Background WavePink WaveYellow Wave

ATLAS RAIL COMPONENTS LIMITED (02560270)

ATLAS RAIL COMPONENTS LIMITED (02560270) is an active UK company. incorporated on 20 November 1990. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ATLAS RAIL COMPONENTS LIMITED has been registered for 35 years. Current directors include WHITE, Lee Antony.

Company Number
02560270
Status
active
Type
ltd
Incorporated
20 November 1990
Age
35 years
Address
Riverside House Colliers Way, Huddersfield, HD8 9TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
WHITE, Lee Antony
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS RAIL COMPONENTS LIMITED

ATLAS RAIL COMPONENTS LIMITED is an active company incorporated on 20 November 1990 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ATLAS RAIL COMPONENTS LIMITED was registered 35 years ago.(SIC: 71122)

Status

active

Active since 35 years ago

Company No

02560270

LTD Company

Age

35 Years

Incorporated 20 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RPA COMPONENTS LIMITED
From: 4 August 2004To: 16 January 2015
DTR COMPONENTS LTD.
From: 20 November 1990To: 4 August 2004
Contact
Address

Riverside House Colliers Way Clayton West Huddersfield, HD8 9TR,

Previous Addresses

C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ
From: 12 January 2015To: 30 October 2018
C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England
From: 12 January 2015To: 12 January 2015
C/O Aus Ltd, 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England
From: 12 January 2015To: 12 January 2015
Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
From: 15 September 2014To: 12 January 2015
Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR
From: 2 April 2012To: 15 September 2014
Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England
From: 6 July 2011To: 2 April 2012
6 Brunswick Street Carlisle Cumbria CA1 1PN
From: 20 November 1990To: 6 July 2011
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WHITE, Lee Antony

Active
Colliers Way, HuddersfieldHD8 9TR
Born September 1967
Director
Appointed 11 Oct 2024

BIRKETT, Alison Margaret

Resigned
Silverdale, WigtonCA7 5DT
Secretary
Appointed 21 Mar 2003
Resigned 04 Aug 2004

CLEGHORN, Cheryl

Resigned
30 Laikin View, PenrithCA11 9QW
Secretary
Appointed 17 Nov 2004
Resigned 31 Dec 2014

COCHRANE, James Stirling

Resigned
35 Aglionby Street, CarlisleCA1 1JT
Secretary
Appointed 04 Aug 2004
Resigned 17 Nov 2004

POTTER, Raymond James Storey

Resigned
Grange House, CarlisleCA8 9EX
Secretary
Appointed N/A
Resigned 21 Mar 2003

CAGLE, Jeff

Resigned
Colliers Way, HuddersfieldHD8 9TR
Born November 1958
Director
Appointed 11 Oct 2024
Resigned 24 Jun 2025

GIBSON, Simon Timothy

Resigned
Colliers Way, HuddersfieldHD8 9TR
Born March 1961
Director
Appointed 19 Jan 2015
Resigned 11 Oct 2024

POTTER, Raymond James Storey

Resigned
Grange House, CarlisleCA8 9EX
Born June 1946
Director
Appointed N/A
Resigned 19 Jan 2015

RAKSHIT, Birendra Kumar

Resigned
The Grange, HandforthSK9 3NR
Born November 1940
Director
Appointed 01 Dec 2000
Resigned 21 Mar 2003

THORNTON, David Raymond

Resigned
21 King William Close, BedfordMK42 7BA
Born March 1946
Director
Appointed N/A
Resigned 10 Nov 1997

WEBB, Anthony William Scott

Resigned
Delton House 8 Pillaton Close, StaffordST19 5JA
Born February 1941
Director
Appointed N/A
Resigned 01 Dec 2000

WILSDON, Richard Ralph

Resigned
Rockwood Keldholme, YorkYO62 6NB
Born September 1951
Director
Appointed N/A
Resigned 01 Dec 2000

Persons with significant control

1

Colliers Way, HuddersfieldHD8 9TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
20 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
16 December 1998
287Change of Registered Office
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
17 January 1991
88(2)R88(2)R
Legacy
17 January 1991
224224
Legacy
22 November 1990
288288
Incorporation Company
20 November 1990
NEWINCIncorporation