Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M40 TRAINS LIMITED
Company Information for

M40 TRAINS LIMITED

ARRIVA PLC, 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP,
Company Registration Number
03005018
Private Limited Company
Active

Company Overview

About M40 Trains Ltd
M40 TRAINS LIMITED was founded on 1994-12-23 and has its registered office in Sunderland. The organisation's status is listed as "Active". M40 Trains 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
M40 TRAINS LIMITED
 
Legal Registered Office
ARRIVA PLC
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3XP
Other companies in SR3
 
Filing Information
Company Number 03005018
Company ID Number 03005018
Date formed 1994-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 03:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M40 TRAINS 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 M40 TRAINS LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2014-04-01
AMANDA FURLONG
Director 2012-01-01
DAVID JAMES PENNEY
Director 2015-11-25
ALEXIS JAMES SCOTT
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN THOMAS RIMMER
Director 2012-05-21 2016-10-04
ROBERT WILLIAM BRIGHOUSE
Director 2006-07-27 2015-12-18
WILLIAM GILES RUSSELL DAVIES
Company Secretary 2008-03-31 2014-04-01
STEPHEN JOHN MURPHY
Director 2008-03-31 2014-03-24
ROBERT WILLIAM HOLLAND
Director 2012-01-01 2013-01-01
ANTHONY DOUGLAS ALLEN
Director 1995-03-31 2012-08-26
CHRISTOPH DJAZIRIAN
Director 2008-04-16 2010-12-31
KARSTEN NAGEL
Director 2008-03-31 2010-12-31
MANFRED RUDHART
Director 2008-03-31 2010-12-31
ULRICH HOMBURG
Director 2008-03-31 2009-09-10
ROGER KEITH MILLER
Company Secretary 2007-03-23 2008-03-31
STEVEN PROCTOR
Director 2007-07-09 2008-03-31
ALAN ROBERT CHANEY
Director 1996-07-21 2008-02-26
MICHAEL GEOFFREY MEDLICOTT
Director 2006-07-27 2008-01-21
CATHERINE EDWINA PROCTOR
Director 2006-07-27 2007-07-31
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
MARK BECKETT
Director 1999-03-09 2006-10-16
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2004-03-15 2006-07-27
ANDREW ERSKINE FRIEND
Director 2000-04-01 2006-07-27
JOHN GRAEME NELSON
Director 1998-07-02 2006-07-27
DEREK POTTS
Director 2002-03-28 2006-07-27
WILLIAM GILES RUSSELL DAVIES
Director 2002-09-12 2005-02-10
JAMES RICHARD SAMUEL MORRIS
Director 1995-11-07 2003-04-07
ROGER KEITH MILLER
Company Secretary 1999-11-01 2002-04-12
ADRIAN JAMES HENRY EWER
Director 1999-03-09 2000-07-03
DEREK WILLIAM FEATHERSTONE
Company Secretary 1999-03-09 1999-11-01
MITRE SECRETARIES LIMITED
Nominated Secretary 1994-12-23 1999-08-24
MARK ANDREW BECKETT
Company Secretary 1996-07-21 1999-03-09
OWEN ERNEST EDGINGTON
Director 1995-03-31 1999-03-09
CAROLINE LINDSAY JAMES
Director 1995-03-31 1996-03-19
BARBARA REEVES
Nominated Director 1994-12-23 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA FURLONG MTL SERVICES LIMITED Director 2016-08-10 CURRENT 1998-09-14 Active
AMANDA FURLONG ARRIVA RAIL EL LIMITED Director 2016-08-10 CURRENT 2001-02-22 Active
AMANDA FURLONG ARRIVA TREASURY COMPANY LIMITED Director 2016-08-10 CURRENT 2001-03-01 Active
AMANDA FURLONG ARRIVA SOUTH EASTERN RAIL LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active
AMANDA FURLONG GREAT NORTH WESTERN RAILWAY COMPANY LIMITED Director 2016-08-10 CURRENT 2009-06-19 Active - Proposal to Strike off
AMANDA FURLONG ARRIVA RAIL LONDON LIMITED Director 2016-03-23 CURRENT 2001-02-22 Active
AMANDA FURLONG ARRIVA RAIL NORTH LIMITED Director 2015-12-03 CURRENT 2001-12-11 Active
AMANDA FURLONG XC TRAINS LIMITED Director 2013-10-01 CURRENT 2002-03-22 Active
AMANDA FURLONG WSMR (HOLDINGS) LIMITED Director 2012-05-21 CURRENT 2006-10-18 Active
AMANDA FURLONG WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED Director 2012-05-21 CURRENT 2006-10-17 Active
AMANDA FURLONG DB REGIO TYNE AND WEAR LIMITED Director 2012-01-01 CURRENT 2008-10-24 Active
AMANDA FURLONG THE CHILTERN RAILWAY COMPANY LIMITED Director 2012-01-01 CURRENT 1995-01-10 Active
AMANDA FURLONG ARRIVA TRAINS HOLDINGS LIMITED Director 2012-01-01 CURRENT 1995-07-06 Active
AMANDA FURLONG GRAND CENTRAL RAILWAY COMPANY LIMITED Director 2011-11-04 CURRENT 2000-04-25 Active
AMANDA FURLONG ARRIVA UK TRAINS LIMITED Director 2011-10-01 CURRENT 1996-02-29 Active
AMANDA FURLONG LONDON AND NORTH WESTERN RAILWAY COMPANY LIMITED Director 2008-11-17 CURRENT 1993-12-13 Active
AMANDA FURLONG ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Director 2006-06-30 CURRENT 2001-12-11 Active
DAVID JAMES PENNEY ARRIVA TRAINS HOLDINGS LIMITED Director 2015-11-25 CURRENT 1995-07-06 Active
ALEXIS JAMES SCOTT WSMR (HOLDINGS) LIMITED Director 2017-03-03 CURRENT 2006-10-18 Active
ALEXIS JAMES SCOTT WREXHAM SHROPSHIRE & MARYLEBONE RAILWAY COMPANY LIMITED Director 2017-03-03 CURRENT 2006-10-17 Active
ALEXIS JAMES SCOTT THE CHILTERN RAILWAY COMPANY LIMITED Director 2017-03-03 CURRENT 1995-01-10 Active
ALEXIS JAMES SCOTT ARRIVA TRAINS HOLDINGS LIMITED Director 2017-03-03 CURRENT 1995-07-06 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUBREY JOHNSON
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM ALLAN
2021-10-18AP01DIRECTOR APPOINTED JONATHAN JAMES TAYLOR
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED MR RICHARD GRAHAM ALLAN
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELISABETH COURTNEY HEWITT
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-01-02AP01DIRECTOR APPOINTED MRS MARY ELISABETH COURTNEY HEWITT
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PENNEY
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR RICHARD AUBREY JOHNSON
2019-06-20CH01Director's details changed for Alexis James Scott on 2019-06-06
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03AP01DIRECTOR APPOINTED ALEXIS JAMES SCOTT
2017-03-02CH01Director's details changed for Amanda Furlong on 2017-03-02
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 376311.2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMAS RIMMER
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 376311.2
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BRIGHOUSE
2015-11-30AP01DIRECTOR APPOINTED DAVID JAMES PENNEY
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 376311.2
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP03Appointment of Mrs Lorna Edwards as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM DAVIES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2014-03-14RES13REMOVAL OF RESTRICTION SHARE CAPITAL 18/02/2014
2014-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Removal of restriction share capital 18/02/2014
  • Resolution of removal of pre-emption rights
2014-03-12AA01Previous accounting period shortened from 03/01/14 TO 31/12/13
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM Great Central Statio Marylebone Station Melcombe Place London NW1 6JJ
2014-03-11SH0118/02/14 STATEMENT OF CAPITAL GBP 376311.2
2014-01-06AR0123/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0123/12/12 FULL LIST
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2012-05-28AP01DIRECTOR APPOINTED DUNCAN THOMAS RIMMER
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HOLLAND
2012-01-12AP01DIRECTOR APPOINTED AMANDA FURLONG
2011-12-23AR0123/12/11 FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHOOTER
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DIRK THATER
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SENNHENN
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED RUDHART
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN NAGEL
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH DJAZIRIAN
2010-12-29AR0123/12/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MURPHY / 15/12/2010
2010-05-10AAFULL ACCOUNTS MADE UP TO 09/01/10
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK THATER / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MANFRED RUDHART / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN NAGEL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MURPHY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BRIGHOUSE / 12/01/2010
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ULRICH HOMBURG
2009-08-10AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-01-12363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH DJAZIRIAN / 25/11/2008
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/08
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-17288aDIRECTOR APPOINTED CHRISTOPH DJAZIRIAN
2008-04-09288aSECRETARY APPOINTED WILLIAM GILES RUSSELL DAVIES
2008-04-07288aDIRECTOR APPOINTED ULRICH HOMBURG
2008-04-07288aDIRECTOR APPOINTED DIRK THATER
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PROCTOR
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY ROGER MILLER
2008-04-04288aDIRECTOR APPOINTED FRANK SENNHENN
2008-04-04288aDIRECTOR APPOINTED KARSTEN NAGEL
2008-04-04288aDIRECTOR APPOINTED STEPHEN JOHN MURPHY
2008-04-04288aDIRECTOR APPOINTED DR MANFRED RUDHART
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to M40 TRAINS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M40 TRAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2007-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SENIORFINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2007-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SENIORFINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2004-09-30 Satisfied THE ROYAL BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2004-09-30 Satisfied BULL RING NO.1 LIMITED AND BULL RING NO.2 LIMITED
SUPPLEMENTAL DEBENTURE 2004-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2003-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES (THESECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2003-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2002-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2002-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of M40 TRAINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M40 TRAINS LIMITED
Trademarks
We have not found any records of M40 TRAINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M40 TRAINS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49100 - Passenger rail transport, interurban) as M40 TRAINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M40 TRAINS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M40 TRAINS 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 M40 TRAINS 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.