Company NameAquarius Railroad Technologies Limited
DirectorsScott Harrison and Mark John Sargent
Company StatusActive
Company Number03692534
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 4 months ago)
Previous NameAries Railroad Technologies (Europe) Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Scott Harrison
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
Director NameGillian Bernadette Platt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSecretary
Correspondence AddressHillcrest
Cross Hills, Grewelthorpe
Ripon
North Yorkshire
HG4 3BY
Director NameMr Simon James Platt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMount Pleasant Cottage Mickley
Ripon
North Yorkshire
HG4 3JE
Secretary NameSimon James Platt
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleEngineer
Correspondence AddressSouth View
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Secretary NameNigel Pullan
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2005)
RoleLaundry Owner
Correspondence AddressProspect House
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Secretary NameMr Peter John Beresford
NationalityBritish
StatusResigned
Appointed07 April 2005(6 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellwood Farmhouse
Grewelthorpe
Ripon
North Yorkshire
HG4 3BS
Director NameMs Elizabeth Anne Hutchinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(6 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressMount Pleasant Cottage Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameDaren Paul Buckingham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BT
Director NameMrs Abigail Esther Broadley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.railrover.com/
Telephone01765 635021
Telephone regionRipon

Location

Registered AddressUnit S Old Sleningford Farm
Mickley
Ripon
North Yorkshire
HG4 3JB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorth Stainley with Sleningford
WardKirkby Malzeard
Address Matches4 other UK companies use this postal address

Shareholders

730 at £0.1Simon James Platt
73.00%
Ordinary A
70 at £0.1Simon James Platt
7.00%
Ordinary B
200 at £0.1Elizabeth Ann Hutchinson
20.00%
Ordinary A

Financials

Year2014
Net Worth£745,704
Cash£158,420
Current Liabilities£35,377

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2021Delivered on: 30 January 2021
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
3 February 2023Change of details for Apav 211 Limited as a person with significant control on 10 January 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
5 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
18 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
13 July 2021Termination of appointment of Elizabeth Anne Hutchinson as a director on 16 June 2021 (1 page)
13 July 2021Termination of appointment of Peter John Beresford as a secretary on 16 June 2021 (1 page)
13 July 2021Appointment of Mr Scott Harrison as a director on 16 June 2021 (2 pages)
13 July 2021Termination of appointment of Simon James Platt as a director on 16 June 2021 (1 page)
13 July 2021Appointment of Mr Mark John Sargent as a director on 16 June 2021 (2 pages)
13 July 2021Notification of Apav 211 Limited as a person with significant control on 16 June 2021 (2 pages)
13 July 2021Termination of appointment of Abigail Esther Broadley as a director on 25 June 2021 (1 page)
13 July 2021Cessation of Simon James Platt as a person with significant control on 16 June 2021 (1 page)
13 July 2021Cessation of Elizabeth Anne Hutchinson as a person with significant control on 16 June 2021 (1 page)
19 May 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
8 May 2021Satisfaction of charge 036925340002 in full (4 pages)
9 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 January 2021Registration of charge 036925340002, created on 28 January 2021 (32 pages)
27 November 2020Satisfaction of charge 036925340001 in full (1 page)
18 September 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 October 2017Appointment of Mrs Abigail Esther Broadley as a director on 2 October 2017 (2 pages)
12 October 2017Appointment of Mrs Abigail Esther Broadley as a director on 2 October 2017 (2 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
23 October 2015Registration of charge 036925340001, created on 20 October 2015 (5 pages)
23 October 2015Registration of charge 036925340001, created on 20 October 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
5 September 2012Termination of appointment of Daren Buckingham as a director (1 page)
5 September 2012Termination of appointment of Daren Buckingham as a director (1 page)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Registered office address changed from Unit M Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Unit M Old Sleningford Farm Mickley Ripon North Yorkshire HG4 3JB on 11 October 2011 (1 page)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 January 2010Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Simon James Platt on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Elizabeth Anne Hutchinson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Daren Paul Buckingham on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Simon James Platt on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Simon James Platt on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2009Memorandum and Articles of Association (4 pages)
13 October 2009Memorandum and Articles of Association (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
27 January 2009Director's change of particulars / elizabeth hutchinson / 22/10/2007 (1 page)
27 January 2009Director's change of particulars / elizabeth hutchinson / 22/10/2007 (1 page)
27 January 2009Director's change of particulars / simon platt / 22/10/2007 (1 page)
27 January 2009Director's change of particulars / simon platt / 22/10/2007 (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
1 February 2008Return made up to 06/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 August 2007Memorandum and Articles of Association (4 pages)
2 August 2007Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2007Ad 19/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2007Memorandum and Articles of Association (4 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007S-div 22/02/07 (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007S-div 22/02/07 (1 page)
5 July 2007Memorandum and Articles of Association (4 pages)
5 July 2007Memorandum and Articles of Association (4 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2007Return made up to 06/01/07; full list of members (2 pages)
11 January 2007Return made up to 06/01/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 January 2006Return made up to 06/01/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page)
7 February 2005Return made up to 06/01/05; full list of members (6 pages)
7 February 2005Return made up to 06/01/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 January 2003Return made up to 06/01/03; full list of members (6 pages)
31 January 2003Return made up to 06/01/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 February 2001Memorandum and Articles of Association (8 pages)
8 February 2001Memorandum and Articles of Association (8 pages)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
28 December 2000Company name changed aries railroad technologies (eur ope) LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed aries railroad technologies (eur ope) LIMITED\certificate issued on 29/12/00 (2 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
17 May 2000Registered office changed on 17/05/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page)
3 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Registered office changed on 12/01/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
6 January 1999Incorporation (18 pages)
6 January 1999Incorporation (18 pages)