EVERSHOLT RAIL LEASING LIMITED

Register to unlock more data on OkredoRegister

EVERSHOLT RAIL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720809

Incorporation date

05/06/1992

Size

Full

Contacts

Registered address

Registered address

First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1992)
dot icon06/03/2026
Termination of appointment of Paul Marcus Sutherland as a director on 2026-03-03
dot icon23/02/2026
Termination of appointment of Andrea Justine Wesson as a director on 2026-02-20
dot icon19/02/2026
Director's details changed for Clara Gomez-Ferrer Navarro on 2026-01-20
dot icon18/02/2026
Termination of appointment of Mary Bridget Kenny as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Darren Spence as a director on 2026-02-17
dot icon11/02/2026
Termination of appointment of Lee Robert Warsop as a director on 2026-02-10
dot icon21/01/2026
Appointment of Gary Andrew Blackburn as a director on 2026-01-20
dot icon21/01/2026
Appointment of Adam Lewis Cunliffe as a director on 2026-01-20
dot icon21/01/2026
Appointment of Clara Gomez-Ferrer Navarro as a director on 2026-01-20
dot icon21/01/2026
Appointment of Mr Keith Robert Howard as a director on 2026-01-20
dot icon21/01/2026
Appointment of Frank Dorjee as a director on 2026-01-20
dot icon21/01/2026
Appointment of Elizabeth Mircica as a director on 2026-01-20
dot icon25/09/2025
Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 2024-01-22
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon30/03/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-22
dot icon20/08/2023
Director's details changed for Mr Paul Marcus Sutherland on 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 2021-12-06
dot icon06/12/2021
Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 2021-12-06
dot icon27/05/2021
Director's details changed for Mr Lee Robert Warsop on 2020-10-16
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon17/04/2020
Appointment of Mr Paul Marcus Sutherland as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Darren Spence as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Lee Robert Warsop as a director on 2020-04-16
dot icon20/03/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Termination of appointment of Andrew James Course as a director on 2019-09-16
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon06/03/2019
Full accounts made up to 2018-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 2017-05-22
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon06/02/2018
Termination of appointment of Duncan Nicholas Macrae as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Wai Che Wendy Tong Barnes as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Keith Lawrence Ludeman as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Hing Lam Kam as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Andrew John Hunter as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Andrew Haines as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Loi Shun Chan as a director on 2018-02-06
dot icon02/10/2017
Resolutions
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/04/2017
Director's details changed for Mr Andrew Haines on 2017-03-29
dot icon02/03/2017
Full accounts made up to 2016-12-31
dot icon22/07/2016
Appointment of Mrs Andrea Justine Wesson as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of David George Stickland as a director on 2016-07-20
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Duncan Nicholas Macrae on 2016-02-04
dot icon04/01/2016
Director's details changed for Mary Bridget Kenny on 2016-01-04
dot icon04/01/2016
Director's details changed for Mr Andrew James Course on 2016-01-04
dot icon04/01/2016
Registration of charge 027208090003, created on 2016-01-04
dot icon21/05/2015
Auditor's resignation
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Clive Lewis Thomas as a secretary on 2015-05-05
dot icon11/05/2015
Appointment of Miss Michelle Sharma as a secretary on 2015-05-05
dot icon21/04/2015
Appointment of Mrs Wai Che Wendy Tong Barnes as a director on 2015-04-16
dot icon21/04/2015
Appointment of Mr Duncan Nicholas Macrae as a director on 2015-04-16
dot icon21/04/2015
Appointment of Mr Hing Lam Kam as a director on 2015-04-16
dot icon21/04/2015
Appointment of Mr Andrew John Hunter as a director on 2015-04-16
dot icon21/04/2015
Appointment of Mr Loi Shun Chan as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of John Beresford Watt as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of James Michael Wilmott as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of Neil Edmund King as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of Philip Joseph White as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of Roy Mani as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of Paul Gough as a director on 2015-04-16
dot icon20/04/2015
Termination of appointment of Matthew Giles Barker as a director on 2015-04-16
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Appointment of Mr David George Stickland as a director on 2014-11-10
dot icon05/08/2014
Appointment of Keith Lawrence Ludeman as a director on 2014-07-22
dot icon30/07/2014
Termination of appointment of Graham Carvell Love as a director on 2014-07-22
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Matthew Giles Barker as a director
dot icon26/03/2014
Auditor's resignation
dot icon20/03/2014
Termination of appointment of Frederick Maroudas as a director
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Appointment of Mr Frederick Ian Maroudas as a director
dot icon10/06/2013
Appointment of Mr Andrew James Course as a director
dot icon10/06/2013
Termination of appointment of Simon Purves as a director
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mr Simon Findlay Purves on 2011-01-06
dot icon02/05/2013
Director's details changed for Mary Bridget Kenny on 2011-01-06
dot icon02/05/2013
Director's details changed for Mr Andrew Haines on 2013-05-01
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Appointment of Mr Andrew Haines as a director
dot icon03/01/2013
Appointment of Mr Andrew Haines as a director
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Clive Thomas on 2011-06-23
dot icon14/02/2012
Full accounts made up to 2011-12-31
dot icon26/08/2011
Statement of company's objects
dot icon26/08/2011
Resolutions
dot icon05/07/2011
Appointment of Clive Thomas as a secretary
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon13/04/2011
Appointment of Principal Graham Carvell Love as a director
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-02-25
dot icon06/01/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-01-06
dot icon06/01/2011
Termination of appointment of Sarah Maher as a secretary
dot icon24/12/2010
Termination of appointment of Kevin Godfrey as a director
dot icon23/12/2010
Termination of appointment of Nicholas Barker as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/12/2010
Appointment of Neil King as a director
dot icon15/12/2010
Appointment of Philip Joseph White as a director
dot icon10/12/2010
Appointment of John Beresford Watt as a director
dot icon10/12/2010
Appointment of Paul Gough as a director
dot icon10/12/2010
Appointment of Roy Mani as a director
dot icon09/12/2010
Appointment of James Michael Wilmott as a director
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Termination of appointment of Marcus Molloy as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon16/03/2010
Resolutions
dot icon23/02/2010
Appointment of Marcus Peter John Molloy as a director
dot icon02/02/2010
Director's details changed for Mary Bridget Kenny on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Nicholas David Barker on 2009-10-01
dot icon26/01/2010
Director's details changed for Mr Kevin Joseph Godfrey on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Simon Findlay Purves on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Director appointed mary bridget kenny
dot icon14/09/2009
Director appointed simon findlay purves
dot icon14/09/2009
Director appointed nicholas david barker
dot icon14/09/2009
Director appointed kevin joseph godfrey
dot icon11/09/2009
Appointment terminated director malcolm brookes
dot icon11/09/2009
Appointment terminated director noel quinn
dot icon11/09/2009
Appointment terminated director michael russell-brown
dot icon11/09/2009
Appointment terminated director paul spencer
dot icon11/09/2009
Certificate of change of name
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon17/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon20/01/2009
Secretary appointed sarah maher
dot icon15/01/2009
Director appointed paul jonathan spencer
dot icon06/01/2009
Appointment terminated director mary kenny
dot icon22/09/2008
Appointment terminated secretary george william bayer
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon25/02/2008
Secretary appointed george william william bayer
dot icon25/02/2008
Appointment terminated secretary pauline mcquillan
dot icon08/02/2008
Secretary's particulars changed
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon10/07/2007
New director appointed
dot icon15/05/2007
Return made up to 06/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 06/05/06; full list of members
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon15/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon28/06/2005
Return made up to 06/05/05; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon10/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Director's particulars changed
dot icon25/05/2004
Return made up to 06/05/04; full list of members
dot icon22/01/2004
New director appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon11/11/2003
Director resigned
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 06/05/03; full list of members
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon08/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 06/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon06/06/2001
Return made up to 06/05/01; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 06/05/00; no change of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon24/09/1999
Certificate of change of name
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 06/05/97; no change of members
dot icon29/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon09/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ
dot icon30/09/1996
Auditor's resignation
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon07/06/1996
Location of register of members address changed
dot icon16/02/1996
Director resigned
dot icon13/09/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon05/06/1995
Return made up to 06/05/95; full list of members
dot icon26/04/1995
Secretary's particulars changed
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
New director appointed
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon14/02/1995
Certificate of change of name
dot icon14/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Return made up to 06/05/94; no change of members
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director resigned
dot icon01/09/1993
Auditor's resignation
dot icon09/07/1993
Auditor's resignation
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 06/05/93; full list of members
dot icon27/04/1993
Director's particulars changed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
Certificate of change of name
dot icon26/06/1992
Accounting reference date notified as 31/12
dot icon26/06/1992
Director resigned
dot icon26/06/1992
Director resigned
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon26/06/1992
New director appointed
dot icon05/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warsop, Lee Robert
Director
16/04/2020 - 10/02/2026
6
Stickland, David George
Director
10/11/2014 - 20/07/2016
64
Kenny, Mary Bridget
Director
10/09/2009 - 16/02/2026
67
Howard, Keith Robert
Director
20/01/2026 - Present
25
Haines, Andrew
Director
02/01/2013 - 06/02/2018
25

Persons with Significant Control

2
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 EVERSHOLT RAIL LEASING LIMITED

EVERSHOLT RAIL LEASING LIMITED is an(a) Active company incorporated on 05/06/1992 with the registered office located at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS. 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 EVERSHOLT RAIL LEASING LIMITED?

toggle

EVERSHOLT RAIL LEASING LIMITED is currently Active. It was registered on 05/06/1992 .

Where is EVERSHOLT RAIL LEASING LIMITED located?

toggle

EVERSHOLT RAIL LEASING LIMITED is registered at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does EVERSHOLT RAIL LEASING LIMITED do?

toggle

EVERSHOLT RAIL LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for EVERSHOLT RAIL LEASING LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Paul Marcus Sutherland as a director on 2026-03-03.