Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYZ RAIL LIMITED
Company Information for

XYZ RAIL LIMITED

7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
Company Registration Number
02821207
Private Limited Company
In Administration

Company Overview

About Xyz Rail Ltd
XYZ RAIL LIMITED was founded on 1993-05-25 and has its registered office in Warrington. The organisation's status is listed as "In Administration". Xyz Rail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XYZ RAIL LIMITED
 
Legal Registered Office
7400 DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BS
Other companies in W1D
 
Previous Names
STOBART RAIL LIMITED13/10/2020
W.A. DEVELOPMENTS LIMITED19/05/2008
Filing Information
Company Number 02821207
Company ID Number 02821207
Date formed 1993-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB622105394  
Last Datalog update: 2024-01-09 14:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYZ RAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XYZ RAIL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARDSON
Director 2007-04-06
KIRK ALEXANDER TAYLOR
Director 2007-04-06
WILLIAM ANDREW TINKLER
Director 1993-05-25
KEITH ANDREW WINNERY
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20 2017-11-13
BENJAMIN MARK WHAWELL
Director 2006-11-10 2017-11-13
DAVID GARNER
Director 2008-06-16 2015-10-31
LIAM MARTIN
Director 2007-04-06 2014-04-10
WILLIAM STOBART
Director 2001-05-08 2014-04-10
ANDREW SCOTT BATHGATE
Director 2007-04-06 2012-01-31
DAVID GARNER
Company Secretary 2010-09-13 2011-04-20
LIAM MARTIN
Company Secretary 2008-05-01 2011-04-20
MICHAEL ALAN KNOWLES
Director 2000-04-06 2010-03-01
GRAEME WHARTON
Director 2005-10-01 2009-06-15
TREVOR HOWARTH
Company Secretary 2009-03-02 2009-06-01
BENJAMIN MARK WHAWELL
Company Secretary 2006-11-10 2008-05-01
PAUL FARROW
Company Secretary 2003-04-01 2006-10-01
PAUL FARROW
Director 2003-04-01 2006-10-01
BRIAN FREDERICK READ
Director 2003-11-10 2005-08-26
ELIZABETH TINKLER
Company Secretary 1999-05-06 2003-04-01
ELIZABETH TINKLER
Director 1999-05-06 2003-04-01
WILLIAM ANTHONY CLEASBY
Director 1993-05-25 2000-10-31
WILLIAM ANDREW TINKLER
Company Secretary 1994-09-29 1999-05-06
THOMAS NAISBITT HUNTLEY
Company Secretary 1993-05-25 1994-09-28
THOMAS NAISBITT HUNTLEY
Director 1993-05-25 1994-09-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-25 1993-05-25
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-25 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Administrator's progress report
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028212070026
2023-10-24Appointment of an administrator
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 028212070026
2023-08-08Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 028212070025
2023-01-03Amended full accounts made up to 2021-12-31
2023-01-03FULL ACCOUNTS MADE UP TO 14/07/21
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028212070023
2023-01-03AAFULL ACCOUNTS MADE UP TO 14/07/21
2023-01-03AAMDAmended full accounts made up to 2021-12-31
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028212070023
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AA01Previous accounting period shortened from 14/07/22 TO 31/12/21
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-25AAFULL ACCOUNTS MADE UP TO 14/07/20
2022-04-23DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-25PSC07CESSATION OF SIGNAL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC05Change of details for 09357097 as a person with significant control on 2021-11-08
2021-11-25PSC02Notification of 09357097 as a person with significant control on 2021-11-08
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN England
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-11-22AA01Current accounting period shortened from 28/02/21 TO 14/07/20
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028212070021
2021-05-14AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028212070024
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES13Resolutions passed:
  • Change of company name 23/09/2020
  • ADOPT ARTICLES
2020-10-13CERTNMCompany name changed stobart rail LIMITED\certificate issued on 13/10/20
2020-10-13RES15CHANGE OF COMPANY NAME 20/10/22
2020-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028212070023
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMS
2020-07-17AP01DIRECTOR APPOINTED MR DANIEL SIMS
2020-07-17TM02Termination of appointment of Louise Mary Helen Brace on 2020-07-14
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Third Floor 15 Stratford Place London W1C 1BE England
2020-07-17PSC02Notification of Signal Bidco Limited as a person with significant control on 2020-07-14
2020-07-17PSC07CESSATION OF STOBART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028212070021
2020-05-29AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028212070020
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ALEXANDER TAYLOR
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW WINNERY
2018-12-21CH01Director's details changed for Kirk Alexander Taylor on 2018-12-21
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2018-09-17AP03Appointment of Louise Mary Helen Brace as company secretary on 2018-09-17
2018-09-17AP01DIRECTOR APPOINTED MR WARWICK BRADY
2018-08-01AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-12-07AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2017-11-15TM02Termination of appointment of Richard Edward Charles Butcher on 2017-11-13
2017-10-25PSC05Change of details for Stobart Holdings Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM 22 Soho Square London W1D 4NS
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 37600
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-31AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 37600
2015-06-08AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 08/06/2015
2015-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 08/06/2015
2015-06-08AD02Register inspection address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to No. 1 st. Pauls Square Liverpool L3 9SJ
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028212070018
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-27MISCAUDS RED 519
2014-06-04AD02SAIL ADDRESS CREATED
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 37600
2014-06-04AR0125/05/14 FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ UNITED KINGDOM
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MARTIN
2014-05-07RES13GENERAL BUSINESS (ASSIGNMENT) 06/03/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-30AR0125/05/13 FULL LIST
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHGATE
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-06-08AR0125/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-29AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-06AR0126/05/11 FULL LIST
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARNER
2011-06-01AR0125/05/11 FULL LIST
2011-06-01AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY LIAM MARTIN
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-20RES13FACILITY AGREEMENT 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-09-13AP03SECRETARY APPOINTED MR DAVID GARNER
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY LIAM MARTIN
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-27AR0125/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK ALEXANDER TAYLOR / 25/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 25/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT BATHGATE / 25/05/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / LIAM MARTIN / 25/05/2010
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOWLES
2010-03-15AP01DIRECTOR APPOINTED KEITH ANDREW WINNERY
2009-12-07AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR GRAEME WHARTON
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY TREVOR HOWARTH
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-29AUDAUDITOR'S RESIGNATION
2009-04-29391NOTICE OF RES REMOVING AUDITOR
2009-04-15288bAPPOINTMENT TERMINATE, SECRETARY RICHARD EDWARD CHARLES BUTCHER LOGGED FORM
2009-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2008-08-11225CURRSHO FROM 31/05/2009 TO 28/02/2009
2008-06-19363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED MR DAVID GARNER
2008-05-16CERTNMCOMPANY NAME CHANGED W.A. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-08288aSECRETARY APPOINTED LIAM MARTIN
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN WHAWELL
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52212 - Operation of rail passenger facilities at railway stations


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294241 Active Licenced property: Blackdyke Road KINGSTOWN INDUSTRIAL ESTATE CARLISLE KINGSTOWN INDUSTRIAL ESTATE GB CA3 0PJ. Correspondance address: KINGSTOWN INDUSTRIAL ESTATE BLACKDYKE ROAD CARLISLE GB CA3 0PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294241 Active Licenced property: Blackdyke Road KINGSTOWN INDUSTRIAL ESTATE CARLISLE KINGSTOWN INDUSTRIAL ESTATE GB CA3 0PJ. Correspondance address: KINGSTOWN INDUSTRIAL ESTATE BLACKDYKE ROAD CARLISLE GB CA3 0PJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0294241 Active Licenced property: Blackdyke Road KINGSTOWN INDUSTRIAL ESTATE CARLISLE KINGSTOWN INDUSTRIAL ESTATE GB CA3 0PJ. Correspondance address: KINGSTOWN INDUSTRIAL ESTATE BLACKDYKE ROAD CARLISLE GB CA3 0PJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2023-10-20
Appointment of Administrators2023-10-11
Fines / Sanctions
No fines or sanctions have been issued against XYZ RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
ASSIGNMENT OF MEMBERSHIP INTERESTS IN STOBART GROUP BRANDS LLP 2012-03-30 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
SECURITY DEED 2010-06-10 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
CHATTEL MORTGAGE 2007-12-24 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 2005-08-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-01-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-02-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-02-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-05-18 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-03-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1999-06-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-04-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-11-14 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE. 1993-07-12 Satisfied TSB BANK PLC,
Filed Financial Reports
Annual Accounts
2020-07-14
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XYZ RAIL LIMITED

Intangible Assets
Patents
We have not found any records of XYZ RAIL LIMITED registering or being granted any patents
Domain Names

XYZ RAIL LIMITED owns 2 domain names.

teamstobart.co.uk   stobartdevelopments.co.uk  

Trademarks
We have not found any records of XYZ RAIL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XYZ RAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2011-09-19 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for XYZ RAIL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale VEHICLE REPAIR WORKSHOP AND PREMISES SITES 76 & 83 BLACKDYKE ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CA3 0PJ 39,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYZ RAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XYZ RAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.