DIRECT RAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIRECT RAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020822

Incorporation date

13/02/1995

Size

Full

Contacts

Registered address

Registered address

Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1995)
dot icon18/03/2026
Full accounts made up to 2025-03-31
dot icon21/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon09/02/2026
Termination of appointment of Gottfried Georg Eymer as a director on 2026-02-03
dot icon01/10/2025
Appointment of Mr Haydn Scott Rodgers as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Michael Charles Leckie as a director on 2025-09-30
dot icon01/05/2025
Appointment of Mr Gottfried Georg Eymer as a director on 2025-05-01
dot icon01/04/2025
Termination of appointment of Seth Kybird as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Ben Whittard as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mrs Ciara Ann Middlehurst as a director on 2025-04-01
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon03/07/2024
Registered office address changed from Herdus House Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU to Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR on 2024-07-03
dot icon03/07/2024
Registered office address changed from Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on 2024-07-03
dot icon11/06/2024
Appointment of Mr Michael Charles Leckie as a director on 2024-06-07
dot icon26/04/2024
Termination of appointment of Linda Mary Aylmore as a director on 2024-04-26
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon11/01/2024
Termination of appointment of Khalil Bukhari as a secretary on 2024-01-03
dot icon11/01/2024
Appointment of Mr Mehboob Vadiya as a secretary on 2024-01-04
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon24/11/2023
Change of details for Secretary of State for Beis as a person with significant control on 2023-02-07
dot icon15/06/2023
Appointment of Mrs Linda Mary Aylmore as a director on 2023-06-12
dot icon19/02/2023
Termination of appointment of Alaine Louise Greaves as a director on 2023-02-17
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Christopher Antony Peter Connelly as a director on 2022-11-30
dot icon21/03/2022
Director's details changed for Mr Seth Kybird on 2022-02-08
dot icon21/03/2022
Director's details changed for Mrs Alaine Louise Greaves on 2021-07-02
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Satisfaction of charge 1 in full
dot icon28/07/2021
Satisfaction of charge 030208220002 in full
dot icon28/07/2021
Satisfaction of charge 030208220003 in full
dot icon22/07/2021
Appointment of Mrs Alaine Louise Greaves as a director on 2021-07-02
dot icon22/07/2021
Termination of appointment of Michael Charles Leckie as a director on 2021-07-02
dot icon01/07/2021
Appointment of Ms Wanda Celina Goldwag as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Katharine Jane Ellis as a director on 2021-07-01
dot icon12/05/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon10/02/2021
Appointment of Mr Seth Kybird as a director on 2021-02-01
dot icon09/02/2021
Appointment of Mr Khalil Bukhari as a secretary on 2021-02-01
dot icon09/02/2021
Termination of appointment of Clive Richard Nixon as a director on 2021-01-31
dot icon09/02/2021
Termination of appointment of Amanda Dorothy Topham as a secretary on 2021-01-31
dot icon09/02/2021
Termination of appointment of Alyson Noreen Armett as a director on 2021-01-31
dot icon20/11/2020
Full accounts made up to 2020-03-31
dot icon19/03/2020
Appointment of Mrs Amanda Dorothy Topham as a secretary on 2020-03-06
dot icon19/03/2020
Termination of appointment of Helen Elizabeth Hodgson as a secretary on 2020-03-01
dot icon04/03/2020
Termination of appointment of Deborah Anne Francis as a director on 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon09/07/2019
Full accounts made up to 2019-03-31
dot icon22/03/2019
Termination of appointment of Jeffrey Marshall as a director on 2018-07-17
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon01/02/2019
Termination of appointment of Martin Claus Liefeith as a director on 2019-01-29
dot icon29/01/2019
Appointment of Mrs Katharine Jane Ellis as a director on 2019-01-29
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon29/03/2018
Appointment of Mrs Alyson Noreen Armett as a director on 2018-03-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/01/2018
Appointment of Mr Geoffrey Michael Silson Spencer as a director on 2018-01-16
dot icon22/01/2018
Termination of appointment of Robert Andrew Bryson Higgins as a director on 2018-01-16
dot icon02/01/2018
Termination of appointment of Sara Eshelby Johnston as a director on 2017-12-31
dot icon27/09/2017
Appointment of Mr Michael Charles Leckie as a director on 2017-09-27
dot icon26/09/2017
Termination of appointment of Antony Steven Bush as a director on 2017-07-31
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon11/07/2016
Termination of appointment of Alan Moore as a director on 2016-07-04
dot icon11/07/2016
Appointment of Mrs Deborah Anne Francis as a director on 2016-07-04
dot icon01/07/2016
Appointment of Mr Robert Andrew Bryson Higgins as a director on 2016-07-01
dot icon24/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon07/10/2015
Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 2015-09-30
dot icon03/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2015
Appointment of Mr Antony Steven Bush as a director on 2015-01-05
dot icon06/01/2015
Appointment of Mr Jeffrey Marshall as a director on 2015-01-05
dot icon06/01/2015
Termination of appointment of John Richard Bamforth as a director on 2015-01-05
dot icon30/12/2014
Memorandum and Articles of Association
dot icon30/12/2014
Resolutions
dot icon03/10/2014
Registration of charge 030208220003, created on 2014-09-30
dot icon10/09/2014
Appointment of Mr Clive Richard Nixon as a director on 2014-09-10
dot icon03/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon29/01/2014
Termination of appointment of James Mclaughlin as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon12/07/2013
Registration of charge 030208220002
dot icon04/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon07/02/2012
Appointment of Dr Sara Eshelby Johnston as a director
dot icon02/02/2012
Appointment of Mr Christopher Antony Peter Connelly as a director
dot icon02/02/2012
Appointment of Mr John Richard Bamforth as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon24/11/2011
Termination of appointment of Sean Balmer as a director
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Secretary's details changed for Mrs Helen Elizabeth Hodgson on 2011-07-27
dot icon31/03/2011
Termination of appointment of Neil Hanson as a director
dot icon22/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon27/09/2010
Appointment of Mr James Mclaughlin as a director
dot icon26/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Appointment of Mr Martin Claus Liefeith as a director
dot icon19/02/2010
Termination of appointment of William Roberts as a director
dot icon21/11/2009
Resolutions
dot icon07/10/2009
Director's details changed for William Mark Roberts on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Alan Moore on 2009-10-06
dot icon07/10/2009
Director's details changed for Neil Mcnicholas on 2009-10-06
dot icon07/10/2009
Director's details changed for Neil Adrian Hanson on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Sean Lee Balmer on 2009-10-05
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Director's change of particulars / alan moore / 08/09/2009
dot icon20/08/2009
Secretary's change of particulars / helen stephenson / 01/08/2009
dot icon14/05/2009
Director appointed mr sean lee balmer
dot icon14/05/2009
Appointment terminated director john clarke
dot icon11/05/2009
Director appointed mr john simon clarke
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Location of debenture register
dot icon13/02/2009
Registered office changed on 13/02/2009 from herdus house westlakes science & technology p moor row cumbria CA24 3HU
dot icon18/12/2008
Resolutions
dot icon14/08/2008
Appointment terminated director james morse
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Director appointed alan moore
dot icon13/03/2008
Return made up to 13/02/08; full list of members
dot icon28/02/2008
Appointment terminated director mark leggett
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 13/02/07; full list of members
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon15/11/2006
New director appointed
dot icon01/11/2006
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon21/09/2006
Memorandum and Articles of Association
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned;director resigned
dot icon21/09/2006
Resolutions
dot icon09/03/2006
Return made up to 13/02/06; full list of members
dot icon09/03/2006
New secretary appointed;new director appointed
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Registered office changed on 07/02/06 from: pelham house calderbridge cumbria CA20 1DB
dot icon30/01/2006
Director's particulars changed
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Registered office changed on 06/06/05 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB
dot icon06/06/2005
New secretary appointed;new director appointed
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Secretary resigned
dot icon16/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon11/04/2005
Director's particulars changed
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 13/02/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon26/08/2003
Director's particulars changed
dot icon29/07/2003
Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS
dot icon21/07/2003
Director's particulars changed
dot icon30/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon25/02/2003
Return made up to 13/02/03; full list of members
dot icon13/02/2003
Director resigned
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
New director appointed
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 13/02/01; full list of members
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 13/02/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Director resigned
dot icon08/03/1999
Return made up to 13/02/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon26/08/1998
New director appointed
dot icon02/07/1998
Director resigned
dot icon11/03/1998
Return made up to 13/02/98; no change of members
dot icon10/03/1998
New director appointed
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon12/09/1997
Director resigned
dot icon11/03/1997
Return made up to 13/02/97; no change of members
dot icon21/01/1997
New director appointed
dot icon18/12/1996
Director resigned
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 13/02/96; full list of members
dot icon09/06/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon21/02/1995
Accounting reference date notified as 31/03
dot icon13/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leckie, Michael Charles
Director
07/06/2024 - 30/09/2025
5
Aylmore, Linda Mary
Director
12/06/2023 - 26/04/2024
13
Spencer, Geoffrey Michael Silson
Director
16/01/2018 - Present
3
Ellis, Katharine Jane
Director
29/01/2019 - 01/07/2021
4
Goldwag, Wanda Celina
Director
01/07/2021 - Present
27

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 DIRECT RAIL SERVICES LIMITED

DIRECT RAIL SERVICES LIMITED is an(a) Active company incorporated on 13/02/1995 with the registered office located at Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire WA3 6GR. There are currently 6 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 DIRECT RAIL SERVICES LIMITED?

toggle

DIRECT RAIL SERVICES LIMITED is currently Active. It was registered on 13/02/1995 .

Where is DIRECT RAIL SERVICES LIMITED located?

toggle

DIRECT RAIL SERVICES LIMITED is registered at Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire WA3 6GR.

What does DIRECT RAIL SERVICES LIMITED do?

toggle

DIRECT RAIL SERVICES LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for DIRECT RAIL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-03-31.