Background WavePink WaveYellow Wave

SPEEDY RAIL SERVICES LIMITED (04016794)

SPEEDY RAIL SERVICES LIMITED (04016794) is an active UK company. incorporated on 19 June 2000. with registered office in Merseyside. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY RAIL SERVICES LIMITED has been registered for 25 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
04016794
Status
active
Type
ltd
Incorporated
19 June 2000
Age
25 years
Address
Chase House 16 The Parks, Merseyside, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY RAIL SERVICES LIMITED

SPEEDY RAIL SERVICES LIMITED is an active company incorporated on 19 June 2000 with the registered office located in Merseyside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY RAIL SERVICES LIMITED was registered 25 years ago.(SIC: 77390)

Status

active

Active since 25 years ago

Company No

04016794

LTD Company

Age

25 Years

Incorporated 19 June 2000

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SPEEDY HIRE CENTRES (WESTERN) LIMITED
From: 7 August 2000To: 7 November 2017
SPEED 8356 LIMITED
From: 19 June 2000To: 7 August 2000
Contact
Address

Chase House 16 The Parks Newton Le Willows Merseyside, WA12 0JQ,

Timeline

36 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jun 2006

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Secretary
Appointed 27 Jul 2000
Resigned 27 Jul 2000

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 01 Apr 2006
Resigned 02 Jan 2007

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Secretary
Appointed 24 Sept 2003
Resigned 31 Mar 2006

RAWNSLEY, Patrick James

Resigned
Grove Avenue, IlkleyLS29 9PL
Secretary
Appointed 02 Jan 2007
Resigned 22 Jul 2009

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Secretary
Appointed 27 Jul 2000
Resigned 24 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 2000
Resigned 27 Jul 2000

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 31 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 27 Jul 2000
Resigned 20 Jul 2005

BULTITUDE, Alan Keith

Resigned
24 Fineshade Close, KetteringNN15 6SL
Born November 1952
Director
Appointed 01 Apr 2005
Resigned 10 Sept 2009

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 01 Apr 2001
Resigned 14 Apr 2014

DERRAVEN, Gary

Resigned
2 Blackbirds Close, CwmbranNP44 3AP
Born October 1963
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2004

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

GALLIHAWK, Barry James

Resigned
8 Heron Close, CrawleyRH11 7QX
Born September 1954
Director
Appointed 27 Jul 2000
Resigned 01 Apr 2004

GOODMAN, Trevor David

Resigned
18 Berveth Close, ThreemilestoneTR3 6DS
Born February 1962
Director
Appointed 02 May 2003
Resigned 10 Sept 2009

HALL-ROBERTS, Richard

Resigned
32 Cloverfields, Bury St. EdmundsIP31 3TJ
Born June 1957
Director
Appointed 06 Sept 2005
Resigned 05 Jun 2007

HOWARD, Jennifer Elizabeth

Resigned
16 Old Common Cottage, SouthamptonSO31 6AW
Born September 1943
Director
Appointed 02 Oct 2000
Resigned 24 Sept 2003

JONES, Gary Malcolm

Resigned
5 Druids Oak, GloucesterGL2 4YT
Born January 1950
Director
Appointed 11 Oct 2001
Resigned 10 Sept 2009

KELLIE, Bill

Resigned
3 The Highlands, WakefieldWF5 8LD
Born July 1956
Director
Appointed 01 Apr 2004
Resigned 01 Dec 2005

KNOTT, Martin Alan

Resigned
137 Mellor Road, Ashton Under LyneOL6 6RW
Born August 1959
Director
Appointed 01 Apr 2005
Resigned 01 Nov 2008

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born January 1967
Director
Appointed 01 Apr 2006
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7a The Crescent, HartfordCW8 1QS
Born January 1963
Director
Appointed 27 Jul 2000
Resigned 31 May 2008

PALMER, Stephen

Resigned
11 Newhall Gardens, Walton On ThamesKT12 3LZ
Born January 1961
Director
Appointed 01 Apr 2005
Resigned 10 Sept 2009

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 27 Aug 2011

RICHARDS, Simon Lloyd

Resigned
30 Broadriding Road, WiganWN6 8EX
Born August 1957
Director
Appointed 27 Jul 2000
Resigned 24 Sept 2003

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

174

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2017
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
4 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Legacy
27 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Resolution
19 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
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 Full
28 September 2009
AAAnnual Accounts
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Resolution
14 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363aAnnual Return
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
363sAnnual Return (shuttle)
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2000
MEM/ARTSMEM/ARTS
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Resolution
8 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
287Change of Registered Office
Incorporation Company
19 June 2000
NEWINCIncorporation