Company NameInter City Railways Limited
DirectorsBruce Maxwell Dingwall and Mark Alexander Aspinwall
Company StatusActive
Company Number08753471
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Michael John Vaux
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr John Patrick Moorhead
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Graeme Roderick Holmes Hampshire
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Patrick Charles Kingdon McCall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Andrew Horne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr James Tipple
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

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

Shareholders

9.9m at £1Stagecoach Transport Holdings Limited
90.00%
Ordinary A
1.1m at £1Virgin Holdings Limited
10.00%
Ordinary B

Financials

Year2014
Net Worth£11,000,356
Cash£451
Current Liabilities£194

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

7 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 May 2023Appointment of Mr Mark Alexander Aspinwall as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page)
2 May 2023Termination of appointment of Timothy Brendan Kavanagh as a director on 28 April 2023 (1 page)
21 April 2023Statement of capital on 21 April 2023
  • GBP 10
(3 pages)
21 April 2023Solvency Statement dated 20/04/23 (2 pages)
21 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 April 2023Statement by Directors (2 pages)
1 February 2023Appointment of Mr Bruce Maxwell Dingwall as a director on 1 February 2023 (2 pages)
1 February 2023Appointment of Mr Timothy Brendan Kavanagh as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Ross John Paterson as a director on 31 January 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (17 pages)
11 January 2023Termination of appointment of Martin Andrew Griffiths as a director on 10 January 2023 (1 page)
25 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page)
31 May 2022Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages)
1 April 2022Termination of appointment of Patrick Charles Kingdon Mccall as a director on 1 April 2022 (1 page)
1 February 2022Full accounts made up to 1 May 2021 (16 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (15 pages)
10 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (13 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of James Richard Rowland Tipple as a director on 13 September 2019 (1 page)
1 February 2019Full accounts made up to 28 April 2018 (13 pages)
23 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
20 June 2018Appointment of Neil Micklethwaite as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of David Andrew Horne as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 31 May 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
6 September 2017Full accounts made up to 29 April 2017 (13 pages)
6 September 2017Full accounts made up to 29 April 2017 (13 pages)
23 July 2017Registered office address changed from Friars Bridge Court 41-45, Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
23 July 2017Registered office address changed from Friars Bridge Court 41-45, Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (14 pages)
27 September 2016Full accounts made up to 30 April 2016 (14 pages)
14 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr James Richard Rowland Tipple as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr James Richard Rowland Tipple as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11,000,000
(10 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 11,000,000
(10 pages)
11 September 2015Full accounts made up to 30 April 2015 (12 pages)
11 September 2015Full accounts made up to 30 April 2015 (12 pages)
1 July 2015Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH01 for John Moorhead
(5 pages)
1 July 2015Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH01 for John Moorhead
(5 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 7 June 2015
  • ANNOTATION Clarification a second filed CH01 was registered on 01/07/2015
(3 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 7 June 2015
  • ANNOTATION Clarification a second filed CH01 was registered on 01/07/2015
(3 pages)
9 June 2015Director's details changed for Mr John Patrick Moorhead on 7 June 2015
  • ANNOTATION Clarification a second filed CH01 was registered on 01/07/2015
(3 pages)
11 February 2015Appointment of David Horne as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of David Horne as a director on 11 February 2015 (2 pages)
15 December 2014Full accounts made up to 30 April 2014 (9 pages)
15 December 2014Full accounts made up to 30 April 2014 (9 pages)
27 November 2014Particulars of variation of rights attached to shares (3 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 November 2014Particulars of variation of rights attached to shares (3 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(8 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(8 pages)
11 February 2014Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages)
11 February 2014Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages)
16 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
16 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
4 December 2013Appointment of John Patrick Moorhead as a director (2 pages)
4 December 2013Appointment of John Patrick Moorhead as a director (2 pages)
3 December 2013Appointment of Patrick Charles Kingdon Mccall as a director (2 pages)
3 December 2013Appointment of Patrick Charles Kingdon Mccall as a director (2 pages)
2 December 2013Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
2 December 2013Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
2 December 2013Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
2 December 2013Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 10
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 10
(3 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)