Background WavePink WaveYellow Wave

STAGECOACH RAIL REPLACEMENT (EAST) LIMITED (02230625)

STAGECOACH RAIL REPLACEMENT (EAST) LIMITED (02230625) is an active UK company. incorporated on 15 March 1988. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). STAGECOACH RAIL REPLACEMENT (EAST) LIMITED has been registered for 38 years. Current directors include DINGWALL, Bruce Maxwell, GREER, Samuel Derek.

Company Number
02230625
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
DINGWALL, Bruce Maxwell, GREER, Samuel Derek
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGECOACH RAIL REPLACEMENT (EAST) LIMITED

STAGECOACH RAIL REPLACEMENT (EAST) LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). STAGECOACH RAIL REPLACEMENT (EAST) LIMITED was registered 38 years ago.(SIC: 49319)

Status

active

Active since 38 years ago

Company No

02230625

LTD Company

Age

38 Years

Incorporated 15 March 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

HAMPSHIRE BUS COMPANY LIMITED
From: 30 March 1991To: 29 July 2015
HAMPSHIRE MINIBUS LIMITED
From: 21 October 1988To: 30 March 1991
BASINGSTOKE TRANSIT LIMITED
From: 15 March 1988To: 21 October 1988
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
From: 15 March 1988To: 16 November 2017
Timeline

18 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 13
Director Left
Jul 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthshirePH1 5TW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
20 Railway Road, StockportSK1 3SW
Born February 1968
Director
Appointed 03 Jul 2023

HEAD, Michael Edward

Resigned
19 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 15 Jun 1998
Resigned 04 Dec 1998

REEVE, Michael John

Resigned
Yewcroft 28 Hammerwood Road, East GrinsteadRH19 3TG
Secretary
Appointed 15 Aug 1994
Resigned 21 Aug 1997

STOGGELL, Martin Herbert

Resigned
119 Blackborough Road, ReigateRH2 7DA
Secretary
Appointed 04 Dec 1998
Resigned 20 Aug 2002

TYLER, Christopher Michael

Resigned
12 Delves Close, LewesBN8 5JW
Secretary
Appointed 21 Aug 1997
Resigned 15 Jun 1998

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WEBB, Forbes Waddington

Resigned
7 Firle Grange, SeafordBN25 2HD
Secretary
Appointed 01 May 1993
Resigned 15 Aug 1994

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 20 Aug 2002
Resigned 29 May 2009

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed N/A
Resigned 01 May 1993

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 09 Mar 2007
Resigned 31 May 2019

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 20 Apr 1998
Resigned 01 Aug 2000

COX, Anthony Geoffrey

Resigned
4 Keats Close, NorthamptonNN4 7NX
Born January 1953
Director
Appointed 01 Nov 1998
Resigned 29 Feb 2000

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2002

COX, Brian John

Resigned
Little Crede Crede Lane, ChichesterPO18 8NX
Born July 1947
Director
Appointed N/A
Resigned 07 Dec 1998

DYER, Andrew William

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1954
Director
Appointed 16 Feb 1999
Resigned 11 Jul 2015

ELFORD, Danny

Resigned
Old Surrenden Manor Road, BethersdenTN26 3DJ
Born October 1967
Director
Appointed 11 Feb 2022
Resigned 28 Apr 2023

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed N/A
Resigned 20 Apr 1998

GRIFFITHS, Martin Andrew

Resigned
Upland, PerthPH2 7DG
Born March 1966
Director
Appointed 01 Aug 2000
Resigned 09 Mar 2007

HINKLEY, William Barry

Resigned
Mandalay, KeswickCA12 4QG
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 25 Jul 2000

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 20 Apr 1998
Resigned 30 Nov 1998

MICKLETHWAITE, Neil

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1973
Director
Appointed 04 Feb 2021
Resigned 30 Jun 2022

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 28 Dec 2016
Resigned 22 Mar 2017

NOLAN, Gary James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1956
Director
Appointed 28 Dec 2016
Resigned 07 Apr 2017

SOUTER, Brian

Resigned
Murrayfield House, PerthPH2 0BT
Born May 1954
Director
Appointed N/A
Resigned 20 Apr 1998

STOCKTON-JONES, Carla Lucy

Resigned
One Stockport Exchange, StockportSK1 3SW
Born June 1972
Director
Appointed 01 Jul 2020
Resigned 03 Jul 2023

STOGGELL, Martin Herbert

Resigned
119 Blackborough Road, ReigateRH2 7DA
Born August 1952
Director
Appointed 04 Dec 1998
Resigned 22 Nov 2002

THREAPLETON, Arnold Mark

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born May 1954
Director
Appointed 18 Apr 2017
Resigned 30 Jun 2020

TOPLIFF, Debra

Resigned
5 Warrenwood, North ChaileyBN8 4JR
Born February 1961
Director
Appointed 01 May 1993
Resigned 19 Apr 1999

WARNEFORD, Leslie Brian

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born September 1948
Director
Appointed 22 Nov 2002
Resigned 26 Apr 2013

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Legacy
25 January 2012
MG02MG02
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Statement Of Companys Objects
22 June 2011
CC04CC04
Resolution
22 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
8 June 2005
363aAnnual Return
Legacy
23 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2000
AAAnnual Accounts
Legacy
24 December 1999
288cChange of Particulars
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288cChange of Particulars
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
403b403b
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 December 1994
AAAnnual Accounts
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
2 September 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
5 June 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
363b363b
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Resolution
27 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
4 June 1992
287Change of Registered Office
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1992
AAAnnual Accounts
Memorandum Articles
24 September 1991
MEM/ARTSMEM/ARTS
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
363b363b
Legacy
6 June 1991
363(287)363(287)
Resolution
15 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 1991
AAAnnual Accounts
Legacy
8 October 1990
363aAnnual Return
Memorandum Articles
13 August 1990
MEM/ARTSMEM/ARTS
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Memorandum Articles
19 February 1990
MEM/ARTSMEM/ARTS
Resolution
19 February 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 July 1989
AAAnnual Accounts
Resolution
31 July 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
363363
Legacy
23 November 1988
225(1)225(1)
Certificate Change Of Name Company
20 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
20 September 1988
288288
Memorandum Articles
14 September 1988
MEM/ARTSMEM/ARTS
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
2 September 1988
RESOLUTIONSResolutions
Legacy
2 September 1988
224224
Legacy
21 April 1988
287Change of Registered Office
Legacy
21 April 1988
288288
Incorporation Company
15 March 1988
NEWINCIncorporation