COMMUNITY RAIL NETWORK

Register to unlock more data on OkredoRegister

COMMUNITY RAIL NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219081

Incorporation date

17/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Water Tower Huddersfield Railway Station, St George's Square, Huddersfield, West Yorkshire HD1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Director's details changed for Ms Shahiesta Raja on 2025-09-02
dot icon07/11/2025
Appointment of Mrs Faye Alexandra Keane as a director on 2025-11-05
dot icon06/11/2025
Appointment of Mr Paul Goddard as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of Robert Gamble Chapman as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of Michael David Stone as a director on 2025-11-05
dot icon03/06/2025
Memorandum and Articles of Association
dot icon27/05/2025
Resolutions
dot icon22/05/2025
Statement of company's objects
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/02/2025
Appointment of Mrs Dawn Maxine Mcgough as a director on 2025-01-28
dot icon07/02/2025
Appointment of Miss Himali Patil as a director on 2025-01-28
dot icon07/02/2025
Appointment of Mr Christopher Kimberley as a director on 2025-01-28
dot icon07/02/2025
Appointment of Ms Shahiesta Raja as a director on 2025-01-28
dot icon07/02/2025
Appointment of Mrs Catherine Jane Beamond Kingdom as a director on 2025-01-28
dot icon06/02/2025
Termination of appointment of Emilie Charlotte Dawson as a director on 2025-01-28
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Daisy Charlotte Chapman-Chamberlain as a director on 2024-06-24
dot icon13/06/2024
Director's details changed for Mr Jeremy Peter Whitaker on 2024-06-11
dot icon21/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon08/01/2024
Appointment of Mrs Emilie Charlotte Dawson as a director on 2024-01-08
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Garfield Jeffrey Southall as a director on 2023-11-07
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/01/2023
Termination of appointment of Karen Alison Bennett as a director on 2023-01-09
dot icon10/01/2023
Termination of appointment of Julia Claude Singleton-Tasker as a director on 2023-01-09
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Karen Louise Hornby as a director on 2022-11-01
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon16/12/2021
Termination of appointment of Timothy Denning Sparrow as a director on 2021-12-15
dot icon05/11/2021
Appointment of Miss Karen Alison Bennett as a director on 2021-11-02
dot icon05/11/2021
Appointment of Mr Michael David Stone as a director on 2021-11-02
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of Neville William Jephcote as a director on 2021-08-11
dot icon21/07/2021
Termination of appointment of Lisa Marie Denison as a director on 2021-02-17
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Termination of appointment of Neil Andrew Matthewman as a director on 2021-01-07
dot icon17/11/2020
Appointment of Mrs Julia Claude Singleton-Tasker as a director on 2020-11-11
dot icon16/11/2020
Appointment of Mr Robert Gamble Chapman as a director on 2020-11-11
dot icon16/11/2020
Appointment of Professor Garfield Jeffrey Southall as a director on 2020-11-11
dot icon16/11/2020
Appointment of Lisa Marie Denison as a director on 2020-11-11
dot icon12/11/2020
Termination of appointment of James Wilkin as a director on 2020-11-11
dot icon19/10/2020
Termination of appointment of Heather Mary Cullimore as a director on 2020-10-13
dot icon25/08/2020
Resolutions
dot icon25/08/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Change of name notice
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/02/2020
Appointment of Mr Neil Andrew Matthewman as a director on 2020-02-24
dot icon11/02/2020
Termination of appointment of Kaye Robinson as a director on 2020-02-03
dot icon16/01/2020
Director's details changed for Ms Daisy Charlotte Chapman-Chamberlain on 2020-01-16
dot icon10/01/2020
Termination of appointment of Christabel Melanie Lawton as a director on 2020-01-07
dot icon26/11/2019
Appointment of Ms Daisy Charlotte Chapman-Chamberlain as a director on 2019-11-06
dot icon26/11/2019
Appointment of Mr Neville William Jephcote as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Richard Nicholas Watts as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of David Sims Edwards as a director on 2019-11-06
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Termination of appointment of Claire Liane Davies as a director on 2019-07-19
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/12/2018
Appointment of Miss Heather Mary Cullimore as a director on 2018-12-13
dot icon20/12/2018
Appointment of Mrs Claire Liane Davies as a director on 2018-12-13
dot icon20/12/2018
Appointment of Mrs Kaye Robinson as a director on 2018-12-13
dot icon20/12/2018
Appointment of Mr Jeremy Peter Whitaker as a director on 2018-12-13
dot icon20/12/2018
Appointment of Mrs Marion Lauren Atkinson as a director on 2018-12-13
dot icon20/12/2018
Appointment of Ms Christabel Melanie Lawton as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Michael Willmot as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Jason Phillip Sanders as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Peter Adrian Martin Roberts as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Sheila Dee as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Sally Anne Buttifant as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Philip Montague Ayers as a director on 2018-12-13
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/05/2018
Appointment of Mr Jason Phillip Sanders as a director on 2017-12-07
dot icon04/05/2018
Appointment of Mr James Wilkin as a director on 2017-12-07
dot icon04/05/2018
Appointment of Mr Ian Douglas Dinmore as a director on 2017-12-07
dot icon27/04/2018
Termination of appointment of Keith Norman Walton as a director on 2017-12-07
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/05/2017
Termination of appointment of David James Trotman as a director on 2016-12-07
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-16 no member list
dot icon24/05/2016
Appointment of Mrs Sally Anne Buttifant as a director on 2016-03-04
dot icon23/05/2016
Appointment of Mr Michael Willmot as a director on 2016-03-04
dot icon23/05/2016
Termination of appointment of Paul Stuart Salveson as a director on 2015-12-08
dot icon23/05/2016
Termination of appointment of Christopher Anthony Austin as a director on 2016-03-04
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-16 no member list
dot icon27/03/2015
Appointment of Prof Paul Stuart Salveson as a director on 2014-10-02
dot icon27/03/2015
Appointment of Mr Timothy Denning Sparrow as a director on 2014-10-02
dot icon27/03/2015
Appointment of Mr David James Trotman as a director on 2014-10-02
dot icon27/03/2015
Appointment of Mr Richard John Burningham as a director on 2014-10-02
dot icon30/12/2014
Termination of appointment of Elaine Faye Lambert as a director on 2014-11-30
dot icon30/12/2014
Termination of appointment of John William Hummel as a director on 2014-09-17
dot icon30/12/2014
Termination of appointment of Marjorie Birch as a director on 2014-10-02
dot icon30/12/2014
Termination of appointment of Michael David Bishop as a director on 2014-10-02
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Statement of company's objects
dot icon21/10/2014
Resolutions
dot icon05/06/2014
Annual return made up to 2014-05-16 no member list
dot icon05/06/2014
Director's details changed for Mrs Elaine Faye Lambert on 2014-03-17
dot icon18/02/2014
Termination of appointment of Philip Jenkinson as a secretary
dot icon15/10/2013
Termination of appointment of David Trotman as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-05-16 no member list
dot icon17/01/2013
Appointment of Mrs Elaine Faye Lambert as a director
dot icon15/01/2013
Appointment of Mr Richard Nicholas Watts as a director
dot icon12/12/2012
Termination of appointment of Richard Burningham as a director
dot icon12/12/2012
Termination of appointment of Sarah Lock as a director
dot icon19/11/2012
Registered office address changed from Acorp Rail and River Centre Canalside Civic Hall 15a New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 2012-11-19
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-16 no member list
dot icon08/02/2012
Appointment of Mr Christopher Anthony Austin as a director
dot icon08/02/2012
Termination of appointment of John Kitchen as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-16 no member list
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-16 no member list
dot icon21/05/2010
Director's details changed for Mr John William Hummel on 2010-05-15
dot icon21/05/2010
Director's details changed for Peter Adrian Martin Roberts on 2010-05-15
dot icon21/05/2010
Director's details changed for Sheila Dee on 2010-05-15
dot icon21/05/2010
Director's details changed for John Kitchen on 2010-05-15
dot icon21/05/2010
Director's details changed for Michael David Bishop on 2010-05-16
dot icon12/12/2009
Appointment of Sarah Jean Robert Lock as a director
dot icon10/12/2009
Termination of appointment of Linda Smart as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 16/05/09
dot icon21/05/2009
Director's change of particulars / john hummel / 14/03/2009
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Appointment terminated director david williams
dot icon16/06/2008
Director appointed marjorie birch
dot icon12/06/2008
Annual return made up to 16/05/08
dot icon12/06/2008
Director's change of particulars / john kitchen / 31/07/2007
dot icon12/06/2008
Director's change of particulars / michael bishop / 25/10/2007
dot icon12/06/2008
Director's change of particulars / john hummel / 04/02/2008
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Annual return made up to 16/05/07
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/06/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon06/06/2007
Director resigned
dot icon12/06/2006
Annual return made up to 16/05/06
dot icon19/05/2006
Director resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon04/08/2005
Annual return made up to 16/05/05
dot icon16/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/01/2005
Registered office changed on 17/01/05 from: rail & river centre canalside new street slaithwaite huddersfield west yorkshire HD7 5AB
dot icon30/12/2004
Registered office changed on 30/12/04 from: brian jackson house new north parade huddersfield west yorkshire HD1 5JP
dot icon25/05/2004
Annual return made up to 16/05/04
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon16/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/12/2003
New director appointed
dot icon21/11/2003
Memorandum and Articles of Association
dot icon21/11/2003
Resolutions
dot icon10/11/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon28/05/2003
Annual return made up to 16/05/03
dot icon31/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon23/05/2002
Annual return made up to 16/05/02
dot icon11/09/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon10/07/2001
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon17/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

30
2023
change arrow icon-6.02 % *

* during past year

Cash in Bank

£1,623,026.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
164.49K
-
0.00
1.71M
-
2022
29
183.71K
-
0.00
1.73M
-
2023
30
206.15K
-
0.00
1.62M
-
2023
30
206.15K
-
0.00
1.62M
-

Employees

2023

Employees

30 Ascended3 % *

Net Assets(GBP)

206.15K £Ascended12.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Descended-6.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Robert Gamble
Director
11/11/2020 - 05/11/2025
5
Southall, Garfield Jeffrey, Prof
Director
11/11/2020 - 07/11/2023
4
Burningham, Richard John
Director
02/10/2014 - Present
2
Dinmore, Ian Douglas
Director
07/12/2017 - Present
-
Stone, Michael David
Director
02/11/2021 - 05/11/2025
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMMUNITY RAIL NETWORK

COMMUNITY RAIL NETWORK is an(a) Active company incorporated on 17/05/2001 with the registered office located at The Old Water Tower Huddersfield Railway Station, St George's Square, Huddersfield, West Yorkshire HD1 1JF. There are currently 12 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY RAIL NETWORK?

toggle

COMMUNITY RAIL NETWORK is currently Active. It was registered on 17/05/2001 .

Where is COMMUNITY RAIL NETWORK located?

toggle

COMMUNITY RAIL NETWORK is registered at The Old Water Tower Huddersfield Railway Station, St George's Square, Huddersfield, West Yorkshire HD1 1JF.

What does COMMUNITY RAIL NETWORK do?

toggle

COMMUNITY RAIL NETWORK operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

How many employees does COMMUNITY RAIL NETWORK have?

toggle

COMMUNITY RAIL NETWORK had 30 employees in 2023.

What is the latest filing for COMMUNITY RAIL NETWORK?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.