Company NameWrexham Shropshire & Marylebone Railway Company Limited
DirectorsAmanda Furlong and Alexis James Scott
Company StatusActive
Company Number05970112
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleDirector Of Companies
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameAlexis James Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameAndrew Ian Hamilton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hawthorn Drive
Towcester
Northamptonshire
NN12 7AE
Director NameMr Adrian Shooter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Heyford Road
Steeple Aston
Bicester
Oxfordshire
OX25 4SN
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr Michael Robert Edwards Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spinney Field
Ellington
Huntingdon
Cambridgeshire
PE28 0AT
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMr William Giles Russell Davies
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribou
3 The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameDuncan Thomas Rimmer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2016)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station
Melcombe Place
London
Greater London
NW1 6JJ
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed15 August 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitenetworkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
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

20 at £1Wsmr (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 December 2022 (12 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (12 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(5 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20
(5 pages)
12 November 2014Registered office address changed from 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP England to 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Mrs Lorna Edwards on 18 August 2014 (1 page)
12 November 2014Registered office address changed from 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP England to 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP on 12 November 2014 (1 page)
12 November 2014Secretary's details changed for Mrs Lorna Edwards on 18 August 2014 (1 page)
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 August 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ to 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP on 18 August 2014 (1 page)
18 August 2014Appointment of Mrs Lorna Edwards as a secretary on 15 August 2014 (2 pages)
18 August 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ to 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP on 18 August 2014 (1 page)
18 August 2014Appointment of Mrs Lorna Edwards as a secretary on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of William Giles Russell Davies as a secretary on 15 August 2014 (1 page)
15 August 2014Termination of appointment of William Giles Russell Davies as a secretary on 15 August 2014 (1 page)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20
(5 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 20
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
29 July 2012Termination of appointment of Andrew Hamilton as a director (1 page)
29 July 2012Termination of appointment of Andrew Hamilton as a director (1 page)
16 July 2012Appointment of Amanda Furlong as a director (3 pages)
16 July 2012Appointment of Amanda Furlong as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (23 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 6 January 2010 (25 pages)
11 October 2010Total exemption full accounts made up to 6 January 2010 (25 pages)
11 October 2010Total exemption full accounts made up to 6 January 2010 (25 pages)
30 November 2009Director's details changed for Adrian Shooter on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Adrian Shooter on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Ian Hamilton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Douglas Allen on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Ian Hamilton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Anthony Douglas Allen on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 3 January 2009 (21 pages)
5 November 2009Full accounts made up to 3 January 2009 (21 pages)
5 November 2009Full accounts made up to 3 January 2009 (21 pages)
4 August 2009Director appointed anthony douglas allen (2 pages)
4 August 2009Director appointed anthony douglas allen (2 pages)
25 June 2009Appointment terminated director michael jones (1 page)
25 June 2009Appointment terminated director michael jones (1 page)
24 March 2009Appointment terminated director john nelson (1 page)
24 March 2009Appointment terminated director john nelson (1 page)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
12 November 2008Return made up to 17/10/08; full list of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Registered office changed on 04/04/2008 from allington house, 150 victoria street, london london SW1E 5LB (1 page)
4 April 2008Registered office changed on 04/04/2008 from allington house, 150 victoria street, london london SW1E 5LB (1 page)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
19 December 2006Ad 21/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 December 2006Ad 21/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 October 2006Incorporation (19 pages)
17 October 2006Incorporation (19 pages)