Company NameThe Rail Plant Association Limited
Company StatusActive
Company Number03851414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRobert Collins
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Sutton Farm
Sutton
Chelmarsh
Bridgnorth Shropshire
WV16 6BQ
Director NameMr Andrew Peter Webb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence AddressPark House
Hopton
Stafford
Staffordshire
ST18 0BB
Secretary NameAdam Julian Godwin
NationalityBritish
StatusCurrent
Appointed18 July 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Correspondence Address83 Windsor Drive
Chelsfield
Kent
BR6 6HE
Director NameMr David Simmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Newbury Street
Barbican
London
EC1A 7HU
Director NameMr Graham Robert Pirson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address27-28 Newbury Street
Barbican
London
EC1A 7HU
Director NameMr Martin Shovlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Newbury Street
Barbican
London
EC1A 7HU
Director NameMr Adam Julian Godwin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address27-28 Newbury Street
Barbican
London
EC1A 7HU
Director NameMr William Housten Law
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarratt Place
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Daniel David Griffin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months (resigned 01 September 2020)
RolePlant Hirer
Country of ResidenceEngland
Correspondence Address11 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameMr Trevor John Gamble
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 February 2007)
RolePlant Hire
Country of ResidenceEngland
Correspondence Address70 Hayling Rise
High Salvington
Worthing
Sussex
BN13 3AQ
Director NameAdrian Mark Knight
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2001)
RoleOperations Manager
Correspondence AddressVines Cottage
Grittenham
Chippenham
Wiltshire
SN15 4JT
Director NameRichard Thomson Donald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hunts Road
Stratford Upon Avon
Warwickshire
CV37 7JJ
Secretary NameKeith Brian Brogan
NationalityBritish
StatusResigned
Appointed03 April 2000(6 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address9a Penwith Road
London
SW18 4PU
Secretary NameDiana Valerie Harley
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2005)
RoleCompany Director
Correspondence Address12 The Hawthorns
Linden Road
Bognor Regis
West Sussex
PO21 2AS
Director NameMr David Robert Simmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Blacksmiths
Main Street, East Bridgford
Nottingham
NG13 8PA
Director NameMr Colin John Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 years, 4 months after company formation)
Appointment Duration17 years (resigned 13 February 2019)
RoleDirector Chief Executive
Country of ResidenceEngland
Correspondence AddressPine Cottage
Park Road
Stansted Mountfitchet
Essex
CM24 8PB
Secretary NameSusan Christine Payne
NationalityBritish
StatusResigned
Appointed05 January 2006(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 July 2006)
RoleAdministrator
Correspondence Address36 Bemsted Road
Walthamstow
London
E17 5JZ
Director NameMr Paul Edward Saddington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 26 February 2020)
RoleSafety Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadings Maisemore Court
Maisemore
Gloucester
Gloucestershire
GL2 8EY
Wales
Director NameMr Kevin Minton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27-28 Newbury Street
Barbican
London
EC1A 7HU
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address27-28 Newbury Street
Barbican
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,579
Net Worth£139,538
Cash£153,483
Current Liabilities£15,947

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
8 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 October 2020Termination of appointment of Paul Edward Saddington as a director on 26 February 2020 (1 page)
2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Daniel David Griffin as a director on 1 September 2020 (1 page)
1 September 2020Cessation of Daniel David Griffin as a person with significant control on 1 September 2020 (1 page)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 October 2019Notification of Kevin Minton as a person with significant control on 27 February 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Appointment of Mr Martin Shovlin as a director on 25 February 2019 (2 pages)
13 February 2019Termination of appointment of Colin John Wood as a director on 13 February 2019 (1 page)
13 February 2019Cessation of Colin John Wood as a person with significant control on 1 February 2019 (1 page)
13 February 2019Appointment of Mr David Simmons as a director on 13 February 2019 (2 pages)
13 February 2019Appointment of Mr Graham Robert Pirson as a director on 13 February 2019 (2 pages)
13 February 2019Appointment of Mr Kevin Minton as a director on 13 February 2019 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
28 October 2015Annual return made up to 27 September 2015 no member list (7 pages)
9 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 March 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 October 2014Annual return made up to 27 September 2014 no member list (7 pages)
6 October 2014Annual return made up to 27 September 2014 no member list (7 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
11 October 2013Annual return made up to 27 September 2013 no member list (7 pages)
24 June 2013Termination of appointment of David Simmons as a director (1 page)
24 June 2013Termination of appointment of David Simmons as a director (1 page)
8 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
3 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
22 March 2012Appointment of Mr Paul Edward Saddington as a director (2 pages)
22 March 2012Appointment of Mr Paul Edward Saddington as a director (2 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 September 2011Annual return made up to 27 September 2011 no member list (7 pages)
29 September 2011Annual return made up to 27 September 2011 no member list (7 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting apt auditors 23/02/2011
(23 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting apt auditors 23/02/2011
(23 pages)
14 October 2010Director's details changed for Colin John Wood on 27 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Collins on 27 September 2010 (2 pages)
14 October 2010Termination of appointment of Richard Donald as a director (1 page)
14 October 2010Annual return made up to 27 September 2010 no member list (8 pages)
14 October 2010Annual return made up to 27 September 2010 no member list (8 pages)
14 October 2010Director's details changed for Richard Thomson Donald on 27 September 2010 (2 pages)
14 October 2010Termination of appointment of Richard Donald as a director (1 page)
14 October 2010Director's details changed for Colin John Wood on 27 September 2010 (2 pages)
14 October 2010Director's details changed for Robert Collins on 27 September 2010 (2 pages)
14 October 2010Director's details changed for Richard Thomson Donald on 27 September 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Annual return made up to 27/09/09 (4 pages)
30 September 2009Annual return made up to 27/09/09 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2008Annual return made up to 27/09/08 (4 pages)
30 September 2008Annual return made up to 27/09/08 (4 pages)
13 March 2008Full accounts made up to 31 December 2007 (4 pages)
13 March 2008Full accounts made up to 31 December 2007 (4 pages)
30 October 2007Annual return made up to 27/09/07 (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Annual return made up to 27/09/07 (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2006Annual return made up to 27/09/06 (3 pages)
28 September 2006Annual return made up to 27/09/06 (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
28 September 2005Annual return made up to 27/09/05 (3 pages)
28 September 2005Annual return made up to 27/09/05 (3 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 December 2004Annual return made up to 27/09/04 (7 pages)
1 December 2004Annual return made up to 27/09/04 (7 pages)
11 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 October 2003Annual return made up to 27/09/03
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Annual return made up to 27/09/03
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
18 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
12 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director resigned
(5 pages)
12 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 June 2001Full accounts made up to 31 December 2000 (16 pages)
2 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 October 2000Annual return made up to 27/09/00 (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Annual return made up to 27/09/00 (6 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
24 November 1999Registered office changed on 24/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
27 September 1999Incorporation (21 pages)
27 September 1999Incorporation (21 pages)