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

RAILWAY FINANCE LIMITED

41 CLARENCE ROAD, CHESTERFIELD, DERBYSHIRE, S40 1LH,
Company Registration Number
03874814
Private Limited Company
Active

Company Overview

About Railway Finance Ltd
RAILWAY FINANCE LIMITED was founded on 1999-11-10 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Railway Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAILWAY FINANCE LIMITED
 
Legal Registered Office
41 CLARENCE ROAD
CHESTERFIELD
DERBYSHIRE
S40 1LH
Other companies in S9
 
Filing Information
Company Number 03874814
Company ID Number 03874814
Date formed 1999-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILWAY FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEY & CO. LTD   ESSENKAY SOLUTIONS 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 RAILWAY FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW ANSON DUNCAN
Company Secretary 1999-12-07
STUART JAMES WATSON
Company Secretary 2004-10-01
PHILIP ANDREW ANSON DUNCAN
Director 1999-12-07
KARL STEPHEN HICK
Director 2003-10-01
RICHARD JOHN MIDDLETON
Director 2003-04-22
NICHOLAS STANDIGE PRESTON
Director 2003-10-01
STUART JAMES WATSON
Director 1999-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS DENNEHY
Director 2003-10-01 2017-03-14
ANNE ROSALIND BATESON
Nominated Secretary 1999-11-10 1999-12-07
POH LIM LAI
Nominated Director 1999-11-10 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL STEPHEN HICK RECYCLING WASTE LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
KARL STEPHEN HICK CCRC (OAKHAM) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
KARL STEPHEN HICK THE CROFT AT BASTON PHASE 2 MANAGEMENT COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
KARL STEPHEN HICK GAS GENERATION PAISLEY LIMITED Director 2018-02-02 CURRENT 2017-09-21 Active
KARL STEPHEN HICK LARK POWER ASSETS LIMITED Director 2018-01-18 CURRENT 2017-05-22 Active - Proposal to Strike off
KARL STEPHEN HICK ORCHARD TRADING LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
KARL STEPHEN HICK LARK OVERSEAS LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
KARL STEPHEN HICK LHSW CHURCHINFORD MANAGEMENT COMPANY LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
KARL STEPHEN HICK LHSW (IVYBRIDGE) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
KARL STEPHEN HICK ARMSTRONG PROPERTY HOLDINGS LTD Director 2017-09-27 CURRENT 2017-07-03 Active
KARL STEPHEN HICK GAS GENERATION FARNBOROUGH LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK EV SOLAR WITTERING LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK GAS GENERATION PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK EV PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK ENERGY SMART HOUSING LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
KARL STEPHEN HICK DEEPINGS BUILDERS MERCHANTS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Dissolved 2018-01-30
KARL STEPHEN HICK LE SOLAR 60 LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
KARL STEPHEN HICK LARK POWER GROUP LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
KARL STEPHEN HICK SOUTHFIELD HOUSING DEVELOPMENT LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
KARL STEPHEN HICK LARK GAS ASSETS CONSTRUCTION LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
KARL STEPHEN HICK CLAY CROSS POWERPLANT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
KARL STEPHEN HICK ALLISON HOMES SW LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
KARL STEPHEN HICK ALLISON HOMES GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
KARL STEPHEN HICK LARK ENERGY ASSET HOLDINGS LIMITED Director 2017-03-05 CURRENT 2016-02-19 Active
KARL STEPHEN HICK WIND INVESTMENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
KARL STEPHEN HICK DODDINGTON GRANGE MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
KARL STEPHEN HICK WHEATEAR CONSTRUCTION SERVICES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
KARL STEPHEN HICK SOLAR CHARGING LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
KARL STEPHEN HICK GRANGEMOUTH GENERATION LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
KARL STEPHEN HICK GAS GENERATION OLDHAM LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK GAS GENERATION BURNLEY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK LARK GAS ASSETS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
KARL STEPHEN HICK ROLLESTON SOLAR LIMITED Director 2016-08-04 CURRENT 2016-08-04 Dissolved 2017-08-15
KARL STEPHEN HICK LARKFLEET PART EXCHANGE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
KARL STEPHEN HICK AQUA SMART INNOVATION LIMITED Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-07-25
KARL STEPHEN HICK WOBURN DRIVE MANAGEMENT COMPANY LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
KARL STEPHEN HICK SWIFT HOMES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
KARL STEPHEN HICK LHSW (CHURCHINFORD) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
KARL STEPHEN HICK WHITELAND PROJECTS LIMITED Director 2016-03-31 CURRENT 2016-02-11 Active
KARL STEPHEN HICK LARKFLEET ELEVATING HOUSE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KARL STEPHEN HICK VENTURA INNOVATIONS LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-25
KARL STEPHEN HICK FALKIRK GENERATION LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
KARL STEPHEN HICK ALLISON HOMES (PINCHBECK) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 5) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 4) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
KARL STEPHEN HICK DEEPINGS TRADING HOLDING COMPANY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KARL STEPHEN HICK CASTLEBUILD SCAFFOLDING LIMITED Director 2015-11-06 CURRENT 2002-08-12 Active
KARL STEPHEN HICK MANHATTAN SOLAR LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
KARL STEPHEN HICK GLOBAL AIR DYNAMICS LIMITED Director 2015-10-26 CURRENT 2011-08-26 Dissolved 2018-08-07
KARL STEPHEN HICK WICKFIELD GENERATION LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-08-15
KARL STEPHEN HICK BERFELD LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
KARL STEPHEN HICK THRONBOROUGH SOLAR LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-07-26
KARL STEPHEN HICK HEMPSTED MANAGEMENT COMPANY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
KARL STEPHEN HICK ALLISON HOMES NORFOLK AND SUFFOLK LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KARL STEPHEN HICK LARKFLEET GROUP LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
KARL STEPHEN HICK STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
KARL STEPHEN HICK LARK CONNECTIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
KARL STEPHEN HICK THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
KARL STEPHEN HICK HAYBARN CLOSE MANAGEMENT COMPANY LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KARL STEPHEN HICK LOW CARBON FLOOD RISK PROPERTIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-07-25
KARL STEPHEN HICK LARK POWER DEVELOPMENT LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
KARL STEPHEN HICK LARKFLEET SMART HOMES LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
KARL STEPHEN HICK PARSONS PROSPECT MANAGEMENT COMPANY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
KARL STEPHEN HICK LARKFLEET EXCLUSIVES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
KARL STEPHEN HICK INTELLIGENT SOLAR CLEANING LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
KARL STEPHEN HICK GLEN GRANGE MANAGEMENT COMPANY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
KARL STEPHEN HICK LHSW (CARBIS BAY) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2016-06-21
KARL STEPHEN HICK SOLAR STEAM LTD Director 2013-08-22 CURRENT 2013-03-26 Active
KARL STEPHEN HICK ELLOUGH SOLAR FARM LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-05-29
KARL STEPHEN HICK OAKHAM HEIGHTS ALLOTMENT GARDENS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
KARL STEPHEN HICK LARK POWER SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
KARL STEPHEN HICK AYR WASTE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
KARL STEPHEN HICK AYRSHIRE WASTE MANAGEMENT LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
KARL STEPHEN HICK OAKHAM HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2011-01-31 Active
KARL STEPHEN HICK DEEPINGS CT LTD Director 2012-02-28 CURRENT 2009-11-02 Dissolved 2016-11-15
KARL STEPHEN HICK CLAY CROSS RENEWABLES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-06-21
KARL STEPHEN HICK RUTLAND AD LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (BODMIN) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-06-21
KARL STEPHEN HICK COMMUNITY ALLOWABLE SOLUTIONS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (TUCKINGMILL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK ALLISON HOMES SOUTH WEST LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LHSW (CREECH ST MICHAEL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LARKFLEET (DODDINGTON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK DEEPINGS BUILDING AND PLUMBING SUPPLIES (HUNTINGDON) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2016-11-15
KARL STEPHEN HICK ECO BUILDING PRODUCTS (HUNTINGDON) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-24
KARL STEPHEN HICK FIRECREST LAND LIMITED Director 2011-01-24 CURRENT 2008-01-14 Active - Proposal to Strike off
KARL STEPHEN HICK ASSET PLUS ENERGY PERFORMANCE LTD Director 2010-07-20 CURRENT 2010-07-20 Active
KARL STEPHEN HICK LARKPOINT (HAWKSMEAD) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Dissolved 2016-07-26
KARL STEPHEN HICK LARKFLEET PROPERTIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
KARL STEPHEN HICK PUMP COURT MANAGEMENT COMPANY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
KARL STEPHEN HICK GOLDFINCH MANAGEMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Liquidation
KARL STEPHEN HICK KINGFISHER VENTURES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
KARL STEPHEN HICK HAWKSMEAD ESTATE COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
KARL STEPHEN HICK ALLISON HOMES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
KARL STEPHEN HICK AYRSHIRE WASTE SOLUTIONS LTD Director 2007-02-09 CURRENT 2000-12-07 Active
KARL STEPHEN HICK TARBOLTON LANDFILL LIMITED Director 2007-02-09 CURRENT 1998-01-22 Liquidation
KARL STEPHEN HICK OLD SCHOOL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KARL STEPHEN HICK FALCON LANDFILL LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
KARL STEPHEN HICK RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
KARL STEPHEN HICK CLAY CROSS LAND LIMITED Director 2006-06-19 CURRENT 2006-03-13 Active
KARL STEPHEN HICK OAKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
KARL STEPHEN HICK AFTER BUILD (EAST MIDLANDS ONE) LIMITED Director 2005-07-04 CURRENT 2005-06-06 Dissolved 2014-04-15
KARL STEPHEN HICK LINEAR DIRECTIONAL DRILLING LTD. Director 2005-06-24 CURRENT 2005-06-14 Active - Proposal to Strike off
KARL STEPHEN HICK M.H.R. DEVELOPMENTS LIMITED Director 2003-01-31 CURRENT 2002-10-24 Active
KARL STEPHEN HICK D & LF DEVELOPMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
KARL STEPHEN HICK EAGLESMEAD LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
KARL STEPHEN HICK HAWKSMEAD LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KARL STEPHEN HICK LARKFLEET LIMITED Director 1998-03-31 CURRENT 1998-03-02 Active
KARL STEPHEN HICK KH AND HS PROPERTIES LIMITED Director 1998-02-19 CURRENT 1997-04-29 Active
KARL STEPHEN HICK KSH DEVELOPMENTS LIMITED Director 1998-02-19 CURRENT 1997-04-29 Liquidation
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active
STUART JAMES WATSON DEVONSHIRE INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
STUART JAMES WATSON ADSALLOVER LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
STUART JAMES WATSON BINGHAM RAIL(DS) LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
STUART JAMES WATSON H BINGHAM GROUP LTD Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2016-05-03

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
2023-06-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 2 Rutland Park Sheffield S10 2PD England
2022-12-20Director's details changed for Mr Nicholas Standige Preston on 2022-11-09
2022-12-20CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-12-20CH01Director's details changed for Mr Nicholas Standige Preston on 2022-11-09
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Barrow Road Wincobank Sheffield S9 1JZ
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Barrow Road Wincobank Sheffield S9 1JZ
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DENNEHY
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 999.9
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 999.9
2015-11-12AR0109/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 999.9
2014-11-11AR0109/11/14 ANNUAL RETURN FULL LIST
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038748140008
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038748140007
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 999.9
2013-11-19AR0109/11/13 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0109/11/11 ANNUAL RETURN FULL LIST
2011-06-13AA01Previous accounting period extended from 30/11/10 TO 31/03/11
2010-12-13AR0109/11/10 ANNUAL RETURN FULL LIST
2010-04-20MG01Particulars of a mortgage or charge / charge no: 6
2010-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2009-11-11AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANDIGE PRESTON / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WATSON / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MIDDLETON / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW ANSON DUNCAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS DENNEHY / 09/11/2009
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2009-02-24363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-11-30363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-20363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: RIVERDALE BUSINESS PARK WHEATLEY HALL ROAD DONCASTER DN2 4PF
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-24363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2005-01-24288aNEW SECRETARY APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-21288aNEW DIRECTOR APPOINTED
2004-08-11RES13SUB DIV SHARES 22/08/03
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-2888(2)RAD 14/11/03--------- £ SI 3100@.1=310 £ IC 689/999
2003-11-2888(2)RAD 14/11/03--------- £ SI 6869@.1=686 £ IC 3/689
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-28288aNEW DIRECTOR APPOINTED
2003-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/03
2003-01-22363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-05-04363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-2988(2)RAD 22/12/99--------- £ SI 1@1=1 £ IC 2/3
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
1999-12-14288bSECRETARY RESIGNED
1999-12-14288bDIRECTOR RESIGNED
1999-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-03CERTNMCOMPANY NAME CHANGED BELTEND LIMITED CERTIFICATE ISSUED ON 06/12/99
1999-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to RAILWAY FINANCE 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 RAILWAY FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding SANTANDER ASSET FINANCE (DECEMBER) LIMITED
2014-05-13 Outstanding SANTANDER ASSET FINANCE (DECEMBER) LIMITED
A SECURITY CHARGE 2010-04-20 Outstanding A & L CF JUNE (1) LIMITED
SECURITY CHARGE 2006-12-22 Outstanding ALLIANCE AND LEICESTER COMMERCIAL FINANCE PLC
SECURITY CHARGE 2006-04-05 Outstanding A&L CF JUNE (1) LIMITED
A SECURITY CHARGE 2005-12-07 Outstanding A&L CF DECEMBER (1) LIMITED
SECURITY CHARGE 2005-07-15 Outstanding A&L CF JUNE (1) LIMITED
SECURITY AGREEMENT MADE BETWEEN THE COMPANY, ROYAL BANK LEASING LIMITED (THE "OWNER") AND THE ROYAL BANK OF SCOTLAND PLC (THE "ACCOUNT BANK) (THE "SECURITY AGREEMENT") 2001-04-05 Outstanding ROYAL BANK LEASING LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAILWAY FINANCE LIMITED

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

RAILWAY FINANCE LIMITED owns 1 domain names.

railwayfinance.co.uk  

Trademarks
We have not found any records of RAILWAY FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAILWAY FINANCE 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 (64910 - Financial leasing) as RAILWAY FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAILWAY FINANCE 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 RAILWAY FINANCE 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 RAILWAY FINANCE 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.