CAIB RAIL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAIB RAIL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00569910

Incorporation date

03/08/1956

Size

Full

Contacts

Registered address

Registered address

Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1956)
dot icon12/11/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Mark Damian Stevenson as a director on 2024-09-23
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/06/2023
Change of details for Alstertor Rail Uk Limited as a person with significant control on 2016-04-06
dot icon09/06/2023
Change of details for Alstertor Rail Uk Limited as a person with significant control on 2018-05-11
dot icon09/06/2023
Change of details for Alstertor Rail Uk Limited as a person with significant control on 2023-02-20
dot icon06/06/2023
Termination of appointment of Robert Kevin Brook as a director on 2023-01-31
dot icon06/06/2023
Director's details changed for Mr Colin Peter Russell Denman on 2022-05-12
dot icon20/02/2023
Registered office address changed from Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ United Kingdom to Unit 2 Topaz Business Park Birmingham Road Bromsgrove B61 0GD on 2023-02-20
dot icon29/11/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mr Colin Peter Russell Denman as a director on 2022-05-12
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/10/2021
Termination of appointment of Heiko Roman Michael Fischer as a director on 2021-06-30
dot icon06/10/2021
Appointment of Mr Mark Damian Stevenson as a director on 2021-07-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/05/2018
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ on 2018-05-11
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/04/2017
Auditor's resignation
dot icon21/04/2017
Auditor's resignation
dot icon23/03/2017
Full accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon14/02/2014
Full accounts made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/05/2011
Director's details changed for Dr Heiko Roman Michael Fischer on 2011-05-03
dot icon20/05/2011
Director's details changed for Robert Kevin Brook on 2011-05-03
dot icon08/03/2011
Full accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon25/06/2009
Location of register of members
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon23/06/2009
Director's change of particulars / heiko fischer / 07/05/2009
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/01/09; full list of members
dot icon16/04/2009
Appointment terminated secretary secretarial services LIMITED
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from 55 baker street london W1U 7EU
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon31/05/2007
Director resigned
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon11/10/2006
New director appointed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon06/01/2006
Resolutions
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon08/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 31/01/04; full list of members
dot icon06/03/2004
Memorandum and Articles of Association
dot icon06/03/2004
Resolutions
dot icon23/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Full accounts made up to 2002-06-30
dot icon18/10/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon07/05/2003
Director resigned
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon30/04/2003
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon04/04/2003
Return made up to 31/01/03; full list of members
dot icon27/02/2003
Auditor's resignation
dot icon26/02/2003
Auditor's resignation
dot icon22/10/2002
New director appointed
dot icon12/09/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon09/07/2002
Location of register of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 1 lamb walk london SE1 3TT
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
New secretary appointed
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon22/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD
dot icon04/07/2000
Certificate of change of name
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-06-30
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon24/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon03/02/1998
Return made up to 31/01/98; no change of members
dot icon17/10/1997
Full accounts made up to 1997-06-30
dot icon17/02/1997
Return made up to 31/01/97; no change of members
dot icon27/01/1997
Director's particulars changed
dot icon11/11/1996
Registered office changed on 11/11/96 from: 6,woking eight forsyth road woking surrey GU21 5SB
dot icon10/11/1996
Full accounts made up to 1996-06-30
dot icon15/02/1996
Return made up to 31/01/96; full list of members
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon06/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-06-30
dot icon11/03/1994
Return made up to 28/02/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-06-30
dot icon10/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon22/12/1993
New director appointed
dot icon21/12/1993
Director resigned
dot icon23/06/1993
New director appointed
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Ad 09/03/93--------- £ si 7400000@1=7400000 £ ic 8217060/15617060
dot icon23/03/1993
£ nc 15000000/25000000 09/03/93
dot icon17/03/1993
Return made up to 28/02/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-06-30
dot icon06/10/1992
Registered office changed on 06/10/92 from: duke's court woking surrey GU12 5BH
dot icon29/07/1992
Ad 30/06/92--------- £ si 6773332@1=6773332 £ ic 1443728/8217060
dot icon27/07/1992
Nc inc already adjusted 29/06/92
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon16/06/1992
Director resigned
dot icon22/05/1992
Resolutions
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Return made up to 15/03/92; full list of members
dot icon23/07/1991
Director resigned
dot icon12/07/1991
Ad 28/06/91--------- £ si 1000000@1=1000000 £ ic 443728/1443728
dot icon12/07/1991
Nc inc already adjusted 28/06/91
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon17/06/1991
Full accounts made up to 1990-06-30
dot icon22/03/1991
Return made up to 15/03/91; no change of members
dot icon12/07/1990
Director resigned;new director appointed
dot icon29/03/1990
New secretary appointed;director resigned
dot icon22/03/1990
Full group accounts made up to 1989-06-30
dot icon22/03/1990
Return made up to 16/03/90; full list of members
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Resolutions
dot icon30/11/1989
Director resigned
dot icon10/08/1989
New director appointed
dot icon16/06/1989
Full group accounts made up to 1988-06-30
dot icon16/06/1989
Return made up to 28/04/89; full list of members
dot icon26/04/1989
Director resigned;new director appointed
dot icon18/10/1988
Registered office changed on 18/10/88 from: third floor clarendon house 11-12 clifford street london W1
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Full group accounts made up to 1987-06-30
dot icon01/03/1988
New director appointed
dot icon26/11/1987
Certificate of change of name
dot icon20/09/1987
Director resigned;new director appointed
dot icon30/04/1987
Group of companies' accounts made up to 1986-06-30
dot icon30/04/1987
Return made up to 18/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Registered office changed on 03/07/86 from: railway house railway st chelmsford essex
dot icon03/05/1986
Secretary resigned;new secretary appointed
dot icon03/08/1956
Incorporation
dot icon03/08/1956
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mijnlieff, Maarten
Director
17/12/2000 - 29/04/2002
-
Van Eeden, Christian Werner Augustinus
Director
08/03/1998 - 29/04/2002
-
Mirow, Thomas Alexander, Dr
Director
12/02/2004 - 30/03/2005
1
Fischer, Heiko Roman Michael, Dr
Director
12/12/2005 - 29/06/2021
2
Denman, Colin Peter Russell
Director
12/05/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIB RAIL HOLDINGS LIMITED

CAIB RAIL HOLDINGS LIMITED is an(a) Active company incorporated on 03/08/1956 with the registered office located at Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIB RAIL HOLDINGS LIMITED?

toggle

CAIB RAIL HOLDINGS LIMITED is currently Active. It was registered on 03/08/1956 .

Where is CAIB RAIL HOLDINGS LIMITED located?

toggle

CAIB RAIL HOLDINGS LIMITED is registered at Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GD.

What does CAIB RAIL HOLDINGS LIMITED do?

toggle

CAIB RAIL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAIB RAIL HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2024-12-31.