Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
Secretary Name | Catherine Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2009(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
Director Name | Mr James Brennan |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
Director Name | Miss Stephanie Deborah Major |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY |
Director Name | Mr James John Phipps |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(23 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Totman Crescent Rayleigh Essex SS6 7UY |
Secretary Name | Julie Ann Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chapel Place The Garrison Shoeburyness Essex SS3 9QU |
Director Name | Colin Nicholls |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Alexandra Road Great Wakering Southend-On-Sea SS3 0HN |
Director Name | Mr James John Phipps |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lonsdale Lark Hill Road Canewdon Rochford Essex SS4 3RT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | railscape.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 777795 |
Telephone region | Basildon |
Registered Address | 15 Totman Crescent Rayleigh Essex SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Railscape Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,563,504 |
Gross Profit | £2,545,853 |
Net Worth | £1,972,654 |
Cash | £132,898 |
Current Liabilities | £2,098,738 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
18 June 2013 | Delivered 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 2010 | Delivered 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 1998 | Delivered 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 |
23 December 2020 | Appointment of Mr James John Phipps as a director on 23 December 2020 (2 pages) |
---|---|
11 December 2020 | Registered 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 2020 | Appointment of Miss Stephanie Deborah Major as a director on 22 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Michael George Hayes on 27 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr James Brennan as a director on 22 October 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
4 August 2020 | Satisfaction of charge 2 in full (2 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
11 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
8 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
20 January 2018 | Registered 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 2017 | Full accounts made up to 31 March 2017 (29 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
5 June 2017 | Satisfaction of charge 034845610003 in full (1 page) |
5 June 2017 | Satisfaction of charge 034845610003 in full (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (3 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of James Phipps as a director on 27 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Colin Nicholls as a director on 27 April 2016 (1 page) |
3 May 2016 | Termination of appointment of James Phipps as a director on 27 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Colin Nicholls as a director on 27 April 2016 (1 page) |
4 April 2016 | Director's details changed for Michael George Hayes on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Colin Nicholls on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for James Phipps on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Colin Nicholls on 31 March 2016 (2 pages) |
4 April 2016 | Director's details changed for James Phipps on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Michael George Hayes on 1 April 2016 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
26 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 June 2013 | Registration of charge 034845610003 (5 pages) |
21 June 2013 | Registration of charge 034845610003 (5 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for James Phipps on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Hayes on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Phipps on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Nicholls on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Hayes on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Colin Nicholls on 31 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Director appointed james phipps (2 pages) |
6 April 2009 | Director appointed james phipps (2 pages) |
13 March 2009 | Appointment terminated secretary julie hayes (1 page) |
13 March 2009 | Secretary appointed catherine hayes (2 pages) |
13 March 2009 | Secretary appointed catherine hayes (2 pages) |
13 March 2009 | Appointment terminated secretary julie hayes (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
2 July 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 3C sopwith crescent hurricans way wickford essex SS11 8YU (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 3C sopwith crescent hurricans way wickford essex SS11 8YU (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 February 2005 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 February 2005 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 November 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Return made up to 31/10/04; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
4 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
4 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members
|
15 December 1998 | Return made up to 01/12/98; full list of members
|
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (16 pages) |
22 December 1997 | Incorporation (16 pages) |