About

Registered Number: 04219081
Date of Incorporation: 17/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Old Water Tower Huddersfield Railway Station, St George's Square, Huddersfield, West Yorkshire, HD1 1JF

 

Community Rail Network was registered on 17 May 2001 with its registered office in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 31 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Marion Lauren 13 December 2018 - 1
CHAPMAN-CHAMBERLAIN, Daisy Charlotte 06 November 2019 - 1
CULLIMORE, Heather Mary 13 December 2018 - 1
JEPHCOTE, Neville William 06 November 2019 - 1
SPARROW, Timothy Denning 02 October 2014 - 1
WHITAKER, Jeremy Peter 13 December 2018 - 1
WILKIN, James 07 December 2017 - 1
ALLEN, Michael John 17 May 2001 31 August 2001 1
AYERS, Philip Montague 02 December 2005 13 December 2018 1
BIRCH, Marjorie 10 June 2008 02 October 2014 1
BISHOP, Michael David 17 May 2001 02 October 2014 1
BURNINGHAM, Richard John 01 August 2001 28 November 2012 1
BUTTIFANT, Sally Anne 04 March 2016 13 December 2018 1
DAVIES, Claire Liane 13 December 2018 19 July 2019 1
DEE, Sheila 15 September 2003 13 December 2018 1
EDWARDS, David Sims 24 November 2003 06 November 2019 1
KITCHEN, John 12 August 2005 06 December 2011 1
LAMBERT, Elaine Faye 28 November 2012 30 November 2014 1
LAWTON, Christabel Melanie 13 December 2018 07 January 2020 1
LOCK, Sarah Jean Robert 04 November 2009 28 November 2012 1
ROBERTS, Peter Adrian Martin 26 July 2001 13 December 2018 1
ROBINSON, Kaye 13 December 2018 03 February 2020 1
SANDERS, Jason Phillip 07 December 2017 13 December 2018 1
SMART, Linda 17 May 2001 04 November 2009 1
TROTMAN, David James 24 October 2003 09 October 2013 1
WALTON, Keith Norman 26 October 2005 07 December 2017 1
WATTS, Richard Nicholas 28 November 2012 06 November 2019 1
WILLIAMS, David Montgomery 17 May 2001 18 September 2008 1
WILLMOT, Michael 04 March 2016 13 December 2018 1
YOUNG, Caroline Samantha 29 September 2003 21 April 2006 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, Philip Graham 17 May 2001 31 October 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 August 2020
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 25 August 2020
RESOLUTIONS - N/A 16 June 2020
CONNOT - N/A 16 June 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 11 February 2020
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 31 October 2014
RESOLUTIONS - N/A 21 October 2014
CC04 - Statement of companies objects 21 October 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
TM02 - Termination of appointment of secretary 18 February 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 12 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 15 June 2007
225 - Change of Accounting Reference Date 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 16 June 2005
287 - Change in situation or address of Registered Office 17 January 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 21 November 2003
MEM/ARTS - N/A 21 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
225 - Change of Accounting Reference Date 10 July 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.