GB RAILFREIGHT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/02/254 February 2025 Register inspection address has been changed from 55 Old Broad Street London EC2M 1RX England to 62 Cornhill Fifth Floor London EC3V 3NH

View Document

29/01/2529 January 2025 Appointment of Mr Liam Day as a director on 2025-01-27

View Document

29/01/2529 January 2025 Appointment of Mr Ian David Langton as a director on 2025-01-27

View Document

29/01/2529 January 2025 Appointment of Mr David Hector Golding as a director on 2025-01-27

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Appointment of Mr Derek Anthony Germon as a secretary on 2024-12-03

View Document

23/10/2423 October 2024 Change of details for Hector Rail Holding Uk Limited as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Registered office address changed from 55 Old Broad Street London EC2M 1RX to 5th Floor 62 - 64 Cornhill London EC3V 3NH on 2024-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990024 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990025 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990012 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990009 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990010 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990011 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990008 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990006 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990004 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990007 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990005 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990003 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990002 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990022 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990020 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990026 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990021 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990028 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990027 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990031 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990019 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990018 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990017 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990015 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990016 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990014 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990023 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 037078990013 in full

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037078990031

View Document

07/03/197 March 2019 ALTER ARTICLES 22/02/2019

View Document

07/03/197 March 2019 ARTICLES OF ASSOCIATION

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037078990030

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037078990029

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELISE FAHLEN

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/171 February 2017 SAIL ADDRESS CHANGED FROM: UK TERMINAL ASHFORD ROAD FOLKESTONE KENT CT18 8XX UNITED KINGDOM

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR PASCAL SAINSON

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY EMMA CUNNINGTON

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS COART

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUTHEY

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MS ELISE FAHLEN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990014

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990018

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990020

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990022

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990023

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990025

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990026

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990028

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990024

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990027

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990019

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990013

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990012

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990017

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990015

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037078990021

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DAVID BARRY KNOWLES

View Document

16/03/1616 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR FRANCOIS GAUTHEY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MOULIN

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MISS EMMA CUNNINGTON

View Document

26/03/1526 March 2015 25/03/15 STATEMENT OF CAPITAL GBP 9000002

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PETER GOULDING-DAVIS / 17/12/2014

View Document

09/03/159 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 15-25 ARTILLERY LANE LONDON E1 7HA

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990004

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990003

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990007

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990002

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990006

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990005

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990011

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990008

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990009

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037078990010

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMONS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR KARL PETER GOULDING-DAVIS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY SEVERINE GARNHAM

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY SMITH / 19/11/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED EMMANUEL MOULIN

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDE LIENARD

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 17/05/11 STATEMENT OF CAPITAL GBP 5000002

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE RENE LIENARD / 08/09/2011

View Document

08/08/118 August 2011 17/05/11 STATEMENT OF CAPITAL GBP 5000002

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS COART / 31/12/2010

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY CML SECRETARIES LIMITED

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 ADOPT ARTICLES 07/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL GEORGES ARMAND SAINSON / 25/06/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR FRANCOIS COART

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JACQUES GOUNON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

05/07/105 July 2010 CORPORATE SECRETARY APPOINTED CML SECRETARIES LIMITED

View Document

05/07/105 July 2010 DIRECTOR APPOINTED PASCAL GEORGES ARMAND SAINSON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED CLAUDE RENE LIENARD

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARY GRANT

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN COCKERHAM

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GAUSBY

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUES GOUNON

View Document

28/06/1028 June 2010 TERMINATE DIR APPOINTMENT

View Document

28/06/1028 June 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL WALKER / 01/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY SMITH / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL ELLIS / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SIMONS / 01/02/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED ALAN STUART COCKERHAM

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT GAUSBY / 27/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ALEXANDER GRANT / 01/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH GOLDNEY

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED KEVIN PAUL WALKER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHABAS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MARY ALEXANDER GRANT

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CURLEY

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOGG

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAINES

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHABAS / 01/01/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINES / 31/03/2008

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MICHAEL STEPHEN HOGG

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

06/07/996 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED TRADEMAIL LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company