NORTHERN TRAINS LIMITED
Overview
| Company Name | NORTHERN TRAINS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03076444 |
| 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 NORTHERN TRAINS LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
Where is NORTHERN TRAINS LIMITED located?
| Registered Office Address | George Stephenson House Toft Green YO1 6JT York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN TRAINS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DFT OLR3 LIMITED | Mar 20, 2019 | Mar 20, 2019 |
| EM TRAINS LIMITED | May 09, 2014 | May 09, 2014 |
| OQS RAIL LIMITED | Dec 03, 1996 | Dec 03, 1996 |
| OQS BRANDS LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for NORTHERN TRAINS 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 NORTHERN TRAINS LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN TRAINS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alexander John Hynes as a director on Jan 07, 2026 | 2 pages | AP01 | ||
Termination of appointment of Robin William Gisby as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Karen Butler as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Stuart Lindsay as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 66 pages | AA | ||
Register inspection address has been changed from Floor 5 Northern House Rougier Street York YO1 6HZ United Kingdom to Square One 4 Travis Street Manchester M1 2NY | 1 pages | AD02 | ||
Change of details for Dft Olr Holdings Limited as a person with significant control on Dec 04, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Andrew Powles as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alexander Lloyd Hornby as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 76 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Kenneth Austin as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Patricia Anne Williams on May 06, 2024 | 2 pages | CH01 | ||
Termination of appointment of Nicholas Charles Donovan as a director on May 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Eric John Rice as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Anusha Price as a secretary on Jan 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jenny Henderson as a secretary on Jan 23, 2024 | 1 pages | TM02 | ||
Appointment of Mr Richard John Hinds as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Amended full accounts made up to Mar 31, 2022 | 68 pages | AAMD | ||
Full accounts made up to Mar 31, 2023 | 62 pages | AA | ||
Director's details changed for Mr Mark Andrew Powles on Sep 05, 2023 | 2 pages | CH01 | ||
Termination of appointment of Matthew Alexander Williams as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address George Stephenson House Toft Green York YO1 6JT | 1 pages | AD04 | ||
Who are the officers of NORTHERN TRAINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Anusha | Secretary | Toft Green YO1 6JT York George Stephenson House England | 318758390001 | |||||||
| BUTLER, Karen Elizabeth | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 166580640002 | |||||
| HARRISON, Richard Charles Vyvyan | Director | Toft Green Y01 6JT York George Stephenson House England | England | British | 248424630001 | |||||
| HINDS, Richard John | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 283893660001 | |||||
| HORNBY, Alexander Lloyd | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 329922720001 | |||||
| HYNES, Alexander John | Director | Toft Green YO1 6JT York George Stephenson House England | Scotland | British | 294380140001 | |||||
| LINDSAY, David Stuart | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 337866100001 | |||||
| RICE, Matthew Eric John | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 238722160001 | |||||
| WILLIAMS, Patricia Anne | Director | Toft Green Y01 6JT York George Stephenson House England | United Kingdom | British | 180011820001 | |||||
| BRAYBROOK, Sonia Anita | Secretary | 36 Hough Road Frieston NG32 3BY Grantham Lincolnshire | British | 107341470001 | ||||||
| CUNNINGHAM, Stephanie Jade | Secretary | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | 256536330001 | |||||||
| DAWSON, Trevor | Secretary | Horseferry Road SW1P 4DR London Great Minster House England | 203881400001 | |||||||
| HENDERSON, Jenny | Secretary | Toft Green Y01 6JT York George Stephenson House England | 293967230001 | |||||||
| HYLAND, Matthew William Edward | Secretary | 86 Carless Avenue Harborne B17 9BN Birmingham West Midlands | British | 43019310005 | ||||||
| SINCLAIR, Janet Elizabeth | Secretary | 29 St Andrews Close Wroughton SN4 9DN Swindon Wiltshire | British | 91137830001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AUSTIN, Peter Kenneth | Director | Toft Green YO1 6JT York George Stephenson House England | England | British | 220016260001 | |||||
| BACKLER, Gary George | Director | 23 Baronsfield Road TW1 2QT East Twickenham Middlesex | England | British | 168722320001 | |||||
| BENNETT, David Clive | Director | Horseferry Road SW1P 4DR London Great Minster House England | United Kingdom | British | 203872060001 | |||||
| BROXTON, Teresa Maria | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | England | British | 64374080003 | |||||
| CANTWELL, Richard Charles | Director | Horseferry Road SW1P 4DR London Great Minster House England | England | British | 204173750001 | |||||
| DONOVAN, Nicholas Charles | Director | Toft Green Y01 6JT York George Stephenson House England | England | British | 120812930001 | |||||
| FOSTER, Jonathan Marshall | Director | 189 Great Hivings HP5 2LE Chesham Buckinghamshire | British | 43736560001 | ||||||
| GISBY, Robin William, Mr. | Director | Toft Green Y01 6JT York George Stephenson House England | England | British | 198840890001 | |||||
| HOLDEN, Michael Peter, Sir | Director | Horseferry Road SW1P 4DR London Great Minster House England | England | British | 89536630001 | |||||
| MORRIS, Richard John | Director | 3 Herons Brook Naccolt Road Brook TN25 5NX Ashford Kent | England | British | 107819200001 | |||||
| MURRAY, Andrew Bernard | Director | Chancery Lane EC4A 1BL London Fourth Floor 5 | Englad And Wales | British | 156595060001 | |||||
| NEWTON, Nicholas George | Director | 45 Normandy Avenue EN5 2HX Barnet Hertfordshire | British | 50851300001 | ||||||
| PATTINGTON, Helen Jane | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | British | 256535790001 | |||||
| POWLES, Mark Andrew | Director | Toft Green YO1 6JT York George Stephenson House England | United Kingdom | British | 129432970002 | |||||
| REA, David Ian | Director | 15 Hazelwood Close HP5 2DR Chesham Buckinghamshire | England And Wales | British | 87267710001 | |||||
| REVOLTA, David Charles Wishart | Director | 10 Princes Road SW19 8RB London | British | 43736550001 | ||||||
| RODGERS, Paul David | Director | Chancery Lane EC4A 1BL London Fourth Floor 5 | England | British | 159242950001 | |||||
| SMITH, Simon Alexander | Director | Petty France SW1H 9EA London Albany House, Floor 8, 94-98 England | United Kingdom | British | 150507230001 | |||||
| SUTHERLAND, George William Douglas | Director | Horseferry Road SW1P 4DR London Great Minster House England | United Kingdom | British | 183403660001 |
Who are the persons with significant control of NORTHERN TRAINS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dft Operator Limited | Mar 05, 2019 | Waterloo General Office Waterloo Station SE1 8SW London Second Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Directly Operated Railways Limited | Jun 01, 2016 | 94-98 Petty France SW1H 9AE London Albany House, Floor 8 England | Yes | ||||||||||
| |||||||||||||
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