Company NameNetwork Rail Holdco Limited
Company StatusActive
Company Number04423711
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy William Westlake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMs Susan Margaret Beadles
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMr Paul Daniel Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(21 years, 7 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameIain Michael Coucher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Pool Street, Woodford Halse
Daventry
Northamptonshire
NN11 3TS
Director NameSir Adrian Alastair Montague
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2004)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Hertfordshire
SG5 3JZ
Director NameSir Ian Gerald McAllister
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevarno House
West Hanningfield
Chelmsford
Essex
CM2 8XG
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed22 July 2002(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2009)
RoleCompay Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2007)
RoleChief Executive
Correspondence AddressHolm Oak House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameMr Peter Henderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2012)
RoleGroup Infrastructure Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameSimon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(6 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Paul Jonathan Plummer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWinifred Chime
StatusResigned
Appointed30 September 2011(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMs Suzanne Elizabeth Wise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Graham William Hopkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Stuart Malcolm Kelly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.networkrail.co.uk
Telephone07 600042614
Telephone regionMobile

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£299,000,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

26 September 2002Delivered 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

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
22 July 2019Director's details changed for Jeremy William Westlake on 19 July 2019 (2 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
18 September 2018Termination of appointment of Graham William Hopkins as a director on 12 September 2018 (1 page)
24 August 2018Satisfaction of charge 1 in full (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 June 2017Appointment of Mr Stuart Malcolm Kelly as a director on 26 May 2017 (2 pages)
16 June 2017Termination of appointment of Suzanne Elizabeth Wise as a director on 26 May 2017 (1 page)
16 June 2017Termination of appointment of Suzanne Elizabeth Wise as a director on 26 May 2017 (1 page)
16 June 2017Appointment of Mr Stuart Malcolm Kelly as a director on 26 May 2017 (2 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (12 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (12 pages)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Termination of appointment of Simon Patrick Butcher as a director on 24 February 2016 (1 page)
17 March 2016Appointment of Jeremy William Westlake as a director on 24 February 2016 (2 pages)
4 February 2016Appointment of Graham William Hopkins as a director on 16 December 2015 (2 pages)
4 February 2016Appointment of Graham William Hopkins as a director on 16 December 2015 (2 pages)
5 January 2016Appointment of Ms Suzanne Elizabeth Wise as a director on 16 December 2015 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Appointment of Ms Suzanne Elizabeth Wise as a director on 16 December 2015 (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
3 December 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
3 December 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
3 December 2015Termination of appointment of Paul Jonathan Plummer as a director on 1 November 2015 (1 page)
7 April 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
7 April 2015Termination of appointment of Robin William Gisby as a director on 27 February 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered 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 2014Registered 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 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
16 October 2013Appointment of Mr Robin William Gisby as a director (2 pages)
16 October 2013Appointment of Mr Robin William Gisby as a director (2 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
23 July 2012Termination of appointment of Peter Henderson as a director (1 page)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr Peter Henderson on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Peter Henderson on 25 April 2012 (2 pages)
16 November 2011Appointment of Winifred Chime as a secretary (1 page)
16 November 2011Appointment of Winifred Chime as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
2 November 2011Full accounts made up to 31 March 2011 (18 pages)
2 November 2011Full accounts made up to 31 March 2011 (18 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 October 2010Termination of appointment of Iain Coucher as a director (1 page)
27 October 2010Appointment of Paul Jonathan Plummer as a director (2 pages)
27 October 2010Termination of appointment of Iain Coucher as a director (1 page)
27 October 2010Appointment of Paul Jonathan Plummer as a director (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Simon Patrick Butcher on 24 April 2010 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Hazel Louise Walker on 24 April 2010 (1 page)
20 May 2010Director's details changed for Simon Patrick Butcher on 24 April 2010 (2 pages)
20 May 2010Secretary's details changed for Hazel Louise Walker on 24 April 2010 (1 page)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
5 November 2009Full accounts made up to 31 March 2009 (18 pages)
22 June 2009Return made up to 24/04/09; no change of members (5 pages)
22 June 2009Return made up to 24/04/09; no change of members (5 pages)
22 April 2009Director appointed simon patrick butcher (3 pages)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Appointment terminated director ronald henderson (1 page)
22 April 2009Director appointed simon patrick butcher (3 pages)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
21 December 2008Director's change of particulars / peter henderson / 08/12/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
27 August 2008Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from, 40 melton street, london, NW1 2EE (1 page)
27 May 2008Return made up to 24/04/08; full list of members (6 pages)
27 May 2008Return made up to 24/04/08; full list of members (6 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 March 2007 (17 pages)
1 August 2007Full accounts made up to 31 March 2007 (17 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
5 June 2007Return made up to 24/04/07; full list of members (6 pages)
5 June 2007Return made up to 24/04/07; full list of members (6 pages)
21 September 2006Full accounts made up to 31 March 2006 (16 pages)
21 September 2006Full accounts made up to 31 March 2006 (16 pages)
22 May 2006Return made up to 24/04/06; full list of members (6 pages)
22 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (14 pages)
9 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 May 2005Return made up to 24/04/05; full list of members (6 pages)
17 May 2005Return made up to 24/04/05; full list of members (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
15 May 2004Return made up to 24/04/04; no change of members (5 pages)
15 May 2004Return made up to 24/04/04; no change of members (5 pages)
4 March 2004Resolutions
  • RES13 ‐ Loan agreement 17/02/04
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Loan agreement 17/02/04
(2 pages)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 September 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 September 2003Full accounts made up to 31 March 2003 (13 pages)
16 May 2003Return made up to 24/04/03; full list of members (6 pages)
16 May 2003Return made up to 24/04/03; full list of members (6 pages)
8 May 2003Location of register of members (1 page)
8 May 2003Location of register of members (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page)
8 February 2003Registered office changed on 08/02/03 from: railtrack house, euston square, london, NW1 2EE (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4TH floor maple house, 149 tottenham court road, london, W1T 7NF (1 page)
20 November 2002Registered office changed on 20/11/02 from: 4TH floor maple house, 149 tottenham court road, london, W1T 7NF (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
7 October 2002Particulars of mortgage/charge (7 pages)
7 October 2002Particulars of mortgage/charge (7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Location of register of members (1 page)
17 June 2002Registered office changed on 17/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002Location of register of members (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
16 June 2002Location of register of directors' interests (1 page)
16 June 2002Location of register of directors' interests (1 page)
10 June 2002Company name changed hackremco (no. 1953) LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed hackremco (no. 1953) LIMITED\certificate issued on 10/06/02 (2 pages)
24 April 2002Incorporation (16 pages)
24 April 2002Incorporation (16 pages)