London
SE1 8SW
Director Name | Ms Susan Margaret Beadles |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Paul Daniel Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(21 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Iain Michael Coucher |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Pool Street, Woodford Halse Daventry Northamptonshire NN11 3TS |
Director Name | Sir Adrian Alastair Montague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Pegsdon Barns Pegsdon Hitchin Hertfordshire SG5 3JZ |
Director Name | Sir Ian Gerald McAllister |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevarno House West Hanningfield Chelmsford Essex CM2 8XG |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Ronald Andrew Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2009) |
Role | Compay Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankleigh Cedar Road Woking Surrey GU22 0JH |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2007) |
Role | Chief Executive |
Correspondence Address | Holm Oak House High Street Chipping Campden Gloucestershire GL55 6AG Wales |
Director Name | Mr Peter Henderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2012) |
Role | Group Infrastructure Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Paul Jonathan Plummer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Winifred Chime |
---|---|
Status | Resigned |
Appointed | 30 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ms Suzanne Elizabeth Wise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Graham William Hopkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Stuart Malcolm Kelly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £299,000,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
26 September 2002 | Delivered on: 7 October 2002 Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first equitable mortgage all shares in target owned by it or held by any nominee on its behalf by way of first fixed security all of its right title interest and benefit under in and to the sra credit facility agreement the permitted intercompany loan and each other relevant contract. See the mortgage charge document for full details. Outstanding |
---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Jeremy William Westlake on 19 July 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
18 September 2018 | Termination of appointment of Graham William Hopkins as a director on 12 September 2018 (1 page) |
24 August 2018 | Satisfaction of charge 1 in full (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 June 2017 | Appointment of Mr Stuart Malcolm Kelly as a director on 26 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Suzanne Elizabeth Wise as a director on 26 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Suzanne Elizabeth Wise as a director on 26 May 2017 (1 page) |
16 June 2017 | Appointment of Mr Stuart Malcolm Kelly as a director on 26 May 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
17 March 2016 | Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page) |
17 March 2016 | Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages) |
4 February 2016 | Appointment of Graham William Hopkins as a director on 16 December 2015 (2 pages) |
4 February 2016 | Appointment of Graham William Hopkins as a director on 16 December 2015 (2 pages) |
5 January 2016 | Appointment of Ms Suzanne Elizabeth Wise as a director on 16 December 2015 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Appointment of Ms Suzanne Elizabeth Wise as a director on 16 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 December 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page) |
7 April 2015 | Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 October 2013 | Appointment of Mr Robin William Gisby as a director (2 pages) |
16 October 2013 | Appointment of Mr Robin William Gisby as a director (2 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 July 2012 | Termination of appointment of Peter Henderson as a director (1 page) |
23 July 2012 | Termination of appointment of Peter Henderson as a director (1 page) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Mr Peter Henderson on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Peter Henderson on 25 April 2012 (2 pages) |
16 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
16 November 2011 | Appointment of Winifred Chime as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a secretary (1 page) |
2 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Termination of appointment of Iain Coucher as a director (1 page) |
27 October 2010 | Appointment of Paul Jonathan Plummer as a director (2 pages) |
27 October 2010 | Termination of appointment of Iain Coucher as a director (1 page) |
27 October 2010 | Appointment of Paul Jonathan Plummer as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Auditor's resignation (1 page) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Simon Patrick Butcher on 24 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Hazel Louise Walker on 24 April 2010 (1 page) |
20 May 2010 | Director's details changed for Simon Patrick Butcher on 24 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Hazel Louise Walker on 24 April 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 June 2009 | Return made up to 24/04/09; no change of members (5 pages) |
22 June 2009 | Return made up to 24/04/09; no change of members (5 pages) |
22 April 2009 | Director appointed simon patrick butcher (3 pages) |
22 April 2009 | Appointment terminated director ronald henderson (1 page) |
22 April 2009 | Appointment terminated director ronald henderson (1 page) |
22 April 2009 | Director appointed simon patrick butcher (3 pages) |
21 December 2008 | Director's change of particulars / peter henderson / 08/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / peter henderson / 08/12/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 September 2008 | Resolutions
|
27 August 2008 | Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page) |
27 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
27 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
5 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
5 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 May 2004 | Return made up to 24/04/04; no change of members (5 pages) |
15 May 2004 | Return made up to 24/04/04; no change of members (5 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
2 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 May 2003 | Location of register of members (1 page) |
8 May 2003 | Location of register of members (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 4TH floor maple house, 149 tottenham court road, london, W1T 7NF (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 4TH floor maple house, 149 tottenham court road, london, W1T 7NF (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
7 October 2002 | Particulars of mortgage/charge (7 pages) |
7 October 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
16 June 2002 | Location of register of directors' interests (1 page) |
16 June 2002 | Location of register of directors' interests (1 page) |
10 June 2002 | Company name changed hackremco (no. 1953) LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed hackremco (no. 1953) LIMITED\certificate issued on 10/06/02 (2 pages) |
24 April 2002 | Incorporation (16 pages) |
24 April 2002 | Incorporation (16 pages) |