Company NameRailscape Limited
Company StatusActive
Company Number03484561
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 52212Operation of rail passenger facilities at railway stations
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael George Hayes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(same day as company formation)
RoleRailway Maintenance
Country of ResidenceEngland
Correspondence Address15 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Secretary NameCatherine Hayes
NationalityBritish
StatusCurrent
Appointed26 February 2009(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address15 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director NameMr James Brennan
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director NameMiss Stephanie Deborah Major
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Director NameMr James John Phipps
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(23 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Totman Crescent
Rayleigh
Essex
SS6 7UY
Secretary NameJulie Ann Hayes
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Chapel Place
The Garrison
Shoeburyness
Essex
SS3 9QU
Director NameColin Nicholls
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alexandra Road
Great Wakering
Southend-On-Sea
SS3 0HN
Director NameMr James John Phipps
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLonsdale Lark Hill Road
Canewdon
Rochford
Essex
SS4 3RT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiterailscape.co.uk
Email address[email protected]
Telephone01268 777795
Telephone regionBasildon

Location

Registered Address15 Totman Crescent
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Railscape Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,563,504
Gross Profit£2,545,853
Net Worth£1,972,654
Cash£132,898
Current Liabilities£2,098,738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2013Delivered on: 21 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 totman crescent brook road industrial estate rayleigh essex t/no EX670402 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 June 1998Delivered on: 26 June 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Appointment of Mr James John Phipps as a director on 23 December 2020 (2 pages)
11 December 2020Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom to 15 Totman Crescent Rayleigh Essex SS6 7UY on 11 December 2020 (1 page)
27 October 2020Appointment of Miss Stephanie Deborah Major as a director on 22 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Michael George Hayes on 27 October 2020 (2 pages)
27 October 2020Appointment of Mr James Brennan as a director on 22 October 2020 (2 pages)
8 October 2020Full accounts made up to 31 March 2020 (26 pages)
4 August 2020Satisfaction of charge 2 in full (2 pages)
17 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
1 October 2019Full accounts made up to 31 March 2019 (28 pages)
11 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
16 October 2018Full accounts made up to 31 March 2018 (28 pages)
8 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
20 January 2018Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 20 January 2018 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (29 pages)
27 October 2017Full accounts made up to 31 March 2017 (29 pages)
5 June 2017Satisfaction of charge 034845610003 in full (1 page)
5 June 2017Satisfaction of charge 034845610003 in full (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (3 pages)
17 January 2017Full accounts made up to 31 March 2016 (29 pages)
17 January 2017Full accounts made up to 31 March 2016 (29 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
3 May 2016Termination of appointment of James Phipps as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of Colin Nicholls as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of James Phipps as a director on 27 April 2016 (1 page)
3 May 2016Termination of appointment of Colin Nicholls as a director on 27 April 2016 (1 page)
4 April 2016Director's details changed for Michael George Hayes on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Colin Nicholls on 31 March 2016 (2 pages)
4 April 2016Director's details changed for James Phipps on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Colin Nicholls on 31 March 2016 (2 pages)
4 April 2016Director's details changed for James Phipps on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Michael George Hayes on 1 April 2016 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (26 pages)
2 January 2016Full accounts made up to 31 March 2015 (26 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
26 September 2014Full accounts made up to 31 March 2014 (26 pages)
26 September 2014Full accounts made up to 31 March 2014 (26 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
21 June 2013Registration of charge 034845610003 (5 pages)
21 June 2013Registration of charge 034845610003 (5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for James Phipps on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Hayes on 31 October 2009 (2 pages)
5 November 2009Director's details changed for James Phipps on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Nicholls on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Michael George Hayes on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Nicholls on 31 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Director appointed james phipps (2 pages)
6 April 2009Director appointed james phipps (2 pages)
13 March 2009Appointment terminated secretary julie hayes (1 page)
13 March 2009Secretary appointed catherine hayes (2 pages)
13 March 2009Secretary appointed catherine hayes (2 pages)
13 March 2009Appointment terminated secretary julie hayes (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 31/10/08; full list of members (3 pages)
4 December 2008Return made up to 31/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 31/10/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 31/10/06; full list of members (2 pages)
9 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
2 July 2005Secretary's particulars changed (1 page)
2 July 2005Secretary's particulars changed (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3C sopwith crescent hurricans way wickford essex SS11 8YU (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3C sopwith crescent hurricans way wickford essex SS11 8YU (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
25 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 February 2005Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 February 2005Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(6 pages)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2003Return made up to 31/10/03; full list of members (6 pages)
26 October 2003Return made up to 31/10/03; full list of members (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 07/11/01; full list of members (6 pages)
10 December 2001Return made up to 07/11/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
25 June 2001Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
4 February 2000Return made up to 23/11/99; full list of members (6 pages)
4 February 2000Return made up to 23/11/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
27 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
15 December 1998Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
15 December 1998Return made up to 01/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
22 December 1997Incorporation (16 pages)
22 December 1997Incorporation (16 pages)