CALEDONIAN RAIL LEASING LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN RAIL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346051

Incorporation date

08/12/2014

Size

Full

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon04/02/2025
Appointment of Ms Ada Lok Tung Lam as a director on 2025-01-31
dot icon05/11/2024
Termination of appointment of Julian Aurel Christopher Cox as a director on 2024-10-31
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Change of details for Mithras Rail Holdings Limited as a person with significant control on 2024-09-10
dot icon10/09/2024
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 123 Victoria Street London SW1E 6DE on 2024-09-10
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon25/03/2024
Appointment of Mr Andrew Kleczkowski as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Omar Razaq as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Julian Aurel Christopher Cox as a director on 2024-03-14
dot icon25/03/2024
Termination of appointment of Antony Edward Mitton as a director on 2024-03-14
dot icon25/03/2024
Termination of appointment of Takashi Abe as a director on 2024-03-14
dot icon14/03/2024
Cessation of Smbc Leasing (Uk) Limited as a person with significant control on 2024-03-13
dot icon14/03/2024
Notification of Mithras Rail Holdings Limited as a person with significant control on 2024-03-13
dot icon12/02/2024
Termination of appointment of Naoyuki Ichikawa as a director on 2024-01-30
dot icon26/01/2024
Amended full accounts made up to 2023-03-31
dot icon07/11/2023
Appointment of Mr Takashi Abe as a director on 2023-11-03
dot icon07/11/2023
Termination of appointment of Lee Lawrence Barnsley as a director on 2023-11-03
dot icon02/11/2023
Full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon20/03/2023
Director's details changed for Mr Lawrence James Butcher on 2023-03-20
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon01/09/2022
Appointment of Mr Naoyuki Ichikawa as a director on 2022-08-24
dot icon01/09/2022
Termination of appointment of Mark Jeremy Rutherford as a director on 2022-08-24
dot icon20/07/2022
Director's details changed for Mr Mark Jeremy Rutherford on 2022-05-13
dot icon17/05/2022
Change of details for Smbc Leasing (Uk) Limited as a person with significant control on 2022-05-13
dot icon13/05/2022
Registered office address changed from , 99 Queen Victoria Street, London, EC4V 4EH to 100 Liverpool Street London EC2M 2AT on 2022-05-13
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon26/08/2020
Registration of charge 093460510072, created on 2020-08-25
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/12/2019
Registration of charge 093460510071, created on 2019-12-17
dot icon16/12/2019
Registration of charge 093460510070, created on 2019-12-12
dot icon22/11/2019
Registration of charge 093460510069, created on 2019-11-19
dot icon28/10/2019
Registration of charge 093460510068, created on 2019-10-23
dot icon15/10/2019
Registration of charge 093460510067, created on 2019-10-10
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon09/10/2019
Registration of charge 093460510066, created on 2019-10-04
dot icon27/08/2019
Registration of charge 093460510065, created on 2019-08-27
dot icon15/08/2019
Registration of charge 093460510064, created on 2019-08-14
dot icon24/07/2019
Notification of Smbc Leasing (Uk) Limited as a person with significant control on 2019-07-03
dot icon24/07/2019
Withdrawal of a person with significant control statement on 2019-07-24
dot icon11/07/2019
Registration of charge 093460510063, created on 2019-07-09
dot icon27/06/2019
Termination of appointment of David Allen Ward as a director on 2019-06-01
dot icon29/05/2019
Registration of charge 093460510062, created on 2019-05-23
dot icon28/05/2019
Registration of charge 093460510061, created on 2019-05-22
dot icon28/05/2019
Registration of charge 093460510060, created on 2019-05-22
dot icon22/05/2019
Registration of charge 093460510059, created on 2019-05-17
dot icon13/05/2019
Registration of charge 093460510057, created on 2019-05-08
dot icon13/05/2019
Registration of charge 093460510056, created on 2019-05-08
dot icon13/05/2019
Registration of charge 093460510058, created on 2019-05-08
dot icon30/04/2019
Registration of charge 093460510055, created on 2019-04-26
dot icon29/04/2019
Registration of charge 093460510054, created on 2019-04-25
dot icon26/04/2019
Registration of charge 093460510053, created on 2019-04-18
dot icon18/04/2019
Registration of charge 093460510052, created on 2019-04-17
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon12/04/2019
Registration of charge 093460510051, created on 2019-04-11
dot icon11/04/2019
Registration of charge 093460510050, created on 2019-04-09
dot icon04/04/2019
Registration of charge 093460510046, created on 2019-04-02
dot icon04/04/2019
Registration of charge 093460510049, created on 2019-04-02
dot icon04/04/2019
Registration of charge 093460510045, created on 2019-04-03
dot icon04/04/2019
Registration of charge 093460510048, created on 2019-04-01
dot icon04/04/2019
Registration of charge 093460510047, created on 2019-04-01
dot icon28/03/2019
Registration of charge 093460510044, created on 2019-03-26
dot icon18/03/2019
Registration of charge 093460510040, created on 2019-03-14
dot icon18/03/2019
Registration of charge 093460510041, created on 2019-03-12
dot icon18/03/2019
Registration of charge 093460510042, created on 2019-03-12
dot icon18/03/2019
Registration of charge 093460510043, created on 2019-03-12
dot icon01/03/2019
Registration of charge 093460510039, created on 2019-02-26
dot icon22/02/2019
Registration of charge 093460510037, created on 2019-02-19
dot icon22/02/2019
Registration of charge 093460510038, created on 2019-02-19
dot icon31/12/2018
Registration of charge 093460510035, created on 2018-12-28
dot icon31/12/2018
Registration of charge 093460510036, created on 2018-12-28
dot icon21/12/2018
Registration of charge 093460510034, created on 2018-12-21
dot icon19/12/2018
Registration of charge 093460510033, created on 2018-12-18
dot icon13/12/2018
Registration of charge 093460510032, created on 2018-12-11
dot icon13/12/2018
Registration of charge 093460510031, created on 2018-12-11
dot icon10/12/2018
Registration of charge 093460510030, created on 2018-12-05
dot icon07/12/2018
Registration of charge 093460510028, created on 2018-12-04
dot icon07/12/2018
Registration of charge 093460510029, created on 2018-12-04
dot icon03/12/2018
Registration of charge 093460510027, created on 2018-11-29
dot icon29/11/2018
Registration of charge 093460510026, created on 2018-11-26
dot icon29/11/2018
Registration of charge 093460510025, created on 2018-11-26
dot icon26/11/2018
Registration of charge 093460510022, created on 2018-11-21
dot icon26/11/2018
Registration of charge 093460510024, created on 2018-11-21
dot icon26/11/2018
Registration of charge 093460510023, created on 2018-11-21
dot icon21/11/2018
Registration of charge 093460510021, created on 2018-11-16
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon06/11/2018
Registration of charge 093460510020, created on 2018-11-05
dot icon06/11/2018
Registration of charge 093460510019, created on 2018-11-05
dot icon01/11/2018
Registration of charge 093460510018, created on 2018-10-29
dot icon26/10/2018
Registration of charge 093460510017, created on 2018-10-25
dot icon24/10/2018
Registration of charge 093460510015, created on 2018-10-22
dot icon24/10/2018
Registration of charge 093460510016, created on 2018-10-22
dot icon19/10/2018
Registration of charge 093460510014, created on 2018-10-16
dot icon15/10/2018
Registration of charge 093460510013, created on 2018-10-11
dot icon05/10/2018
Registration of charge 093460510012, created on 2018-10-02
dot icon03/10/2018
Termination of appointment of Catherine Rose Stoner as a secretary on 2018-03-20
dot icon24/09/2018
Registration of charge 093460510011, created on 2018-09-21
dot icon12/09/2018
Registration of charge 093460510008, created on 2018-09-10
dot icon12/09/2018
Registration of charge 093460510009, created on 2018-09-07
dot icon12/09/2018
Registration of charge 093460510010, created on 2018-09-10
dot icon31/08/2018
Registration of charge 093460510006, created on 2018-08-29
dot icon31/08/2018
Registration of charge 093460510007, created on 2018-08-30
dot icon20/08/2018
Registration of charge 093460510005, created on 2018-08-15
dot icon08/08/2018
Registration of charge 093460510004, created on 2018-08-07
dot icon06/08/2018
Registration of charge 093460510003, created on 2018-07-31
dot icon03/08/2018
Registration of charge 093460510002, created on 2018-07-31
dot icon27/06/2018
Termination of appointment of Nobuhiro Morita as a director on 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Secretary's details changed for Miss Catherine Rose Wilyman on 2017-06-17
dot icon24/05/2017
Director's details changed for Nobuhiro Morita on 2016-07-29
dot icon27/04/2017
Director's details changed for Mr Mark Jeremy Rutherford on 2017-03-10
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon11/01/2017
Termination of appointment of Lawrence James Butcher as a secretary on 2017-01-10
dot icon11/01/2017
Appointment of Miss Catherine Rose Wilyman as a secretary on 2017-01-10
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon25/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/10/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Memorandum and Articles of Association
dot icon27/05/2015
Resolutions
dot icon20/04/2015
Previous accounting period shortened from 2015-12-31 to 2015-03-31
dot icon18/03/2015
Resolutions
dot icon06/03/2015
Registration of charge 093460510001, created on 2015-03-03
dot icon26/01/2015
Certificate of change of name
dot icon08/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Barnsley, Lee Lawrence
Director
08/12/2014 - 03/11/2023
15
Rutherford, Mark Jeremy
Director
08/12/2014 - 24/08/2022
11
Mitton, Antony Edward
Director
08/12/2014 - 14/03/2024
17
Razaq, Omar
Director
14/03/2024 - Present
4
Cox, Julian Aurel Christopher
Director
14/03/2024 - 31/10/2024
10

Persons with Significant Control

3
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 CALEDONIAN RAIL LEASING LIMITED

CALEDONIAN RAIL LEASING LIMITED is an(a) Active company incorporated on 08/12/2014 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN RAIL LEASING LIMITED?

toggle

CALEDONIAN RAIL LEASING LIMITED is currently Active. It was registered on 08/12/2014 .

Where is CALEDONIAN RAIL LEASING LIMITED located?

toggle

CALEDONIAN RAIL LEASING LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does CALEDONIAN RAIL LEASING LIMITED do?

toggle

CALEDONIAN RAIL LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CALEDONIAN RAIL LEASING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.