Company NameRailway Industry Association
Company StatusActive
Company Number10036044
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Darren Glyn James
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Mountain Road, Craig-Cefn-Parc
Clydach
Swansea
SA6 5RH
Wales
Director NameMr Stephen Jeffrey Cocliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hertford Road
Hoddesdon
EN11 9BX
Director NameMr David James Tonkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House 38 High Street
Chew Magna
Bristol
BS40 8PW
Director NameMr Andrew Went
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Piccadilly Place
6th Floor
Manchester
M1 3BN
Director NameMiss Kelly Warburton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Commercial Officer, Gcre
Country of ResidenceUnited Kingdom
Correspondence Address1 Scott Place 2 Hardman Street
Manchester
M3 3AA
Director NameLucy Prior
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Growth Director
Country of ResidenceEngland
Correspondence Address28 Waller Road
Sheffield
S6 5DQ
Director NameMr Nicholas Hughes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(6 years, 1 month after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHitachi Rail Ludgate Hill
London
EC4M 7AW
Director NameMr James Sinclair Bain
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(6 years, 1 month after company formation)
Appointment Duration2 years
RoleCeo - Uk&I
Country of ResidenceWales
Correspondence AddressWorldline Technology Drive
Beeston
Nottingham
NG9 1LA
Director NameMr Tim Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President Sales
Country of ResidenceEngland
Correspondence Address10 Cotton Crescent
Macclesfield
SK10 2BT
Director NameMr Adam Lewis Cunliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Lantern Hampstead Road
London
NW1 2PL
Director NameMr John Paul Downer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleTransportation Growth Director Europe
Country of ResidenceEngland
Correspondence AddressJacobs U.K. Ltd Eskdale Road
Winnersh
Wokingham
RG41 5TU
Director NameMs Colette Maria Carroll
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleMarket Director - Strategic Rail
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Bressenden Place
London
SW1E 5BY
Director NameMr Neil Dominic Peter McNicholas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnipart Rail Ltd Balby Carr Bank
Jupiter Building
Doncaster
DN4 5JQ
Director NameMrs Emma Margaret Porter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStory Contracting Ltd Marconi Road
Burgh Road Industrial Estate
Carlisle
CA2 7NA
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLullingstone House Hancocks Mount
Ascot
SL5 9PQ
Director NameMr Richard John Hunter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bombardier Transportation Litchurch Lane
Derby
DE24 8AD
Director NameMr Philip David Hoare
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address22 Headfort Place
London
SW1X 7RY
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr John David Clayton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Agden Road
Sheffield
S7 1LY
Director NameMr Malcolm Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Albemarle Road
York
YO23 1FB
Director NameMrs Karen Boswell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Hitachi Rail Europe 40 Holborn Viaduct
London
EC1N 2PB
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Headfort Place
London
SW1X 7RY
Director NameMr Peter John Hogg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Headfort Place
London
SW1X 7RY
Director NameMr Wayne Martin Peacock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Pandrol Uk Ltd. Bonemill Lane
Worksop
S81 7AX
Director NameMrs Anna Christina Ince
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Richard James Bell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 January 2022)
RoleCommercial Director, Rail, British Steel
Country of ResidenceEngland
Correspondence Address42 Hall Park
Swanland
North Ferriby
HU14 3NL
Director NameMs Susan Ann Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlstom, 8th Floor, The Place 175 High Holborn
London
WC1V 7AA
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPorterbrook, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Simon James Babes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMovement Strategies, 31-35 Kirby Street
London
EC1N 8TE
Director NameMs Kathryn Laura Nichols
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNichols 7-8 Stratford Place
London
W1C 1AY
Director NameMr Nicholas Paul Crossfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(3 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlstom, 175 High Holborn
London
WC1V 7AA
Director NameMr Andrew Thomas Derbyshire
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2022)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWabtec Faiveley Greycar Business Park, Barton Turn
Barton Under Needwood
Burton-On-Trent
DE13 8EN
Director NameMr John Andrew Chappell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2021(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7th Floor 100 Wood Street
London
EC2V 7AN
Director NameMiss Susan Mary Kershaw
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2024)
RoleMd Transportation
Country of ResidenceEngland
Correspondence Address51 Plymouth Wharf
London
E14 3EL

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 2 weeks ago)
Next Return Due14 March 2025 (10 months from now)

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
14 February 2024Termination of appointment of Susan Mary Kershaw as a director on 5 February 2024 (1 page)
21 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
18 July 2023Appointment of Mr Tim Bentley as a director on 29 June 2022 (2 pages)
30 June 2023Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 28 June 2023 (2 pages)
23 May 2023Appointment of Mr John Paul Downer as a director on 19 April 2023 (2 pages)
23 May 2023Appointment of Ms Colette Carroll as a director on 19 April 2023 (2 pages)
22 May 2023Termination of appointment of Mark Andrew Southwell as a director on 23 February 2023 (1 page)
22 May 2023Appointment of Ms Sandra Julie Owen as a director on 19 April 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 February 2023Termination of appointment of William Henry Richard Wilson as a director on 3 February 2023 (1 page)
13 February 2023Termination of appointment of Kathryn Laura Nichols as a director on 25 January 2023 (1 page)
18 November 2022Director's details changed for Miss Susan Mary Kershaw on 18 November 2022 (2 pages)
18 November 2022Director's details changed for Mr Stephen Jeffrey Cocliff on 18 November 2022 (2 pages)
9 November 2022Accounts for a small company made up to 31 March 2022 (21 pages)
21 October 2022Appointment of Mr Adam Lewis Cunliffe as a director on 29 June 2022 (2 pages)
21 October 2022Director's details changed for Miss Susan Mary Kershaw on 21 October 2022 (2 pages)
4 July 2022Director's details changed for Miss Kelly Warburton on 1 June 2022 (2 pages)
4 July 2022Director's details changed for Miss Kelly Warburton on 1 June 2022 (2 pages)
22 April 2022Appointment of Mr James Sinclair Bain as a director on 19 April 2022 (2 pages)
21 April 2022Termination of appointment of Andrew Thomas Derbyshire as a director on 20 April 2022 (1 page)
19 April 2022Appointment of Mr Nicholas Hughes as a director on 19 April 2022 (2 pages)
10 March 2022Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 16 Smith Square London SW1P 3HQ (1 page)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2022Memorandum and Articles of Association (19 pages)
4 February 2022Termination of appointment of Richard James Bell as a director on 27 January 2022 (1 page)
12 January 2022Termination of appointment of Nicholas Paul Crossfield as a director on 12 January 2021 (1 page)
12 January 2022Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on 12 January 2022 (1 page)
15 December 2021Termination of appointment of John Andrew Chappell as a director on 28 July 2021 (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
25 October 2021Appointment of Mr William Henry Richard Wilson as a director on 25 October 2021 (2 pages)
19 October 2021Appointment of Miss Susan Mary Kershaw as a director on 18 October 2021 (2 pages)
18 October 2021Appointment of Lucy Prior as a director on 18 October 2021 (2 pages)
11 October 2021Termination of appointment of Mary Alexander Grant as a director on 11 October 2021 (1 page)
11 August 2021Termination of appointment of Mark William Bullock as a director on 11 August 2021 (1 page)
4 August 2021Appointment of Miss Kelly Warburton as a director on 2 August 2021 (2 pages)
2 August 2021Termination of appointment of Anna Christina Ince as a director on 2 August 2021 (1 page)
18 May 2021Registered office address changed from 22 Headfort Place London SW1X 7RY United Kingdom to Kings Buildings 16 Smith Square London SW1P 3HQ on 18 May 2021 (1 page)
10 May 2021Accounts for a small company made up to 31 March 2020 (23 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 March 2021Appointment of Mr John Andrew Chappell as a director on 14 March 2021 (2 pages)
3 December 2020Termination of appointment of Simon James Babes as a director on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Noel James Travers as a director on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Wayne Martin Peacock as a director on 3 December 2020 (1 page)
28 July 2020Appointment of Mr Andrew Thomas Derbyshire as a director on 28 July 2020 (2 pages)
28 July 2020Appointment of Mr Mark Andrew Southwell as a director on 28 July 2020 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Richard John Hunter as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Nicholas Paul Crossfield as a director on 24 February 2020 (2 pages)
27 January 2020Termination of appointment of Susan Ann Evans as a director on 27 January 2020 (1 page)
28 October 2019Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 28 October 2019 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (22 pages)
27 September 2019Appointment of Mr Andrew Went as a director on 27 September 2019 (2 pages)
9 September 2019Termination of appointment of Gordon Lawrence Wakeford as a director on 1 September 2019 (1 page)
13 March 2019Appointment of Ms Kathryn Laura Nichols as a director on 13 March 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Simon James Babes as a director on 11 March 2019 (2 pages)
25 February 2019Termination of appointment of Philip David Hoare as a director on 7 February 2019 (1 page)
25 February 2019Appointment of Mrs Susan Ann Evans as a director on 10 February 2019 (2 pages)
25 February 2019Appointment of Mrs Mary Alexander Grant as a director on 12 February 2019 (2 pages)
22 January 2019Appointment of Mr Richard James Bell as a director on 16 January 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
18 October 2018Termination of appointment of Peter David Smith as a director on 14 September 2018 (1 page)
11 October 2018Termination of appointment of Karen Boswell as a director on 11 October 2018 (1 page)
10 September 2018Appointment of Mrs Anna Christina Ince as a director on 11 July 2018 (2 pages)
13 August 2018Termination of appointment of Malcolm Brown as a director on 6 August 2018 (1 page)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
3 May 2018Memorandum and Articles of Association (18 pages)
3 May 2018Resolutions
  • RES13 ‐ Chairman appointed 05/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2018Appointment of Mr Noel James Travers as a director on 17 January 2017 (2 pages)
3 April 2018Appointment of Peter David Smith as a director on 5 October 2017 (2 pages)
3 April 2018Appointment of Mr Wayne Martin Peacock as a director on 5 October 2017 (2 pages)
3 April 2018Termination of appointment of John David Clayton as a director on 17 January 2017 (1 page)
3 April 2018Termination of appointment of Peter Glen Pollock as a director on 20 October 2017 (1 page)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
16 May 2017Appointment of Mr David James Tonkin as a director on 5 April 2017 (2 pages)
16 May 2017Appointment of Mr David James Tonkin as a director on 5 April 2017 (2 pages)
2 May 2017Termination of appointment of Terence Malcolm Hill as a director on 24 April 2017 (1 page)
2 May 2017Termination of appointment of Terence Malcolm Hill as a director on 24 April 2017 (1 page)
31 March 2017Termination of appointment of Peter John Hogg as a director on 29 March 2017 (1 page)
31 March 2017Termination of appointment of Peter John Hogg as a director on 29 March 2017 (1 page)
15 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
6 March 2017Termination of appointment of Terence Stuart Watson as a director on 30 March 2016 (1 page)
6 March 2017Termination of appointment of Terence Stuart Watson as a director on 30 March 2016 (1 page)
10 February 2017Termination of appointment of Donald James Webster as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Donald James Webster as a director on 1 February 2017 (1 page)
6 May 2016Director's details changed for Mr Philip David Hoare on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Philip David Hoare on 6 May 2016 (2 pages)
7 April 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
7 April 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
6 April 2016Appointment of Mr Peter John Hogg as a director on 29 March 2016 (2 pages)
6 April 2016Appointment of Mr Peter John Hogg as a director on 29 March 2016 (2 pages)
6 April 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
6 April 2016Appointment of Mr Stephen Jeffrey Cocliff as a director on 29 March 2016 (2 pages)
6 April 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
6 April 2016Appointment of Mr Stephen Jeffrey Cocliff as a director on 29 March 2016 (2 pages)
1 March 2016Incorporation (34 pages)
1 March 2016Incorporation (34 pages)