About

Registered Number: 02880012
Date of Incorporation: 13/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP

 

Established in 1993, London & North Western Railway Company Ltd have registered office in Sunderland, Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edwards, Lorna, Forster, Sean Peter, Ingham, Gillian, Cadman, Ronald Alfred. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Sean Peter 04 April 2014 - 1
INGHAM, Gillian 06 November 2014 - 1
CADMAN, Ronald Alfred 13 December 1993 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 February 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 13 December 2019
MR01 - N/A 06 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 18 December 2013
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 17 December 2012
RESOLUTIONS - N/A 29 November 2012
SH01 - Return of Allotment of shares 26 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 31 August 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 21 November 2009
TM01 - Termination of appointment of director 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2009
225 - Change of Accounting Reference Date 12 February 2009
AUD - Auditor's letter of resignation 08 February 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 24 November 2008
MEM/ARTS - N/A 21 November 2008
RESOLUTIONS - N/A 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
287 - Change in situation or address of Registered Office 14 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2008
363a - Annual Return 28 January 2008
AUD - Auditor's letter of resignation 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 10 January 2007
RESOLUTIONS - N/A 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
123 - Notice of increase in nominal capital 20 November 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363a - Annual Return 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 12 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 13 February 2004
AUD - Auditor's letter of resignation 13 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
AA - Annual Accounts 28 November 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
MEM/ARTS - N/A 01 October 2002
123 - Notice of increase in nominal capital 01 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 01 February 2001
MISC - Miscellaneous document 03 January 2001
363s - Annual Return 02 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 03 February 2000
395 - Particulars of a mortgage or charge 05 May 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 25 November 1998
CERTNM - Change of name certificate 28 July 1998
363s - Annual Return 23 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
395 - Particulars of a mortgage or charge 19 September 1997
AUD - Auditor's letter of resignation 22 August 1997
395 - Particulars of a mortgage or charge 05 August 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 07 February 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
DISS40 - Notice of striking-off action discontinued 27 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
363s - Annual Return 22 August 1996
GAZ1 - First notification of strike-off action in London Gazette 28 May 1996
363s - Annual Return 04 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

Floating charge (all assets) 08 April 2008 Fully Satisfied

N/A

Legal mortgage 15 November 2005 Fully Satisfied

N/A

Legal charge 10 June 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 May 2004 Fully Satisfied

N/A

Debenture 05 February 2004 Fully Satisfied

N/A

Security deed 23 May 2003 Fully Satisfied

N/A

Chattel mortgage 28 April 1999 Fully Satisfied

N/A

Debenture 18 September 1997 Fully Satisfied

N/A

Debenture 24 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.