Background WavePink WaveYellow Wave

FREIGHTLINER RAILPORTS LIMITED (05928006)

FREIGHTLINER RAILPORTS LIMITED (05928006) is an active UK company. incorporated on 7 September 2006. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight rail transport. FREIGHTLINER RAILPORTS LIMITED has been registered for 19 years. Current directors include DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas.

Company Number
05928006
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
DE CARPENTIER, Félix, LAWRENSON, Christopher Ray, MATTHEWS, Nicholas
SIC Codes
49200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHTLINER RAILPORTS LIMITED

FREIGHTLINER RAILPORTS LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport. FREIGHTLINER RAILPORTS LIMITED was registered 19 years ago.(SIC: 49200)

Status

active

Active since 19 years ago

Company No

05928006

LTD Company

Age

19 Years

Incorporated 7 September 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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Previous Addresses

3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom
From: 30 October 2017To: 1 September 2021
3rd Floor the Podium 1 Eversholt Street London NW1 2FL
From: 7 September 2006To: 30 October 2017
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Mar 14
Loan Cleared
Jan 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Jul 19
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Nov 23
Loan Cleared
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DE CARPENTIER, Félix

Active
4 Quai D'Arenc, Marseilles13002
Born November 1983
Director
Appointed 29 Jan 2026

LAWRENSON, Christopher Ray

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1967
Director
Appointed 13 Apr 2021

MATTHEWS, Nicholas

Active
Bull Street, BirminghamB4 6AF
Born May 1966
Director
Appointed 29 Jan 2026

HARRIES, Geraint Rhys

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 17 Oct 2017
Resigned 29 Aug 2023

MEARS, Russell Andrew John

Resigned
3rd Floor The Podium, LondonNW1 2FL
Secretary
Appointed 08 Sept 2006
Resigned 28 Nov 2013

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 28 Nov 2013
Resigned 17 Oct 2017

WATTS, Sally Jane

Resigned
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 31 Aug 2023
Resigned 29 Jan 2026

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Sept 2006
Resigned 08 Sept 2006

ASTON, Edward

Resigned
The Lewis Building, BirminghamB4 6EQ
Born July 1968
Director
Appointed 13 Apr 2021
Resigned 02 Sept 2022

CUNLIFFE, Adam Lewis

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born April 1972
Director
Appointed 08 Sept 2006
Resigned 30 Jun 2019

FITZSIMONS, Ed

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1952
Director
Appointed 08 Sept 2006
Resigned 31 Dec 2009

JONES, Blake

Resigned
The Lewis Building, BirminghamB4 6EQ
Born May 1976
Director
Appointed 27 Sept 2022
Resigned 05 Nov 2023

LEIGH, Darren Peter

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1972
Director
Appointed 28 Feb 2014
Resigned 09 Dec 2016

LONG, Gary Richards

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1961
Director
Appointed 01 Aug 2017
Resigned 13 Apr 2021

MAYBURY, Peter George

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born April 1951
Director
Appointed 08 Sept 2006
Resigned 19 May 2015

MCKENNA, Dominic Paul

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born August 1966
Director
Appointed 12 Jul 2011
Resigned 11 Apr 2016

MEARS, Russell Andrew John

Resigned
3rd Floor The Podium, LondonNW1 2FL
Born May 1968
Director
Appointed 08 Sept 2006
Resigned 31 Jul 2017

NOBLE, Charles

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 03 Jan 2017
Resigned 27 Jan 2020

PENNEY, David James

Resigned
The Lewis Building, BirminghamB4 6EQ
Born March 1975
Director
Appointed 01 May 2024
Resigned 29 Jan 2026

SHAKERLEY, Timothy Michael

Resigned
The Lewis Building, BirminghamB4 6EQ
Born February 1972
Director
Appointed 12 Jul 2011
Resigned 10 Dec 2021

SHOVELLER, Timothy Colin

Resigned
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 12 Oct 2023
Resigned 29 Jan 2026

SMART, Paul Kevin

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1964
Director
Appointed 01 Apr 2007
Resigned 26 Feb 2018

UTTING, Kevin James

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born January 1965
Director
Appointed 23 Aug 2011
Resigned 17 Oct 2017

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 27 Sept 2022
Resigned 02 May 2024

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Sept 2006
Resigned 08 Sept 2006

Persons with significant control

1

The Lewis Building, BirminghamB4 6EQ

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

130

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 February 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Resolution
17 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
29 September 2008
395Particulars of Mortgage or Charge
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Legacy
11 August 2008
155(6)a155(6)a
Legacy
11 August 2008
155(6)a155(6)a
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Incorporation Company
7 September 2006
NEWINCIncorporation