CALEDONIAN SLEEPERS RAIL LEASING LIMITED

CALEDONIAN SLEEPERS RAIL LEASING LIMITED

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

    Company NameCALEDONIAN SLEEPERS RAIL LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01920772
    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 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 AddressNo

    What were the previous names of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD CORPORATE FINANCE (5) LIMITEDAug 29, 2000Aug 29, 2000
    FAF EQUIPMENT LEASING LIMITEDJul 31, 1985Jul 31, 1985
    SAXONSTAR LIMITEDJun 10, 1985Jun 10, 1985

    What are the latest accounts for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Gabriella Mary Silvester as a director on Jul 25, 2025

    2 pagesAP01

    Termination of appointment of Amy Louise Noble as a director on Jul 25, 2025

    1 pagesTM01

    Appointment of Mr David Gerald Harris as a director on Jul 14, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Termination of appointment of Emma-Marie Mayes as a director on May 13, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Appointment of Amy Noble as a director on Oct 03, 2024

    2 pagesAP01

    Termination of appointment of Lynn Mckirkle as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 11, 2024 with updates

    5 pagesCS01

    Termination of appointment of Joseph David Taylor as a director on Jun 27, 2024

    1 pagesTM01

    Confirmation statement made on Aug 11, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Aug 15, 2022 with updates

    5 pagesCS01

    Director's details changed for Lynn Mckirkle on Jun 30, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 08, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 13, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Lynn Mckirkle on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Emma-Marie Mayes on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Ian Andrew Ellis on Aug 27, 2021

    2 pagesCH01

    Who are the officers of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    HARRIS, David Gerald
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish236842580001
    SILVESTER, Gabriella Mary
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish338481080001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CHEESMAN, Philip Antony
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    Director
    Great Tower Street
    EC3P 3HX London
    5-10
    England
    EnglandBritish157812490001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish49141230004
    CONNER, Lynne
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish264481220001
    CROME, Trevor Douglas
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GADSBY, Andrew Paul
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish74834980002
    GRIMSHAW, Helen Ann, Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish197010670001
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    JOHNSON, Alan Piers
    Bishopsgate
    EC2M 4RB London
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London
    280
    England
    EnglandBritish155895050001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MAYES, Emma-Marie
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish258397370001
    MAYES, Emma-Marie
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    MCKIRKLE, Lynn
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    ScotlandBritish280898060002
    NOBLE, Amy Louise
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish326877560001

    Who are the persons with significant control of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00337004
    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.

    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