Background WavePink WaveYellow Wave

PROGRESS RAIL LEASING UK LIMITED (03681421)

PROGRESS RAIL LEASING UK LIMITED (03681421) is an active UK company. incorporated on 10 December 1998. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PROGRESS RAIL LEASING UK LIMITED has been registered for 27 years. Current directors include LEIGH, Nicholas, MARCO, Nicolas, TICE, Stephen Graham.

Company Number
03681421
Status
active
Type
ltd
Incorporated
10 December 1998
Age
27 years
Address
C/O Progress Rail Services Uk Ltd Osmaston Street, Nottingham, NG10 5AN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LEIGH, Nicholas, MARCO, Nicolas, TICE, Stephen Graham
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS RAIL LEASING UK LIMITED

PROGRESS RAIL LEASING UK LIMITED is an active company incorporated on 10 December 1998 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PROGRESS RAIL LEASING UK LIMITED was registered 27 years ago.(SIC: 52290)

Status

active

Active since 27 years ago

Company No

03681421

LTD Company

Age

27 Years

Incorporated 10 December 1998

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FG WILSON (ENGINEERING) LIMITED
From: 23 April 2013To: 18 February 2019
EASTFIELD NO 20 LIMITED
From: 17 December 2007To: 23 April 2013
CATERPILLAR LOGISTICS TECHNOLOGY SERVICES (UK) LIMITED
From: 18 November 2002To: 17 December 2007
CATERPILLAR LOGISTICS TECHNICAL SERVICES (UK) LIMITED
From: 30 October 2002To: 18 November 2002
CATERPILLAR TECHNICAL SERVICES-EUROPE LIMITED
From: 18 March 1999To: 30 October 2002
MEMORYGRAPH COMPANY LIMITED
From: 10 December 1998To: 18 March 1999
Contact
Address

C/O Progress Rail Services Uk Ltd Osmaston Street Sandiacre Nottingham, NG10 5AN,

Previous Addresses

Peckleton Lane Desford Leicester LE9 9JT
From: 10 December 1998To: 19 January 2023
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

LEIGH, Nicholas

Active
Osmaston Street, NottinghamNG10 5AN
Born May 1972
Director
Appointed 03 Apr 2025

MARCO, Nicolas

Active
Osmaston Street, NottinghamNG10 5AN
Born February 1979
Director
Appointed 28 Feb 2025

TICE, Stephen Graham

Active
Osmaston Street, NottinghamNG10 5AN
Born August 1983
Director
Appointed 03 Apr 2025

DEASON, Johanna Elizabeth

Resigned
Peckleton Lane, LeicesterLE9 9JT
Secretary
Appointed 19 Feb 2019
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

JOHNSTON, Alastair Blakeley

Resigned
28 Main Street, NuneatonCV13 0JW
Secretary
Appointed 10 Dec 1998
Resigned 13 Jun 2003

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 13 Jun 2003
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 10 Dec 1998

BARTSCH, Torsten

Resigned
51 Avenue De L'Helice 51, Brussels1150
Born August 1966
Director
Appointed 01 Jul 2007
Resigned 19 Dec 2007

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 12 Dec 2007
Resigned 31 Jan 2021

CAEN, Jonathan Mark

Resigned
Osmaston Street, NottinghamNG10 5AN
Born January 1967
Director
Appointed 27 Mar 2019
Resigned 30 Apr 2025

CLEAVER, Michael David

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 18 Dec 2017

COTTERELL, Richard Paul

Resigned
Woodbank, South KilworthLE17 6DR
Born April 1965
Director
Appointed 16 Jun 2003
Resigned 19 Dec 2007

DOBNEY, Laurence Michael

Resigned
36 Redbridge, PeterboroughPE4 5DP
Born July 1954
Director
Appointed 28 Nov 2007
Resigned 30 Nov 2012

DORSETT, Mark Clinton Albert

Resigned
131 Birmingham Road, Sutton ColdfieldB72 1LX
Born March 1962
Director
Appointed 01 Apr 2006
Resigned 19 Dec 2007

FENU, Giulio

Resigned
5 Brook Farm Court, HotonLE12 5SD
Born June 1966
Director
Appointed 16 Jun 2003
Resigned 01 Apr 2006

HOFFMAN, David Lee

Resigned
11616 Strathmore Ct, Dunlap
Born November 1959
Director
Appointed 16 Jun 2003
Resigned 19 Dec 2007

KONRATH, Richard Patrick

Resigned
Hyacintenlaan 1 A, Hoeilaart
Born September 1961
Director
Appointed 12 Jun 2003
Resigned 01 Jul 2007

LAW, George Alexander

Resigned
Osmaston Street, NottinghamNG10 5AN
Born October 1958
Director
Appointed 31 May 2021
Resigned 31 Jul 2022

MARTIN, Steven David

Resigned
53 Arnold Road, NuneatonCV13 6JG
Born June 1966
Director
Appointed 01 Mar 2007
Resigned 19 Dec 2007

MURPHY, Colin

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born August 1962
Director
Appointed 28 Jan 2019
Resigned 31 May 2021

O'NEIL, Edwin

Resigned
7 The Rides, LangtoftPE6 9RR
Born July 1962
Director
Appointed 01 Apr 2006
Resigned 01 Mar 2007

OHMS, Edward Joseph

Resigned
1001 Hillcrest Court, Washington
Born March 1942
Director
Appointed 10 Dec 1998
Resigned 16 Jun 2003

PARKINSON, John Michael

Resigned
Stable Cottage, BraddenNN12 8ED
Born May 1947
Director
Appointed 01 Apr 2006
Resigned 29 Nov 2006

REYNOLDS, William James Leighton

Resigned
Stow Inn, HuntingdonPE28 0TN
Born April 1969
Director
Appointed 01 Apr 2006
Resigned 18 Oct 2007

TWEED, Lorne William

Resigned
27 Barton Road, Market BosworthCV13 0LQ
Born July 1952
Director
Appointed 10 Dec 1998
Resigned 16 Jun 2003

VIRMANI, Sandeep

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born December 1972
Director
Appointed 18 Dec 2017
Resigned 27 Mar 2019

WEISSER, Patrick Ryon

Resigned
Yew Tree Farm, AtherstoneCV9 3EJ
Born September 1964
Director
Appointed 01 Apr 2006
Resigned 29 Nov 2006

WENDLE, William Charles

Resigned
6862 North Fox Point Drive, Peoria
Born November 1950
Director
Appointed 10 Dec 1998
Resigned 16 Jun 2003

WHEELER, Steven David

Resigned
8 Eton Close, LeicesterLE2 3TZ
Born August 1968
Director
Appointed 19 Oct 2007
Resigned 12 Dec 2007

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 28 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

1

Caterpillar Logistics Inc

Active
Ne Adams Street, Peoria61629

Nature of Control

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

Filing History

139

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Resolution
18 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company With Old Address
18 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Move Registers To Sail Company
15 February 2013
AD03Change of Location of Company Records
Move Registers To Registered Office Company
15 February 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
17 May 2001
353353
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1998
287Change of Registered Office
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Incorporation Company
10 December 1998
NEWINCIncorporation