UKBizDB.co.uk

NORTHERN TRAINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Trains Limited. The company was founded 28 years ago and was given the registration number 03076444. The firm's registered office is in LONDON. You can find them at Albany House, Floor 8, 94-98, Petty France, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:NORTHERN TRAINS LIMITED
Company Number:03076444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Stephenson House, Toft Green, York, England, YO1 6JT

Secretary23 January 2024Active
George Stephenson House, Toft Green, York, England, YO1 6JT

Director21 March 2023Active
George Stephenson House, Toft Green, York, England, Y01 6JT

Director01 March 2020Active
George Stephenson House, Toft Green, York, England, Y01 6JT

Director01 March 2020Active
George Stephenson House, Toft Green, York, England, Y01 6JT

Director01 March 2020Active
George Stephenson House, Toft Green, York, England, YO1 6JT

Director28 November 2023Active
George Stephenson House, Toft Green, York, England, YO1 6JT

Director31 July 2020Active
George Stephenson House, Toft Green, York, England, Y01 6JT

Director02 December 2020Active
36 Hough Road, Frieston, Grantham, NG32 3BY

Secretary29 July 2005Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Secretary05 March 2019Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Secretary31 December 2015Active
George Stephenson House, Toft Green, York, England, Y01 6JT

Secretary23 March 2022Active
86 Carless Avenue, Harborne, Birmingham, B17 9BN

Secretary18 August 1997Active
29 St Andrews Close, Wroughton, Swindon, SN4 9DN

Secretary28 January 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 June 1995Active
23 Baronsfield Road, East Twickenham, TW1 2QT

Director13 January 2003Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director20 March 2020Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active
189 Great Hivings, Chesham, HP5 2LE

Director30 June 1995Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2003Active
3 Herons Brook, Naccolt Road Brook, Ashford, TN25 5NX

Director20 October 1999Active
Fourth Floor 5, Chancery Lane, London, EC4A 1BL

Director17 December 2010Active
45 Normandy Avenue, Barnet, EN5 2HX

Director13 December 1996Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director05 March 2019Active
15 Hazelwood Close, Chesham, HP5 2DR

Director13 January 2003Active
10 Princes Road, London, SW19 8RB

Director30 June 1995Active
Fourth Floor 5, Chancery Lane, London, EC4A 1BL

Director21 March 2011Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director05 March 2019Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2013Active
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA

Director06 January 2020Active
5 The Risings, London, E17 3PH

Director20 October 1999Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director21 November 2013Active
37 Fircroft Road, London, SW17 7PR

Director13 December 1996Active
Great Minster House, Horseferry Road, London, England, SW1P 4DR

Director31 December 2015Active

People with Significant Control

Dft Olr Holdings Limited
Notified on:05 March 2019
Status:Active
Country of residence:United Kingdom
Address:Albany House, 8th Floor, London, United Kingdom, SW1H 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Directly Operated Railways Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Albany House, Floor 8, 94-98 Petty France, London, England, SW1H 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person secretary company with name date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts amended with accounts type full.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

Move registers to registered office company with new address.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Address

Move registers to sail company with new address.

Download
2022-03-24Address

Change sail address company with new address.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.