Company Name26B Railway Company Limited
Company StatusActive
Company Number01794483
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger Boldsworth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RolePattern Maker
Country of ResidenceEngland
Correspondence Address70 Holcombe Avenue
Bury
Lancashire
BL8 2RN
Director NameMr Philip Martin Humphreys
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Daisy Hall Drive
Daisy Hill
Bolton
Greater Manchester
BL5 2SA
Secretary NameAndrew Kevin Kelsall Pearson
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address19 Limefield Avenue
Whalley
Blackburn
Lancashire
BB7 9RJ
Director NameMr Harold Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Georgian Square
Platt Bridge
Wigan
Lancashire
WN2 5AR
Director NameMr Nigel Adrian Laurence Beeson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCaton Hall Lancaster Road
Caton
Lancaster
Lancashire
LA2 9QQ
Director NameMr Kevan Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bradshaw Hall Drive
Bolton
BL2 4NY
Director NameMr Colin James Mulligan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1994)
RoleRailwayman
Country of ResidenceEngland
Correspondence Address4 Prospect Terrace
Bury
Lancashire
BL8 1BB
Director NameGeoffrey Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1993)
RoleRope Maker
Correspondence Address6 Bury Street
Radcliffe
Manchester
Lancashire
M26 2QB
Director NameBrian Topping
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 September 2008)
RoleDriver
Correspondence Address11 Riverside Road
Riverbank Park
Radcliffe
Manchester
M26 2PX
Director NameWilliam Wilding
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1993)
RoleLocal Government Officer
Correspondence Address41 Cara Road
Nelson
Lancs
BB9 7SP
Director NameMr Brian Sutcliffe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 August 2019)
RoleGreetings Card Retailer
Country of ResidenceUnited Kingdom
Correspondence Address173a Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9PJ
Director NameGraham Nelson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 July 2006)
RoleHandyman
Correspondence AddressLeafoe 12 Hayes Row
Lowton
Warrington
Cheshire
WA3 1DL
Director NameMr John Bennett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(28 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Knowsley St
Bury
Lancs
BL9 0ST

Location

Registered Address41 Knowsley St
Bury
Lancs
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

8.6k at £1B. Sutcliffe
9.33%
Ordinary
8k at £1J.e. Bennett
8.66%
Ordinary
7.9k at £1P. Humphreys
8.56%
Ordinary
6.1k at £1V. Nelson
6.60%
Ordinary
6k at £1D. Kendall
6.53%
Ordinary
4.5k at £1J. Hampson
4.83%
Ordinary
4k at £1C. Mulligan
4.33%
Ordinary
3.5k at £1P. Greaves
3.74%
Ordinary
3.4k at £1R. Boldsworth
3.65%
Ordinary
3.2k at £1K. Pearson
3.47%
Ordinary
2.9k at £1P. Worsley
3.14%
Ordinary
2.4k at £1C. Earl
2.60%
Ordinary
2k at £1K. Ringwood
2.17%
Ordinary
-OTHER
13.31%
-
9.8k at £1K. Metcalf
10.62%
Ordinary
1.5k at £1J. Lord
1.59%
Ordinary
1.4k at £1H. Edwards
1.47%
Ordinary
1.3k at £1R. Kavanagh
1.43%
Ordinary
1.3k at £1M. Hill
1.41%
Ordinary
1.2k at £1N.j. Bennetto
1.30%
Ordinary
1.2k at £1W. Wilding
1.26%
Ordinary

Financials

Year2014
Net Worth£102,288
Cash£43,615
Current Liabilities£5,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

4 October 2023Termination of appointment of Andrew Kevin Kelsall Pearson as a secretary on 30 September 2023 (1 page)
15 August 2023Confirmation statement made on 14 August 2023 with updates (11 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 August 2022Confirmation statement made on 14 August 2022 with updates (11 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 May 2022Termination of appointment of John Bennett as a director on 31 January 2022 (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with updates (11 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2020Confirmation statement made on 14 August 2020 with updates (11 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Cessation of Philip Martin Humphreys as a person with significant control on 30 March 2020 (1 page)
14 August 2019Appointment of Mr Kevan Pearson as a director on 1 August 2019 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (10 pages)
14 August 2019Confirmation statement made on 6 August 2019 with updates (11 pages)
13 August 2019Termination of appointment of Brian Sutcliffe as a director on 1 August 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (10 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (11 pages)
22 August 2017Notification of Philip Martin Humphreys as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (11 pages)
22 August 2017Notification of Philip Martin Humphreys as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2016Confirmation statement made on 20 August 2016 with updates (12 pages)
27 September 2016Confirmation statement made on 20 August 2016 with updates (12 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages)
28 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 August 2015 (21 pages)
16 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 136,098
(4 pages)
16 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 136,098
(4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 92,317

Statement of capital on 2015-09-28
  • GBP 136,098
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2015
(16 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 92,317

Statement of capital on 2015-09-28
  • GBP 136,098
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2015
(16 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 92,317
(15 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 92,317
(15 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 92,317
(15 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 92,317
(15 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 86,592
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 86,592
(3 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 March 2013Statement of company's objects (2 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (15 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (15 pages)
19 September 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 85,502
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 85,502
(3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Appointment of Mr John Bennett as a director (2 pages)
28 May 2012Appointment of Mr John Bennett as a director (2 pages)
26 November 2011Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (33 pages)
26 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
26 November 2011Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (33 pages)
26 November 2011Second filing of SH01 previously delivered to Companies House (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2011.
(15 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/11/2011.
(15 pages)
15 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 90,502
  • ANNOTATION A second filed SH01 was registered on 26/11/2011.
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 90,502
  • ANNOTATION A second filed SH01 was registered on 26/11/2011.
(4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 82,244
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 82,244
(3 pages)
15 November 2010Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
15 November 2010Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
15 November 2010Director's details changed for Mr Harold Edwards on 1 October 2009 (2 pages)
24 November 2009Capitals not rolled up (4 pages)
24 November 2009Capitals not rolled up (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (30 pages)
19 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (30 pages)
20 January 2009Director appointed mr nigel adrian laurence beeson (1 page)
20 January 2009Director appointed mr harold edwards (1 page)
20 January 2009Director appointed mr nigel adrian laurence beeson (1 page)
20 January 2009Director appointed mr harold edwards (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Appointment terminated director brian topping (1 page)
12 January 2009Appointment terminated director brian topping (1 page)
29 December 2008Return made up to 20/08/08; full list of members (30 pages)
29 December 2008Return made up to 20/08/08; full list of members (30 pages)
24 December 2008Ad 31/03/08\gbp si 2174@1=2174\gbp ic 61158/63332\ (4 pages)
24 December 2008Ad 31/03/08\gbp si 2174@1=2174\gbp ic 61158/63332\ (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Ad 31/03/07--------- £ si 1010@1 (2 pages)
5 December 2007Return made up to 20/08/07; full list of members (10 pages)
5 December 2007Ad 31/03/07--------- £ si 1010@1 (2 pages)
5 December 2007Return made up to 20/08/07; full list of members (10 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Director resigned (1 page)
22 November 2006Ad 31/03/06--------- £ si 810@1 (2 pages)
22 November 2006Return made up to 20/08/06; full list of members (10 pages)
22 November 2006Return made up to 20/08/06; full list of members (10 pages)
22 November 2006Director resigned (1 page)
22 November 2006Ad 31/03/06--------- £ si 810@1 (2 pages)
13 September 2005Return made up to 20/08/05; full list of members (10 pages)
13 September 2005Return made up to 20/08/05; full list of members (10 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Ad 31/03/05--------- £ si 1196@1=1196 £ ic 58142/59338 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Ad 31/03/05--------- £ si 1196@1=1196 £ ic 58142/59338 (3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Ad 31/03/04--------- £ si 960@1=960 £ ic 56150/57110 (2 pages)
30 November 2004Ad 31/03/04--------- £ si 960@1=960 £ ic 56150/57110 (2 pages)
30 November 2004Return made up to 20/08/04; full list of members (10 pages)
30 November 2004Return made up to 20/08/04; full list of members (10 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Ad 31/03/03--------- £ si 1032@1 (3 pages)
4 November 2003Ad 31/03/03--------- £ si 1032@1 (3 pages)
3 November 2003Return made up to 20/08/03; full list of members (10 pages)
3 November 2003Return made up to 20/08/03; full list of members (10 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002Ad 31/03/02--------- £ si 1085@1=1085 £ ic 55065/56150 (3 pages)
25 October 2002Ad 31/03/02--------- £ si 1085@1=1085 £ ic 55065/56150 (3 pages)
25 October 2002Return made up to 20/08/02; full list of members (10 pages)
25 October 2002Return made up to 20/08/02; full list of members (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Return made up to 20/08/01; full list of members (9 pages)
31 October 2001Ad 31/03/01--------- £ si 1185@1=1185 £ ic 53880/55065 (3 pages)
31 October 2001Return made up to 20/08/01; full list of members (9 pages)
31 October 2001Ad 31/03/01--------- £ si 1185@1=1185 £ ic 53880/55065 (3 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Ad 31/03/00--------- £ si 944@1=944 £ ic 52936/53880 (3 pages)
6 November 2000Return made up to 20/08/00; full list of members (7 pages)
6 November 2000Ad 31/03/00--------- £ si 944@1=944 £ ic 52936/53880 (3 pages)
6 November 2000Return made up to 20/08/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Ad 31/03/99--------- £ si 1299@1=1299 £ ic 51637/52936 (3 pages)
7 December 1999Ad 31/03/99--------- £ si 1299@1=1299 £ ic 51637/52936 (3 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Return made up to 20/08/98; full list of members (7 pages)
28 October 1998Ad 31/03/98--------- £ si 1571@1=1571 £ ic 50066/51637 (2 pages)
28 October 1998Return made up to 20/08/98; full list of members (7 pages)
28 October 1998Ad 31/03/98--------- £ si 1571@1=1571 £ ic 50066/51637 (2 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 20/08/97; full list of members (4 pages)
24 October 1997Ad 31/03/97--------- £ si 2234@1=2234 £ ic 47832/50066 (3 pages)
24 October 1997Ad 31/03/97--------- £ si 2234@1=2234 £ ic 47832/50066 (3 pages)
24 October 1997Return made up to 20/08/97; full list of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Ad 31/03/96--------- £ si 3679@1=3679 £ ic 44153/47832 (3 pages)
1 October 1996Ad 31/03/96--------- £ si 3679@1=3679 £ ic 44153/47832 (3 pages)
1 October 1996Return made up to 20/08/96; full list of members (6 pages)
1 October 1996Return made up to 20/08/96; full list of members (6 pages)
27 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 1995Ad 31/03/95--------- £ si 2804@1=2804 £ ic 36318/39122 (2 pages)
27 September 1995Ad 31/03/95--------- £ si 2804@1=2804 £ ic 36318/39122 (2 pages)
27 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
23 February 1984Incorporation (14 pages)
23 February 1984Incorporation (14 pages)