DIRECT RAIL SERVICES LIMITED
Overview
| Company Name | DIRECT RAIL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03020822 |
| 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 DIRECT RAIL SERVICES LIMITED?
- Freight rail transport (49200) / Transportation and storage
Where is DIRECT RAIL SERVICES LIMITED located?
| Registered Office Address | Hinton House Birchwood Park Avenue Risley WA3 6GR Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIRECT RAIL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIRECT RAIL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for DIRECT RAIL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 49 pages | AA | ||
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gottfried Georg Eymer as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Termination of appointment of Michael Charles Leckie as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Haydn Scott Rodgers as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gottfried Georg Eymer as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Ciara Ann Middlehurst as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ben Whittard as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Seth Kybird as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on Jul 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from Herdus House Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU to Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR on Jul 03, 2024 | 1 pages | AD01 | ||
Appointment of Mr Michael Charles Leckie as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Linda Mary Aylmore as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mehboob Vadiya as a secretary on Jan 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Khalil Bukhari as a secretary on Jan 03, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Change of details for Secretary of State for Beis as a person with significant control on Feb 07, 2023 | 2 pages | PSC06 | ||
Appointment of Mrs Linda Mary Aylmore as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alaine Louise Greaves as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 43 pages | AA | ||
Termination of appointment of Christopher Antony Peter Connelly as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Who are the officers of DIRECT RAIL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VADIYA, Mehboob | Secretary | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | 317996150001 | |||||||
| GOLDWAG, Wanda Celina | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 42902020001 | |||||
| MIDDLEHURST, Ciara Ann | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 334097840001 | |||||
| RODGERS, Haydn Scott | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | Scotland | British | 340877130001 | |||||
| SPENCER, Geoffrey Michael Silson | Director | St. Pauls Road WF14 8AY Mirfield 35 England | England | British | 181000830001 | |||||
| WHITTARD, Ben | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 329389740001 | |||||
| BUKHARI, Khalil | Secretary | Birchwood Park Avenue Birchwood WA3 6GR Warrington Nts, Hinton House England | 279474820001 | |||||||
| HAMMOND, Mairi Fiona | Secretary | Ullock CA14 4TP Workington Bridge End Farm Cumbria | British | 138882030001 | ||||||
| HODGSON, Helen Elizabeth | Secretary | Brierydale Lane Stainburn CA14 4UH Workington 10 Cumbria | British | 111074230002 | ||||||
| MORSE, James Halford | Secretary | Wesco Farm CA12 4TB Threlkeld Cumbria | British | 105851950002 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
| TOPHAM, Amanda Dorothy | Secretary | Baron Way Kingmoor Business Park CA6 4SJ Carlisle Regents Court Cumbria United Kingdom | 268296850001 | |||||||
| ARMETT, Alyson Noreen | Director | Albion Street CA28 7NE Whitehaven Albion Square United Kingdom | England | British | 244756770001 | |||||
| AYLMORE, Linda Mary | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 295892220001 | |||||
| BALMER, Sean Lee | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria United Kingdom | United Kingdom | British | 128234560001 | |||||
| BAMFORTH, John Richard | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria United Kingdom | England | British | 117952090001 | |||||
| BURNS, Margaret Elizabeth | Director | 2 High Street CA22 2TR Bigrigg Cumbria | United Kingdom | British | 113816630001 | |||||
| BUSH, Antony Steven | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | United Kingdom | British | 240618220001 | |||||
| CLARKE, John Simon | Director | South Lodge Calderbridge CA20 1BZ Seascale Cumbria | England | British | 178538280001 | |||||
| CONNELLY, Christopher Antony Peter | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria United Kingdom | United Kingdom | British | 166357500001 | |||||
| DAVIES, Michael Derek | Director | 28 Bretland Drive WA4 3TD Warrington Cheshire | British | 72033300005 | ||||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| ELLIS, Katharine Jane | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | United Kingdom | British | 42959890002 | |||||
| EYMER, Gottfried Georg | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | German | 335310000001 | |||||
| FRANCIS, Deborah Anne | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 160881950001 | |||||
| GRAHAM, Peter Reid | Director | 17-18 Smith Street Apartment A Easton Court SW3 4EE London | British | 106012180001 | ||||||
| GREAVES, Alaine Louise | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 104898070006 | |||||
| HAMMOND, Mairi Fiona | Director | Ullock CA14 4TP Workington Bridge End Farm Cumbria | England | British | 138882030001 | |||||
| HANSON, Neil Adrian | Director | Etterby Road Etterby CA3 9NZ Carlisle Drs Depot Cumbria England | England | British | 116866900001 | |||||
| HAYES, David Harold | Director | 14 St Stephen's Road Ealing W13 8HD London | England | British | 106550850002 | |||||
| HIGGINS, Robert Andrew Bryson | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | United Kingdom | British | 185585100001 | |||||
| JOHNSTON, Sara Eshelby, Dr | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria United Kingdom | England | British | 87757760001 | |||||
| JOULE, Maxwell | Director | 47 Culcheth Hall Drive Culcheth WA3 4PT Warrington Cheshire | British | 43187020001 | ||||||
| KYBIRD, Seth | Director | Birchwood Park Avenue Birchwood WA3 6GR Warrington Nts, Hinton House England | England | British | 239591010002 | |||||
| LAMPRELL, Alaine Louise | Director | 53 Brambling Way Lowton WA3 2GS Warrington Cheshire | British | 104898070001 |
Who are the persons with significant control of DIRECT RAIL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Secretary Of State For Energy, Security And Net Zero | Jun 06, 2016 | Whitehall Place SW1A 2HD London 3 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