Background WavePink WaveYellow Wave

RAIL HIRE (UK) LTD. (06758009)

RAIL HIRE (UK) LTD. (06758009) is an active UK company. incorporated on 25 November 2008. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RAIL HIRE (UK) LTD. has been registered for 17 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
06758009
Status
active
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
Chase House, Newton-Le-Willows, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIL HIRE (UK) LTD.

RAIL HIRE (UK) LTD. is an active company incorporated on 25 November 2008 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RAIL HIRE (UK) LTD. was registered 17 years ago.(SIC: 77390)

Status

active

Active since 17 years ago

Company No

06758009

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

P.E.T. RAIL HIRE AND SERVICES LTD
From: 7 April 2009To: 15 November 2013
H & S GAUGES LTD
From: 25 November 2008To: 7 April 2009
Contact
Address

Chase House 16 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

6 Solway Court Crewe Business Park Crewe Cheshire CW1 6LD
From: 9 July 2014To: 14 March 2016
Building 9 Unit 9a Radway Green Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR
From: 13 December 2012To: 9 July 2014
Building 9 Unit 9a Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR
From: 5 October 2012To: 13 December 2012
68-70 Earle Street Crewe Cheshire CW1 2AT United Kingdom
From: 25 November 2008To: 5 October 2012
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Nov 08
Director Left
May 13
Loan Secured
May 15
Loan Cleared
Nov 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Loan Secured
Dec 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 20 Dec 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 20 Dec 2017

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 01 Oct 2022

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 05 Feb 2016
Resigned 30 Mar 2017

BANKS, Carl Robert

Resigned
Oak Tree Farm, NantwichCW5 6AH
Born June 1965
Director
Appointed 20 Apr 2009
Resigned 24 May 2013

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

DAVIES, Martin John

Resigned
NantwichCW5 7SJ
Born September 1977
Director
Appointed 25 Nov 2008
Resigned 05 Feb 2016

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 05 Feb 2016
Resigned 30 Sept 2022

EVANS, Daniel John

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020
Resigned 18 Sept 2020

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 31 Jul 2020

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

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

79

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Memorandum Articles
25 January 2016
MAMA
Resolution
25 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Legacy
19 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
287Change of Registered Office
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2009
225Change of Accounting Reference Date
Incorporation Company
25 November 2008
NEWINCIncorporation