Background WavePink WaveYellow Wave

HULL TRAINS COMPANY LIMITED (03715410)

HULL TRAINS COMPANY LIMITED (03715410) is an active UK company. incorporated on 18 February 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. HULL TRAINS COMPANY LIMITED has been registered for 27 years. Current directors include BURROWS, Clive, JAMES, Andrew Mark, JONES, Stuart and 1 others.

Company Number
03715410
Status
active
Type
ltd
Incorporated
18 February 1999
Age
27 years
Address
The Point, 8th Floor, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BURROWS, Clive, JAMES, Andrew Mark, JONES, Stuart, STATHAM, David Ira
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULL TRAINS COMPANY LIMITED

HULL TRAINS COMPANY LIMITED is an active company incorporated on 18 February 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. HULL TRAINS COMPANY LIMITED was registered 27 years ago.(SIC: 49100)

Status

active

Active since 27 years ago

Company No

03715410

LTD Company

Age

27 Years

Incorporated 18 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

RAILCONSULT LIMITED
From: 28 June 1999To: 4 August 1999
COUNTCIVIL LIMITED
From: 18 February 1999To: 28 June 1999
Contact
Address

The Point, 8th Floor 37 North Wharf Road London, W2 1AF,

Previous Addresses

4th Floor Europa House 184 Ferensway Hull HU1 3UT
From: 18 February 1999To: 12 July 2021
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jun 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURROWS, Clive

Active
1 Milford Street, SwindonSN1 1HL
Born August 1958
Director
Appointed 01 Apr 2009

JAMES, Andrew Mark

Active
1 Milford Street, SwindonSN1 1HL
Born March 1966
Director
Appointed 02 Nov 2009

JONES, Stuart

Active
37 North Wharf Road, LondonW2 1AF
Born August 1984
Director
Appointed 13 Jun 2025

STATHAM, David Ira

Active
37 North Wharf Road, LondonW2 1AF
Born July 1968
Director
Appointed 19 Jun 2023

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 20 Feb 2017

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

POTTS, Derek

Resigned
55 East Street, ColchesterCO6 1SJ
Secretary
Appointed 31 Mar 1999
Resigned 03 Dec 1999

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 17 Jan 2005
Resigned 20 Dec 2005

SALTER, Barbara Mary

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Feb 2017
Resigned 14 Feb 2025

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 15 Jul 2004
Resigned 31 Dec 2004

STEINKOPF, Max David

Resigned
Flat 82, LondonW2 2PF
Secretary
Appointed 26 Mar 2002
Resigned 08 Jul 2005

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 03 Dec 1999
Resigned 15 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Feb 1999
Resigned 31 Mar 1999

ADESHIYAN, James Adedipe

Resigned
Ferensway, HullHU1 3UT
Born October 1965
Director
Appointed 03 Aug 2009
Resigned 02 Feb 2011

BARKER, Vernon Ian

Resigned
Capital House, LondonNW1 5DH
Born November 1959
Director
Appointed 03 Oct 2011
Resigned 17 Apr 2015

BELLAMY, Catherine Edwina

Resigned
184 Ferensway, HullHU1 3UT
Born April 1969
Director
Appointed 02 Feb 2011
Resigned 09 Dec 2012

CLANCY, Hugh Patrick

Resigned
37 North Wharf Road, LondonW2 1AF
Born March 1964
Director
Appointed 27 Mar 2023
Resigned 04 Aug 2023

CURLEY, John Hamilton

Resigned
Fairgallop, LymingtonSO41 6EA
Born January 1954
Director
Appointed 19 May 2005
Resigned 06 Mar 2009

DOUGHTY, Keith Eric Arthur

Resigned
184 Ferensway, HullHU1 3UT
Born October 1967
Director
Appointed 28 Nov 2011
Resigned 08 May 2015

DRAKE, Richard Francis

Resigned
21 Crown Mill, Bury St EdmundsIP30 9GF
Born September 1956
Director
Appointed 26 Mar 2002
Resigned 16 Dec 2005

DUNNETT, William

Resigned
Floor, HullHU1 3UT
Born April 1970
Director
Appointed 02 Sept 2013
Resigned 26 Feb 2018

EDWARDS, Louise Mary

Resigned
37 North Wharf Road, LondonW2 1AF
Born June 1961
Director
Appointed 12 Jun 2018
Resigned 12 Jul 2021

GAUSBY, David Clement

Resigned
King Street, AberdeenAB24 5RP
Born February 1961
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2016

GIBSON, David Antony

Resigned
The Point, LondonW2 1AF
Born November 1962
Director
Appointed 01 Oct 2021
Resigned 09 Sept 2022

GILBERT, Martijn Lee

Resigned
The Point, LondonW2 1AF
Born December 1982
Director
Appointed 13 Sept 2022
Resigned 04 Jun 2025

GRANT, Mary Alexander

Resigned
King Street, AberdeenAB24 5RP
Born December 1969
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2011

HAINES, Andrew

Resigned
Yew Tree Barn, WantageOX12 0XH
Born April 1964
Director
Appointed 14 Jul 2005
Resigned 28 Nov 2008

JAMES, Andrew Mark

Resigned
Keep Cottage Orchard Road, FaringdonSN7 8QW
Born March 1966
Director
Appointed 01 Nov 2006
Resigned 06 Dec 2006

JONES, Michael Robert Edwards, Mr.

Resigned
Ferensway, HullHU1 3UT
Born May 1947
Director
Appointed 21 Feb 2000
Resigned 20 Aug 2014

LEVING, Mark Jonathan

Resigned
7 Shaftesbury Avenue, RoundhayLS8 1DR
Born January 1959
Director
Appointed 09 Jun 2003
Resigned 31 Jul 2009

LONG, Jeremy Paul Warwick

Resigned
Minchin Court, Forest HillOX33 1EH
Born March 1953
Director
Appointed 31 Mar 1999
Resigned 07 Apr 2005

MELLORS, Andrew John

Resigned
King Street, AberdeenAB24 5RP
Born October 1970
Director
Appointed 06 Jan 2020
Resigned 20 Nov 2023

MONTGOMERY, Stephen Henry

Resigned
King Street, AberdeenAB24 5RP
Born December 1962
Director
Appointed 05 Oct 2015
Resigned 06 Jan 2020

Persons with significant control

1

The Point, LondonW2 1AF

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

170

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Legacy
27 August 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
353353
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288cChange of Particulars
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
353353
Legacy
3 April 2000
325325
Legacy
3 April 2000
190190
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Memorandum Articles
11 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
225Change of Accounting Reference Date
Memorandum Articles
2 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
287Change of Registered Office
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Incorporation Company
18 February 1999
NEWINCIncorporation