CHILTERN RAIL LIMITED

Register to unlock more data on OkredoRegister

CHILTERN RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12544800

Incorporation date

02/04/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterloo General Office 2nd Floor, Waterloo General Office, Waterloo Station, London SE1 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2020)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon08/04/2026
Termination of appointment of Peter Grady as a director on 2026-04-08
dot icon08/04/2026
Termination of appointment of Rachel Gemma Stressing as a director on 2026-04-08
dot icon09/02/2026
Registered office address changed from Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR England to Waterloo General Office 2nd Floor, Waterloo General Office Waterloo Station London SE1 8SW on 2026-02-09
dot icon28/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon27/03/2025
Change of details for Dft Olr Holdings Limited as a person with significant control on 2024-12-04
dot icon18/11/2024
Appointment of Rachel Gemma Stressing as a director on 2024-11-12
dot icon18/11/2024
Director's details changed for Mr Liam Charles Talbot on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Liam Charles Talbot on 2024-11-18
dot icon01/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/08/2024
Registered office address changed from Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR England to Great Minster House 4th Floor, Public Ownership Programme Team 33 Horseferry Road London SW1P 4DR on 2024-08-02
dot icon12/07/2024
Termination of appointment of Fiona Ann White as a director on 2024-07-11
dot icon12/07/2024
Appointment of Mr Arthur Sam Jerome Borkwood as a director on 2024-07-11
dot icon12/07/2024
Appointment of Mr Graeme Paul Frizzell as a director on 2024-07-11
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Dominic Nigel Haddock as a director on 2023-10-27
dot icon13/10/2023
Appointment of Mrs Fiona Ann White as a director on 2023-10-10
dot icon09/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/08/2022
Registered office address changed from Albany House Floor 8 94-98 Petty France London SW1H 9EA United Kingdom to Great Minster House, 2nd Floor Franchise Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 2022-08-31
dot icon14/07/2022
Appointment of Mr Andrew Neil Macdonald as a director on 2022-06-13
dot icon12/07/2022
Termination of appointment of John Macquarrie as a director on 2022-06-13
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/06/2021
Appointment of Mr John Macquarrie as a director on 2021-06-04
dot icon14/06/2021
Termination of appointment of David Clive Bennett as a director on 2021-06-04
dot icon12/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/03/2021
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon17/02/2021
Resolutions
dot icon16/02/2021
Appointment of Mr Dominic Nigel Haddock as a director on 2021-02-16
dot icon16/02/2021
Appointment of Mr Peter Grady as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Helen Jane Pattington as a director on 2021-02-16
dot icon20/08/2020
Appointment of Mr Matthew Philip Bentley as a secretary on 2020-08-20
dot icon15/07/2020
Termination of appointment of Stephanie Jade Cunningham as a secretary on 2020-06-26
dot icon02/04/2020
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Andrew Neil
Director
13/06/2022 - Present
10
Talbot, Liam Charles
Director
02/04/2020 - Present
14
Grady, Peter
Director
16/02/2021 - 08/04/2026
11
Haddock, Dominic Nigel
Director
16/02/2021 - 27/10/2023
11
Bennett, David Clive
Director
02/04/2020 - 04/06/2021
17

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 CHILTERN RAIL LIMITED

CHILTERN RAIL LIMITED is an(a) Active company incorporated on 02/04/2020 with the registered office located at Waterloo General Office 2nd Floor, Waterloo General Office, Waterloo Station, London SE1 8SW. There are currently 5 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 CHILTERN RAIL LIMITED?

toggle

CHILTERN RAIL LIMITED is currently Active. It was registered on 02/04/2020 .

Where is CHILTERN RAIL LIMITED located?

toggle

CHILTERN RAIL LIMITED is registered at Waterloo General Office 2nd Floor, Waterloo General Office, Waterloo Station, London SE1 8SW.

What does CHILTERN RAIL LIMITED do?

toggle

CHILTERN RAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILTERN RAIL LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with no updates.