Company NameLaser Rail Ltd.
DirectorsIain Kenneth Morgan and Michael Rayner
Company StatusActive
Company Number02423114
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(19 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Michael Rayner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(22 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector & General Manager, Renewals
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed20 December 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Michael Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration16 years (resigned 19 September 2007)
RoleCompany Director
Correspondence Address21 Royal Oak Place
Matlock Street
Bakewell
DE45 1HD
Director NameMs Alison Barbro Stansfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration16 years (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Bromley
Kent
BR1 3DP
Secretary NameMs Alison Barbro Stansfield
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration16 years (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Bromley
Kent
BR1 3DP
Director NameMr David Alan Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkshill
Hognaston
Ashbourne
Derbyshire
DE6 1PR
Director NamePhilip Charles Harris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 September 2007)
RoleAccountant
Correspondence Address5 Woburn Close
Swanwick
Alfreton
Derbyshire
DE55 1DW
Director NameAlison Lesley Plowright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2007)
RoleHuman Resources
Correspondence AddressVallon Cottage
Coldwell End
Youlgrave
Derbyshire
DE45 1UY
Director NameDr Stephen Ingleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2007)
RoleTransportation
Country of ResidenceUnited Kingdom
Correspondence Address92 Eastfield Avenue
Haxby
York
North Yorkshire
YO32 3EZ
Director NameMr Thomas Hugh Fenwick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Coin
Claxton
York
North Yorkshire
YO60 7SD
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Neil Jonathan Andrew
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Martins Church Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LJ
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Secretary NameMs Jane Teresa Hudson
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Colin Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Craiglockhart Drive South
Edinburgh
Midlothian
EH14 1HZ
Scotland
Director NameMr John Keith Hampson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Martin Christopher White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Timothy Paul Gorman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Denis Claxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Michael Kane Dallas
StatusResigned
Appointed17 September 2015(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Matthew Richard Steele
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitelaser-rail.co.uk

Location

Registered Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51.4k at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

27 January 2004Delivered on: 3 February 2004
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: 5 smedley street matlock derbyshire t/n DY267725.
Outstanding
29 March 1994Delivered on: 8 April 1994
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.
Outstanding
27 April 1994Delivered on: 16 May 1994
Satisfied on: 18 February 1999
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: Thimble hall, the hollow, holloway, derbyshire t/n-DY214831.
Fully Satisfied

Filing History

18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 51,419
(5 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 51,419
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (9 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 51,419
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
23 September 2011Director's details changed for Iain Morgan on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
23 September 2011Appointment of Iain Morgan as a director (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
29 June 2011Termination of appointment of Robert Maclean as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
8 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
27 April 2010Termination of appointment of John Hampson as a director (1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 November 2009Secretary's details changed for Jane Teresa Hudson on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr John Keith Hampson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Hawthorn Adams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Stuart Anderson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert Ian Maclean on 10 November 2009 (2 pages)
21 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Appointment terminated director colin murphy (1 page)
15 September 2009Appointment terminated director neil andrew (1 page)
3 September 2009Director appointed mr john keith hampson (2 pages)
3 September 2009Director appointed mr richard hawthorn adams (2 pages)
3 September 2009Director appointed mr peter stuart anderson (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (19 pages)
27 November 2008Resolutions
  • RES13 ‐ Minutes of meeting 01/10/2008
(1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 September 2008Return made up to 15/09/08; full list of members (6 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
16 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
5 December 2007New director appointed (5 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
25 October 2007Return made up to 15/09/07; full list of members (4 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: fitology house smedley street east matlock derbyshire DE4 3GH (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
3 October 2006Return made up to 15/09/06; full list of members (4 pages)
16 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 October 2005Return made up to 15/09/05; full list of members (10 pages)
19 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
29 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
22 October 2003Return made up to 15/09/03; full list of members (10 pages)
18 May 2003New director appointed (2 pages)
7 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
19 February 2003Memorandum and Articles of Association (24 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2002Ad 01/02/02--------- £ si 1419@1 (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 November 2002Return made up to 15/09/02; full list of members (9 pages)
2 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
8 November 2001New director appointed (2 pages)
26 October 2001Return made up to 15/09/01; full list of members (7 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 January 2001Registered office changed on 17/01/01 from: jessop house 39 smedley street east matlock derbyshire DE4 3FQ (1 page)
29 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
14 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
21 September 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
(6 pages)
20 January 1998Ad 01/01/97--------- £ si 40000@1 (2 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 December 1996Ad 06/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996Nc inc already adjusted 06/12/96 (1 page)
13 September 1996Return made up to 15/09/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 October 1995Return made up to 15/09/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
8 April 1994Particulars of mortgage/charge (3 pages)