DEVON AND CORNWALL RAILWAYS LIMITED

Register to unlock more data on OkredoRegister

DEVON AND CORNWALL RAILWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04973992

Incorporation date

24/11/2003

Size

Small

Contacts

Registered address

Registered address

Cappagh House Waterside Way, Wimbledon, London SW17 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon16/04/2025
Termination of appointment of Thomas Augustine Ferncombe as a director on 2025-04-03
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/01/2023
Termination of appointment of Garcia Julian Hanson as a director on 2022-12-31
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon15/04/2021
Termination of appointment of Akil Ahmed as a director on 2021-04-07
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/03/2020
Confirmation statement made on 2019-11-24 with updates
dot icon11/03/2020
Second filing of a statement of capital following an allotment of shares on 2017-12-16
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon22/12/2017
Notification of Tm Property Holdings Limited as a person with significant control on 2017-11-17
dot icon22/12/2017
Cessation of British American Railway Services Limited as a person with significant control on 2017-11-17
dot icon05/12/2017
Appointment of Mr Michael John Ferncombe as a director on 2017-11-17
dot icon05/12/2017
Appointment of Akil Ahmed as a director on 2017-11-17
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Resolutions
dot icon04/12/2017
Appointment of Mr Thomas Augustine Ferncombe as a director on 2017-11-17
dot icon01/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon01/12/2017
Registered office address changed from Stanhope Station Stanhope Bishop Auckland County Durham DL13 2YS to Cappagh House Waterside Way Wimbledon London SW17 0HB on 2017-12-01
dot icon01/12/2017
Termination of appointment of Edwin Ellis as a director on 2017-11-17
dot icon28/11/2017
Satisfaction of charge 049739920003 in full
dot icon28/11/2017
Satisfaction of charge 049739920005 in full
dot icon28/11/2017
Satisfaction of charge 049739920002 in full
dot icon28/11/2017
Satisfaction of charge 049739920004 in full
dot icon07/11/2017
Registration of charge 049739920005, created on 2017-11-03
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Registration of charge 049739920004, created on 2017-09-19
dot icon01/09/2017
Termination of appointment of Kevin Busath as a secretary on 2017-09-01
dot icon05/07/2017
Termination of appointment of Stephen Gregory as a director on 2017-06-20
dot icon13/02/2017
Termination of appointment of Kevin Busath as a director on 2017-02-01
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Registration of charge 049739920003
dot icon03/02/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon20/04/2013
Registration of charge 049739920002
dot icon09/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of Garcia Julian Hanson as a director
dot icon13/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2010-05-13
dot icon15/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon15/02/2010
Director's details changed for Edwin Ellis on 2010-02-15
dot icon15/02/2010
Director's details changed for Stephen Gregory on 2010-02-15
dot icon15/02/2010
Director's details changed for Kevin Busath on 2010-02-15
dot icon08/10/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon21/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon13/04/2009
Return made up to 24/11/08; full list of members
dot icon12/03/2009
Resolutions
dot icon12/03/2009
Director and secretary appointed kevin busath
dot icon16/12/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008 alignment with parent or subsidiary
dot icon10/10/2008
Director appointed stephen gregory
dot icon30/09/2008
Appointment terminated director stephen sears
dot icon30/09/2008
Registered office changed on 30/09/2008 from 97 bollo lane acton london W3 8QN
dot icon30/09/2008
Director appointed edwin ellis
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Resolutions
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2008
Appointment terminated director jennifer robinson
dot icon16/03/2008
Appointment terminated secretary jennifer robinson
dot icon18/02/2008
Return made up to 24/11/07; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2007
Return made up to 24/11/06; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/01/2006
Return made up to 24/11/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/12/2004
Return made up to 24/11/04; full list of members
dot icon24/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon24/11/2003
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
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferncombe, Thomas Augustine
Director
17/11/2017 - 03/04/2025
31
Hanson, Garcia Julian
Director
01/06/2012 - 31/12/2022
15
Ferncombe, Michael John
Director
17/11/2017 - Present
36

Persons with Significant Control

0

No PSC data available.

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 DEVON AND CORNWALL RAILWAYS LIMITED

DEVON AND CORNWALL RAILWAYS LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Cappagh House Waterside Way, Wimbledon, London SW17 0HB. 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 DEVON AND CORNWALL RAILWAYS LIMITED?

toggle

DEVON AND CORNWALL RAILWAYS LIMITED is currently Active. It was registered on 24/11/2003 .

Where is DEVON AND CORNWALL RAILWAYS LIMITED located?

toggle

DEVON AND CORNWALL RAILWAYS LIMITED is registered at Cappagh House Waterside Way, Wimbledon, London SW17 0HB.

What does DEVON AND CORNWALL RAILWAYS LIMITED do?

toggle

DEVON AND CORNWALL RAILWAYS LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for DEVON AND CORNWALL RAILWAYS LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.