CROSS COUNTRY RAIL LIMITED

Register to unlock more data on OkredoRegister

CROSS COUNTRY RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659516

Incorporation date

07/02/2003

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 07/02/2003)
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 icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon04/07/2025
Change of details for Dft Olr Holdings Limited as a person with significant control on 2024-12-06
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 icon18/11/2024
Director's details changed for Mr Liam Charles Talbot on 2024-11-18
dot icon18/11/2024
Appointment of Rachel Gemma Stressing as a director on 2024-11-12
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 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 icon01/07/2024
Confirmation statement made on 2024-07-01 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 icon06/10/2023
Termination of appointment of Simon Alexander Smith as a director on 2023-09-23
dot icon03/07/2023
Confirmation statement made on 2023-07-03 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 England to Great Minster House, 2nd Floor Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 2022-08-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
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 icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/06/2021
Termination of appointment of David Clive Bennett as a director on 2021-06-04
dot icon17/06/2021
Appointment of Mr John Macquarrie as a director on 2021-06-04
dot icon17/02/2021
Resolutions
dot icon16/02/2021
Appointment of Mr Peter Grady as a director on 2021-02-16
dot icon16/02/2021
Appointment of Mr Dominic Nigel Haddock 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 icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/09/2020
Appointment of Mr Matthew Philip Bentley as a secretary on 2020-09-16
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon06/07/2020
Termination of appointment of Stephanie Jade Cunningham as a secretary on 2020-06-26
dot icon18/05/2020
Notification of Dft Olr Holdings Limited as a person with significant control on 2019-03-05
dot icon18/05/2020
Cessation of Directly Operated Railways Limited as a person with significant control on 2019-03-05
dot icon18/05/2020
Change of details for Dft Olr Holdings Limited as a person with significant control on 2019-03-05
dot icon15/05/2020
Second filing of Confirmation Statement dated 03/07/2019
dot icon10/01/2020
Appointment of Mr Liam Charles Talbot as a director on 2020-01-06
dot icon10/01/2020
Registered office address changed from Albany House 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 2020-01-10
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon01/05/2019
Termination of appointment of Peter William Wilkinson as a director on 2019-01-11
dot icon25/03/2019
Change of details for Directly Operated Railways Limited as a person with significant control on 2019-03-05
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House 94-98 Petty France London SW1H 9AE on 2019-03-19
dot icon19/03/2019
Appointment of Miss Stephanie Jade Cunningham as a secretary on 2019-03-05
dot icon19/03/2019
Appointment of Mr Simon Alexander Smith as a director on 2019-03-05
dot icon19/03/2019
Appointment of Mrs Helen Jane Pattington as a director on 2019-03-05
dot icon19/03/2019
Termination of appointment of Richard Charles Cantwell as a director on 2019-03-05
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon23/09/2016
Termination of appointment of Trevor Dawson as a secretary on 2016-09-23
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Peter William Wilkinson as a director on 2015-12-31
dot icon13/01/2016
Appointment of Mr Richard Charles Cantwell as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of David Eric Walker as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Douglas Sutherland as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Michael Peter Holden as a director on 2015-12-31
dot icon04/01/2016
Appointment of Mr Trevor Dawson as a secretary on 2015-12-31
dot icon04/01/2016
Appointment of Mr David Clive Bennett as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of David Eric Walker as a secretary on 2015-12-31
dot icon04/01/2016
Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 2016-01-04
dot icon14/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/02/2014
Appointment of Mr David Eric Walker as a secretary
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Rowena Nixon as a secretary
dot icon15/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon17/10/2013
Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 2013-10-17
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/10/2012
Appointment of Rowena Jane Nixon as a secretary
dot icon09/10/2012
Termination of appointment of Sonia Braybrook as a secretary
dot icon09/10/2012
Termination of appointment of Paul Rodgers as a director
dot icon09/10/2012
Termination of appointment of Andrew Murray as a director
dot icon09/10/2012
Appointment of Mr David Eric Walker as a director
dot icon09/10/2012
Appointment of Mr Douglas Sutherland as a director
dot icon09/10/2012
Appointment of Mr Michael Peter Holden as a director
dot icon09/10/2012
Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 2012-10-09
dot icon28/09/2012
Certificate of change of name
dot icon28/09/2012
Change of name notice
dot icon17/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon29/02/2012
Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 2012-02-29
dot icon10/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Appointment of Paul David Rodgers as a director
dot icon28/03/2011
Termination of appointment of David Rea as a director
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon29/12/2010
Appointment of Andrew Bernard Murray as a director
dot icon29/12/2010
Termination of appointment of Gary Backler as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/08/2010
Memorandum and Articles of Association
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Statement of company's objects
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/02/2009
Return made up to 07/02/09; full list of members
dot icon15/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/03/2008
Return made up to 07/02/08; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/02/2007
Return made up to 07/02/07; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/03/2006
Return made up to 07/02/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/09/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/03/2004
Return made up to 07/02/04; full list of members
dot icon02/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon07/02/2003
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
01/07/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Peter William
Director
31/12/2015 - 11/01/2019
18
Walker, David Eric
Director
26/09/2012 - 31/12/2015
7
Sutherland, Douglas
Director
26/09/2012 - 31/12/2015
4
Newton, Nick
Director
07/02/2003 - 24/07/2005
3
Bennett, David Clive
Director
31/12/2015 - 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 CROSS COUNTRY RAIL LIMITED

CROSS COUNTRY RAIL LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at Waterloo General Office 2nd Floor, Waterloo General Office, Waterloo Station, London SE1 8SW. There are currently 7 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 CROSS COUNTRY RAIL LIMITED?

toggle

CROSS COUNTRY RAIL LIMITED is currently Active. It was registered on 07/02/2003 .

Where is CROSS COUNTRY RAIL LIMITED located?

toggle

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

What does CROSS COUNTRY RAIL LIMITED do?

toggle

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

What is the latest filing for CROSS COUNTRY RAIL LIMITED?

toggle

The latest filing was on 09/02/2026: 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.