Company NameSonic Rail Services Limited
DirectorsStewart Robinson and Alexandra Louise Robinson
Company StatusActive
Company Number03400496
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNewlands
St. Lawrence
Southminster
Essex
CM0 7NZ
Director NameMs Alexandra Louise Robinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2009(11 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfield Industrial Estate Springfield Road
Burnham-On-Crouch
Essex
CM0 8UA
Director NameMr Dale Barrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleHaulier
Correspondence AddressRookery Farm Rookery Lane
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameDennis George Robinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressCobbins Bungalow
2 Cobbins Chase
Burnham On Crouch
Essex
CM0 8QF
Secretary NameWendy Clarke
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRoslyn
Southminster Road
Burnham On Crouch
Essex
CM0 8QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesonicrail.co.uk
Email address[email protected]
Telephone01621 784688
Telephone regionMaldon

Location

Registered Address15 Springfield Industrial Estate
Springfield Road
Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Financials

Year2013
Turnover£11,876,225
Gross Profit£3,672,013
Net Worth£5,499,223
Cash£917,877
Current Liabilities£1,884,930

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 1 week ago)
Next Return Due22 August 2024 (4 months, 1 week from now)

Charges

25 September 2019Delivered on: 2 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot 12 burnham business park springfield road burnham-on-crouch.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 11 and 15 springfield industrial estate, burnham on crouch, essex. See the mortgage charge document for full details.
Outstanding
9 May 2006Delivered on: 13 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
31 July 2023Full accounts made up to 31 July 2022 (22 pages)
25 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
29 July 2022Full accounts made up to 31 July 2021 (21 pages)
2 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
29 April 2021Full accounts made up to 31 July 2020 (21 pages)
25 August 2020Director's details changed for Ms Alexandra Louise Robinson on 19 August 2020 (2 pages)
25 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
29 April 2020Full accounts made up to 31 July 2019 (21 pages)
2 October 2019Registration of charge 034004960003, created on 25 September 2019 (35 pages)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
18 April 2019Full accounts made up to 31 July 2018 (21 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 April 2018Full accounts made up to 31 July 2017 (21 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
4 May 2017Full accounts made up to 31 July 2016 (23 pages)
4 May 2017Full accounts made up to 31 July 2016 (23 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 July 2015 (17 pages)
9 May 2016Full accounts made up to 31 July 2015 (17 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,050
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,050
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (17 pages)
12 May 2015Full accounts made up to 31 July 2014 (17 pages)
19 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,050
(4 pages)
19 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,050
(4 pages)
19 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,050
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10,050
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10,050
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 10,050
(4 pages)
26 April 2013Full accounts made up to 31 July 2012 (17 pages)
26 April 2013Full accounts made up to 31 July 2012 (17 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
8 May 2012Full accounts made up to 31 July 2011 (17 pages)
8 May 2012Full accounts made up to 31 July 2011 (17 pages)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
28 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
4 March 2011Termination of appointment of Wendy Clarke as a secretary (1 page)
4 March 2011Termination of appointment of Wendy Clarke as a secretary (1 page)
7 October 2010Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages)
7 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages)
7 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Stewart Robinson on 8 July 2010 (2 pages)
7 October 2010Director's details changed for Stewart Robinson on 8 July 2010 (2 pages)
7 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Alexandra Louise Robinson on 8 July 2010 (2 pages)
7 October 2010Director's details changed for Stewart Robinson on 8 July 2010 (2 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (18 pages)
27 November 2009Form 123 dated 21/07/09 increase of £9950 over £100 (1 page)
27 November 2009Resolutions
  • RES14 ‐ £9983 21/07/2009
(1 page)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2009Statement of capital following an allotment of shares on 21 July 2009
  • GBP 10,050
(2 pages)
27 November 2009Particulars of contract relating to shares (3 pages)
27 November 2009Statement of capital following an allotment of shares on 21 July 2009
  • GBP 10,050
(2 pages)
27 November 2009Particulars of contract relating to shares (3 pages)
27 November 2009Resolutions
  • RES14 ‐ £9983 21/07/2009
(1 page)
27 November 2009Form 123 dated 21/07/09 increase of £9950 over £100 (1 page)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
25 September 2009Director's change of particulars / stewart robinson / 16/11/2007 (1 page)
25 September 2009Director's change of particulars / stewart robinson / 16/11/2007 (1 page)
3 June 2009Full accounts made up to 31 July 2008 (18 pages)
3 June 2009Full accounts made up to 31 July 2008 (18 pages)
3 March 2009Director appointed alexandra louise robinson (2 pages)
3 March 2009Director appointed alexandra louise robinson (2 pages)
26 August 2008Return made up to 08/07/08; no change of members (7 pages)
26 August 2008Return made up to 08/07/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
3 October 2007Return made up to 08/07/07; no change of members (6 pages)
3 October 2007Return made up to 08/07/07; no change of members (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
28 July 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2006Return made up to 08/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
13 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
26 July 2005Registered office changed on 26/07/05 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Return made up to 08/07/04; full list of members (7 pages)
12 October 2004Return made up to 08/07/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 August 2003Return made up to 08/07/03; full list of members (7 pages)
21 August 2003Return made up to 08/07/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2003Registered office changed on 12/02/03 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page)
12 February 2003Registered office changed on 12/02/03 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page)
14 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 August 2001Return made up to 08/07/01; full list of members (7 pages)
8 August 2001Return made up to 08/07/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 July 1999 (9 pages)
8 May 2001Full accounts made up to 31 July 1999 (9 pages)
8 May 2001Accounts for a dormant company made up to 31 July 1998 (2 pages)
8 May 2001Full accounts made up to 31 July 2000 (9 pages)
8 May 2001Full accounts made up to 31 July 2000 (9 pages)
8 May 2001Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1998Return made up to 08/07/98; full list of members (6 pages)
28 July 1998Return made up to 08/07/98; full list of members (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
8 July 1997Incorporation (23 pages)
8 July 1997Incorporation (23 pages)