Company NameCPCS Transcom UK Ltd
Company StatusActive
Company Number02897318
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous NameFirst Class Partnerships Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 49200Freight rail transport
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Ian Horseman Sewell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(20 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleRail Adviser
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Marc-AndrÉ Louis Roy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 200, 979 Bank Street
Ottawa
Ontario
Canada
Director NameMr AndrÉ Pretto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address417 Saint-Pierre Street, Suite 800
Montreal
Quebec
Canada
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Secretary NameBarbara Ewa Doyle
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Woodville Gardens
Ruislip
Middlesex
HA4 7ND
Director NameEuan Alexander Robert Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 August 1997)
RoleSenior Executive
Correspondence Address66 Tyne Crescent
Bedford
Bedfordshire
MK41 7UL
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 years, 7 months after company formation)
Appointment Duration16 years (resigned 28 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
YO10 3EB
Secretary NameEuan Alexander Robert Cameron
NationalityBritish
StatusResigned
Appointed13 September 1996(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 August 1997)
RoleSenior Executive
Correspondence Address66 Tyne Crescent
Bedford
Bedfordshire
MK41 7UL
Director NamePauline Viola Nelson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address32 St Pauls Square
York
North Yorkshire
YO24 4BD
Secretary NameMr John Graeme Nelson
NationalityBritish
StatusResigned
Appointed15 August 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Director NameMr Michael Robert Edwards Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
YO10 3EB
Director NameAnthony Douglas Roche
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
North Yorkshire
YO10 3EB
Director NameMr Michael Tham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
North Yorkshire
YO10 3EB
Secretary NameMr Nigel Jones
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Glade
Foxwood
York
North Yorkshire
YO24 3JT
Director NameMr Richard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
YO10 3EB
Director NameMr Robert John Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
YO10 3EB
Secretary NameMr Michael Tham
NationalityBritish
StatusResigned
Appointed18 July 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Lawrence Street
York
YO10 3EB
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address148 Lawrence Street
York
North Yorkshire
YO10 3EB
Director NameMr Mark Jeremy Causebrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2012)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address148 Lawrence Street
York
YO10 3EB
Director NameMr Steven Michael Hoskins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2013)
RoleConsultant
Country of ResidenceFrance
Correspondence Address8 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Jason Mark Hurst
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2016)
RoleRail Industry Financial Advisor
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Matthew James Crosse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 January 2015)
RoleRail Industry Advisor
Country of ResidenceEngland
Correspondence Address27-29 North Street
3rd Floor Scottish Mutual House
Hornchurch
Essex
RM11 1RS
Director NameMr John Self Obe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2020)
RoleRail Advisor
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Jim Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 October 2016)
RoleRail Advisor
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMs Glenis Reagon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 October 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMr Christopher John Stokes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(22 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 October 2016)
RoleRail Adviser
Country of ResidenceEngland
Correspondence Address46 New Broad Street New Broad Street
London
EC2M 1JH
Director NameMrs Mary Patricia Bonar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2020)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 November 2016(22 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21 Arlington Street Arlington Street
London
SW1A 1RN
Director NameMr Geoffrey Alan Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameFirst Class Partnerships Corporation Limited (Corporation)
StatusResigned
Appointed28 September 2012(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2013)
Correspondence Address8 Devon House
1 Maidstone Building Mews Borough High Street
London
SE1 1GE

Contact

Websitewww.firstclasspartnerships.com/
Telephone07 825050554
Telephone regionMobile

Location

Registered Address176-179 Shoreditch High Street
London
E1 6AX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fcp Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£935,646
Cash£1,278,277
Current Liabilities£1,178,352

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Bank of Nova Scotia

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

13 January 2021Termination of appointment of Geoffrey Alan Smith as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of John Self Obe as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Michael Huntly Schabas as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Mary Patricia Bonar as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mr André Pretto as a director on 31 December 2020 (2 pages)
13 January 2021Appointment of Mr Marc-André Louis Roy as a director on 31 December 2020 (2 pages)
14 December 2020Satisfaction of charge 028973180001 in full (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Registration of charge 028973180001, created on 17 May 2019 (14 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 February 2019Director's details changed for Mr Ian Horseman Sewell on 31 January 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Appointment of Mr Geoffrey Alan Smith as a director on 24 July 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
15 December 2017Director's details changed for Mr Ian Horseman Sewell on 14 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Ian Horseman Sewell on 14 December 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Director's details changed for Mr Ian Horseman Sewell on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Ian Horseman Sewell on 4 August 2017 (2 pages)
28 April 2017Termination of appointment of Max David Steinkopf as a director on 19 April 2017 (1 page)
28 April 2017Termination of appointment of Max David Steinkopf as a director on 19 April 2017 (1 page)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 December 2016Appointment of Mr Max David Steinkopf as a director on 21 November 2016 (2 pages)
13 December 2016Appointment of Mr Max David Steinkopf as a director on 21 November 2016 (2 pages)
6 December 2016Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 6 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016 (1 page)
31 October 2016Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016 (2 pages)
20 October 2016Termination of appointment of Jason Mark Hurst as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher John Stokes as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Glenis Reagon as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jim Morgan as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jim Morgan as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Jason Mark Hurst as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Glenis Reagon as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Christopher John Stokes as a director on 12 October 2016 (1 page)
24 March 2016Register inspection address has been changed from 1 the Old Flour Mills Mill Road Buckden St. Neots Cambridgeshire PE19 5WX England to 46 New Broad Street London EC2M 1JH (1 page)
24 March 2016Register inspection address has been changed from 1 the Old Flour Mills Mill Road Buckden St. Neots Cambridgeshire PE19 5WX England to 46 New Broad Street London EC2M 1JH (1 page)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
17 February 2016Registered office address changed from C/O Bruce Allen Llp 27-29 North Street 3rd Floor Scottish Mutual House Hornchurch Essex RM11 1RS to 46 New Broad Street New Broad Street London EC2M 1JH on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Christopher John Stokes as a director on 15 February 2016 (2 pages)
17 February 2016Appointment of Mr Christopher John Stokes as a director on 15 February 2016 (2 pages)
17 February 2016Registered office address changed from C/O Bruce Allen Llp 27-29 North Street 3rd Floor Scottish Mutual House Hornchurch Essex RM11 1RS to 46 New Broad Street New Broad Street London EC2M 1JH on 17 February 2016 (1 page)
6 November 2015Director's details changed for Mr Michael Huntly Schabas on 19 February 2015 (2 pages)
6 November 2015Director's details changed for Mr Michael Huntly Schabas on 19 February 2015 (2 pages)
6 November 2015Director's details changed for Mr Jason Mark Hurst on 21 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Jason Mark Hurst on 21 October 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 April 2015Termination of appointment of Matthew Crosse as a director on 20 January 2015 (1 page)
23 April 2015Termination of appointment of Matthew Crosse as a director on 20 January 2015 (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
23 February 2015Register inspection address has been changed from 8 Devon House Maidstone Buildings Mews London SE1 1GE United Kingdom to 1 the Old Flour Mills Mill Road Buckden St. Neots Cambridgeshire PE19 5WX (1 page)
23 February 2015Register inspection address has been changed from 8 Devon House Maidstone Buildings Mews London SE1 1GE United Kingdom to 1 the Old Flour Mills Mill Road Buckden St. Neots Cambridgeshire PE19 5WX (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
18 February 2015Appointment of Mr Ian Horseman Sewell as a director on 21 January 2015 (2 pages)
18 February 2015Appointment of Mr Ian Horseman Sewell as a director on 21 January 2015 (2 pages)
29 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
29 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
29 January 2015Appointment of Ms Glenis Reagon as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Jim Morgan as a director on 1 October 2014 (2 pages)
14 October 2014Registered office address changed from 8 Devon House 1 Maidstone Buildings Mews London SE1 1GE to C/O Bruce Allen Llp 27-29 North Street 3Rd Floor Scottish Mutual House Hornchurch Essex RM11 1RS on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
14 October 2014Registered office address changed from 8 Devon House 1 Maidstone Buildings Mews London SE1 1GE to C/O Bruce Allen Llp 27-29 North Street 3Rd Floor Scottish Mutual House Hornchurch Essex RM11 1RS on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Peter William Wilkinson as a director on 10 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 9 September 2012 (1 page)
23 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 6 June 2013 (2 pages)
23 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 6 June 2013 (2 pages)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 6 June 2013 (1 page)
23 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 21 January 2013 (2 pages)
23 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 21 January 2013 (2 pages)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 6 June 2013 (1 page)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 9 September 2012 (1 page)
23 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 6 June 2013 (2 pages)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 6 June 2013 (1 page)
23 July 2014Termination of appointment of Mark Jeremy Causebrook as a director on 9 September 2012 (1 page)
22 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 9 September 2012 (2 pages)
22 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 9 September 2012 (2 pages)
22 July 2014Appointment of Mr John Self Obe as a director on 21 January 2013 (2 pages)
22 July 2014Appointment of Mr John Self Obe as a director on 21 January 2013 (2 pages)
22 July 2014Appointment of Mr Mark Jeremy Causebrook as a director on 9 September 2012 (2 pages)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
15 July 2014Termination of appointment of Steven Michael Hoskins as a director on 30 June 2013 (1 page)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(6 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Termination of appointment of First Class Partnerships Corporation Limited as a director (1 page)
10 April 2013Termination of appointment of First Class Partnerships Corporation Limited as a director (1 page)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
11 March 2013Director's details changed for Mr Steven Michael Hoskins on 28 February 2013 (2 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Register inspection address has been changed from 148 Lawrence Street York North Yorkshire YO10 3EB United Kingdom (1 page)
11 March 2013Director's details changed for Mr Michael Huntly Schabas on 28 February 2013 (2 pages)
11 March 2013Appointment of Mr Matthew Crosse as a director (2 pages)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Appointment of Mr Jason Mark Hurst as a director (2 pages)
11 March 2013Director's details changed for Mr Steven Michael Hoskins on 28 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Michael Huntly Schabas on 28 February 2013 (2 pages)
11 March 2013Appointment of Mr Jason Mark Hurst as a director (2 pages)
11 March 2013Register inspection address has been changed from 148 Lawrence Street York North Yorkshire YO10 3EB United Kingdom (1 page)
11 March 2013Appointment of Mr Matthew Crosse as a director (2 pages)
13 February 2013Registered office address changed from 32 St Pauls Square York YO24 4BD on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 32 St Pauls Square York YO24 4BD on 13 February 2013 (1 page)
13 January 2013Termination of appointment of Michael Tham as a secretary (1 page)
13 January 2013Termination of appointment of Michael Tham as a secretary (1 page)
2 November 2012Appointment of Mr Michael Huntly Schabas as a director (2 pages)
2 November 2012Appointment of Mr Michael Huntly Schabas as a director (2 pages)
2 November 2012Appointment of Mr Steven Michael Hoskins as a director (2 pages)
2 November 2012Appointment of Mr Steven Michael Hoskins as a director (2 pages)
22 October 2012Appointment of First Class Partnerships Corporation Limited as a director (2 pages)
22 October 2012Appointment of First Class Partnerships Corporation Limited as a director (2 pages)
20 October 2012Termination of appointment of Michael Tham as a director (1 page)
20 October 2012Termination of appointment of Anthony Roche as a director (1 page)
20 October 2012Termination of appointment of Michael Jones as a director (1 page)
20 October 2012Termination of appointment of Robert Clarke as a director (1 page)
20 October 2012Termination of appointment of John Nelson as a director (1 page)
20 October 2012Termination of appointment of Mark Causebrook as a director (1 page)
20 October 2012Termination of appointment of Robert Clarke as a director (1 page)
20 October 2012Termination of appointment of Anthony Roche as a director (1 page)
20 October 2012Termination of appointment of Mark Causebrook as a director (1 page)
20 October 2012Termination of appointment of Michael Tham as a director (1 page)
20 October 2012Termination of appointment of John Nelson as a director (1 page)
20 October 2012Termination of appointment of Michael Jones as a director (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (11 pages)
14 February 2012Director's details changed for Peter William Wilkinson on 11 February 2012 (2 pages)
14 February 2012Director's details changed for Peter William Wilkinson on 11 February 2012 (2 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (11 pages)
28 January 2011Termination of appointment of Richard George as a director (1 page)
28 January 2011Termination of appointment of Richard George as a director (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Termination of appointment of Michael Schabas as a director (1 page)
1 September 2010Termination of appointment of Michael Schabas as a director (1 page)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (12 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (12 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Peter William Wilkinson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Richard Thomas Glandon George on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Jeremy Causebrook on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Graeme Nelson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Graeme Nelson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Graeme Nelson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Jeremy Causebrook on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Huntly Schabas on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Michael Tham on 3 December 2009 (1 page)
3 December 2009Director's details changed for Richard Thomas Glandon George on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Tham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Clarke on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Peter William Wilkinson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Douglas Roche on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Robert Edwards Jones on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Tham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Clarke on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Robert Clarke on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Robert Edwards Jones on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Michael Tham on 3 December 2009 (1 page)
3 December 2009Director's details changed for Peter William Wilkinson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Huntly Schabas on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Michael Tham on 3 December 2009 (1 page)
3 December 2009Director's details changed for Michael Tham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Robert Edwards Jones on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Jeremy Causebrook on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Douglas Roche on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Anthony Douglas Roche on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Michael Huntly Schabas on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Richard Thomas Glandon George on 3 December 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 11/02/09; full list of members (8 pages)
19 February 2009Return made up to 11/02/09; full list of members (8 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Director appointed mark jeremy causebrook (2 pages)
7 May 2008Director appointed mark jeremy causebrook (2 pages)
7 May 2008Director appointed michael huntly schabas (2 pages)
7 May 2008Director appointed michael huntly schabas (2 pages)
29 April 2008Return made up to 11/02/08; full list of members (7 pages)
29 April 2008Return made up to 11/02/08; full list of members (7 pages)
14 December 2007Div 29/11/07 (1 page)
14 December 2007Div 29/11/07 (1 page)
12 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 11/02/07; full list of members (11 pages)
26 March 2007Return made up to 11/02/07; full list of members (11 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 11/02/06; full list of members (11 pages)
28 February 2006Return made up to 11/02/06; full list of members (11 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 11/02/04; full list of members (10 pages)
24 February 2004Return made up to 11/02/04; full list of members (10 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2003Ad 03/02/03--------- £ si 7@1=7 £ ic 93/100 (2 pages)
17 February 2003Ad 03/02/03--------- £ si 7@1=7 £ ic 93/100 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
4 April 2002Return made up to 11/02/02; full list of members (8 pages)
4 April 2002Return made up to 11/02/02; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
2 May 2001Ad 17/04/01--------- £ si 10@1=10 £ ic 83/93 (2 pages)
2 May 2001Ad 17/04/01--------- £ si 10@1=10 £ ic 83/93 (2 pages)
16 March 2001Return made up to 11/02/01; full list of members (8 pages)
16 March 2001Return made up to 11/02/01; full list of members (8 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000Nc inc already adjusted 31/03/00 (1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Nc inc already adjusted 31/03/00 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 01/05/00--------- £ si 81@1=81 £ ic 2/83 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Ad 01/05/00--------- £ si 81@1=81 £ ic 2/83 (2 pages)
29 June 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 February 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
5 September 1997Registered office changed on 05/09/97 from: 66 tyne crescent bedford bedfordshire MK41 7UL (1 page)
5 September 1997Registered office changed on 05/09/97 from: 66 tyne crescent bedford bedfordshire MK41 7UL (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1997Return made up to 11/02/97; full list of members (6 pages)
26 February 1997Return made up to 11/02/97; full list of members (6 pages)
24 September 1996Registered office changed on 24/09/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Registered office changed on 24/09/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996New secretary appointed;new director appointed (3 pages)
23 September 1996New secretary appointed;new director appointed (3 pages)
23 September 1996New director appointed (3 pages)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1996Company name changed speedwell railways LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed speedwell railways LIMITED\certificate issued on 19/07/96 (2 pages)
14 March 1996Return made up to 11/02/96; full list of members (8 pages)
14 March 1996Return made up to 11/02/96; full list of members (8 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 February 1995Company name changed iow railway company LTD\certificate issued on 24/02/95 (2 pages)
23 February 1995Company name changed iow railway company LTD\certificate issued on 24/02/95 (2 pages)
11 February 1994Incorporation (12 pages)
11 February 1994Incorporation (12 pages)