Background WavePink WaveYellow Wave

THE RAIL PLANT ASSOCIATION LIMITED (03851414)

THE RAIL PLANT ASSOCIATION LIMITED (03851414) is an active UK company. incorporated on 27 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE RAIL PLANT ASSOCIATION LIMITED has been registered for 26 years. Current directors include GODWIN, Adam Julian, MULHOLLAND, Steven John, SHOVLIN, Martin and 2 others.

Company Number
03851414
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1999
Age
26 years
Address
27-28 Newbury Street, London, EC1A 7HU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GODWIN, Adam Julian, MULHOLLAND, Steven John, SHOVLIN, Martin, SIMMONS, David, WEBB, Andrew Peter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RAIL PLANT ASSOCIATION LIMITED

THE RAIL PLANT ASSOCIATION LIMITED is an active company incorporated on 27 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE RAIL PLANT ASSOCIATION LIMITED was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03851414

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

27-28 Newbury Street Barbican London, EC1A 7HU,

Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Jun 13
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
New Owner
Oct 19
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Oct 20
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Mar 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Mar 25
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GODWIN, Adam Julian

Active
83 Windsor Drive, ChelsfieldBR6 6HE
Secretary
Appointed 18 Jul 2006

GODWIN, Adam Julian

Active
27-28 Newbury Street, LondonEC1A 7HU
Born April 1973
Director
Appointed 05 Mar 2024

MULHOLLAND, Steven John

Active
27-28 Newbury Street, LondonEC1A 7HU
Born May 1973
Director
Appointed 31 Jul 2024

SHOVLIN, Martin

Active
27-28 Newbury Street, LondonEC1A 7HU
Born January 1967
Director
Appointed 25 Feb 2019

SIMMONS, David

Active
27-28 Newbury Street, LondonEC1A 7HU
Born September 1955
Director
Appointed 13 Feb 2019

WEBB, Andrew Peter

Active
Park House, StaffordST18 0BB
Born November 1950
Director
Appointed 19 Jan 2000

BROGAN, Keith Brian

Resigned
9a Penwith Road, LondonSW18 4PU
Secretary
Appointed 03 Apr 2000
Resigned 31 Jul 2000

HARLEY, Diana Valerie

Resigned
12 The Hawthorns, Bognor RegisPO21 2AS
Secretary
Appointed 26 Sept 2000
Resigned 22 Nov 2005

PAYNE, Susan Christine

Resigned
36 Bemsted Road, LondonE17 5JZ
Secretary
Appointed 05 Jan 2006
Resigned 18 Jul 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Sept 1999
Resigned 04 May 2000

COLLINS, Robert

Resigned
Lower Sutton Farm, ChelmarshWV16 6BQ
Born May 1944
Director
Appointed 19 Oct 1999
Resigned 04 Jul 2024

DEAKIN, Alastair Wright

Resigned
Wheatlands Hazelden Road, GlasgowG77 6RR
Born August 1943
Director
Appointed 19 Oct 1999
Resigned 07 Dec 2001

DONALD, Richard Thomson

Resigned
75 Hunts Road, Stratford Upon AvonCV37 7JJ
Born August 1950
Director
Appointed 19 Jan 2000
Resigned 23 Sept 2010

GAMBLE, Trevor John

Resigned
70 Hayling Rise, WorthingBN13 3AQ
Born July 1948
Director
Appointed 19 Jan 2000
Resigned 01 Feb 2007

GRIFFIN, Daniel David

Resigned
11 Aldenham Avenue, RadlettWD7 8HZ
Born March 1946
Director
Appointed 19 Oct 1999
Resigned 01 Sept 2020

KNIGHT, Adrian Mark

Resigned
Vines Cottage, ChippenhamSN15 4JT
Born April 1960
Director
Appointed 19 Jan 2000
Resigned 12 Dec 2001

LAW, William Housten

Resigned
Sarratt Place, Shipston On StourCV36 5HG
Born February 1937
Director
Appointed 19 Oct 1999
Resigned 01 Feb 2007

MINTON, Kevin

Resigned
27-28 Newbury Street, LondonEC1A 7HU
Born October 1956
Director
Appointed 13 Feb 2019
Resigned 30 Oct 2023

PIRSON, Graham Robert

Resigned
27-28 Newbury Street, LondonEC1A 7HU
Born May 1968
Director
Appointed 13 Feb 2019
Resigned 25 Mar 2025

SADDINGTON, Paul Edward

Resigned
Maisemore Court, GloucesterGL2 8EY
Born May 1963
Director
Appointed 22 Feb 2012
Resigned 26 Feb 2020

SIMMONS, David Robert

Resigned
The Old Blacksmiths, NottinghamNG13 8PA
Born September 1955
Director
Appointed 30 Jan 2002
Resigned 24 Jun 2013

WOOD, Colin John

Resigned
Pine Cottage, Stansted MountfitchetCM24 8PB
Born March 1947
Director
Appointed 30 Jan 2002
Resigned 13 Feb 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Sept 1999
Resigned 18 Nov 1999

Persons with significant control

5

1 Active
4 Ceased

Mr Adam Julian Godwin

Active
27-28 Newbury Street, LondonEC1A 7HU
Born April 1973

Nature of Control

Significant influence or control
Notified 31 Jul 2024

Mr Kevin Minton

Ceased
27-28 Newbury Street, LondonEC1A 7HU
Born October 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Feb 2019
Ceased 30 Oct 2023

Mr Robert Collins

Ceased
Chelmarsh, SuttonWV16 6BQ
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2024

Mr Daniel David Griffin

Ceased
RadlettWD7 8HZ
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Colin John Wood

Ceased
Park Road, Stansted MountfitchetCM24 8PB
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Resolution
8 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288cChange of Particulars
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Incorporation Company
27 September 1999
NEWINCIncorporation