THE RAIL PLANT ASSOCIATION LIMITED

THE RAIL PLANT ASSOCIATION LIMITED

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

    Company NameTHE RAIL PLANT ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03851414
    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 THE RAIL PLANT ASSOCIATION LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE RAIL PLANT ASSOCIATION LIMITED located?

    Registered Office Address
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE RAIL PLANT ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for THE RAIL PLANT ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for THE RAIL PLANT ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2025

    8 pagesAA

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graham Robert Pirson as a director on Mar 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Mulholland as a director on Jul 31, 2024

    2 pagesAP01

    Notification of Adam Julian Godwin as a person with significant control on Jul 31, 2024

    2 pagesPSC01

    Cessation of Robert Collins as a person with significant control on Jul 04, 2024

    1 pagesPSC07

    Termination of appointment of Robert Collins as a director on Jul 04, 2024

    1 pagesTM01

    Appointment of Mr Adam Julian Godwin as a director on Mar 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Kevin Minton as a director on Oct 30, 2023

    1 pagesTM01

    Cessation of Kevin Minton as a person with significant control on Oct 30, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Edward Saddington as a director on Feb 26, 2020

    1 pagesTM01

    Termination of appointment of Daniel David Griffin as a director on Sep 01, 2020

    1 pagesTM01

    Cessation of Daniel David Griffin as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE RAIL PLANT ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODWIN, Adam Julian
    83 Windsor Drive
    BR6 6HE Chelsfield
    Kent
    Secretary
    83 Windsor Drive
    BR6 6HE Chelsfield
    Kent
    British114409850001
    GODWIN, Adam Julian
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    EnglandBritish320152730001
    MULHOLLAND, Steven John
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    ScotlandBritish65884570004
    SHOVLIN, Martin
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    EnglandBritish255667200001
    SIMMONS, David
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    EnglandBritish255323290001
    WEBB, Andrew Peter
    Park House
    Hopton
    ST18 0BB Stafford
    Staffordshire
    Director
    Park House
    Hopton
    ST18 0BB Stafford
    Staffordshire
    EnglandBritish19697820001
    BROGAN, Keith Brian
    9a Penwith Road
    SW18 4PU London
    Secretary
    9a Penwith Road
    SW18 4PU London
    British70032930001
    HARLEY, Diana Valerie
    12 The Hawthorns
    Linden Road
    PO21 2AS Bognor Regis
    West Sussex
    Secretary
    12 The Hawthorns
    Linden Road
    PO21 2AS Bognor Regis
    West Sussex
    British41010670001
    PAYNE, Susan Christine
    36 Bemsted Road
    Walthamstow
    E17 5JZ London
    Secretary
    36 Bemsted Road
    Walthamstow
    E17 5JZ London
    British110020040001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COLLINS, Robert
    Lower Sutton Farm
    Sutton
    WV16 6BQ Chelmarsh
    Bridgnorth Shropshire
    Director
    Lower Sutton Farm
    Sutton
    WV16 6BQ Chelmarsh
    Bridgnorth Shropshire
    United KingdomBritish14222310002
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritish63127160001
    DONALD, Richard Thomson
    75 Hunts Road
    CV37 7JJ Stratford Upon Avon
    Warwickshire
    Director
    75 Hunts Road
    CV37 7JJ Stratford Upon Avon
    Warwickshire
    United KingdomBritish1089480002
    GAMBLE, Trevor John
    70 Hayling Rise
    High Salvington
    BN13 3AQ Worthing
    Sussex
    Director
    70 Hayling Rise
    High Salvington
    BN13 3AQ Worthing
    Sussex
    EnglandBritish91379680001
    GRIFFIN, Daniel David
    11 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    11 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    EnglandBritish3506590001
    KNIGHT, Adrian Mark
    Vines Cottage
    Grittenham
    SN15 4JT Chippenham
    Wiltshire
    Director
    Vines Cottage
    Grittenham
    SN15 4JT Chippenham
    Wiltshire
    British68766170002
    LAW, William Housten
    Sarratt Place
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Sarratt Place
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    EnglandBritish2164440004
    MINTON, Kevin
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    EnglandBritish88694420001
    PIRSON, Graham Robert
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Director
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    WalesBritish199028040001
    SADDINGTON, Paul Edward
    Maisemore Court
    Maisemore
    GL2 8EY Gloucester
    The Steadings
    Gloucestershire
    England
    Director
    Maisemore Court
    Maisemore
    GL2 8EY Gloucester
    The Steadings
    Gloucestershire
    England
    United KingdomBritish56975870002
    SIMMONS, David Robert
    The Old Blacksmiths
    Main Street, East Bridgford
    NG13 8PA Nottingham
    Director
    The Old Blacksmiths
    Main Street, East Bridgford
    NG13 8PA Nottingham
    EnglandBritish3460660003
    WOOD, Colin John
    Pine Cottage
    Park Road
    CM24 8PB Stansted Mountfitchet
    Essex
    Director
    Pine Cottage
    Park Road
    CM24 8PB Stansted Mountfitchet
    Essex
    EnglandBritish80320600001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Who are the persons with significant control of THE RAIL PLANT ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adam Julian Godwin
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Jul 31, 2024
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Minton
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Feb 27, 2019
    27-28 Newbury Street
    Barbican
    EC1A 7HU London
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Robert Collins
    Chelmarsh
    WV16 6BQ Sutton
    Lower Sutton Farm
    Shropshire
    England
    Apr 06, 2016
    Chelmarsh
    WV16 6BQ Sutton
    Lower Sutton Farm
    Shropshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel David Griffin
    WD7 8HZ Radlett
    11 Aldenham Avuenue
    Hertfordshire
    England
    Apr 06, 2016
    WD7 8HZ Radlett
    11 Aldenham Avuenue
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin John Wood
    Park Road
    CM24 8PB Stansted Mountfitchet
    Pine Cottage
    Essex
    England
    Apr 06, 2016
    Park Road
    CM24 8PB Stansted Mountfitchet
    Pine Cottage
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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