011Termination of appointment of Philip Moody as a director (2 pages)
2 December 2011Appointment of Elizabeth Anne Thorpe as a secretary (3 pages)
2 December 2011Appointment of Elizabeth Anne Thorpe as a secretary (3 pages)
2 December 2011Termination of appointment of Terence Worrall as a director (2 pages)
2 December 2011Termination of appointment of Terence Worrall as a director (2 pages)
2 December 2011Termination of appointment of Giles Fearnley as a director (2 pages)
2 December 2011Termination of appointment of Giles Fearnley as a director (2 pages)
2 December 2011Termination of appointment of Charles Belcher as a director (2 pages)
2 December 2011Termination of appointment of Philip Gartside as a director (2 pages)
2 December 2011Termination of appointment of Robert Howells as a director (2 pages)
1 December 2011Appointment of Mr Robert William Holland as a director (3 pages)
1 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
1 December 2011Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages)
1 December 2011Appointment of Mr Robert William Holland as a director (3 pages)
1 December 2011Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 December 2011 (2 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Appointment of Amanda Furlong as a director (3 pages)
16 November 2011Appointment of Amanda Furlong as a director (3 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
9 August 2011Appointment of David Hatfield as a director (3 pages)
9 August 2011Appointment of David Hatfield as a director (3 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
12 November 2010Appointment of Bradley George Cooper as a director (3 pages)
12 November 2010Appointment of Bradley George Cooper as a director (3 pages)
18 October 2010Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Giles Robin Fearnley on 1 October 2010 (2 pages)
27 August 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
27 August 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 May 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
19 May 2010Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2009Appointment of Charles John Belcher as a director (3 pages)
24 November 2009Appointment of Charles John Belcher as a director (3 pages)
21 September 2009Appointment terminated director ian yeowart (1 page)
21 September 2009Appointment terminated director ian yeowart (1 page)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Full accounts made up to 31 December 2008 (18 pages)
18 June 2009Full accounts made up to 31 December 2008 (18 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (6 pages)
12 May 2009Return made up to 25/04/09; full list of members (6 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
30 December 2008Director appointed terence paul worrall (3 pages)
30 December 2008Director appointed terence paul worrall (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 July 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Return made up to 25/04/08; full list of members (6 pages)
29 May 2008Return made up to 25/04/08; full list of members (6 pages)
30 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 25/04/07; full list of members (5 pages)
25 May 2007Return made up to 25/04/07; full list of members (5 pages)
25 May 2007Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007New director appointed (5 pages)
9 May 2007New director appointed (4 pages)
9 May 2007New director appointed (5 pages)
9 May 2007New director appointed (4 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (4 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (6 pages)
24 April 2007Registered office changed on 24/04/07 from: 5 the crescent york north yorkshire YO24 1AW (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (6 pages)
24 April 2007New director appointed (4 pages)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 5 the crescent york north yorkshire YO24 1AW (1 page)
15 March 2007Particulars of mortgage/charge (6 pages)
15 March 2007Particulars of mortgage/charge (6 pages)
18 July 2006Return made up to 25/04/06; full list of members (3 pages)
18 July 2006Return made up to 25/04/06; full list of members (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Ad 12/04/06--------- £ si [email protected]=99976 £ ic 24/100000 (2 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Ad 12/04/06--------- £ si [email protected]=99976 £ ic 24/100000 (2 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
15 May 2006Particulars of contract relating to shares (4 pages)
2 May 2006£ nc 100/100000 12/04/06 (2 pages)
2 May 2006S-div 12/04/06 (1 page)
2 May 2006£ nc 100/100000 12/04/06 (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2006S-div 12/04/06 (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 March 2006Ad 23/12/05--------- £ si 3@1=3 £ ic 21/24 (2 pages)
1 March 2006Ad 23/12/05--------- £ si 3@1=3 £ ic 21/24 (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 May 2003Return made up to 25/04/03; full list of members (6 pages)
3 May 2003Return made up to 25/04/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 October 2001Ad 29/06/01-21/08/01 £ si 20@1=20 £ ic 1/21 (2 pages)
27 October 2001Ad 29/06/01-21/08/01 £ si 20@1=20 £ ic 1/21 (2 pages)
31 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 July 2001Return made up to 25/04/01; full list of members; amend (6 pages)
31 July 2001Return made up to 25/04/01; full list of members; amend (6 pages)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 May 2001Return made up to 25/04/01; full list of members (7 pages)
13 June 2000Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
10 May 2000Company name changed croymark LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed croymark LIMITED\certificate issued on 11/05/00 (2 pages)
25 April 2000Incorporation (18 pages)
25 April 2000Incorporation (18 pages)