Background WavePink WaveYellow Wave

NORTHERN BELLE LIMITED (03126253)

NORTHERN BELLE LIMITED (03126253) is an active UK company. incorporated on 15 November 1995. with registered office in Wakefield. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. NORTHERN BELLE LIMITED has been registered for 30 years. Current directors include PITTS, David John, SMITH, William David.

Company Number
03126253
Status
active
Type
ltd
Incorporated
15 November 1995
Age
30 years
Address
531 Denby Dale Road West, Wakefield, WF4 3ND
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
PITTS, David John, SMITH, William David
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BELLE LIMITED

NORTHERN BELLE LIMITED is an active company incorporated on 15 November 1995 with the registered office located in Wakefield. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. NORTHERN BELLE LIMITED was registered 30 years ago.(SIC: 49100)

Status

active

Active since 30 years ago

Company No

03126253

LTD Company

Age

30 Years

Incorporated 15 November 1995

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

REGENCY RAIL CRUISES LIMITED
From: 28 February 1996To: 23 November 1999
LEISUREPRINT LIMITED
From: 15 November 1995To: 28 February 1996
Contact
Address

531 Denby Dale Road West Calder Grove Wakefield, WF4 3ND,

Previous Addresses

1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
From: 17 November 2011To: 14 November 2017
20 Upper Ground London SE1 9PF
From: 15 November 1995To: 17 November 2011
Timeline

25 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Left
Apr 15
Director Joined
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Apr 18
Loan Cleared
Jan 20
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

PITTS, David John

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1961
Director
Appointed 02 Nov 2017

SMITH, William David

Active
Staintondale, ScarboroughYO13 0HA
Born August 1946
Director
Appointed 02 Nov 2017

BOYEN, Filip Joseph Marcel

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Secretary
Appointed 01 Aug 2013
Resigned 31 Mar 2015

CALVERT, Philip Alan

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Secretary
Appointed 08 Jul 2011
Resigned 01 Aug 2013

DODSON, Nicholas

Resigned
Cranstal House, MaugholdIM7 1AN
Secretary
Appointed 01 Oct 1996
Resigned 09 Oct 1998

DODSON, Sirkka Marja Liisa

Resigned
The Mews 19 Park Road, AltrinchamWA14 5AY
Secretary
Appointed 18 Jan 1996
Resigned 01 Oct 1996

FRANKLIN, Gary Edwin

Resigned
Denby Dale Road West, WakefieldWF4 3ND
Secretary
Appointed 25 Sept 2015
Resigned 02 Nov 2017

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Secretary
Appointed 09 Oct 1998
Resigned 01 Apr 2003

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Secretary
Appointed 01 Apr 2003
Resigned 07 Oct 2005

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Secretary
Appointed 07 Oct 2005
Resigned 08 Jul 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Nov 1995
Resigned 18 Jan 1996

BOYEN, Filip Joseph Marcel

Resigned
4 Battle Bridge Lane, LondonSE1 2HP
Born April 1958
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2015

CALVERT, Philip Alan

Resigned
Tremoren, BodminPL30 3HA
Born July 1952
Director
Appointed 28 Aug 2009
Resigned 01 Aug 2013

DODSON, Nicholas

Resigned
Cranstal House, MaugholdIM7 1AN
Born December 1953
Director
Appointed 18 Jan 1996
Resigned 09 Oct 1998

FRANKLIN, Gary Edward

Resigned
Denby Dale Road West, WakefieldWF4 3ND
Born April 1969
Director
Appointed 08 Jul 2011
Resigned 02 Nov 2017

HOYLAND, David

Resigned
1 St Thomas Close, HelmshoreBB4 4PY
Born December 1955
Director
Appointed 01 Oct 1996
Resigned 09 Oct 1998

HUNT, Abigail Jill

Resigned
Denby Dale Road West, WakefieldWF4 3ND
Born August 1974
Director
Appointed 23 Jun 2017
Resigned 02 Nov 2017

O'GRADY, Martin

Resigned
Denby Dale Road West, WakefieldWF4 3ND
Born November 1963
Director
Appointed 26 Jul 2012
Resigned 02 Nov 2017

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Born November 1938
Director
Appointed 09 Oct 1998
Resigned 01 Apr 2003

OVERTON, Andrew Michael

Resigned
17 Limefield Avenue, LymmWA13 0QB
Born April 1956
Director
Appointed 31 Jul 2007
Resigned 29 Feb 2012

PARROTT, Peter

Resigned
Noads Way, SouthamptonSO45 4PB
Born December 1934
Director
Appointed 09 Oct 1998
Resigned 30 Apr 2001

SALTER, Jonathan David

Resigned
29 Blackbrook Lane, BickleyBR2 8AU
Born May 1967
Director
Appointed 31 Oct 2008
Resigned 28 Aug 2009

SHERWOOD, Simon Michael Cross

Resigned
6 Glebe Place, LondonSW3 5LB
Born October 1960
Director
Appointed 09 Oct 1998
Resigned 31 Jul 2007

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Born July 1963
Director
Appointed 30 Apr 2001
Resigned 07 Oct 2005

VARIAN, Nicholas Roger

Resigned
The Hermitage, SandgateCT20 3AG
Born May 1954
Director
Appointed 09 Oct 1998
Resigned 26 Aug 2011

WATKINSON, Peter

Resigned
1 St Thomas Close, HelomshoreBB4 4PY
Born July 1954
Director
Appointed 01 Oct 1996
Resigned 09 Oct 1998

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Born August 1964
Director
Appointed 07 Oct 2005
Resigned 08 Jul 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Nov 1995
Resigned 18 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Denby Dale Road West, WakefieldWF4 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
1st Floor Shackleton House, LondonSE1 2HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
363aAnnual Return
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Legacy
28 June 2000
88(2)R88(2)R
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
288cChange of Particulars
Legacy
9 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1998
AUDAUD
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
28 October 1998
225Change of Accounting Reference Date
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288cChange of Particulars
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
20 February 1997
88(2)R88(2)R
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1996
287Change of Registered Office
Legacy
25 February 1996
224224
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Incorporation Company
15 November 1995
NEWINCIncorporation