Company NameRaildon Limited
DirectorChristopher Mark Armstrong
Company StatusActive
Company Number04839746
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Christopher Mark Armstrong
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Raylton Avenue
Marton
Middlesbrough
Cleveland
TS7 8EF
Secretary NameMargaret Rose Armstrong
NationalityBritish
StatusCurrent
Appointed01 August 2007(4 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address67 Cambridge Avenue
Marton
Middlesbrough
Cleveland
TS7 8EG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17 Raylton Avenue
Marton
Middlesbrough
Cleveland
TS7 8EF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

1 at £1Christopher Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£35,981
Cash£33,739
Current Liabilities£22,772

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 November 2013Director's details changed for Christopher Mark Armstrong on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Christopher Mark Armstrong on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 17 Eagle Park Marton Middlesbrough Cleveland TS8 9NS on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 17 Eagle Park Marton Middlesbrough Cleveland TS8 9NS on 20 November 2013 (1 page)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 October 2010Director's details changed for Christopher Mark Armstrong on 21 July 2010 (2 pages)
1 October 2010Director's details changed for Christopher Mark Armstrong on 21 July 2010 (2 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
1 September 2008Return made up to 21/07/08; no change of members (6 pages)
1 September 2008Return made up to 21/07/08; no change of members (6 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 September 2007Return made up to 21/07/07; no change of members (6 pages)
9 September 2007Return made up to 21/07/07; no change of members (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 21/07/06; full list of members (6 pages)
27 July 2006Return made up to 21/07/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 21/07/04; full list of members (6 pages)
2 August 2004Return made up to 21/07/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
21 January 2004Registered office changed on 21/01/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2003Registered office changed on 17/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
17 September 2003Registered office changed on 17/09/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
21 July 2003Incorporation (17 pages)
21 July 2003Incorporation (17 pages)