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

THE RAILWAY MISSION

WILFRED WYATT & CO, 125 MAIN STREET, LEEDS, WEST YORKSHIRE, LS25 1AF,
Company Registration Number
06519565
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Railway Mission
THE RAILWAY MISSION was founded on 2008-02-29 and has its registered office in Leeds. The organisation's status is listed as "Active". The Railway Mission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE RAILWAY MISSION
 
Legal Registered Office
WILFRED WYATT & CO
125 MAIN STREET
LEEDS
WEST YORKSHIRE
LS25 1AF
Other companies in LS25
 
Filing Information
Company Number 06519565
Company ID Number 06519565
Date formed 2008-02-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RAILWAY MISSION
The accountancy firm based at this address is NIGEL WYATT & CO. 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.
Companies with same name THE RAILWAY MISSION
The following companies were found which have the same name as THE RAILWAY MISSION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RAILWAY WESTERFIELD LIMITED THE RAILWAY WESTERFIELD ROAD WESTERFIELD IPSWICH SUFFOLK IP6 9AA Active Company formed on the 2000-03-14
THE RAILWAY BREWHOUSE LTD OFFICE SUITE 5 BRIDGE HOUSE COURTENAY STREET NEWTON ABBOT TQ12 2QS Active Company formed on the 2003-09-19
THE RAILWAY (CHRISTCHURCH) LIMITED Wellesley House, 204 London Road Waterlooville Hampshire PO7 7AN Active - Proposal to Strike off Company formed on the 2008-02-07
THE RAILWAY (LYE) LIMITED 115 CLAYCROFT PLACE STOURBRIDGE DY9 8BY Active - Proposal to Strike off Company formed on the 2007-03-20
THE RAILWAY (SALE) LTD 35 CHAPEL ROAD SALE SALE CHESHIRE M33 7FD Dissolved Company formed on the 2002-03-14
THE RAILWAY AT WHITACRE LIMITED BLYTHE HALL FARM BLYTHE ROAD COLESHILL WARWICKSHIRE B46 2AF Dissolved Company formed on the 2012-05-25
THE RAILWAY BAR (LURGAN) LIMITED 103 WILLIAM STREET LURGAN CO ARMAGH BT66 6JB Active Company formed on the 2006-01-11
THE RAILWAY CENTRE.COM LIMITED QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU Dissolved Company formed on the 2002-10-24
THE RAILWAY CHILDREN 1ST FLOOR 1 THE COMMONS SANDBACH CHESHIRE CW11 1EG Active Company formed on the 1996-10-18
THE RAILWAY CLUB (WARRINGTON) LTD STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD LANCASHIRE M3 7DB Dissolved Company formed on the 2011-06-21
THE RAILWAY CLUB LIMITED THE RAILWAY CLUB, DRIVER STREET LEEDS LEEDS WEST YORKSHIRE LS12 1EB Dissolved Company formed on the 2007-10-17
THE RAILWAY CONSULTANCY LTD. 67 WESTOW STREET LONDON SE19 3RW Active Company formed on the 1996-10-29
THE RAILWAY CONVALESCENT HOMES BRIDGE HOUSE 2 CHURCH STREET DAWLISH DEVON EX7 9AU Active Company formed on the 2009-12-21
THE RAILWAY COURT MANAGEMENT CO. (SALISBURY) LTD SCRUBBITY COTTAGE FARNHAM BLANDFORD FORUM DORSET DT11 8DE Active - Proposal to Strike off Company formed on the 2007-04-03
THE RAILWAY CUT-IN LIMITED 52 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AA Active - Proposal to Strike off Company formed on the 2006-04-03
THE RAILWAY ENTHUSIASTS' CLUB (REC) LIMITED 103 HAWLEY LANE FARNBOROUGH HAMPSHIRE GU14 8JG Active Company formed on the 2004-10-20
THE RAILWAY HALE LIMITED 108 Hale Road Hale Altrincham WA15 9HJ Active Company formed on the 2007-10-17
THE RAILWAY HOME FOR CHILDREN LIMITED 42 LYTHAM ROAD WARTON PRESTON ENGLAND PR4 1XD Dissolved Company formed on the 2009-08-04
THE RAILWAY HOTEL (ASKERN) LIMITED 2A WESTGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 5EJ Dissolved Company formed on the 2009-06-09
THE RAILWAY HOTEL (BERKSWELL) LIMITED 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Liquidation Company formed on the 2006-08-11

Company Officers of THE RAILWAY MISSION

Current Directors
Officer Role Date Appointed
TIMOTHY FRANCIS CHILTON YOUNG
Company Secretary 2014-04-29
RUFUS BARNES
Director 2013-07-09
BARRY STEPHEN PAUL BROWN
Director 2008-05-05
JOHN CARRICK
Director 2014-04-29
STEPHEN JOHN HAILES
Director 2014-04-29
JAMES MILNE MACPHIE
Director 2008-04-14
IAN MARKEY
Director 2008-02-29
ANTONIA JANE NEWMAN
Director 2013-11-05
CLIFFORD EDWARD PERRY
Director 2008-02-29
RAYMOND JOHN PORTER
Director 2013-07-09
KEITH ROSE
Director 2008-02-29
RAYMOND JOHN WINGATE
Director 2008-05-09
TIMOTHY FRANCIS CHILTON YOUNG
Director 2009-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN DOUGLAS GILMOUR
Company Secretary 2008-02-29 2014-04-29
MELVYN DOUGLAS GILMOUR
Director 2010-07-14 2014-04-29
JAMES WOOD MAIR
Director 2008-05-09 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY STEPHEN PAUL BROWN SHIFTWORK HR LIMITED Director 2004-03-01 CURRENT 2004-03-01 Active - Proposal to Strike off
JAMES MILNE MACPHIE JMMP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-11-14
RAYMOND JOHN PORTER OMF INTERNATIONAL (UK) Director 2011-06-07 CURRENT 2008-03-20 Active
RAYMOND JOHN PORTER DAILY PRAYER UNION CHARITABLE TRUST LIMITED Director 2011-03-24 CURRENT 1937-04-24 Active
RAYMOND JOHN PORTER EVANGELICAL MISSION ASSOCIATION Director 2009-03-19 CURRENT 1999-12-01 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN PAUL BROWN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN PORTER
2023-09-04DIRECTOR APPOINTED MR ANDREW JOHN CASTLEDINE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN HANHAM
2023-02-06DIRECTOR APPOINTED MR TIMOTHY JOHN BELLENGER
2023-02-03DIRECTOR APPOINTED MR DAVID PETER GILES
2023-02-03Director's details changed for Mr David Peter Giles on 2023-01-30
2023-02-03CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-16Amended small company accounts made up to 2022-03-31
2022-12-16AAMDAmended small company accounts made up to 2022-03-31
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-08CH01Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 2021-07-14
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY WESTCOTT
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA JANE NEWMAN
2021-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JEFFREY JONATHAN SMITH on 2021-08-14
2021-07-05CH01Director's details changed for Mr Alexander Volossevich on 2021-07-05
2021-06-30CH01Director's details changed for Mr Alexander Volossevich on 2021-06-29
2021-06-30AP01DIRECTOR APPOINTED MR ALEXANDER VOLOSSEVICH
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROSE
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AP01DIRECTOR APPOINTED JULIA MELANIE JAEGAR
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05CH01Director's details changed for Mr Iain Scott Ferguson on 2020-06-05
2020-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JEFFREY JONATHAN SMITH on 2020-05-27
2020-05-26AP01DIRECTOR APPOINTED MR IAIN SCOTT FERGUSON
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILNE MACPHIE
2019-10-16AP01DIRECTOR APPOINTED MR THOMAS JOHN HANHAM
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS CHILTON YOUNG
2019-08-23AP03Appointment of Mr Christopher Jeffrey Jonathan Smith as company secretary on 2019-06-25
2019-08-22TM02Termination of appointment of Timothy Francis Chilton Young on 2019-06-25
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARKEY
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRICK
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK LEWIS
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AP01DIRECTOR APPOINTED MS RACHEL MARY WESTCOTT
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR PHILIP MARK LEWIS
2018-01-30MEM/ARTSARTICLES OF ASSOCIATION
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-08-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-10CH01Director's details changed for Mr Christopher Jeffrey Jonathan Smith on 2016-07-07
2016-07-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JEFFREY JONATHAN SMITH
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS BARNES
2016-03-11AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Timothy Francis Chilton Young on 2015-07-31
2015-07-16MEM/ARTSARTICLES OF ASSOCIATION
2015-07-16RES01ALTER ARTICLES 26/06/2015
2015-07-14AA31/03/15 TOTAL EXEMPTION FULL
2015-03-26AR0128/02/15 NO MEMBER LIST
2015-03-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAILES
2015-03-11AP01DIRECTOR APPOINTED REVEREND JOHN CARRICK
2014-11-24AA31/03/14 TOTAL EXEMPTION FULL
2014-06-04AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS CHILTON YOUNG
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN GILMOUR
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY MELVYN GILMOUR
2014-03-03AR0128/02/14 NO MEMBER LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA JANE MALAGNINI / 18/12/2013
2013-11-11AP01DIRECTOR APPOINTED MS ANTONIA JANE MALAGNINI
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAIR
2013-07-18AP01DIRECTOR APPOINTED REV RAYMOND PORTER
2013-07-18AP01DIRECTOR APPOINTED MR RUFUS BARNES
2013-07-17AA31/03/13 TOTAL EXEMPTION FULL
2013-03-06AR0128/02/13 NO MEMBER LIST
2012-07-13AA31/03/12 TOTAL EXEMPTION FULL
2012-03-06AR0129/02/12 NO MEMBER LIST
2011-07-12AA31/03/11 TOTAL EXEMPTION FULL
2011-03-15AR0128/02/11 NO MEMBER LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19AP01DIRECTOR APPOINTED MR MELVYN DOUGLAS GILMOUR
2010-03-04AR0128/02/10 NO MEMBER LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER JAMES WOOD MAIR / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER JAMES MILNE MACPHIE / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER RAYMOND JOHN WINGATE / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS CHILTON YOUNG / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROSE / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD EDWARD PERRY / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARKEY / 28/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN PAUL BROWN / 28/02/2010
2010-03-01AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-29288aDIRECTOR APPOINTED MR TIMOTHY FRANCIS CHILTON YOUNG
2009-05-21363aANNUAL RETURN MADE UP TO 28/02/09
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PERRY / 20/05/2009
2009-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-13RES01ALTER MEMORANDUM 03/02/2009
2008-09-04288aDIRECTOR APPOINTED JAMES MACPHIE
2008-07-21288aDIRECTOR APPOINTED RAYMOND JOHN WINGATE
2008-07-21288aDIRECTOR APPOINTED JAMES WOOD MAIR
2008-07-21288aDIRECTOR APPOINTED BARRY STEPHEN PAUL BROWN
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban

49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Licences & Regulatory approval
We could not find any licences issued to THE RAILWAY MISSION 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 THE RAILWAY MISSION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE RAILWAY MISSION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.587
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 49100 - Passenger rail transport, interurban

Intangible Assets
Patents
We have not found any records of THE RAILWAY MISSION registering or being granted any patents
Domain Names
We do not have the domain name information for THE RAILWAY MISSION
Trademarks
We have not found any records of THE RAILWAY MISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RAILWAY MISSION. 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 (49100 - Passenger rail transport, interurban) as THE RAILWAY MISSION are:

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