Company NameUK Rail Ltd
Company StatusActive
Company Number08652776
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Eric Noel Lippitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleRail Worker
Country of ResidenceEngland
Correspondence AddressBelaisis Hall Technology Park 20 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN
Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelaisis Hall Technology Park 20 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMr Eric Noel Lippitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleRail Worker
Country of ResidenceEngland
Correspondence Address11 Dimbbles Hill
Lichfield
WS13 7NH
Director NameMr Stephen Lee Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleRail Worker
Country of ResidenceUnited Kingdom
Correspondence Address132 Village Drive
Lawley Village
Telford
TF4 2SE
Secretary NameKelly Cooper
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address132 Village Drive
Lawley
Telford
TF4 2SE
Director NameMr Graham Jack Longhurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hollies Business Park Hollies Business Park
Hollies Park Road
Cannock
Staffordshire
WS11 1DB
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelaisis Hall Technology Park 20 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN

Contact

Websiteukrail-ltd.com
Telephone01543 575704
Telephone regionCannock

Location

Registered AddressBelaisis Hall Technology Park 20 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

150 at £1Stephen Cooper
75.00%
Ordinary
50 at £1Eric Lippitt
25.00%
Ordinary

Financials

Year2014
Net Worth-£92,404
Current Liabilities£43,871

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

4 October 2019Delivered on: 10 October 2019
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 2 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 November 2019Cessation of Beaver Management Services Limited as a person with significant control on 9 May 2019 (1 page)
29 November 2019Cessation of International Manpower Group Limited as a person with significant control on 1 June 2019 (1 page)
29 November 2019Notification of International Manpower Group Limited as a person with significant control on 6 March 2019 (2 pages)
29 November 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
29 November 2019Notification of Beaver Management Services Limited as a person with significant control on 1 June 2019 (2 pages)
10 October 2019Registration of charge 086527760002, created on 4 October 2019 (18 pages)
20 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
3 June 2019Director's details changed for Mr Stephen John Cooper on 3 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 May 2019Notification of Beaver Management Services Limited as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Cessation of International Manpower Group Ltd as a person with significant control on 6 March 2019 (1 page)
8 May 2019Cessation of Eric Noel Lippitt as a person with significant control on 18 September 2017 (1 page)
8 May 2019Notification of International Manpower Group Ltd as a person with significant control on 18 September 2017 (2 pages)
8 May 2019Cessation of Eric Noel Lippitt as a person with significant control on 18 September 2017 (1 page)
8 May 2019Cessation of Stephen John Cooper as a person with significant control on 18 September 2017 (1 page)
8 May 2019Cessation of Stephen John Cooper as a person with significant control on 18 September 2017 (1 page)
12 April 2019Memorandum and Articles of Association (16 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2019Appointment of Mr Anthony Paul Shipley as a director on 6 March 2019 (2 pages)
28 March 2019Appointment of Mr Bernard Kenneth Goodchild as a director on 6 March 2019 (2 pages)
18 March 2019Registered office address changed from Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB to Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 18 March 2019 (1 page)
11 October 2018Termination of appointment of Graham Jack Longhurst as a director on 8 October 2018 (1 page)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 May 2018Appointment of Mr Graham Jack Longhurst as a director on 9 March 2018 (2 pages)
29 August 2017Notification of Stephen John Cooper as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Eric Noel Lippitt as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Eric Noel Lippitt as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Eric Noel Lippitt as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Notification of Stephen John Cooper as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Stephen John Cooper as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
30 June 2015Registered office address changed from 132 Village Drive Lawley Village Telford TF4 2SE to Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 132 Village Drive Lawley Village Telford TF4 2SE to Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB on 30 June 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
2 June 2014Registration of charge 086527760001 (8 pages)
2 June 2014Registration of charge 086527760001 (8 pages)
23 May 2014Appointment of Mr Eric Noel Lippitt as a director (3 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2014Appointment of Mr Eric Noel Lippitt as a director (3 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 200
(4 pages)
12 May 2014Termination of appointment of Kelly Cooper as a secretary (2 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 200
(4 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 May 2014Termination of appointment of Kelly Cooper as a secretary (2 pages)
2 December 2013Termination of appointment of Eric Lippitt as a director (1 page)
2 December 2013Termination of appointment of Eric Lippitt as a director (1 page)
15 August 2013Incorporation (22 pages)
15 August 2013Incorporation (22 pages)