Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST INRAIL LIMITED
Company Information for

1ST INRAIL LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
06252002
Private Limited Company
Active

Company Overview

About 1st Inrail Ltd
1ST INRAIL LIMITED was founded on 2007-05-18 and has its registered office in Cheshire. The organisation's status is listed as "Active". 1st Inrail Limited is a Private Limited Company registered in ENGLAND 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
1ST INRAIL LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in E16
 
Filing Information
Company Number 06252002
Company ID Number 06252002
Date formed 2007-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST INRAIL 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 1ST INRAIL LIMITED

Current Directors
Officer Role Date Appointed
MASA MAYE
Company Secretary 2007-05-18
BARBARA IRENA HARGREAVES
Director 2007-05-18
JOHN ANDREW HEELEY
Director 2016-05-18
STEPHEN DAVID JACKSON
Director 2007-05-18
JAMES MICHAEL KELLY
Director 2007-05-18
ALAN LESLIE GEORGE MAYE
Director 2007-05-18
ROBERT ALAN WHALEY
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TOORAJ SHADNIA
Director 2016-05-18 2016-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA IRENA HARGREAVES HERONSGATE NURSERY LIMITED Director 2014-06-10 CURRENT 2014-03-11 Dissolved 2017-08-22
BARBARA IRENA HARGREAVES 4-RAIL SERVICES LIMITED Director 2007-01-01 CURRENT 1996-09-30 Active
JOHN ANDREW HEELEY ACOUSTIC BLUE (MUSIC PRODUCTIONS) LIMITED Director 1991-12-10 CURRENT 1990-01-10 Active
STEPHEN DAVID JACKSON INFRAMAT LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
STEPHEN DAVID JACKSON 1ST INPOWER LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
ALAN LESLIE GEORGE MAYE INFRAMAT LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
ALAN LESLIE GEORGE MAYE TRACK & BUILD LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
ALAN LESLIE GEORGE MAYE KMJ INVESTMENTS LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
ALAN LESLIE GEORGE MAYE SUSTAINABLE RAIL PRODUCTS LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
ROBERT ALAN WHALEY ALALOU LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-01-28

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
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 062520020006
2023-08-30FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-17Change of share class name or designation
2023-08-17Particulars of variation of rights attached to shares
2023-08-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-17Memorandum articles filed
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062520020005
2023-06-14Second filing of notification of person of significant controlBarbara Hargreaves
2023-06-14Second filing of notification of person of significant controlBarbara Hargreaves
2023-06-06Notification of Rsk Environment Limited as a person with significant control on 2023-05-24
2023-06-06Current accounting period extended from 30/11/23 TO 31/03/24
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM C/O 1Stinrail Ltd Unit 1D North Crescent Cody Road London E16 4TG
2023-06-05CESSATION OF STEPHEN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05CESSATION OF ALAN LESLIE GEORGE MAYE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BARBARA IRENA HARGREAVES
2023-06-05Termination of appointment of Masa Maye on 2023-05-24
2023-06-05Appointment of Sally Evans as company secretary on 2023-05-24
2023-06-05CESSATION OF BARBARA HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05DIRECTOR APPOINTED MS ERIKA TAYLOR
2023-06-05DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2023-06-05DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER
2023-06-05DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2023-05-19Second filing of notification of person of significant controlBarbara Hargreaves
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062520020004
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 062520020005
2023-03-14Change of details for Mrs Barbara Hargreaves as a person with significant control on 2023-02-15
2023-03-13Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-09Cancellation of shares. Statement of capital on 2023-02-15 GBP 75
2023-03-09Purchase of own shares
2022-07-12AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JACKSON
2022-06-30PSC09Withdrawal of a person with significant control statement on 2022-06-30
2022-06-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HARGREAVES
2022-06-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HARGREAVES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-03-31RES09Resolution of authority to purchase a number of shares
2022-03-30SH06Cancellation of shares. Statement of capital on 2022-03-04 GBP 150,075
2022-03-30SH03Purchase of own shares
2022-03-18AP01DIRECTOR APPOINTED MR ROBERT STEVENSON
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MICHAEL KELLY
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN WHALEY
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-04RES01ADOPT ARTICLES 04/03/21
2021-03-04MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15AAMDAmended account full exemption
2020-06-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-04CH01Director's details changed for James Michael Kelly on 2018-09-04
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-02-21AA31/05/17 TOTAL EXEMPTION FULL
2018-01-09AA01Previous accounting period shortened from 31/05/18 TO 30/11/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 150100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TOORAJ SHADNIA
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 150100
2016-06-06AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR TOORAJ SHADNIA
2016-06-06AP01DIRECTOR APPOINTED MR ROBERT ALAN WHALEY
2016-06-06AP01DIRECTOR APPOINTED MR JOHN ANDREW HEELEY
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JACKSON / 18/05/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KELLY / 18/05/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA IRENA HARGREAVES / 18/05/2016
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS MASA MAYE on 2015-07-27
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062520020004
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 150100
2015-05-19AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-19CH01Director's details changed for Mr Alan Leslie George Maye on 2014-11-19
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 150100
2014-06-04AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-11SH0121/02/14 STATEMENT OF CAPITAL GBP 150100
2014-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-05-20AR0118/05/13 FULL LIST
2013-05-13MISCSEC 519
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 26/10/2012
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-25AR0118/05/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-25AR0118/05/11 FULL LIST
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-10AR0118/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAYE / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KELLY / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/01/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HARGREAVES / 01/01/2010
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 693A HIGH ROAD LONDON LONDON N12 0DA
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA HARGREAVES / 08/06/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MAYE / 10/03/2009
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / MASA MAYE / 10/03/2009
2008-10-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-10190LOCATION OF DEBENTURE REGISTER
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 25 HAYNES CLOSE LONDON LONDON N111HH
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1119207 Active Licenced property: CODY ROAD 1D NORTH CRESCENT LONDON GB E16 4TG;THAMES RD IND EST YARD 12 LONDON GB E16 2EZ. Correspondance address: NORTH CRESCENT UNIT 1D CODY ROAD LONDON CODY ROAD GB E16 4TG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 1ST INRAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-04-13 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-04-02 Outstanding TONY TRIPPICK
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 1ST INRAIL LIMITED

Intangible Assets
Patents
We have not found any records of 1ST INRAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST INRAIL LIMITED
Trademarks
We have not found any records of 1ST INRAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST INRAIL 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 (42120 - Construction of railways and underground railways) as 1ST INRAIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1ST INRAIL 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 1ST INRAIL 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 1ST INRAIL 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.