CALEDONIAN SLEEPERS RAIL LEASING LIMITED
Overview
| Company Name | CALEDONIAN SLEEPERS RAIL LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01920772 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CALEDONIAN SLEEPERS RAIL LEASING LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOMBARD CORPORATE FINANCE (5) LIMITED | Aug 29, 2000 | Aug 29, 2000 |
| FAF EQUIPMENT LEASING LIMITED | Jul 31, 1985 | Jul 31, 1985 |
| SAXONSTAR LIMITED | Jun 10, 1985 | Jun 10, 1985 |
What are the latest accounts for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Gerald Harris as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 18 pages | AA | ||||||||||
Appointment of Amy Noble as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joseph David Taylor as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Lynn Mckirkle on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Lynn Mckirkle on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Emma-Marie Mayes on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Andrew Ellis on Aug 27, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| SILVESTER, Gabriella Mary | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 338481080001 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||||||
| PRESTON, Stuart | Secretary | 19 Sunlight Close SW19 8TG London | British | 67543580001 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHEESMAN, Philip Antony | Director | Great Tower Street EC3P 3HX London 5-10 England | England | British | 157812490001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 49141230004 | |||||||||
| CONNER, Lynne | Director | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 264481220001 | |||||||||
| CROME, Trevor Douglas | Director | Princes Street EC2R 8PB London 1 | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GADSBY, Andrew Paul | Director | Princes Street EC2R 8PB London 1 | England | British | 74834980002 | |||||||||
| GRIMSHAW, Helen Ann, Director | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 197010670001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| JOHNSON, Alan Piers | Director | Bishopsgate EC2M 4RB London 280 England | England | British | 155895050001 | |||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MAYES, Emma-Marie | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 258397370001 | |||||||||
| MAYES, Emma-Marie | Director | Princes Street EC2R 8PB London 1 | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| MCKIRKLE, Lynn | Director | EC2M 4AA London 250 Bishopsgate England | Scotland | British | 280898060002 | |||||||||
| NOBLE, Amy Louise | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 326877560001 |
Who are the persons with significant control of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard North Central Plc | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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