Background WavePink WaveYellow Wave

GREAT RAIL JOURNEYS PARTNERSHIP LIMITED (04770879)

GREAT RAIL JOURNEYS PARTNERSHIP LIMITED (04770879) is an active UK company. incorporated on 20 May 2003. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREAT RAIL JOURNEYS PARTNERSHIP LIMITED has been registered for 22 years. Current directors include RILEY, David James, STEWART, Andrew Dominic.

Company Number
04770879
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
Hq Building, Hudson Quarter, York, YO1 6JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RILEY, David James, STEWART, Andrew Dominic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT RAIL JOURNEYS PARTNERSHIP LIMITED

GREAT RAIL JOURNEYS PARTNERSHIP LIMITED is an active company incorporated on 20 May 2003 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREAT RAIL JOURNEYS PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04770879

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

AMBER TRAVEL PARTNERSHIP LIMITED
From: 23 April 2004To: 6 March 2014
INNTRAVEL ASSOCIATES LIMITED
From: 13 November 2003To: 23 April 2004
INNTRAVEL LIMITED
From: 30 September 2003To: 13 November 2003
ROLCO 190 LIMITED
From: 20 May 2003To: 30 September 2003
Contact
Address

Hq Building, Hudson Quarter Toft Green York, YO1 6JT,

Previous Addresses

C/O Great Rail Journeys Limited Saviour House 9 st Saviourgate York North Yorkshire YO1 8NL
From: 20 May 2003To: 30 May 2022
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Left
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

RILEY, David James

Active
Toft Green, YorkYO1 6JT
Born August 1980
Director
Appointed 28 Sept 2018

STEWART, Andrew Dominic

Active
Toft Green, YorkYO1 6JT
Born June 1979
Director
Appointed 21 Nov 2024

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Secretary
Appointed 30 Jan 2004
Resigned 01 Feb 2006

JOHNSON, Martin Graham

Resigned
Saviour House, YorkYO1 8NL
Secretary
Appointed 01 Feb 2006
Resigned 28 Sept 2018

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 20 May 2003
Resigned 30 Jan 2004

APPLEYARD, Julian

Resigned
Toft Green, YorkYO1 6JT
Born February 1971
Director
Appointed 30 Oct 2014
Resigned 21 Nov 2024

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 30 Jan 2004
Resigned 01 Feb 2006

CLARKE, Keith George

Resigned
Saviour House, YorkYO1 8NL
Born October 1957
Director
Appointed 19 Jan 2010
Resigned 31 Aug 2016

CUST, Nicholas Pury

Resigned
Saviour House, YorkYO1 8NL
Born September 1957
Director
Appointed 27 Jan 2011
Resigned 09 Jul 2018

GASTER, David John

Resigned
Saviour House, YorkYO1 8NL
Born August 1948
Director
Appointed 20 Sept 2005
Resigned 28 Mar 2013

HEARN, Linda

Resigned
Highfield Farm Gillamoor, YorkYO62 6EL
Born June 1952
Director
Appointed 30 Jan 2004
Resigned 23 Apr 2004

HEARN, Richard Andrew

Resigned
Gillamoor, YorkYO62 7HX
Born December 1948
Director
Appointed 30 Jan 2004
Resigned 20 Sept 2005

JOHNSON, Martin Graham

Resigned
Saviour House, YorkYO1 8NL
Born June 1969
Director
Appointed 01 Feb 2006
Resigned 28 Sept 2018

KIMBER, Steven Andrew Howard

Resigned
Well House, WilmslowSK9 2BU
Born August 1954
Director
Appointed 20 Sept 2005
Resigned 24 Dec 2009

LINEY, Peter Richard

Resigned
Toft Green, YorkYO1 6JT
Born September 1959
Director
Appointed 06 Sept 2013
Resigned 30 Nov 2022

MACBETH, Ian

Resigned
9 Muncastergate, YorkYO31 9JX
Born January 1949
Director
Appointed 23 Apr 2004
Resigned 20 Sept 2005

PRITCHARD, Noeleen Patricia Rita

Resigned
Saviour House, YorkYO1 8NL
Born July 1984
Director
Appointed 01 Sept 2016
Resigned 13 Sept 2021

QUICK, David Stephen

Resigned
37 Compton Street, YorkYO30 6LE
Born February 1962
Director
Appointed 30 Jan 2004
Resigned 23 Apr 2004

ROBERTS, Alexander James

Resigned
Saviour House, YorkYO1 8NL
Born May 1974
Director
Appointed 19 Jan 2010
Resigned 28 Sept 2018

SKOLNICK, Jonathan Philip

Resigned
Toft Green, YorkYO1 6JT
Born June 1987
Director
Appointed 26 Oct 2022
Resigned 30 May 2025

TAYLOR, Mark Andrew

Resigned
Saviour House, YorkYO1 8NL
Born December 1964
Director
Appointed 19 Jan 2010
Resigned 09 Dec 2019

TRINDER, Howard Philip

Resigned
43 Benslow Rise, HitchinSG4 9QY
Born July 1951
Director
Appointed 23 Apr 2004
Resigned 20 Sept 2005

WILSON, Robert Graham

Resigned
Saviour House, YorkYO1 8NL
Born April 1953
Director
Appointed 04 Jan 2010
Resigned 28 Mar 2013

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 20 May 2003
Resigned 30 Jan 2004

Persons with significant control

1

9 St. Saviourgate, YorkYO1 8NL

Nature of Control

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

Filing History

167

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Termination Director Company
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Memorandum Articles
11 March 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 March 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
11 March 2014
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Legacy
8 April 2013
MG01MG01
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
353353
Legacy
10 June 2009
190190
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
190190
Legacy
21 May 2008
353353
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
155(6)b155(6)b
Legacy
5 October 2005
155(6)b155(6)b
Legacy
5 October 2005
155(6)b155(6)b
Legacy
5 October 2005
155(6)a155(6)a
Legacy
5 October 2005
155(6)b155(6)b
Legacy
5 October 2005
155(6)b155(6)b
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
27 September 2005
SASA
Legacy
27 September 2005
88(2)R88(2)R
Statement Of Affairs
14 September 2005
SASA
Legacy
14 September 2005
88(2)R88(2)R
Memorandum Articles
26 July 2005
MEM/ARTSMEM/ARTS
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Memorandum Articles
4 June 2004
MEM/ARTSMEM/ARTS
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
88(2)R88(2)R
Resolution
15 March 2004
RESOLUTIONSResolutions
Memorandum Articles
15 March 2004
MEM/ARTSMEM/ARTS
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Resolution
15 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2003
NEWINCIncorporation