STOBART RAIL LIMITED
LONDON W.A. DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1D 4NS

Company number 02821207
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address 22 SOHO SQUARE, LONDON, W1D 4NS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42120 - Construction of railways and underground railways, 52212 - Operation of rail passenger facilities at railway stations
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 37,600 . The most likely internet sites of STOBART RAIL LIMITED are www.stobartrail.co.uk, and www.stobart-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Stobart Rail Limited is a Private Limited Company. The company registration number is 02821207. Stobart Rail Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Stobart Rail Limited is 22 Soho Square London W1d 4ns. . BUTCHER, Richard Edward Charles is a Secretary of the company. RICHARDSON, Andrew is a Director of the company. TAYLOR, Kirk Alexander is a Director of the company. TINKLER, William Andrew is a Director of the company. WHAWELL, Benjamin Mark is a Director of the company. WINNERY, Keith Andrew is a Director of the company. Secretary FARROW, Paul has been resigned. Secretary GARNER, David has been resigned. Secretary HOWARTH, Trevor has been resigned. Secretary HUNTLEY, Thomas Naisbitt has been resigned. Secretary MARTIN, Liam has been resigned. Secretary TINKLER, Elizabeth has been resigned. Secretary TINKLER, William Andrew has been resigned. Secretary WHAWELL, Benjamin Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATHGATE, Andrew Scott has been resigned. Director CLEASBY, William Anthony has been resigned. Director FARROW, Paul has been resigned. Director GARNER, David has been resigned. Director HUNTLEY, Thomas Naisbitt has been resigned. Director KNOWLES, Michael Alan has been resigned. Director MARTIN, Liam has been resigned. Director READ, Brian Frederick has been resigned. Director STOBART, William has been resigned. Director TINKLER, Elizabeth has been resigned. Director WHARTON, Graeme has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BUTCHER, Richard Edward Charles
Appointed Date: 20 April 2011

Director
RICHARDSON, Andrew
Appointed Date: 06 April 2007
60 years old

Director
TAYLOR, Kirk Alexander
Appointed Date: 06 April 2007
57 years old

Director
TINKLER, William Andrew
Appointed Date: 25 May 1993
62 years old

Director
WHAWELL, Benjamin Mark
Appointed Date: 10 November 2006
52 years old

Director
WINNERY, Keith Andrew
Appointed Date: 01 March 2010
68 years old

Resigned Directors

Secretary
FARROW, Paul
Resigned: 01 October 2006
Appointed Date: 01 April 2003

Secretary
GARNER, David
Resigned: 20 April 2011
Appointed Date: 13 September 2010

Secretary
HOWARTH, Trevor
Resigned: 01 June 2009
Appointed Date: 02 March 2009

Secretary
HUNTLEY, Thomas Naisbitt
Resigned: 28 September 1994
Appointed Date: 25 May 1993

Secretary
MARTIN, Liam
Resigned: 20 April 2011
Appointed Date: 01 May 2008

Secretary
TINKLER, Elizabeth
Resigned: 01 April 2003
Appointed Date: 06 May 1999

Secretary
TINKLER, William Andrew
Resigned: 06 May 1999
Appointed Date: 29 September 1994

Secretary
WHAWELL, Benjamin Mark
Resigned: 01 May 2008
Appointed Date: 10 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Director
BATHGATE, Andrew Scott
Resigned: 31 January 2012
Appointed Date: 06 April 2007
55 years old

Director
CLEASBY, William Anthony
Resigned: 31 October 2000
Appointed Date: 25 May 1993
83 years old

Director
FARROW, Paul
Resigned: 01 October 2006
Appointed Date: 01 April 2003
56 years old

Director
GARNER, David
Resigned: 31 October 2015
Appointed Date: 16 June 2008
67 years old

Director
HUNTLEY, Thomas Naisbitt
Resigned: 28 September 1994
Appointed Date: 25 May 1993
95 years old

Director
KNOWLES, Michael Alan
Resigned: 01 March 2010
Appointed Date: 06 April 2000
74 years old

Director
MARTIN, Liam
Resigned: 10 April 2014
Appointed Date: 06 April 2007
51 years old

Director
READ, Brian Frederick
Resigned: 26 August 2005
Appointed Date: 10 November 2003
68 years old

Director
STOBART, William
Resigned: 10 April 2014
Appointed Date: 08 May 2001
63 years old

Director
TINKLER, Elizabeth
Resigned: 01 April 2003
Appointed Date: 06 May 1999
58 years old

Director
WHARTON, Graeme
Resigned: 15 June 2009
Appointed Date: 01 October 2005
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 May 1993
Appointed Date: 25 May 1993

Persons With Significant Control

Stobart Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOBART RAIL LIMITED Events

09 Feb 2017
Full accounts made up to 29 February 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 37,600

07 Dec 2015
Full accounts made up to 28 February 2015
02 Nov 2015
Termination of appointment of David Garner as a director on 31 October 2015
...
... and 152 more events
31 Jul 1993
Particulars of mortgage/charge
30 Jun 1993
Ad 02/06/93--------- £ si 98@1=98 £ ic 2/100
28 Jun 1993
Accounting reference date notified as 31/05

28 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 May 1993
Incorporation

STOBART RAIL LIMITED Charges

26 January 2015
Charge code 0282 1207 0018
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Licence of community trademark stobart registered at ohim…
20 March 2012
Assignment of membership interests in stobart group brands LLP
Delivered: 30 March 2012
Status: Satisfied on 10 February 2015
Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: All right, title and interest in its limited partnership…
28 May 2010
Security deed
Delivered: 10 June 2010
Status: Satisfied on 10 February 2015
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Other Secured Parties (The Security Agent)
Description: All material premises all the subsidiary shares and all…
24 December 2007
Chattel mortgage
Delivered: 5 January 2008
Status: Satisfied on 22 May 2010
Persons entitled: Bank of Scotland PLC
Description: All right title and interest in and to the assets- almida 4…
6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at station road appleby in westmoreland t/no…
5 October 2006
Debenture
Delivered: 7 October 2006
Status: Satisfied on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2005
Chattels mortgage
Delivered: 4 August 2005
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels being 1997 daewoo hydraulic…
29 January 2004
Chattels mortgage
Delivered: 30 January 2004
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels as follows: 1997 daewoo hydraulic excavator…
27 February 2003
Chattels mortgage
Delivered: 28 February 2003
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being 1997…
27 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 12 October 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Chattels mortgage
Delivered: 18 May 2001
Status: Satisfied on 26 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
27 March 2001
Chattels mortgage
Delivered: 27 March 2001
Status: Satisfied on 23 September 2005
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and other…
16 June 1999
Legal mortgage
Delivered: 23 June 1999
Status: Satisfied on 12 October 2006
Persons entitled: Midland Bank PLC
Description: Station road appleby in westmorland cumbria. With the…
2 December 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied on 12 October 2006
Persons entitled: Midland Bank PLC
Description: Approx 2.47 acres at station rd,appleby cumbria. With the…
28 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 18 December 1998
Persons entitled: Midland Bank PLC
Description: Land at station road appleby cumbria t/n CU72558. With the…
26 April 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 12 October 2006
Persons entitled: Midland Bank PLC
Description: F/H land at old hall bongate appleby-in-westmorland…
14 November 1994
Fixed and floating charge
Delivered: 19 November 1994
Status: Satisfied on 12 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1993
Mortgage debenture.
Delivered: 31 July 1993
Status: Satisfied on 8 December 2000
Persons entitled: Tsb Bank PLC,
Description: Please see doc for full details.. A specific equitable…