THE CHILTERN RAILWAY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE CHILTERN RAILWAY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007939

Incorporation date

10/01/1995

Size

Full

Contacts

Registered address

Registered address

C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1995)
dot icon13/03/2026
Termination of appointment of Christopher Paul Booth as a secretary on 2026-03-13
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon12/09/2025
Director's details changed for Timothy Martin Sayer on 2025-09-04
dot icon05/06/2025
Appointment of Scott Maynard as a director on 2025-06-04
dot icon30/05/2025
Termination of appointment of Vanessa Russell as a director on 2025-05-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Andrew Russell Camp as a director on 2024-11-12
dot icon12/11/2024
Appointment of Michael Ian Stewart as a director on 2024-11-11
dot icon23/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon17/12/2023
Full accounts made up to 2023-03-31
dot icon29/11/2023
Appointment of Timothy Martin Sayer as a director on 2023-11-28
dot icon28/09/2023
Appointment of Mr Anthony John Baxter as a director on 2023-09-22
dot icon22/09/2023
Satisfaction of charge 21 in full
dot icon12/09/2023
Appointment of Andrew Russell Camp as a director on 2023-08-30
dot icon06/09/2023
Termination of appointment of Eleni Jordan as a director on 2023-08-25
dot icon02/08/2023
Termination of appointment of Ian Mark Hyde as a director on 2023-08-02
dot icon18/04/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon17/04/2023
Full accounts made up to 2021-12-31
dot icon01/02/2023
Appointment of Rianna Stanwell as a director on 2023-02-01
dot icon30/01/2023
Appointment of Vanessa Russell as a director on 2023-01-30
dot icon24/01/2023
Termination of appointment of Maria Francesca Earl as a director on 2023-01-16
dot icon24/01/2023
Termination of appointment of Mark Francis Goodall as a director on 2023-01-23
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/01/2022
Satisfaction of charge 22 in full
dot icon25/01/2022
Satisfaction of charge 23 in full
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon18/11/2021
Appointment of Christopher Paul Booth as a secretary on 2021-11-15
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Termination of appointment of Amanda Furlong as a director on 2020-12-03
dot icon09/10/2020
Termination of appointment of Christopher Derek Dyne Burchell as a director on 2020-10-09
dot icon06/10/2020
Appointment of Mr Richard Graham Allan as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 2020-10-05
dot icon15/07/2020
Appointment of Mr Ian Mark Hyde as a director on 2020-07-02
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon12/06/2020
Appointment of Mr Mark Francis Goodall as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Alan Riley as a director on 2020-05-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/12/2019
Termination of appointment of David James Penney as a director on 2019-12-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Rebecca Ward as a director on 2019-08-31
dot icon07/08/2019
Appointment of Mrs Maria Francesca Earl as a director on 2019-07-29
dot icon25/07/2019
Appointment of Mr Richard Aubrey Johnson as a director on 2019-07-15
dot icon22/07/2019
Appointment of Mr Alan Riley as a director on 2019-07-15
dot icon19/07/2019
Termination of appointment of Alexis James Scott as a director on 2019-07-15
dot icon10/07/2019
Termination of appointment of Maria Francesca Earl as a director on 2019-06-29
dot icon10/07/2019
Appointment of Mrs Maria Francesca Earl as a director on 2019-06-29
dot icon10/07/2019
Termination of appointment of Matthew James Prosser as a director on 2019-07-04
dot icon20/06/2019
Director's details changed for Alexis James Scott on 2019-06-06
dot icon28/01/2019
Termination of appointment of Gavin Marc Panter as a director on 2019-01-25
dot icon24/01/2019
Appointment of Eleni Jordan as a director on 2019-01-17
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon18/10/2017
Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 2017-10-17
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Gavin Marc Panter as a director on 2017-07-19
dot icon19/07/2017
Termination of appointment of Jennifer Payne as a director on 2017-07-19
dot icon19/07/2017
Termination of appointment of Justin John Baines as a director on 2017-07-19
dot icon03/03/2017
Appointment of Alexis James Scott as a director on 2017-03-03
dot icon02/03/2017
Director's details changed for Amanda Furlong on 2017-03-02
dot icon02/03/2017
Termination of appointment of Andrew Christopher Munden as a director on 2017-03-02
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon06/10/2016
Termination of appointment of Duncan Thomas Rimmer as a director on 2016-10-04
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Mr Justin John Baines as a director on 2016-09-05
dot icon11/08/2016
Appointment of Christopher Derek Dyne Burchell as a director on 2016-08-10
dot icon21/06/2016
Appointment of Mr Matthew James Prosser as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Graham Peter Cross as a director on 2016-06-21
dot icon11/04/2016
Termination of appointment of Thomas Mark Ableman as a director on 2016-04-10
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/01/2016
Registration of charge 030079390024, created on 2015-12-31
dot icon18/12/2015
Termination of appointment of Robert William Brighouse as a director on 2015-12-18
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Rachel Helen Baldwin as a director on 2015-02-03
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mrs Rachel Helen Baldwin as a director
dot icon07/04/2014
Appointment of Mrs Lorna Edwards as a secretary
dot icon02/04/2014
Termination of appointment of William Davies as a secretary
dot icon27/03/2014
Termination of appointment of Stephen Murphy as a director
dot icon14/03/2014
Resolutions
dot icon12/03/2014
Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 2014-03-12
dot icon12/03/2014
Previous accounting period shortened from 2014-01-03 to 2013-12-31
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon27/12/2013
Appointment of David James Penney as a director
dot icon08/10/2013
Termination of appointment of Catriona Marjoribanks as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Rebecca Ward as a director
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon13/01/2013
Termination of appointment of Robert Holland as a director
dot icon11/01/2013
Director's details changed for Catriona Magaret Marjoribanks on 2013-01-11
dot icon11/09/2012
Termination of appointment of Anthony Allen as a director
dot icon22/08/2012
Termination of appointment of Ian Baxter as a director
dot icon01/08/2012
Appointment of Andrew Christopher Munden as a director
dot icon31/07/2012
Appointment of Jennifer Payne as a director
dot icon28/05/2012
Appointment of Duncan Thomas Rimmer as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Robert William Holland as a director
dot icon12/01/2012
Appointment of Amanda Furlong as a director
dot icon20/12/2011
Termination of appointment of Adrian Shooter as a director
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Termination of appointment of Keith Doughty as a director
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 23
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon25/05/2011
Appointment of Mr Robert William Brighouse as a director
dot icon13/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/01/2011
Director's details changed for Ian Stewart Baxter on 2011-01-11
dot icon16/12/2010
Appointment of Stephen John Murphy as a director
dot icon10/05/2010
Full accounts made up to 2010-01-09
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Keith Eric Arthur Doughty on 2010-01-13
dot icon13/01/2010
Director's details changed for Thomas Mark Ableman on 2010-01-13
dot icon13/01/2010
Director's details changed for Graham Peter Cross on 2010-01-13
dot icon07/01/2010
Appointment of Ian Stewart Baxter as a director
dot icon18/09/2009
Director appointed thomas mark ableman
dot icon10/08/2009
Full accounts made up to 2009-01-03
dot icon06/04/2009
Director appointed catriona magaret marjoribanks
dot icon19/03/2009
Appointment terminated director timothy sayer
dot icon23/01/2009
Director appointed keith eric arthur doughty
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon04/12/2008
Appointment terminated director richard maclennan
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/08/2008
Full accounts made up to 2008-01-05
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/04/2008
Secretary appointed william giles russell davies
dot icon04/04/2008
Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB
dot icon04/04/2008
Appointment terminated secretary roger miller
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon23/12/2007
Director's particulars changed
dot icon23/12/2007
Director's particulars changed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon02/06/2007
Full accounts made up to 2007-01-06
dot icon17/04/2007
Secretary resigned
dot icon17/04/2007
New secretary appointed
dot icon05/02/2007
Return made up to 10/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-01-07
dot icon03/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon03/02/2006
Return made up to 10/01/06; full list of members
dot icon20/01/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon18/11/2005
Director's particulars changed
dot icon18/06/2005
Director resigned
dot icon02/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Full accounts made up to 2005-01-08
dot icon17/05/2005
New director appointed
dot icon24/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 10/01/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Director resigned
dot icon14/10/2004
Full accounts made up to 2004-01-03
dot icon02/08/2004
Accounting reference date extended from 31/12/04 to 03/01/05
dot icon16/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon19/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Director's particulars changed
dot icon30/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon01/03/2004
Director's particulars changed
dot icon11/02/2004
Return made up to 10/01/04; full list of members
dot icon14/01/2004
Director resigned
dot icon11/12/2003
Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ
dot icon08/12/2003
Particulars of mortgage/charge
dot icon24/10/2003
Full accounts made up to 2003-01-04
dot icon20/10/2003
Particulars of mortgage/charge
dot icon13/10/2003
New director appointed
dot icon02/10/2003
Particulars of mortgage/charge
dot icon21/08/2003
New director appointed
dot icon28/07/2003
Auditor's resignation
dot icon01/07/2003
Particulars of mortgage/charge
dot icon03/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon13/02/2003
Return made up to 10/01/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon29/01/2003
Director's particulars changed
dot icon29/01/2003
Director's particulars changed
dot icon20/01/2003
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-01-05
dot icon26/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Director's particulars changed
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Registered office changed on 22/05/02 from: 133 page street london NW7 2ER
dot icon22/05/2002
Secretary resigned
dot icon18/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Return made up to 10/01/02; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon04/07/2001
Full accounts made up to 2001-01-06
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon06/02/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
Return made up to 10/01/01; full list of members
dot icon14/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/07/2000
New director appointed
dot icon25/01/2000
Return made up to 10/01/00; full list of members
dot icon04/12/1999
New secretary appointed
dot icon04/12/1999
Secretary resigned
dot icon23/11/1999
Director's particulars changed
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 06/04/99 from: great central house marleybone station melcombe place london NW1 6JJ
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Director resigned
dot icon26/01/1999
Return made up to 10/01/99; full list of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon23/07/1998
Director's particulars changed
dot icon23/07/1998
Director's particulars changed
dot icon04/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Return made up to 10/01/98; no change of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 10/01/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
New director appointed
dot icon08/08/1996
Memorandum and Articles of Association
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
£ nc 10000/2150001 18/07/96
dot icon08/08/1996
Secretary resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: euston house 24 eversholt street london NW1 1DZ
dot icon08/08/1996
New director appointed
dot icon03/08/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 10/01/96; full list of members
dot icon19/04/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon09/02/1995
Certificate of change of name
dot icon19/01/1995
Accounting reference date notified as 31/03
dot icon10/01/1995
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
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchell, Christopher Derek Dyne
Director
10/08/2016 - 09/10/2020
21
Shooter, Adrian
Director
10/01/1995 - 19/12/2011
40
Beckett, Mark
Director
09/03/1999 - 16/10/2006
8
Payne, Jennifer
Director
23/07/2012 - 19/07/2017
4
Ward, Rebecca
Director
31/01/2013 - 31/08/2019
1

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 THE CHILTERN RAILWAY COMPANY LIMITED

THE CHILTERN RAILWAY COMPANY LIMITED is an(a) Active company incorporated on 10/01/1995 with the registered office located at C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XP. 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 THE CHILTERN RAILWAY COMPANY LIMITED?

toggle

THE CHILTERN RAILWAY COMPANY LIMITED is currently Active. It was registered on 10/01/1995 .

Where is THE CHILTERN RAILWAY COMPANY LIMITED located?

toggle

THE CHILTERN RAILWAY COMPANY LIMITED is registered at C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XP.

What does THE CHILTERN RAILWAY COMPANY LIMITED do?

toggle

THE CHILTERN RAILWAY COMPANY LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for THE CHILTERN RAILWAY COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Christopher Paul Booth as a secretary on 2026-03-13.