Background WavePink WaveYellow Wave

SBC RAIL LIMITED (05818148)

SBC RAIL LIMITED (05818148) is an active UK company. incorporated on 16 May 2006. with registered office in Ilkeston. The company operates in the Manufacturing sector, engaged in unknown sic code (23690). SBC RAIL LIMITED has been registered for 19 years. Current directors include CATTIN-MARTEL, Benoit Jean Rene, CROSS, Daniel Jon.

Company Number
05818148
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Littlewell Lane, Ilkeston, DE7 4QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23690)
Directors
CATTIN-MARTEL, Benoit Jean Rene, CROSS, Daniel Jon
SIC Codes
23690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBC RAIL LIMITED

SBC RAIL LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Ilkeston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23690). SBC RAIL LIMITED was registered 19 years ago.(SIC: 23690)

Status

active

Active since 19 years ago

Company No

05818148

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

GELLAW 116 LIMITED
From: 16 May 2006To: 8 August 2006
Contact
Address

Littlewell Lane Stanton By Dale Ilkeston, DE7 4QW,

Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
May 19
Director Left
Oct 20
Director Joined
Nov 20
Owner Exit
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BARCLAY, Charlotte

Active
Littlewell Lane, IlkestonDE7 4QW
Secretary
Appointed 15 Apr 2024

CATTIN-MARTEL, Benoit Jean Rene

Active
Littlewell Lane, IlkestonDE7 4QW
Born July 1968
Director
Appointed 18 Dec 2017

CROSS, Daniel Jon

Active
Littlewell Lane, IlkestonDE7 4QW
Born February 1990
Director
Appointed 05 Jan 2026

BALL, Craig

Resigned
Littlewell Lane, IlkestonDE7 4QW
Secretary
Appointed 23 Jul 2020
Resigned 20 Jun 2023

COCHARD, Emmanuelle

Resigned
Littlewell Lane, IlkestonDE7 4QW
Secretary
Appointed 01 Aug 2006
Resigned 23 Jul 2020

JANSE VAN RENSBURG, Jean-Pierre

Resigned
Littlewell Lane, IlkestonDE7 4QW
Secretary
Appointed 20 Jun 2023
Resigned 15 Apr 2024

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 16 May 2006
Resigned 01 Aug 2006

ANTONINI, Yves Robert Alfred

Resigned
31 Place Ronde - Valmy, Cedex 92986
Born May 1953
Director
Appointed 26 Feb 2015
Resigned 02 Nov 2015

BOURBON, Jean- Louis

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born January 1958
Director
Appointed 01 Nov 2016
Resigned 30 Sept 2020

BROUSSE, Pierre Maurice Rene

Resigned
C/O Consolis Sas, 1000 Brussels
Born May 1951
Director
Appointed 05 Oct 2012
Resigned 26 Feb 2015

BROUSSE, Pierre Maurice Rene

Resigned
Avenue Louise, 1050 Bruxelles
Born May 1951
Director
Appointed 01 Aug 2006
Resigned 01 Dec 2011

COOPER, Barry Kenneth

Resigned
1 The Horse Shoes, HemingtonDE74 2SZ
Born April 1959
Director
Appointed 01 Aug 2006
Resigned 18 Mar 2013

DESJARDINS, Jeremie

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born March 1977
Director
Appointed 24 Nov 2020
Resigned 14 Mar 2022

GODIN, Mathieu

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born July 1971
Director
Appointed 20 Jun 2023
Resigned 05 Jan 2026

GUILLOU, Jean Francois Marie

Resigned
Avenue Generale De GalleFOREIGN
Born May 1948
Director
Appointed 01 Aug 2006
Resigned 26 Jul 2010

KILPINEN, Mikko Markus

Resigned
480 Avenue Louise, 1050 Brussels
Born December 1971
Director
Appointed 26 Jul 2010
Resigned 30 Mar 2012

LECLERCQ, Philippe Jean Roger

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born April 1963
Director
Appointed 30 Mar 2012
Resigned 05 Oct 2012

MAINARD, Didier Paul Raymond

Resigned
33 Place Des Corolles, Paris
Born January 1962
Director
Appointed 02 Nov 2015
Resigned 25 Oct 2017

MARGUERITTE, Johanna

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born January 1976
Director
Appointed 26 Apr 2022
Resigned 20 Jun 2023

MIRAT, Patrick Roger Julien

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born May 1957
Director
Appointed 24 Feb 2010
Resigned 31 Oct 2016

RICHARDSON, Colin Charles

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born June 1963
Director
Appointed 11 Nov 2016
Resigned 14 Mar 2022

STEEL, Ian Alan

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 30 Aug 2022

VALLET, Denis

Resigned
Rue Galilee, 75116 Paris
Born July 1951
Director
Appointed 01 Aug 2006
Resigned 24 Feb 2010

WHITMORE, Richard Paul

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born June 1971
Director
Appointed 18 Mar 2013
Resigned 31 Oct 2016

YATES, Stuart William

Resigned
Littlewell Lane, IlkestonDE7 4QW
Born August 1967
Director
Appointed 01 Sept 2022
Resigned 05 Jan 2026

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 16 May 2006
Resigned 01 Aug 2006

Persons with significant control

1

0 Active
1 Ceased
Place Des Corolles, Paris92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Ceased 16 May 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Auditors Resignation Company
1 December 2017
AUDAUD
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
28 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
88(2)R88(2)R
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
287Change of Registered Office
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2006
NEWINCIncorporation