Background WavePink WaveYellow Wave

RAILCLEAR LIMITED (05275210)

RAILCLEAR LIMITED (05275210) is an active UK company. incorporated on 1 November 2004. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAILCLEAR LIMITED has been registered for 21 years. Current directors include BANGHAM, Neil.

Company Number
05275210
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
115 North Road, Huddersfield, HD8 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANGHAM, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILCLEAR LIMITED

RAILCLEAR LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAILCLEAR LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05275210

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

115 North Road Kirkburton Huddersfield, HD8 0RL,

Previous Addresses

Holly Tree Farm, Park Lane Balne Goole East Yorkshire DN14 0EP
From: 1 November 2004To: 28 November 2016
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 16
Director Left
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Funding Round
Sept 24
Share Issue
Oct 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BANGHAM, Neil

Active
North Road, HuddersfieldHD8 0RL
Secretary
Appointed 01 Nov 2004

BANGHAM, Neil

Active
North Road, HuddersfieldHD8 0RL
Born October 1959
Director
Appointed 01 Nov 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

HORNSBY, Ian Charles

Resigned
5 West View, GooleDN14 9RU
Born August 1961
Director
Appointed 27 Feb 2006
Resigned 20 Dec 2016

HORNSBY, Ian Charles

Resigned
33 Eastgate Road, DriffieldYO25 6DG
Born August 1961
Director
Appointed 01 Nov 2004
Resigned 26 Sept 2005

STOW, Richard Adam

Resigned
1390 Manchester Road, HuddersfieldHD7 5JX
Born May 1970
Director
Appointed 01 Nov 2004
Resigned 25 Jan 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004

Persons with significant control

1

Mr Neil Anthony Bangham

Active
North Road, HuddersfieldHD8 0RL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Capital Cancellation Shares
28 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
29 November 2006
363aAnnual Return
Accounts Amended With Made Up Date
21 November 2006
AAMDAAMD
Accounts With Accounts Type Medium
7 September 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288bResignation of Director or Secretary
Statement Of Affairs
5 January 2005
SASA
Legacy
5 January 2005
88(2)R88(2)R
Resolution
5 January 2005
RESOLUTIONSResolutions
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Incorporation Company
1 November 2004
NEWINCIncorporation