Company NameBritish Railways Limited
Company StatusActive
Company Number03019758
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Previous NamesSwindon Electronic Service Centre Limited and By Direction (No. 1) Limited

Business Activity

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

Directors

Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSenior Executive British R B
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameRichard Henry McClean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleProfessional Engineer
Correspondence Address47 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EN
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSenior Executive British R B
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 25 October 2002)
RoleChartered Secretary
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed11 April 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 2003)
RoleSecretary
Correspondence Address2 Station View
Oldends Lane
Stonehouse
Gloucestershire
GL10 3RL
Wales
Director NamePeter Charles Trewin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOne Kemble Street
London
WC2B 4AN
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed27 August 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Director NameMr Malcolm Douglas Twite
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMr Kamal Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address50 Victoria Street
London
SW1H 0TL

Location

Registered AddressC/O Group Property, Department For Transport Great Minster House
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Transport
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

3 January 2024Accounts for a dormant company made up to 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 January 2023Appointment of Mr Alistair Cormack as a director on 16 December 2022 (2 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
29 June 2022Termination of appointment of Kamal Patel as a director on 29 June 2022 (1 page)
18 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (1 page)
30 December 2021Registered office address changed from C/O Head of Property, Department for Transport 33 Horseferry Road London SW1P 4DR England to C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 30 December 2021 (1 page)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 September 2019Appointment of Mr Kamal Patel as a director on 12 September 2019 (2 pages)
17 September 2019Termination of appointment of Malcolm Douglas Twite as a director on 12 September 2019 (1 page)
17 September 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
3 February 2016Registered office address changed from C/O Group Procurement and Property 33 Horseferry Road London SW1P 4DR to C/O Head of Property, Department for Transport 33 Horseferry Road London SW1P 4DR on 3 February 2016 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Registered office address changed from C/O Group Procurement and Property 33 Horseferry Road London SW1P 4DR to C/O Head of Property, Department for Transport 33 Horseferry Road London SW1P 4DR on 3 February 2016 (1 page)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
13 February 2014Registered office address changed from Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 13 February 2014 (1 page)
24 October 2013Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages)
24 October 2013Appointment of Malcolm Douglas Twite as a director (3 pages)
24 October 2013Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages)
24 October 2013Appointment of Malcolm Douglas Twite as a director (3 pages)
2 October 2013Termination of appointment of Peter Trewin as a director (2 pages)
2 October 2013Termination of appointment of Peter Trewin as a director (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Peter Charles Trewin on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Peter Charles Trewin on 3 February 2011 (2 pages)
10 February 2011Director's details changed for Peter Charles Trewin on 3 February 2011 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Janet Sinclair as a secretary (2 pages)
20 January 2010Termination of appointment of Janet Sinclair as a secretary (2 pages)
5 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
5 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2005Return made up to 03/02/05; full list of members (2 pages)
3 February 2005Return made up to 03/02/05; full list of members (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Return made up to 03/02/03; full list of members (6 pages)
27 February 2003Return made up to 03/02/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
23 November 2001Secretary's particulars changed (1 page)
23 November 2001Secretary's particulars changed (1 page)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 February 1999Return made up to 03/02/99; full list of members (7 pages)
23 February 1999Return made up to 03/02/99; full list of members (7 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1998Return made up to 03/02/98; full list of members (7 pages)
13 February 1998Return made up to 03/02/98; full list of members (7 pages)
21 January 1998Registered office changed on 21/01/98 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page)
21 January 1998Registered office changed on 21/01/98 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
12 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 1997Company name changed by direction (no. 1) LIMITED\certificate issued on 20/01/97 (2 pages)
17 January 1997Company name changed by direction (no. 1) LIMITED\certificate issued on 20/01/97 (2 pages)
26 September 1996Amended accounts made up to 31 March 1996 (1 page)
26 September 1996Amended accounts made up to 31 March 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 February 1996Return made up to 03/02/96; full list of members (8 pages)
15 February 1996Return made up to 03/02/96; full list of members (8 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Accounting reference date notified as 31/03 (1 page)
11 July 1995Director resigned (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (1 page)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Company name changed swindon electronic service centr e LIMITED\certificate issued on 06/04/95 (4 pages)
6 April 1995Company name changed swindon electronic service centr e LIMITED\certificate issued on 06/04/95 (4 pages)
3 February 1995Incorporation (13 pages)