Company NameStagecoach Rail Replacement Limited
Company StatusDissolved
Company Number06596639
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(1 year after company formation)
Appointment Duration13 years (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMichael Watson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(11 years after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2022)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration11 years (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration1 year (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NamePhilip Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(2 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address3 Squirhill Place Russell Terrace
Leamington Spa
Warwickshire
CV31 1FU
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(8 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameElizabeth Burd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSaltire Court 21 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Contact

Telephone08712002233
Telephone regionUnknown

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,032,000
Gross Profit-£12,000
Net Worth£271,000
Current Liabilities£1,122,000

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 February 2021Full accounts made up to 2 May 2020 (20 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (20 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 28 April 2018 (19 pages)
2 November 2018Appointment of Michael Watson as a director on 2 November 2018 (2 pages)
2 November 2018Termination of appointment of Elizabeth Burd as a director on 18 July 2018 (1 page)
2 November 2018Appointment of Mr Arnold Mark Threapleton as a director on 2 November 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (17 pages)
9 January 2018Full accounts made up to 29 April 2017 (17 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
28 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (18 pages)
12 January 2017Full accounts made up to 30 April 2016 (18 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
26 November 2015Full accounts made up to 30 April 2015 (17 pages)
26 November 2015Full accounts made up to 30 April 2015 (17 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
2 October 2014Full accounts made up to 30 April 2014 (17 pages)
2 October 2014Full accounts made up to 30 April 2014 (17 pages)
17 September 2014Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages)
23 May 2014Appointment of Elizabeth Esnouf as a director (2 pages)
23 May 2014Appointment of Elizabeth Esnouf as a director (2 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
27 September 2013Full accounts made up to 30 April 2013 (15 pages)
27 September 2013Full accounts made up to 30 April 2013 (15 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (15 pages)
13 September 2012Full accounts made up to 30 April 2012 (15 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 30 April 2011 (15 pages)
22 September 2011Full accounts made up to 30 April 2011 (15 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 30 April 2010 (17 pages)
15 September 2010Full accounts made up to 30 April 2010 (17 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
24 November 2009Full accounts made up to 30 April 2009 (16 pages)
24 November 2009Full accounts made up to 30 April 2009 (16 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
18 October 2009Secretary's details changed for Michael Vaux on 7 October 2009 (1 page)
18 October 2009Secretary's details changed for Michael Vaux on 7 October 2009 (1 page)
18 October 2009Secretary's details changed for Michael Vaux on 7 October 2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / colin brown / 01/01/2009 (1 page)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Director's change of particulars / colin brown / 01/01/2009 (1 page)
23 February 2009Director appointed robert montgomery (1 page)
23 February 2009Appointment terminated director philip medlicott (1 page)
23 February 2009Appointment terminated director philip medlicott (1 page)
23 February 2009Director appointed robert montgomery (1 page)
4 September 2008Director appointed leslie brian warneford (1 page)
4 September 2008Secretary appointed alan leonard whitnall (1 page)
4 September 2008Appointment terminated director iain meiklejohn (1 page)
4 September 2008Appointment terminated director iain meiklejohn (1 page)
4 September 2008Appointment terminated secretary charlotte secretaries LIMITED (1 page)
4 September 2008Director appointed leslie brian warneford (1 page)
4 September 2008Director appointed colin brown (1 page)
4 September 2008Secretary appointed alan leonard whitnall (1 page)
4 September 2008Director appointed colin brown (1 page)
4 September 2008Appointment terminated secretary charlotte secretaries LIMITED (1 page)
5 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
5 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
5 June 2008Director appointed philip medlicott (1 page)
5 June 2008Director appointed philip medlicott (1 page)
19 May 2008Incorporation (19 pages)
19 May 2008Incorporation (19 pages)