Background WavePink WaveYellow Wave

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED (04277779)

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED (04277779) is an active UK company. incorporated on 28 August 2001. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED has been registered for 24 years. Current directors include AKININ, John Andrew Stephen Vladimir, BROWN, Matthew Robert William, DREW, Richard John, Dr and 2 others.

Company Number
04277779
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
Sherwood House, Nottingham, NG7 6LB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKININ, John Andrew Stephen Vladimir, BROWN, Matthew Robert William, DREW, Richard John, Dr, FILLINGHAM, Andrew Phillip, MORLEY, Peter Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED

GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED is an active company incorporated on 28 August 2001 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREAT CENTRAL RAILWAY (NOTTINGHAM) LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04277779

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Sherwood House 7 Gregory Boulevard Nottingham, NG7 6LB,

Timeline

47 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Funding Round
Jun 14
Funding Round
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Share Buyback
Oct 17
Director Joined
May 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
11
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AKININ, John Andrew Stephen Vladimir

Active
Valley Road, NottinghamNG2 6HQ
Born March 1968
Director
Appointed 26 May 2021

BROWN, Matthew Robert William

Active
7 Gregory Boulevard, NottinghamNG7 6LB
Born February 1979
Director
Appointed 23 Jan 2025

DREW, Richard John, Dr

Active
Sherwood House, NottinghamNG7 6LB
Born March 1970
Director
Appointed 21 Dec 2021

FILLINGHAM, Andrew Phillip

Active
Sherwood House, NottinghamNG7 6LB
Born March 1961
Director
Appointed 21 Dec 2021

MORLEY, Peter Thomas

Active
Sherwood House, NottinghamNG7 6LB
Born May 1960
Director
Appointed 21 Dec 2021

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Secretary
Appointed 15 Mar 2005
Resigned 24 May 2008

MOUNTFORD, Michael Gordon

Resigned
Eastcote Avenue, NottinghamNG9 3FD
Secretary
Appointed 05 Feb 2004
Resigned 15 Mar 2005

STANWAY, Philip Michael

Resigned
Mere Way, RuddingtonNG11 6NX
Secretary
Appointed 13 Aug 2013
Resigned 26 May 2021

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Secretary
Appointed 28 Aug 2001
Resigned 05 Feb 2004

WRAGG, Joanna, Dr

Resigned
Arbutus Close, Barton GreenNG11 8SQ
Secretary
Appointed 22 May 2008
Resigned 13 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

FAIRBURN, Michael Anthony Benedict David

Resigned
Low Road West, DoncasterDN4 9LE
Born March 1957
Director
Appointed 16 Dec 2008
Resigned 26 May 2021

FOWLER, Mark Robert

Resigned
21 Mickleover Manor, MickleoverDE3 0SH
Born January 1968
Director
Appointed 05 Feb 2004
Resigned 23 Dec 2015

FREEBURY, Alan

Resigned
31 George Road, CarltonNG4 3AE
Born November 1945
Director
Appointed 05 Feb 2004
Resigned 08 May 2005

GREEN, George Andrew

Resigned
Sherwood House, NottinghamNG7 6LB
Born October 1956
Director
Appointed 21 Dec 2021
Resigned 05 Apr 2024

HORROCKS-TAYLOR, Andrew John

Resigned
Priory Avenue, TollertonNG11 4EE
Born February 1966
Director
Appointed 23 Oct 2020
Resigned 26 May 2021

HULL, Richard Adrian

Resigned
Main Street, PapplewickNG15 8FD
Born August 1945
Director
Appointed 17 May 2012
Resigned 21 Feb 2019

INGALL, Thomas Anthony

Resigned
Sherwood House, NottinghamNG7 6LB
Born September 1972
Director
Appointed 21 Dec 2021
Resigned 28 Aug 2022

KEMP, Robert Alan

Resigned
Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 17 May 2012
Resigned 26 May 2021

KEMP, Robert Alan

Resigned
248 Bye Pass Road, NottinghamNG9 5HL
Born May 1944
Director
Appointed 28 Aug 2001
Resigned 15 Mar 2005

MACLEAN, Stuart

Resigned
Mere Way, RuddingtonNG11 6NX
Born April 1973
Director
Appointed 01 May 2018
Resigned 12 Aug 2019

MEAKIN, Jane Alison

Resigned
61 Beech Avenue, KeyworthNG12 5DE
Born May 1959
Director
Appointed 15 Mar 2005
Resigned 24 May 2008

MORLEY, Peter Thomas

Resigned
Chalkwell Esplanade, Westcliff-On-SeaSS0 8JH
Born May 1960
Director
Appointed 26 May 2021
Resigned 24 Jul 2021

MORRIS, David John

Resigned
6 Westdale Crescent, GedlingNG4 3JP
Born March 1968
Director
Appointed 05 Feb 2004
Resigned 19 Jan 2019

NEWCOMBE, Alexander Spencer

Resigned
Birchall Close, NantwichCW5 7SQ
Born November 1974
Director
Appointed 22 May 2008
Resigned 10 Nov 2015

NEWTON, John Michael

Resigned
Slindon, StaffordST21 6LX
Born March 1970
Director
Appointed 09 Jul 2021
Resigned 21 Dec 2021

O'HANLON, Brian

Resigned
Bickley Close, HoughCW2 5JY
Born July 1971
Director
Appointed 22 May 2008
Resigned 10 Nov 2015

POWELL, Stephen Donald

Resigned
31 Thorold Close, CliftonNG11 8BU
Born May 1958
Director
Appointed 05 Feb 2004
Resigned 15 Mar 2005

SHEFFIELD, Ian

Resigned
Bryer, NottinghamNG11 6NB
Born October 1945
Director
Appointed 15 Mar 2005
Resigned 23 Nov 2006

STANWAY, Philip Michael

Resigned
Mere Way, RuddingtonNG11 6NX
Born June 1970
Director
Appointed 13 Aug 2013
Resigned 26 May 2021

TILDEN SMITH, Richard

Resigned
8 Priory Mews, WarwickCV34 4LB
Born November 1939
Director
Appointed 15 Mar 2005
Resigned 31 Jan 2009

WARD, Peter John

Resigned
Sherwood House, NottinghamNG7 6LB
Born September 1943
Director
Appointed 21 Dec 2021
Resigned 28 Aug 2022

WHALLEY, Ronald Humphrey

Resigned
Wellington Road, MacclesfieldSK10 5HT
Born April 1943
Director
Appointed 01 Mar 2013
Resigned 29 Dec 2021

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Born May 1950
Director
Appointed 28 Aug 2001
Resigned 23 Jan 2025

WRAGG, Joanna, Dr

Resigned
Arbutus Close, Barton GreenNG118SQ
Born March 1972
Director
Appointed 20 Jan 2011
Resigned 13 Aug 2013

Persons with significant control

1

11 Highdown Road, Leamington SpaCV31 1XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Capital Allotment Shares
26 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
20 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Memorandum Articles
20 January 2016
MAMA
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation