Company NameEversholt Rail Limited
Company StatusActive
Company Number06953114
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 8 months ago)
Previous NameEversholt Rail (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMiss Michelle Sharma
StatusCurrent
Appointed05 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(7 years after company formation)
Appointment Duration7 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(10 years after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Paul Marcus Sutherland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SG10 9GN
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed07 April 2010(9 months after company formation)
Appointment Duration8 months (resigned 03 December 2010)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed13 June 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr James Robert Davis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(10 years after company formation)
Appointment Duration9 months (resigned 16 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY

Contact

Websitewww.erg210.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100m at £1Eversholt Rail Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,582,000
Gross Profit£27,340,000
Net Worth£100,014,000
Cash£10,382,000
Current Liabilities£102,580,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Amendment deed
Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its present and future security shares and dividends book debts security group accounts investments and dividends authorisations uncalled capital and goodwill beneficial interest in any pension fund see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 August 2023Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2022 (47 pages)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (48 pages)
8 December 2021Change of details for Eversholt Rail Leasing Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (46 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 April 2020Termination of appointment of James Robert Davis as a director on 16 April 2020 (1 page)
17 April 2020Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (41 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
18 July 2019Appointment of Mr Darren Spence as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mr James Robert Davis as a director on 18 July 2019 (2 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 December 2018 (40 pages)
16 July 2018Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2 October 2017 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
13 April 2018Full accounts made up to 31 December 2017 (35 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page)
7 July 2017Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page)
2 March 2017Full accounts made up to 31 December 2016 (33 pages)
2 March 2017Full accounts made up to 31 December 2016 (33 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (32 pages)
2 June 2016Full accounts made up to 31 December 2015 (32 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000,002
(4 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000,002
(4 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000,002
(4 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (31 pages)
2 April 2015Full accounts made up to 31 December 2014 (31 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000,002
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000,002
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000,002
(4 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Full accounts made up to 31 December 2013 (32 pages)
19 March 2014Full accounts made up to 31 December 2013 (32 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
9 July 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
13 March 2013Full accounts made up to 31 December 2012 (28 pages)
13 March 2013Full accounts made up to 31 December 2012 (28 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (14 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
14 February 2012Full accounts made up to 31 December 2011 (29 pages)
14 February 2012Full accounts made up to 31 December 2011 (29 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (14 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
19 April 2011Full accounts made up to 31 December 2010 (25 pages)
19 April 2011Full accounts made up to 31 December 2010 (25 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,000,002
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100,000,002
(4 pages)
5 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
5 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (29 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (29 pages)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
15 November 2010Duplicate mortgage certificatecharge no:1 (30 pages)
15 November 2010Duplicate mortgage certificatecharge no:1 (30 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (29 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (29 pages)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
15 June 2010Resolutions
  • RES13 ‐ Conflict of interest 28/04/2010
(3 pages)
15 June 2010Resolutions
  • RES13 ‐ Conflict of interest 28/04/2010
(3 pages)
8 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
30 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
30 April 2010Termination of appointment of Sarah Maher as a secretary (1 page)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
3 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
2 February 2010Secretary's details changed for Sarah Maher on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (3 pages)
2 February 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (3 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 July 2009Incorporation (20 pages)
6 July 2009Incorporation (20 pages)