ATKINSRÉALIS RAIL LIMITED

ATKINSRÉALIS RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATKINSRÉALIS RAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01026689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATKINSRÉALIS RAIL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ATKINSRÉALIS RAIL LIMITED located?

    Registered Office Address
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ATKINSRÉALIS RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATKINS RAIL LIMITEDJun 01, 2004Jun 01, 2004
    WS ATKINS RAIL LIMITEDOct 28, 1996Oct 28, 1996
    TYNE PARTNERSHIP LIMITEDSep 18, 1995Sep 18, 1995
    PARDIS LIMITEDOct 08, 1971Oct 08, 1971

    What are the latest accounts for ATKINSRÉALIS RAIL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATKINSRÉALIS RAIL LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for ATKINSRÉALIS RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Simon Glenister Cole as a director on Apr 09, 2024

    1 pagesTM01

    Change of details for Ws Atkins Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed atkins rail LIMITED\certificate issued on 12/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 16, 2022 with updates

    3 pagesCS01

    Appointment of Mr Adrian Charlton as a director on Feb 08, 2022

    2 pagesAP01

    Appointment of Mr Scott William Kelley as a director on Feb 09, 2022

    2 pagesAP01

    Termination of appointment of Alan James Cullens as a director on Feb 14, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Who are the officers of ATKINSRÉALIS RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795630001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796290001
    CHARLTON, Adrian
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishLead Commercial Director292588920001
    JARMAN, Joanne
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishFinance Director283434280001
    KELLEY, Scott William
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishChartered Mechanical Engineer292580070001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    BritishCompany Secretary71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094740001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252750001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    BritishCompany Secretary85595860003
    ABBOSH, Nader Paul
    14 Dudley Grove
    KT18 7NB Epsom
    Surrey
    Director
    14 Dudley Grove
    KT18 7NB Epsom
    Surrey
    BritishProject Manager51246780001
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishAccountant122463830003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCor Treasurer983300008
    BURCH, Charles Edward
    12 Poynings Close
    AL5 1JD Harpenden
    Hertfordshire
    Director
    12 Poynings Close
    AL5 1JD Harpenden
    Hertfordshire
    Great BritainBritishCompany Director56753760002
    BUSBY, Peter Leonard
    8 The Common
    Ealing
    W5 3TR London
    Director
    8 The Common
    Ealing
    W5 3TR London
    BritishChartered Civil Engineer44813100001
    CLARKE, Keith Edward
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishArchitect93106530002
    CLENCH, Graham Jeffrey
    The Coach House
    17 Bell Lane
    KT22 9ND Fetcham
    Surrey
    Director
    The Coach House
    17 Bell Lane
    KT22 9ND Fetcham
    Surrey
    BritishChartered Quantity Surveyor85842540001
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishAccountant146000480001
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishGroup Hr Director189297280001
    CUMING, James Anthony
    74 Chenies Mews
    WC1E 6HU London
    Director
    74 Chenies Mews
    WC1E 6HU London
    EnglandBritishChartered Engineer19130650002
    DENTITH, Stephen Frank
    Ittingston Farm
    Mill Lane, Shirley
    DE6 3AS Ashbourne
    Derbyshire
    Director
    Ittingston Farm
    Mill Lane, Shirley
    DE6 3AS Ashbourne
    Derbyshire
    BritishChartered Engineer70273290001
    DONNELLY, Michael
    The Row
    CT4 6UL Elham
    Manor House Cottage
    Kent
    Director
    The Row
    CT4 6UL Elham
    Manor House Cottage
    Kent
    United KingdomBritishCompany Director160875190001
    DOYLE, John Laurence
    Tregarrick 23 Holcombe Road
    Cranbrook
    IG1 4XF Ilford
    Essex
    Director
    Tregarrick 23 Holcombe Road
    Cranbrook
    IG1 4XF Ilford
    Essex
    BritishChartered Structural Engineer30628750001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritishAccountant167727030003
    DUCKSBURY, Robert Paul
    The Edrich
    8 Cricketers Green
    NN17 3LP Weldon
    Northamptonshire
    Director
    The Edrich
    8 Cricketers Green
    NN17 3LP Weldon
    Northamptonshire
    BritishChartered Engineer73727610002
    EVES, Robert Charles William
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    Director
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    BritishChartered Civil Engineer70348290001
    EVES, Robert Charles William
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    Director
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    BritishChartered Civil Engineer70348290001
    FLETCHER, Anthony
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    BritishChartered Engineer81193820001
    GORTON, Peter Barry
    7 Elliot Avenue
    South Bretton
    PE3 9TG Peterborough
    Director
    7 Elliot Avenue
    South Bretton
    PE3 9TG Peterborough
    BritishElectrical Engineer57011810001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritishManagement Consultant47764900002
    HARDING, Benjamin Wilfrid
    20 Newcombe Park
    NW7 3QL London
    Director
    20 Newcombe Park
    NW7 3QL London
    EnglandBritishChartered Engineer45846380001

    Who are the persons with significant control of ATKINSRÉALIS RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1885586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0