About

Registered Number: 04884183
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Old Coach House, 4a Custance Walk, York, North Yorkshire, YO23 1BX

 

Having been setup in 2003, Pbh Rail Ltd has its registered office in York, North Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. Pudsey, Darren James, Becker, Cecil Adrian, Pudsey, Darren James, Donohue, Elizabeth Amy, Harper, Paul are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Cecil Adrian 01 September 2003 - 1
PUDSEY, Darren James 01 September 2003 - 1
DONOHUE, Elizabeth Amy 21 March 2011 16 June 2020 1
HARPER, Paul 01 September 2003 24 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PUDSEY, Darren James 07 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 20 May 2020
CH03 - Change of particulars for secretary 16 September 2019
RESOLUTIONS - N/A 09 September 2019
CS01 - N/A 09 September 2019
MA - Memorandum and Articles 09 September 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 September 2018
AAMD - Amended Accounts 24 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 September 2015
SH03 - Return of purchase of own shares 06 July 2015
AA - Annual Accounts 22 June 2015
SH06 - Notice of cancellation of shares 22 June 2015
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
MEM/ARTS - N/A 31 July 2014
RESOLUTIONS - N/A 30 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2014
SH01 - Return of Allotment of shares 30 July 2014
SH08 - Notice of name or other designation of class of shares 30 July 2014
RESOLUTIONS - N/A 23 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
MEM/ARTS - N/A 02 August 2011
RESOLUTIONS - N/A 13 July 2011
RESOLUTIONS - N/A 13 July 2011
RESOLUTIONS - N/A 13 July 2011
CC04 - Statement of companies objects 13 July 2011
SH08 - Notice of name or other designation of class of shares 13 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AP03 - Appointment of secretary 11 April 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 06 April 2011
SH06 - Notice of cancellation of shares 14 December 2010
SH03 - Return of purchase of own shares 14 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
RESOLUTIONS - N/A 25 November 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 13 December 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 03 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 February 2006 Outstanding

N/A

Debenture 30 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.